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

Miss Farnaz Abbasi-ghelmansarai

    Related profiles found in government register
  • Miss Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 1
    • icon of address 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 2
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 3
  • Ms Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 4 IIF 5 IIF 6
    • icon of address 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 8
    • icon of address 3, Darwen Street, Manchester, M16 9HT, England

      IIF 9
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 10 IIF 11 IIF 12
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 13 IIF 14
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 15
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 16
  • Ms Farnaz Abbasi Ghelmansarai
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 17
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 18
    • icon of address Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 19 IIF 20
  • Mrs Shahnaz Abbasi-ghelmansarai
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 21
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Ms Elnaz Abbasi-ghelmansarai
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 25
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 26 IIF 27
    • icon of address 5, Darwen Street, Manchester, M16 9HT, England

      IIF 28
  • Mr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 29
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 30 IIF 31 IIF 32
    • icon of address 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 33
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 34 IIF 35
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 36
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 37
  • Mrs Elnaz Abbasi Ghelmansarai
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 38
  • Dr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 39
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 40
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 41
  • Mr Faramarz Abbasi Ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hillcrest Road, Prestwich, Manchester, M25 9UD, England

      IIF 42
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 43
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 44
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 45
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 46
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 47 IIF 48 IIF 49
  • Dr Faramarz Abbasi Ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 50
  • Mr Faramarz Abbasi Ghelmansaraia
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 51
  • Ms Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 52
  • Mr Faramarz Abbasi-ghelmansarai
    Iranian born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 53
  • Ms Elnaz Abbasi-ghelmansarai
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 54
  • Mr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Mill Trout Farm, Selattyn Road, Glyn Ceiriog, Wrexham, Wales, LL20 7HB, United Kingdom

      IIF 55
  • Dr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 56 IIF 57
  • Dr Faramarz Abbasi
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 58
  • Abbasi Ghelmansarai, Farnaz
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 59 IIF 60
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 61
  • Abbasi Ghelmansarai, Farnaz
    British clerical assistant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 62
  • Abbasi Ghelmansarai, Farnaz
    British property born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 63
  • Abbasi Ghelmansarai, Farnaz
    British property management born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 64
  • Abbasi-ghelmansarai, Farnaz
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 65 IIF 66 IIF 67
    • icon of address 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 70
    • icon of address 3, Darwen Street, Manchester, M16 9HT, England

      IIF 71
    • icon of address 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 72
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 73 IIF 74
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Apt 38, 37 Seymour Grove, Manchester, M16 0LJ, England

      IIF 79
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 80
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 81
  • Abbasi-ghelmansarai, Farnaz
    British administrator born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 82
  • Abbasi-ghelmansarai, Farnaz
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 83
    • icon of address 84-86, Princess Street, Manchester, M1 6NG, England

      IIF 84
  • Abbasi-ghelmansarai, Farnaz
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 85
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 86
    • icon of address 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 87
  • Abbasi-ghelmansarai, Farnaz
    British property management born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 88
  • Abbasi-ghelmansarai, Farnaz
    British self employed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 89
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 90
    • icon of address Cheetham Business Park, 4 Dewhurst Street, Manchester, M8 8FT, England

      IIF 91
    • icon of address Manchester House, 88-86 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 92
  • Abbasi Ghelmansarai, Ellnaz
    British administrator born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 93
  • Abbasi Ghelmansarai, Ellnaz
    British secretarial born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 94
  • Abbasi Ghelmansarai, Elnaz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 95
    • icon of address Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 96
  • Abbasi Ghelmansarai, Elnaz
    British administrator born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 97
  • Abbasi Ghelmansarai, Faramarz
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 98
  • Abbasi Ghelmansarai, Faramarz
    British businessman born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE, England

      IIF 99
  • Abbasi Ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hillcrest Road, Prestwich, Manchester, M25 9UD, England

