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

Erra, Rupesh Kumar

    Related profiles found in government register
  • Erra, Rupesh Kumar
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grafton House, 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 1
    • 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 2
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 3
    • 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 4 IIF 5
    • 160, Market Street, Hyde, SK14 1EX, England

      IIF 6
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 7
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 8
    • 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 9
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 10 IIF 11
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 15
    • Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 16
  • Erra, Rupesh Kumar
    British business born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 17
    • 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 18
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 19
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 20
  • Erra, Rupesh Kumar
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 21
  • Erra, Rupesh Kumar
    British entrepreneur born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 22
  • Erra, Rupesh Kumar
    British manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, Middlesex, HA8 6HT

      IIF 23
  • Erra, Rupesh Kumar
    British mortgage adsisor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 24
  • Erra, Rupesh Kumar
    British mortgage advisor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159,marlborough, House, High Street Wealdstone, Harrow, Middlesex, HA3 5DX, England

      IIF 25
    • Marlborough House, 159,high Street, Wealdstone, Harrow, Middlesex, HA3 5DX

      IIF 26
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 27
  • Mr Rupesh Kumar Erra
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 28
    • 160, Market Street, Hyde, SK14 1EX, England

      IIF 29
    • 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 30
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 31
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 32
    • 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 33
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 34 IIF 35
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 39
  • Erra, Rupesh Kumar
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Erra, Rupesh Kumar
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 6, Montague Road, Sale, M33 3AE, England

      IIF 44
  • Mr Rupesh Erra
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 45
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 46
  • Erra, Laya
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitchurch Ave, Edgware, HA8 6HT, England

      IIF 47
    • 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 48
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 49, Whitchurch Avenue, Edgware, United Kingdom, HA8 6HT, United Kingdom

      IIF 53
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 54
    • 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 55
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 56 IIF 57 IIF 58
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 59 IIF 60
    • 6, Montague Road, Sale, Greater Manchester, M33 3AE, England

      IIF 61
    • Brooklands Lodge, 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, United Kingdom

      IIF 62
    • Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 63
    • Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 64
    • Flat, 4 6 Montague Road, Sale, M33 3AE, England

      IIF 65
  • Erra, Laya
    British business born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 66
    • 49 Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 67
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 68
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 69 IIF 70
    • 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 71
  • Erra, Laya
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 72
  • Erra, Laya
    British hotelier born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 73
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 74
  • Erra, Laya
    British sales director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 75
  • Mrs Laya Erra
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 76
  • Mr Rupesh Kumar
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 77 IIF 78
  • Chinta, Dinesh
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1048, Stockport Road, Manchester, M19 3WX, England

      IIF 79
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 80
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 81
  • Chinta, Dinesh
    British business born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 82
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 83
  • Chinta, Dinesh
    British sales director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1048, Stockport Road, Manchester, M19 3WX, England

      IIF 84
  • Mr Dinesh Chinta
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 85
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 86
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 87 IIF 88
    • 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 89
  • Erra, Laya
    English born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Highfield Avenue, Sale, M33 3DW, England

      IIF 90
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 91
  • Mrs Laya Erra
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 92 IIF 93
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 94 IIF 95 IIF 96
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 99
    • 10, Grandale Street, Manchester, M14 5WG, England

      IIF 100
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 101
    • 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 102
    • 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 103
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 104 IIF 105
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 106 IIF 107 IIF 108
    • 4 Highfield Avenue, Sale, M33 3DW, England

      IIF 109
    • 6, Montague Road, Sale, Greater Manchester, M33 3AE, England

      IIF 110
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 111 IIF 112
    • Brooklands Lodge, 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, United Kingdom

      IIF 113
    • Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 114
  • Kumar, Rupesh
    British commercial director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rupesh Kumar Erra
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 117
    • 45, Avonlea Road, Sale, M33 4HY, England

      IIF 118
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 119
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 120 IIF 121 IIF 122
  • Mrs Laya Erra
    English born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Highfield Avenue, Sale, M33 3DW, England

      IIF 123
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 124
  • Chinta, Dinesh
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 125
  • Chinta, Dinesh
    Indian business born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 126
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 127
    • 22, Market Parade, Havant, PO9 1QF, England

      IIF 128
    • 22, Market Parade, Havant, PO9 1QF, United Kingdom

      IIF 129
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 130
  • Chinta, Dinesh
    Indian director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Market Parade, Havant, Hampshire, PO9 1QF, England

