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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Edward Antonini

    Related profiles found in government register
  • Mr Edward Antonini
    British born in March 2021

    Resident in England

    Registered addresses and corresponding companies
    • Thaper & Co, Harpal House, 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 1
  • Antonini, Edward
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richmond Street, Liverpool, Merseyside, L1 1EE, England

      IIF 2
    • 78, Oxford Road, Waterloo, Liverpool, Merseyside, L22 7RF, England

      IIF 3
  • Antonini, Edward
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Tenby Street, Birmingham, B1 3AJ, England

      IIF 4
  • Mr Edward Robert George Antonini
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Sledmore Road, Dudley, DY2 8DX, England

      IIF 5
    • 14 Holyhead Road, Harpal House, Handsworth, B21 0LT, England

      IIF 6 IIF 7
    • Unit 19 2 Merrion Street, Vape Social 2, Vape Social 2, Leeds, West Yorkshire, LS2 8LQ, England

      IIF 8
  • Antonini, Edward Robert

    Registered addresses and corresponding companies
    • 14 Holyhead Road, Harpal House, Handsworth, B21 0LT, England

      IIF 9
  • Mr Edward Robert George Antonini
    English born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Office 4, 2 Holland Road West, Birmingham, B6 4DW, England

      IIF 10
    • Thaper & Co, Harpal House, 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, England

      IIF 11 IIF 12
    • Apartment 32, Leylands House, 56, Mabgate, Leeds, LS9 7EA, England

      IIF 13
    • Unit 19 St Johns Shopping Centre, 2 Merrion St, Leeds, LS2 8LQ, United Kingdom

      IIF 14
  • Antonini, Edward Robert George
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10 Office 1, Tenby Street, Birmingham, B1 3AJ, England

      IIF 15
    • Unit 5, Regency Wharf, Broad Street, Birmingham, B1 1DS, England

      IIF 16
  • Antonini, Edward Robert George
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Holyhead Road, Harpal House, Handsworth, B21 0LT, England

      IIF 17
    • Unit 19 2 Merrion Street, Vape Social 2, Vape Social 2, Leeds, West Yorkshire, LS2 8LQ, England

      IIF 18
  • Antonini, Edward Robert George
    English born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kirkgate, City Centre, Leeds, West Yorkshire, LS1 6BY, England

      IIF 19
    • 78, Albion Street, Leeds, LS1 6AD, England

      IIF 20
    • Apartment 32, Leylands House, 56, Mabgate, Leeds, LS9 7EA, England

      IIF 21
    • Unit 19 St Johns Shopping Centre, 2 Merrion St, Leeds, LS2 8LQ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments 12
  • 1
    ALBION ESTATES LIMITED
    09611326
    Unit 6 Bilston Key Industrial Estate, Oxford Street, Bilston, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-28 ~ 2016-03-01
    IIF 16 - Director → ME
  • 2
    BRITSTAR CORPORATION LTD
    09021648
    8-10 Office 1 Tenby Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2014-05-01 ~ 2015-06-11
    IIF 15 - Director → ME
  • 3
    DAYLIGHT CORPORATION LIMITED
    08430584
    269 Church Street, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    2013-09-16 ~ 2014-01-02
    IIF 4 - Director → ME
    2013-03-05 ~ 2013-06-01
    IIF 3 - Director → ME
  • 4
    ESR FOOD LTD
    14966918
    73-75 Aston Road North, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    IBURGER LTD - now
    MEALDEAL KIRKGATE LTD - 2020-09-30
    MABGATE ESTATES LTD
    - 2020-09-03 12347769
    14 Holyhead Road Harpal House, Handsworth, England
    Dissolved Corporate (4 parents)
    Officer
    2019-12-04 ~ 2020-04-25
    IIF 17 - Director → ME
    2019-12-04 ~ 2020-04-25
    IIF 9 - Secretary → ME
    Person with significant control
    2019-12-04 ~ 2020-03-27
    IIF 6 - Has significant influence or control OE
    2020-06-14 ~ 2020-09-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    MD KIRKGATE LTD
    - now 13009281
    MEALDEAL KIRKGATE LTD
    - 2021-06-15 13009281 12347769
    Thaper & Co Harpal House, 14, Holyhead Road, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MEALDEAL LEEDS LIMITED
    - now 12428224
    MD REAL ESTATE LTD - 2020-08-12
    Thaper & Co Harpal House, 14, Holyhead Road, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Person with significant control
    2021-03-01 ~ 2021-03-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2021-03-01 ~ 2025-06-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MERRIONLEEDS LTD
    14189184
    Flat 11 1 Chapel St, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-20 ~ 2023-09-15
    IIF 18 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    NYCLEEDS LTD
    16971304
    Apartment 32, Leylands House, 56 Mabgate, Leeds, England
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    SSDB LIMITED
    - now 08284679
    APPLEBEE CORPORATION LIMITED
    - 2015-04-07 08284679
    Office 1 8 Tenby Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-07 ~ dissolved
    IIF 2 - Director → ME
  • 11
    VDC LEEDS LTD
    15157136
    Unit 19 St Johns Shopping Centre, 2 Merrion St, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    VS1 LEEDS LTD
    14071711
    Ground Floor Office 4, 2 Holland Road West, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2022-04-27 ~ 2024-09-30
    IIF 19 - Director → ME
    Person with significant control
    2022-04-27 ~ 2025-10-04
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.