      IIF 100
  • Abbasi Ghelmansarai, Faramarz
    British control system engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 101
  • Abbasi Ghelmansarai, Faramarz
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 102
  • Abbasi Ghelmansarai, Faramarz
    British engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 103
  • Abbasi Ghelmansarai, Faramarz
    British entrepreneur born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 104
  • Abbasi Ghelmansarai, Faramarz
    British lecturer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Rd, Bowdon, Cheshire, WA14 3LE, United Kingdom

      IIF 105
  • Abbasi Ghelmansarai, Faramarz
    British properties born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester House, 84-86 Princess Street, Manchester, M1 6NG, England

      IIF 106
  • Abbasi Ghelmansarai, Faramarz
    British property born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milton Street, Salford, M7 1UQ, United Kingdom

      IIF 107
  • Abbasi Ghelmansarai, Faramarz
    British property developer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 108
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE, United Kingdom

      IIF 109
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 110
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 111 IIF 112 IIF 113
  • Abbasi Ghelmansarai, Faramarz
    British property development born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 114
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 115
  • Abbasi Ghelmansarai, Faramarz
    British property management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 116
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 117
  • Abbasi, Faramarz, Dr
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 118
  • Abbasi, Faramarz, Dr
    British entrepreneur born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 119
    • icon of address 54, Unit 2, 54 Derby Street, Manchester, M8 8HF, England

      IIF 120
  • Abbasi, Faramarz, Dr
    British general manager born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fitzgerald Close, Prestwich, Manchester, M25 9TB, United Kingdom

      IIF 121
  • Abbasi-ghelmansarai, Ellnaz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 122
    • icon of address 5, Darwen Street, Manchester, M16 9HT, England

      IIF 123
  • Abbasi-ghelmansarai, Elnaz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 124
    • icon of address 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 125
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 126
  • Abbasi-ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 127
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 128
    • icon of address Manchester House, 84-86 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 129
  • Abbasi-ghelmansarai, Faramarz
    British engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 130
  • Abbasi-ghelmansarai, Faramarz
    British entrepreneur born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 131
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 132
  • Abbasi-ghelmansarai, Faramarz
    British property developer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 133
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 134
  • Abbasi-ghelmansarai, Faramarz
    British property development born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 135
  • Abbasi-ghelmansarai, Faramarz
    British property management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 136
    • icon of address Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 137
  • Abbasi-ghelmansarai, Faramarz
    British self employed born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 138 IIF 139
    • icon of address 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 140
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 141 IIF 142 IIF 143
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 145 IIF 146
    • icon of address 565-567, Liverpool Road, Irlam, Manchester, M44 5BE, United Kingdom

      IIF 147
  • Abbasi-ghelmansarai, Faramarz
    British self-employed born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 148
  • Abbasi-ghelmansarai, Faramarz, Dr
    British self employed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 149
  • Ghelmansarai, Faramaz Abbasi
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 150
  • Abbasi Ghelmansarai, Faramarz
    British property manager born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 151
  • Abbasi-ghelmansarai, Shahnaz
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 152
  • Abbasi-ghelmansarai, Shahnaz
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 153
  • Abbasi-ghelmansarai, Shahnaz
    British general manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 54 Derby Street, Commerce House, Manchester, M8 8HF, England

      IIF 154
  • Abbasi-ghelmansarai, Shahnaz
    British self employed born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 155
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 156 IIF 157
  • Abbas-ghelmansarai, Faramarz, Dr
    British property management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 158
  • Abbasi-ghelmansarai, Farnaz
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 159
  • Abbasi Ghelmansarai, Faramarz
    British secretary

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 160
  • Abbasi Ghelmansarai, Shahnaz
    British

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 161
  • Abbasi-ghelmansarai, Elnaz
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 162
  • Abbasi-ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Mill Trout Farm, Selattyn Road, Glyn Ceiriog, Wrexham, Wales, LL20 7HB, United Kingdom