      IIF 131
  • Chinta, Dinesh
    Indian none born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitchurch Ave, Edgware, HA8 6HT, England

      IIF 132
  • Mr Dinesh Chinta
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 133
  • Kumar, Rupesh
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Circus Drive, Cambridge, CB4 2BT, England

      IIF 134
  • Mr Rupesh Kumar
    Indian born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • Unit 10, Flimwell Business Park, Hawkhurst Road, Flimwell, Kent, TN5 7FJ, United Kingdom

      IIF 135
  • Mr Rupesh Kumar
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Circus Drive, Cambridge, CB4 2BT, England

      IIF 136 IIF 137
    • 8, Sterndale Close, Girton, Cambridge, CB3 0PR, England

      IIF 138
  • Mr Rupesh Kumar Erra
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 139
  • Chinta, Dinesh
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 140
  • Erra, Laya
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 141
  • Erra, Laya
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 142
  • Mr Dinesh Chinta
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 143
  • Chinta, Dinesh
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Old Street, Ashton Under Lyne, OL6 6LA, England

      IIF 144
  • Chinta, Dinesh
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 145
    • 689, Rochdale Road, Manchester, M9 5SH, United Kingdom

      IIF 146
    • 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 147
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 148
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 149 IIF 150
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 151
    • 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 152
    • 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 153
  • Chinta, Dinesh
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Old Street, Ashton Under Lyne, OL6 6LA, England

      IIF 154
    • 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

      IIF 155
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 156
  • Mr Dinesh Chinta
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Old Street, Ashton Under Lyne, OL6 6LA, England

      IIF 157
  • Mr Dinesh Chinta
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Old Street, Ashton Under Lyne, OL6 6LA, England

      IIF 158
    • 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

      IIF 159
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 160
    • Unit D, Pod 21, Jacuna Kitchen, Blackett Street, Aldow Industrial Estate, Ardwick, Manchester, Manchester, M12 6AE, England

      IIF 161
    • 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 162
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 163
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 164 IIF 165
    • 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 166
  • Kumar, Rupesh
    Indian born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • Unit 10, Flimwell Park, Flimwell, Wadhurst, Kent, TN5 7FJ, England

      IIF 167
  • Kumar, Rupesh
    Indian managing director born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • Unit 10, Flimwell Business Park, Hawkhurst Road, Flimwell, Kent, TN5 7FJ, United Kingdom

      IIF 168
  • Kumar, Rupesh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Circus Drive, Cambridge, CB4 2BT, England

      IIF 169
    • 20, Unwin Square, Cambridge, CB4 2ZD, England

      IIF 170
  • Kumar, Rupesh
    Indian director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sterndale Close, Girton, Cambridge, CB3 0PR, England

      IIF 171
  • Mrs Laya Erra
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 172
  • Mrs Laya Erra
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 173
  • Erra, Laya
    British

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, Middlesex, HA8 6HT

      IIF 174
  • Chinta, Deepak
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 175
  • Chinta, Deepak
    Indian born in April 1988

    Resident in India

    Registered addresses and corresponding companies
  • Chinta, Deepak
    Indian business born in April 1988

    Resident in India

    Registered addresses and corresponding companies
    • 22, Market Parade, Havant, Hampshire, PO9 1QF, United Kingdom

      IIF 178
    • 22, Market Parade, Havant, PO9 1QF, England

      IIF 179
  • Chinta, Dinesh
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Harkness Street, Manchester, M12 6BT, England

      IIF 180
  • Mr Dinesh Chinta
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Deepak Chinta
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Old Market Tavern, Old Market Place, Wa14 4dn, Greater Manchester, Cheshire, WA14 4DN, England

