logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Aaron Matthew Mellor

    Related profiles found in government register
  • Mr Aaron Matthew Mellor
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 201 Devonshire House, Manor Way, Borehamwood, WD6 1QQ, United Kingdom

      IIF 1
    • icon of address 53, Store Street, Manchester, Greater Manchester, M1 2WD, United Kingdom

      IIF 2
    • icon of address C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 11
    • icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 12
    • icon of address St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, England

      IIF 13
    • icon of address 7, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RE, England

      IIF 14
    • icon of address The Castle, Union Street, Oldham, Lancashire, OL1 1DJ, England

      IIF 15 IIF 16
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 17
    • icon of address Suite 14, 2nd Floor, Ucb House, 3 George Street, Watford, WD18 0BX, England

      IIF 18 IIF 19
    • icon of address Suite 14, 2nd Floor, Ucb House, George Street, Watford, WD18 0BX, England

      IIF 20
  • Mr Aaron Mellor
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Red Lion Court, London, EC4A 3EB, England

      IIF 21
    • icon of address C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 22
  • Mr Aaron Matthew Mellor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 23
    • icon of address 10, Bolton Road West, Ramsbottom, Bury, Greater Manchester, BL09ND, England

      IIF 24
    • icon of address Unit 2a, Swinnow Grange Mills, Stanningley Road, Leeds, West Yorkshire, LS13 4EP, England

      IIF 25
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 26 IIF 27
    • icon of address 1, City Road East, Manchester, M15 4PN, England

      IIF 28
    • icon of address C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT

      IIF 29
    • icon of address C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 30
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mellor, Aaron Matthew
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mellor, Aaron Matthew
    British co director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 18- 24 High Street, Unit 4 1st Floor, Edgware, Middlesex, HA8 7RP, England

      IIF 73
  • Mellor, Aaron Matthew
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 201 Devonshire House, Manor Way, Borehamwood, WD6 1QQ, United Kingdom

      IIF 74
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 75
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 76
    • icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 77
    • icon of address The Castle, 38 Union Street, Oldham, Lancashire, OL1 1DJ

      IIF 78 IIF 79
    • icon of address Suite 14, 2nd Floor, Ucb House, George Street, Watford, WD18 0BX, England

      IIF 80
  • Mellor, Aaron Matthew
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 1st Floor, 18-24 High Street, Edgware, Middlesex, HA8 7RP, England

      IIF 81
    • icon of address 7, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RE, England

      IIF 82
    • icon of address The Castle, 38 Union Street, Oldham, Lancashire, OL1 1DJ

      IIF 83
  • Mellor, Aaron Matthew
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 84
    • icon of address Berkeley House, 18 - 24 High Street, Unit 4 1st Floor, Edgware, Middlesex, HA8 7RP, England

      IIF 85
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 86
  • Mellor, Aaron Matthew
    British none born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE, England

      IIF 87
    • icon of address The Castle, 38 Union Street, Oldham, Lancashire, OL1 1DJ, United Kingdom

      IIF 88
  • Mellor, Aaran Matthew
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diecast, 53 Store Street, Manchester, Greater Manchester, M1 2WD, United Kingdom

      IIF 89
  • Mr Aaron Mellor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 14, Suite 14 Second Floor Ucb House, George Street, Watford, WD18 0BX, United Kingdom

      IIF 90
  • Mr Aaron Mellow
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 91
  • Mellor, Aaron Matthew
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 92
    • icon of address Unit 147, 15 Pollard Street East, Manchester, M40 7QX, England

      IIF 93
  • Mellor, Aaron Matthew
    British managing director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 94
  • Mellor, Aaron Matthew
    British

    Registered addresses and corresponding companies
    • icon of address The Castle, 38 Union Street, Oldham, Lancashire, OL1 1DJ