      IIF 163
  • Abbasi-ghelmansarai, Shahnaz
    British property management born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 8QP, United Kingdom

      IIF 164
  • Abbasi-ghelmansarai, Farnaz

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, London, England, M8 8FT, United Kingdom

      IIF 165
  • Abbasi-ghelmansarai, Faramarz, Dr

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 166
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    88,957 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 159 - Director → ME
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4 Dewhurst Street, Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -561,609 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 72 - Director → ME
    icon of calendar 2025-07-28 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 124 - Director → ME
    icon of calendar 2024-12-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    icon of calendar 2024-05-16 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346 GBP2023-04-30
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,434 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Manchester House, 84-86 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 129 - Director → ME
  • 10
    icon of address 4 Dewhurst Street, Manchester, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 165 - Secretary → ME
  • 11
    BROUGHTON HOUSE APARTMENTS LTD - 2021-05-27
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,218 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address 1 Milton Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,846,957 GBP2024-08-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 61 - Director → ME
  • 13
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 67 - Director → ME
  • 14
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,119 GBP2024-09-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 73 - Director → ME
  • 15
    icon of address Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,250 GBP2024-01-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,785 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 65 - Director → ME
  • 17
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,118 GBP2024-02-28
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 77 - Director → ME
    icon of calendar 2025-04-25 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-01-16 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 77 Warwickgate House 7 Warwick Road, Old Trafford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-10-25 ~ now
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 245 Bury New Road Whitefield, Manchester, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    685,729 GBP2024-09-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 3 Darwen Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ 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
  • 23
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    112 GBP2024-06-30
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,718 GBP2024-04-30
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 76 - Director → ME
    IIF 95 - Director → ME
  • 25
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,701 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 126 - Director → ME
    icon of calendar 2018-12-05 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
    IIF 14 - Right to appoint or remove directorsOE
  • 26
    icon of address 245 Bury New Road, Whitefield, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -108,472 GBP2024-11-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 81 - Director → ME
  • 27
    icon of address Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,567 GBP2024-08-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 96 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    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
  • 29
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Apt 38 37 Seymour Grove, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 79 - Director → ME
  • 31
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,089 GBP2024-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 75 - Director → ME
    icon of calendar 2021-06-21 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-04-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Upper Mill Trout Farm Selattyn Road, Glyn Ceiriog, Wrexham, Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,397 GBP2024-09-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 48
  • 1
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ 2023-11-28
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-11-28
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 2
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,498,204 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ 2025-10-08
    IIF 155 - Director → ME
    icon of calendar 2020-02-25 ~ 2024-10-25
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ 2025-10-22
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-02-25 ~ 2025-10-10
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-02-25 ~ 2024-11-10
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ 2024-11-10
    IIF 88 - Director → ME
    icon of calendar 2024-07-21 ~ 2024-11-02
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-07-21 ~ 2024-11-10
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ 2022-09-22
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2022-09-22