      IIF 183
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 184
child relation
Offspring entities and appointments 74
  • 1
    AGA FOOD CATERING LTD
    07952272
    22 Market Parade, Havant, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2015-06-04 ~ 2017-01-17
    IIF 178 - Director → ME
    2014-04-14 ~ 2015-06-05
    IIF 131 - Director → ME
  • 2
    AR MCR LTD
    14998121
    Flat 4, 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
  • 3
    ASHTON FLATS LTD
    12536209
    6 Montague Road, Sale, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-03-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
  • 4
    ATKINSON ROAD FLATS LTD
    - now 13150571
    AKTINSON ROAD FLATS LTD
    - 2021-02-04 13150571
    2 Harkness Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-01-21 ~ 2021-01-21
    IIF 11 - Director → ME
    2021-01-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    2022-04-04 ~ 2021-01-21
    IIF 105 - Ownership of shares – 75% or more OE
  • 5
    BARLOW FLATS LTD
    12625783
    6 Montague Road, Sale, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-05-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
  • 6
    BARLOW ROAD LTD
    12488081
    Polygon, 293 Barlow Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-02-27 ~ 2020-02-27
    IIF 64 - Director → ME
    Person with significant control
    2020-02-27 ~ 2020-06-18
    IIF 114 - Ownership of shares – 75% or more OE
  • 7
    BLACKPOOL ROAD LTD
    14930635
    Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2023-06-25 ~ 2023-06-25
    IIF 65 - Director → ME
    2023-06-25 ~ now
    IIF 42 - Director → ME
    2023-06-12 ~ 2023-06-12
    IIF 140 - Director → ME
    Person with significant control
    2023-06-12 ~ 2023-06-12
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
    2023-12-05 ~ now
    IIF 121 - Ownership of shares – 75% or more OE
  • 8
    BROOKLAND LODGE MANCHESTER LTD
    11311193
    208 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 9
    BROOKLANDS LODGE MCR LTD
    11266252
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 59 - Director → ME
    2018-03-21 ~ 2018-03-21
    IIF 80 - Director → ME
    Person with significant control
    2018-03-21 ~ 2018-03-21
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 107 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Has significant influence or control over the trustees of a trust OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 10
    BROOKLANDS MCR LTD
    11266306
    Brooklands Lodge, 208 Marsland Road, Sale, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-03-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 11
    CHESTER STUDIOS LTD
    12811150
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2020-08-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
  • 12
    COPLEY MILLS LIMITED
    14193092
    The Gables South Downs Road, Bowdon, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2023-06-21 ~ 2023-12-12
    IIF 21 - Director → ME
  • 13
    DD 2016 LTD
    10118848
    22 Market Parade, Havant, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 128 - Director → ME
  • 14
    DD PARTNERS LTD
    10122766
    22 Market Parade, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 179 - Director → ME
    2016-04-13 ~ 2016-05-20
    IIF 129 - Director → ME
  • 15
    DEAN SWIFT E1 LTD
    11619051
    208 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 16
    DENTON FLATS LTD
    13000107
    6 Montague Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ 2020-11-05
    IIF 16 - Director → ME
    2020-11-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-07-31 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 112 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 112 - Has significant influence or control as a member of a firm OE
    2020-11-05 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 17
    DR PRIME RETAIL LTD
    07837823
    The Vault, 49 York Street, London, England
    Active Corporate (4 parents)
    Officer
    2012-10-17 ~ 2016-01-13
    IIF 4 - Director → ME
    2013-02-19 ~ 2013-04-26
    IIF 125 - Director → ME
    2011-11-07 ~ 2012-01-25
    IIF 5 - Director → ME
  • 18
    EDGWARE PROPERTY LTD
    10458867
    49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 19
    ERK ENTERPRISE LTD
    11219418
    49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    ERSS ESTATES LTD
    07163657
    159,marlborough House, High Street Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-19 ~ 2013-03-04
    IIF 25 - Director → ME
  • 21
    FASTLANES (HYDE) LIMITED
    16287372
    Grafton House, 81 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-03 ~ now
    IIF 1 - Director → ME
  • 22
    FLOWER PARADISE LTD
    09261410
    49 Whitchurch Avenue, Edgware, England
    Active Corporate (2 parents)
    Officer
    2017-07-24 ~ now
    IIF 47 - Director → ME
    2017-09-01 ~ now
    IIF 3 - Director → ME
    2014-10-13 ~ 2017-07-24
    IIF 132 - Director → ME
    2014-10-13 ~ 2014-12-27
    IIF 69 - Director → ME
    Person with significant control
    2018-01-01 ~ 2021-01-16
    IIF 172 - Has significant influence or control as a member of a firm OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 172 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 172 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2016-10-13 ~ now
    IIF 93 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 93 - Has significant influence or control as a member of a firm OE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2017-04-06 ~ 2018-07-17