      IIF 95
  • Mr Mellor Aaron
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 96
  • Mellor, Aaron
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tup Tup Palace Ltd, 7 St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 61 - Director → ME
  • 3
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 48 - Director → ME
  • 4
    icon of address 30 Albert Street 30 Albert Street, Lockwood, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -147,232 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -219,012 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 53 Store Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 43 - Director → ME
  • 7
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -400 GBP2024-12-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,303,850 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 35 - Director → ME
  • 9
    TOKYO INDUSTRIES (SIMLA) LIMITED - 2017-08-01
    TOKYO INDUSTRIES (LANDMARK) LTD - 2025-01-28
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,583 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    TOKYO INDUSTRIES (UK DIVISION) LIMITED - 2010-02-19
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,980,078 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,130 GBP2025-03-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Bolton Road West, Ramsbottom, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 81 - Director → ME
  • 14
    icon of address St James Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,416 GBP2024-01-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    TOKYO INDUSTRIES (YORK) LIMITED - 2013-01-11
    icon of address Milner Boardman & Partners The Old Bank, 187a Ashley Road, Hale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 88 - Director → ME
  • 16
    TOKYO INDUSTRIES (THREE) LIMITED - 2021-04-01
    WB NEWCO 23 LIMITED - 2008-05-08
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -59,792 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-04-15 ~ now
    IIF 66 - Director → ME
  • 17
    TOKYO INDUSTRIES LIMITED - 2008-05-08
    TOKYO INDUSTRIES (ONE) LIMITED - 2017-02-17
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -141,589 GBP2016-12-31
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 74 - Director → ME
  • 18
    TOKYO INDUSTRIES (FOUR) LIMITED - 2019-07-23
    ATOMIC BARS LTD - 2008-05-08
    icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,022 GBP2019-12-31
    Officer
    icon of calendar 1998-06-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 19
    TOKYO INDUSTRIES (HULL) LIMITED - 2013-03-01
    TOKYO INDUSTRIES (LINCOLN YORK HULL) LIMITED - 2019-10-10
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -194,463 GBP2018-12-31
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    BD REGIONAL LIMITED - 2022-07-22
    icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 94 - Director → ME
  • 21
    SUPERBRAND - CREATEDESIGNBUILD LIMITED - 2023-05-10
    icon of address Suite C, Victoria House, Bramhall, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,786,483 GBP2023-12-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 5 Lockwood Way, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,170 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    122,350 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 3rd Floor 86-90 Paul Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,392,714 GBP2024-02-29
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    596 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 97 - Director → ME
  • 26
    icon of address 1 City Road East, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -139,011 GBP2023-01-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 93 - Director → ME
  • 27
    REDS TRUE BARBECUE LIMITED - 2021-07-09
    SHOUSE BILTONG LIMITED - 2019-07-01
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -843,658 GBP2019-12-31
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 28
    REDS RESTAURANTS LIMITED - 2025-02-18
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -612,341 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 92 - Director → ME
  • 29
    icon of address 56 Bathurst Gardens 56 Bathurst Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -543,616 GBP2024-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -159,437 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 52 - Director → ME
  • 31
    PQ HULL LIMITED - 2021-04-15
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,001,304 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 32
    PQ REALTY (HULL) LTD - 2022-01-18
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,428,498 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 47 - Director → ME
  • 33
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,834 GBP2025-03-31
    Officer
    icon of calendar 2023-12-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Diecast, 53 Store Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 89 - Director → ME
  • 35
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 42 - Director → ME
  • 36
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 37 - Director → ME
  • 37
    icon of address 3rd Floor 86-90 Paul Street, London, Ec2a 4ne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 34 - Director → ME
  • 38
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 36 - Director → ME
  • 39
    REDS' FMCG LIMITED - 2021-07-14
    icon of address C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -118 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 68 - Director → ME
  • 40
    STEIN BIER KELLER (BRADFORD) LIMITED - 2017-10-04
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -414,507 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 41
    PELLPRIDE LIMITED - 2006-09-27
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -82,936 GBP2016-12-31
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 73 - Director → ME
  • 42
    SWAN STREET FIREHOUSE LTD - 2025-05-13