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ALFA GLOBAL SOURCING LIMITED - 2019-03-12
    icon of address Unit 2(former Map Engenieering) Unit 2(former Map Engenieering), Milton Street, Salford, M7 1ux, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2021-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2019-03-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2019-03-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346 GBP2023-04-30
    Officer
    icon of calendar 2020-06-08 ~ 2020-10-01
    IIF 115 - Director → ME
  • 7
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2021-05-31
    Officer
    icon of calendar 2011-12-15 ~ 2016-04-08
    IIF 106 - Director → ME
  • 8
    BROUGHTON HOUSE APARTMENTS LTD - 2021-05-27
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,218 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-21 ~ 2025-01-02
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 110 Drake Street, 1st Floor Part 2, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2013-08-23
    IIF 109 - Director → ME
  • 10
    icon of address John Spibey Associates Accountants, 245 Bury New Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    316 GBP2024-09-30
    Officer
    icon of calendar 2014-05-01 ~ 2016-06-01
    IIF 94 - Director → ME
    icon of calendar 2013-05-23 ~ 2014-10-23
    IIF 153 - Director → ME
    icon of calendar 2014-11-01 ~ 2016-04-08
    IIF 110 - Director → ME
    icon of calendar 2014-06-01 ~ 2023-12-13
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2023-12-13
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1 Milton Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,846,957 GBP2024-08-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-12-14
    IIF 97 - Director → ME
  • 12
    CHICO FOOTWARE LTD - 2017-07-04
    icon of address 524 Stretford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    67 GBP2022-02-28
    Officer
    icon of calendar 2017-09-15 ~ 2018-07-06
    IIF 121 - Director → ME
    icon of calendar 2019-04-18 ~ 2019-06-01
    IIF 120 - Director → ME
  • 13
    icon of address Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,250 GBP2024-01-31
    Officer
    icon of calendar 2021-10-15 ~ 2023-12-07
    IIF 93 - Director → ME
    icon of calendar 2021-02-21 ~ 2021-10-15
    IIF 117 - Director → ME
    icon of calendar 2021-02-21 ~ 2021-02-21
    IIF 64 - Director → ME
    icon of calendar 2018-08-16 ~ 2019-02-21
    IIF 104 - Director → ME
    icon of calendar 2017-02-02 ~ 2018-02-19
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2018-02-19
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-28 ~ 2020-03-10
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,785 GBP2024-10-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-10-05
    IIF 107 - Director → ME
  • 15
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,118 GBP2024-02-28
    Officer
    icon of calendar 2017-02-08 ~ 2024-01-16
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 2024-01-16
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 20 Hillcrest Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,845 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2021-12-23
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2020-11-17
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    icon of address Fairways, North Road, Holsworthy, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    -189,691 GBP2024-06-30
    Officer
    icon of calendar 2013-05-11 ~ 2013-09-10
    IIF 105 - Director → ME
  • 18
    icon of address 25 Bow Green Road, Bowdon, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,939 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ 2025-03-01
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2025-03-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 565-567 Liverpool Road, Irlam, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2016-06-20
    IIF 147 - Director → ME
  • 20
    icon of address 245 Bury New Road, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,128 GBP2024-12-31
    Officer
    icon of calendar 2020-09-16 ~ 2021-12-23
    IIF 114 - Director → ME
  • 21
    icon of address 245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    5,749 GBP2015-07-31
    Officer
    icon of calendar 2014-01-29 ~ 2015-11-23
    IIF 113 - Director → ME
  • 22
    icon of address 245 Bury New Road Whitefield, Manchester, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    685,729 GBP2024-09-30
    Officer
    icon of calendar 2010-09-16 ~ 2024-10-25
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2025-01-21
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 245 Bury New Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-03-01 ~ 2021-12-23
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-12-23
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MANCHESTER ELECTRICAL WHOLESALERS LIMITED - 2016-11-18
    icon of address 152 Derbyshire Lane, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,570 GBP2024-09-29
    Officer
    icon of calendar 2013-05-24 ~ 2015-02-01
    IIF 87 - Director → ME
    icon of calendar 2015-02-01 ~ 2016-11-17
    IIF 91 - Director → ME
  • 25
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-09-01 ~ 2020-06-29
    IIF 142 - Director → ME
    icon of calendar 2016-08-25 ~ 2016-09-14
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2019-09-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Has significant influence or control OE