    IIF 173 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 173 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 173 - Right to appoint or remove directors as a member of a firm OE
    IIF 173 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 173 - Has significant influence or control as a member of a firm OE
    IIF 173 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 23
    GELATO CREAMERY ASHTON LTD
    14803382
    5-7 Old Street, Ashton Under Lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 154 - Director → ME
    2023-04-14 ~ 2023-04-14
    IIF 144 - Director → ME
    IIF 155 - Director → ME
    Person with significant control
    2023-04-14 ~ 2023-04-14
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 157 - Has significant influence or control over the trustees of a trust OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 157 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 157 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    2023-04-14 ~ dissolved
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 158 - Has significant influence or control over the trustees of a trust OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 158 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 158 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 24
    GETBASKET LIMITED
    11495560
    689 Rochdale Road, Manchester, England
    Active Corporate (5 parents)
    Officer
    2023-06-12 ~ 2023-09-27
    IIF 115 - Director → ME
    2023-06-12 ~ now
    IIF 8 - Director → ME
    IIF 145 - Director → ME
    Person with significant control
    2023-06-12 ~ 2023-10-01
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    2023-06-12 ~ now
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2023-10-01 ~ now
    IIF 160 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 160 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 160 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 160 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 160 - Has significant influence or control over the trustees of a trust OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors as a member of a firm OE
  • 25
    HEYBURGER.CO LIMITED
    15976291
    Unit D, Pod 21, Jacuna Kitchen Blackett Street, Aldow Industrial Estate, Ardwick, Manchester, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-10-01 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2025-06-22 ~ now
    IIF 161 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 161 - Right to appoint or remove directors as a member of a firm OE
    IIF 161 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 161 - Has significant influence or control as a member of a firm OE
    IIF 161 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 26
    HOLLYGRANGE DUKINFILED LTD
    11267162
    17 Oxford Road, Dukinfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 27
    HOLLYGRANGE HOUSE LTD
    11311376
    17 Oxford Road, Dukinfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-16 ~ 2018-04-16
    IIF 81 - Director → ME
    2018-04-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-04-16 ~ now
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    2018-04-16 ~ 2018-04-16
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 28
    HYDE MARKET HOUSE LTD
    13242034
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2021-03-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 29
    INTELLIQUEST TECH SOLUTIONS LTD
    15488169
    11 Circus Drive, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 30
    JENNINGS AVENUE LTD
    13983876
    Flat 4 6 Montague Road, Sale, England
    Active Corporate (2 parents)
    Officer
    2022-03-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 31
    LAYA HOUSE LTD
    11293474
    49 Whitchurch Avenue, Edgware, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 32
    LEPIDE (UK) LTD
    13501551
    Unit 10 Flimwell Park, Flimwell, Wadhurst, Kent, England
    Active Corporate (3 parents)
    Officer
    2021-07-08 ~ now
    IIF 167 - Director → ME
  • 33
    LEPIDE GROUP HOLDING COMPANY LTD
    15216176
    Unit 10 Flimwell Business Park, Hawkhurst Road, Flimwell, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-10-17 ~ 2024-02-21
    IIF 168 - Director → ME
    Person with significant control
    2023-10-17 ~ 2024-02-21
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    LONDON COLLEGE OF MANAGEMENT & COMPUTER SCIENCES LTD
    07096824
    Marlborough House 159,high Street, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2009-12-07 ~ 2011-09-16
    IIF 26 - Director → ME
  • 35
    MARSLAND ROAD LTD
    12327395
    208 Marsland Road Brooklands Lodge, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-21 ~ 2019-11-21
    IIF 71 - Director → ME
    Person with significant control
    2019-11-21 ~ 2021-06-17
    IIF 102 - Ownership of shares – 75% or more OE
  • 36
    MERLIN CRESCENT EDGWARE LTD
    11136059
    689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-01-05 ~ 2021-04-05
    IIF 52 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 94 - Has significant influence or control OE
  • 37
    MERLIN CRESCENT LIMITED
    11029642
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-24 ~ 2017-10-25
    IIF 67 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 92 - Has significant influence or control OE
  • 38
    MERLIN STAR LTD
    09951330
    49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 130 - Director → ME
  • 39
    MONTAGUE LTD
    11563768
    49 Whitchurch Avenue, Edgware, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-09-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 40