    SWAN YARD LIMITED - 2020-09-08
    icon of address C/o Kroll Advisory Ltd, The Shard, 32, London Bridge Street, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    -195,880 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 71 - Director → ME
  • 43
    TOKYO INDUSTRIES GROUP LIMITED - 2008-02-18
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    728,202 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-04-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 44
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    54,499 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-05-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 45
    TIKI-O (BRADFORD) LIMITED - 2022-10-07
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -187,790 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 64 - Director → ME
  • 46
    icon of address 201 Chapel Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 85 - Director → ME
  • 47
    TOKYO INDUSTRIES (CROATIA) LIMITED - 2021-04-01
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -250,076 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 50 - Director → ME
  • 48
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -9,954 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 67 - Director → ME
  • 49
    UTOPIAN (THREE) LIMITED - 2008-04-30
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -10,547 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-04-15 ~ now
    IIF 40 - Director → ME
  • 50
    TOKYO INDUSTRIES (MANCHESTER) LTD - 2021-04-01
    TOKYO INDUSTRIES (FIBBERS) LTD - 2015-08-06
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -562,088 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 51 - Director → ME
  • 51
    STEREO CORPORATION LIMITED - 2008-05-08
    TIGERTRADE LIMITED - 2001-12-07
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    6,817 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-04-15 ~ now
    IIF 38 - Director → ME
  • 52
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    -104,094 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 53
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 62 - Director → ME
  • 54
    TOKYO INDUSTRIES (BRADFORD) LIMITED - 2018-10-05
    TOKYO INDUSTRIES (UK DIVISION 2) LIMITED - 2010-02-17
    ARTHUR DUNN (LINCOLN) LIMITED - 2009-11-12
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -918,641 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-02-26 ~ now
    IIF 57 - Director → ME
  • 55
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -8,026 GBP2023-07-23 ~ 2024-12-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 57
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,500 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 53 Store Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-04 ~ 2025-03-21
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,130 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-12-26 ~ 2023-12-27
    IIF 91 - Ownership of shares – 75% or more OE
  • 3
    TOKYO INDUSTRIES LIMITED - 2008-05-08
    TOKYO INDUSTRIES (ONE) LIMITED - 2017-02-17
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -141,589 GBP2016-12-31
    Officer
    icon of calendar 1997-10-14 ~ 2006-08-18
    IIF 83 - Director → ME
  • 4
    icon of address 7th Floor 364-366 Kensington High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    393,345 GBP2018-11-30
    Officer
    icon of calendar 2015-04-16 ~ 2019-07-18
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-18
    IIF 21 - Has significant influence or control OE
  • 5
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    383,160 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-02-07 ~ 2024-11-15
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-09
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    498 GBP2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ 2024-11-15
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2024-11-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,834 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-12-22 ~ 2023-12-27
    IIF 96 - Ownership of shares – 75% or more OE
  • 8
    THE NIGHT TIME ECONOMY FORUM - 2015-03-27
    icon of address Grove House, 2 Woodberry Grove, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -152,315 GBP2024-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2020-02-05
    IIF 76 - Director → ME
  • 9
    TIKI-O (BRADFORD) LIMITED - 2022-10-07
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -187,790 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-02-09 ~ 2022-01-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -9,954 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-01-13 ~ 2022-01-12
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    TOKYO INDUSTRIES (MANCHESTER) LTD - 2021-04-01
    TOKYO INDUSTRIES (FIBBERS) LTD - 2015-08-06
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -562,088 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-01-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    STEREO CORPORATION LIMITED - 2008-05-08
    TIGERTRADE LIMITED - 2001-12-07
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    6,817 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-06-28 ~ 2006-08-18
    IIF 79 - Director → ME
    icon of calendar 2001-06-28 ~ 2006-08-18
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ 2016-06-25
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 13
    TOKYO INDUSTRIES (BRADFORD) LIMITED - 2018-10-05
    TOKYO INDUSTRIES (UK DIVISION 2) LIMITED - 2010-02-17
    ARTHUR DUNN (LINCOLN) LIMITED - 2009-11-12
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -918,641 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 14
    TOKYO INDUSTRIES (FIVE) LIMITED - 2014-02-18
    WB NEWCO 28 LIMITED - 2008-08-22
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,558,365 GBP2023-12-31
    Officer
    icon of calendar 2008-07-29 ~ 2024-11-15
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.