  • 26
    MELLCO ELECTRICAL LIMITED - 2016-09-01
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-01-02 ~ 2015-02-01
    IIF 84 - Director → ME
    icon of calendar 2013-12-10 ~ 2014-03-31
    IIF 99 - Director → ME
  • 27
    icon of address 245 Bury New Road, Whitefield, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,286 GBP2018-12-31
    Officer
    icon of calendar 2011-12-09 ~ 2013-07-02
    IIF 164 - Director → ME
  • 28
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-07-31
    Officer
    icon of calendar 2020-09-11 ~ 2021-12-23
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2021-12-23
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 245 Bury New Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1,007,590 GBP2024-08-31
    Officer
    icon of calendar 2009-10-01 ~ 2012-07-31
    IIF 103 - Director → ME
    icon of calendar 2004-08-23 ~ 2012-07-31
    IIF 160 - Secretary → ME
  • 30
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    112 GBP2024-06-30
    Officer
    icon of calendar 2004-06-25 ~ 2006-01-20
    IIF 101 - Director → ME
  • 31
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,718 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2019-02-18
    IIF 148 - Director → ME
  • 32
    icon of address 245 Bury New Road, Whitefield, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -108,472 GBP2024-11-30
    Officer
    icon of calendar 2012-08-18 ~ 2024-10-25
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ 2025-05-14
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    icon of calendar 2016-08-15 ~ 2020-01-14
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,567 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2021-10-15
    IIF 143 - Director → ME
    icon of calendar 2022-11-28 ~ 2024-11-10
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2021-10-15
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address Flat 47 Wellington Court Wellington Road, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,174 GBP2021-04-30
    Officer
    icon of calendar 2006-12-09 ~ 2013-07-12
    IIF 85 - Director → ME
    icon of calendar 2004-04-21 ~ 2006-12-10
    IIF 108 - Director → ME
    icon of calendar 2004-04-21 ~ 2013-08-01
    IIF 161 - Secretary → ME
  • 35
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,472 GBP2024-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2019-01-14
    IIF 145 - Director → ME
    icon of calendar 2023-05-12 ~ 2025-10-08
    IIF 136 - Director → ME
    icon of calendar 2019-05-29 ~ 2023-05-12
    IIF 149 - Director → ME
    icon of calendar 2019-02-26 ~ 2019-05-06
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2025-10-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-11-02 ~ 2019-05-06
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 36
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-02-20
    IIF 132 - Director → ME
  • 37
    icon of address Bdo Llp, 55 Baker Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-07 ~ 2013-02-15
    IIF 150 - Director → ME
  • 38
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,305 GBP2021-11-30
    Officer
    icon of calendar 2016-06-06 ~ 2018-07-18
    IIF 140 - Director → ME
    icon of calendar 2019-07-18 ~ 2023-02-08
    IIF 63 - Director → ME
    icon of calendar 2015-11-17 ~ 2019-04-18
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-04-18
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-28 ~ 2023-02-07
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 55 Derby Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,692 GBP2022-02-28
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-01
    IIF 154 - Director → ME
  • 40
    icon of address Apt 38 37 Seymour Grove, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-20 ~ 2024-10-25
    IIF 158 - Director → ME
  • 41
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,362 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-10
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-09-21
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -513,228 GBP2025-05-31
    Officer
    icon of calendar 2017-02-04 ~ 2017-03-01
    IIF 82 - Director → ME
  • 43
    icon of address 15 Livesey Street, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    10,392,415 GBP2024-09-30
    Officer
    icon of calendar 2006-04-10 ~ 2011-07-06
    IIF 102 - Director → ME
  • 44
    icon of address 1 Milton Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,327,446 GBP2024-09-29
    Officer
    icon of calendar 2015-04-01 ~ 2018-07-06
    IIF 62 - Director → ME
    icon of calendar 2013-09-16 ~ 2014-01-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2024-02-08
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    550 GBP2018-10-31
    Officer
    icon of calendar 2012-10-29 ~ 2015-11-23
    IIF 112 - Director → ME
  • 46
    icon of address 245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    205 GBP2015-07-31
    Officer
    icon of calendar 2014-01-29 ~ 2015-11-23
    IIF 111 - Director → ME
  • 47
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,397 GBP2024-09-30
    Officer
    icon of calendar 2021-01-18 ~ 2024-10-25
    IIF 116 - Director → ME
  • 48
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,720 GBP2024-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2021-12-23
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2021-12-23
    IIF 30 - 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.