    MY DRIVING LESSON LTD
    11390208
    687 687, Rochdale Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-05-31 ~ 2018-05-31
    IIF 150 - Director → ME
    Person with significant control
    2018-05-31 ~ 2018-05-31
    IIF 165 - Ownership of shares – 75% or more OE
  • 41
    NEW FUNPLEX LIMITED
    08478828
    22 Market Parade, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-08 ~ 2016-12-01
    IIF 127 - Director → ME
    Person with significant control
    2017-04-08 ~ 2017-12-01
    IIF 182 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 182 - Ownership of shares – More than 50% but less than 75% OE
    IIF 182 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 182 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 182 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 182 - Right to appoint or remove directors as a member of a firm OE
    IIF 182 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 182 - Has significant influence or control as a member of a firm OE
  • 42
    NEW GARDENERS ARMS LTD
    11424613
    293 Barlow Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-07 ~ 2019-10-22
    IIF 20 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-06-01
    IIF 117 - Ownership of shares – 75% or more OE
    2019-08-06 ~ 2019-08-06
    IIF 139 - Has significant influence or control as a member of a firm OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 139 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 139 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 43
    NOREEN AVENUE LTD
    - now 13108210
    ULLET ROAD LTD
    - 2021-01-04 13108210
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2025-03-29 ~ now
    IIF 175 - Director → ME
    2021-01-02 ~ 2025-03-29
    IIF 55 - Director → ME
    Person with significant control
    2025-03-29 ~ now
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 184 - Has significant influence or control over the trustees of a trust OE
    IIF 184 - Right to appoint or remove directors as a member of a firm OE
    IIF 184 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Has significant influence or control as a member of a firm OE
    IIF 184 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 184 - Ownership of shares – 75% or more as a member of a firm OE
    2021-01-02 ~ 2025-03-29
    IIF 103 - Ownership of shares – 75% or more OE
  • 44
    OLD MARKET MANCHESTER LTD
    11574861 11589636
    689 Rochdale Road, Manchester, England
    Liquidation Corporate (1 parent)
    Officer
    2018-12-10 ~ now
    IIF 141 - Director → ME
    2018-09-18 ~ 2019-10-07
    IIF 149 - Director → ME
    Person with significant control
    2018-09-18 ~ 2021-07-08
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    2021-07-08 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
  • 45
    OMT ALTRINCHAM LTD
    13150587
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2021-01-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 106 - Ownership of shares – 75% or more OE
  • 46
    PATEL FLATS LTD
    14025367
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2022-04-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 47
    POLYGON HOTEL LTD
    11231831
    689 Rochdale Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-02-25 ~ 2020-02-25
    IIF 146 - Director → ME
    2019-09-01 ~ 2019-09-01
    IIF 148 - Director → ME
  • 48
    POPULAR SERVICES LTD
    14372731
    687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 49
    PRS VENTURES LIMITED
    16342852
    45 Avonlea Road, Sale, England
    Active Corporate (3 parents)
    Officer
    2025-03-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
  • 50
    R5 HOUSES LTD
    - now 11437873
    BILBERRY DEVELOPEMENTS LTD
    - 2021-02-02 11437873
    6 Montague Road, Sale, England
    Active Corporate (2 parents)
    Officer
    2019-01-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 111 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 111 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors as a member of a firm OE
    IIF 111 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 111 - Has significant influence or control as a member of a firm OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 51
    R9 HOUSE LTD
    13921145
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2022-02-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 52
    R9 SERVICES LTD
    - now 10094907 11435145... (more)
    6 MONTAGUE ROAD (SALE) MANAGEMENT COMPANY LIMITED
    - 2022-09-06 10094907
    6 Montague Road, Sale, England
    Active Corporate (3 parents)
    Officer
    2018-11-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-03-31 ~ now
    IIF 119 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 119 - Has significant influence or control as a member of a firm OE
    IIF 119 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 53
    REDDY VENTURES LTD
    13318219
    10 Atkinson Road, Urmston, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 89 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
    IIF 89 - Has significant influence or control over the trustees of a trust OE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 54
    RK MCR LTD
    11563772
    2 Harkness Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-09-11 ~ 2018-09-11
    IIF 14 - Director → ME
    Person with significant control
    2018-09-11 ~ 2018-09-11
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 55
    RKPK LTD
    07873845
    159 Marlborough House, High Street, Harrow Wealdstone, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-07 ~ 2013-09-25
    IIF 24 - Director → ME
  • 56
    ROCHDALE ROAD LTD
    08351961
    687 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-01-10 ~ 2018-01-10
    IIF 72 - Director → ME
    2018-01-11 ~ 2018-01-11
    IIF 75 - Director → ME
    2018-01-10 ~ 2018-01-10
    IIF 22 - Director → ME
    2018-01-11 ~ 2019-05-20
    IIF 84 - Director → ME
    2018-01-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 57
    RR MCR LTD
    14995555
    Flat 4, 6 Montague Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
  • 58
    RYDAL HOME LTD
    11120427
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-20 ~ 2020-12-01
    IIF 91 - Director → ME
    Person with significant control
    2017-12-20 ~ 2020-12-01
    IIF 124 - Has significant influence or control OE
  • 59
    RYDAL HOUSE HOTEL LIMITED
    11122890
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2020-12-01
    IIF 90 - Director → ME
    Person with significant control
    2017-12-22 ~ 2020-12-01
    IIF 123 - Has significant influence or control OE
  • 60
    RYDAL HOUSE HYDE LIMITED
    11102424
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-08 ~ 2019-04-25
    IIF 17 - Director → ME
    2017-12-07 ~ 2019-05-25
    IIF 66 - Director → ME
    Person with significant control
    2017-12-07 ~ 2020-12-01
    IIF 109 - Has significant influence or control OE
  • 61
    SA AROGYA FOODS LIMITED
    14913564
    26-28 Gillygate, Pontefract, England
    Active Corporate (3 parents)
    Officer
    2024-01-02 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    SAROVAR FOODS LTD
    12783303
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-12 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 63
    SILVERDALE INVESTMENTS (MCR) LTD
    13535958
    4 Carrill Grove East, Stockport, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-05-18 ~ 2022-11-01
    IIF 142 - Director → ME
  • 64
    STAR GROUP HOTELS LTD
    - now 11880630
    EBEAUTICIAN LTD
    - 2021-11-08 11880630
    208 Marsland Road, Sale, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-10 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 163 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 163 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 163 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 163 - Has significant influence or control as a member of a firm OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 65
    STOCKPORT ROAD LTD
    08352221
    687 Rochdale Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-01-11 ~ 2018-01-11
    IIF 54 - Director → ME
    2018-01-11 ~ 2019-05-20
    IIF 79 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-01-11
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    TAC MCR LTD
    12885381
    316e Ilford Lane Ilford Business Centre, Ilford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-09-17 ~ 2020-09-17
    IIF 73 - Director → ME
    2020-09-17 ~ 2022-10-28
    IIF 74 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    2020-09-17 ~ 2022-10-28
    IIF 35 - Ownership of shares – 75% or more OE
  • 67
    TECHINFORAY TECHNOLOGIES LTD
    14557366
    11 Circus Drive, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-24 ~ 2024-01-22
    IIF 170 - Director → ME
    2024-12-25 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2022-12-24 ~ dissolved
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 68
    THREE MERLIN LTD
    12508050
    Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-01-01 ~ now
    IIF 41 - Director → ME
    2020-03-10 ~ 2025-01-01
    IIF 57 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 69
    UK FINANCIAL WORLD LTD
    06207853
    19 Elms Road, Melton Mowbray
    Dissolved Corporate (2 parents)
    Officer
    2007-04-11 ~ 2013-11-15
    IIF 23 - Director → ME
    2007-04-11 ~ 2014-01-14
    IIF 174 - Secretary → ME
  • 70
    V HOTEL LTD
    10388665
    8 Harkness Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-22 ~ 2016-11-01
    IIF 126 - Director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
  • 71
    VAL'S HOTEL LIMITED
    05493323
    687 Rochdale Road, Manchester, England
    Active Corporate (7 parents)
    Officer
    2016-08-26 ~ 2018-04-20
    IIF 48 - Director → ME
    Person with significant control
    2016-08-26 ~ 2018-03-25
    IIF 101 - Ownership of shares – 75% or more OE
  • 72
    VALS HOTEL MANCHESTER LTD
    10552698
    2 Harkness Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-01-09 ~ 2017-10-10
    IIF 176 - Director → ME
    2017-10-10 ~ 2017-10-10
    IIF 177 - Director → ME
    2017-01-09 ~ 2018-02-08
    IIF 180 - Director → ME
    Person with significant control
    2017-04-10 ~ 2017-10-10
    IIF 183 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    2017-01-09 ~ 2018-02-08
    IIF 181 - Ownership of shares – 75% or more OE
  • 73
    WAKT GROUP LTD
    13022897
    160 Market Street, Hyde, England
    Active Corporate (6 parents)
    Officer
    2025-05-16 ~ now
    IIF 6 - Director → ME
    2023-04-18 ~ 2024-03-08
    IIF 18 - Director → ME
    Person with significant control
    2023-05-09 ~ 2024-03-08
    IIF 30 - Ownership of shares – 75% or more OE
    2025-05-16 ~ now
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 74
    YAGSHREE CONSULTANCY LTD
    11936072
    124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-07-20 ~ 2022-07-14
    IIF 171 - Director → ME
    Person with significant control
    2020-07-21 ~ 2022-07-27
    IIF 138 - Ownership of shares – 75% or more 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.