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

Dr David Farshid Irandoust

    Related profiles found in government register
  • Dr David Farshid Irandoust
    English born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 1
  • Dr David Farshid Irandoust
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 2
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 3
    • icon of address The Studio, Bath Road, Hare Hatch, Reading, RG10 9SP, England

      IIF 4
  • Mr David Farshid Irandoust
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 5
  • David Irandoust
    English born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat F101, Gilbert Scott Building, Scott Avenue, London, SW15 3SG, England

      IIF 6
  • Dr David Irandoust
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, Greater London, EC2A 4NE, England

      IIF 7
  • Dr Farshid Vahdany Irandoust
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Feathermen Consulting, 33 Carlton Business Centre, Carlton, Nottingham, NG4 3AA, England

      IIF 8
  • Dr David Farshid Irandoust
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chargate Close, Walton On Thames, Walton On Thames, KT12 5DN, United Kingdom

      IIF 9
  • Irandoust, David Farshid, Dr
    English director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat F101, Gilbert Scott Building, Scott Avenue, London, SW15 3SG, England

      IIF 10
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 11 IIF 12
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 18
    • icon of address Floor 2, Portland Street, Manchester, M1 3BE, England

      IIF 19
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 20
    • icon of address Queens Court, 24 Queens Road, Manchester, M2 5HX, England

      IIF 21
    • icon of address Queens Court, 24 Queens Street, Manchester, M2 5HX, England

      IIF 22 IIF 23 IIF 24
    • icon of address The Studio, Bath Road, Hare Hatch, Reading, RG10 9SP, England

      IIF 26
  • Irandoust, David Farshid, Dr
    English directort born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 27
  • Irandoust, David Farshid, Dr
    English none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 28
  • Irandoust, Farshid Vahdany, Dr
    English director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 29
  • Irandoust, David Farshid
    English director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 30
  • Irandoust, Farshid Vahdany
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 31
  • Irandoust, David Farshid, Dr
    British ceo born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiat10, Gilbert Scott Building, Scott Avenue, Putney, London, London, SW15 3SG, England

      IIF 32
  • Irandoust, David Farshid, Dr
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 33 IIF 34
    • icon of address The Studio, Bath Road, Hare Hatch, Reading, RG10 9SP, England

      IIF 35
  • Irandoust, David Farshid
    British business person born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Irandoust, David Farshid
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Dr Farshid Vahdany Irandoust
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Irandoust, David, Dr
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, Greater London, EC2A 4NE, England

      IIF 53 IIF 54
  • Irandoust, David
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boughton House, Broomhill, Holdenby Road, Spratton, Northampton, NN6 8LD, United Kingdom

      IIF 55 IIF 56
  • Irandoust, Farshid David Vahdany, Dr
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 57
    • icon of address The Studio, Bath Road, Hare Hatch, Reading, RG10 9SP, England

      IIF 58
  • Vahdany Irandoust, Farshid, Dr
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Feathermen Consulting, 33 Carlton Business Centre, Carlton, Nottingham, NG4 3AA, England

      IIF 59
  • Irandoust, David Farshid
    British director born in May 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30, Addiscombe Grove, Croydon, Surrey, CR9 5AY

      IIF 60
  • Vahdany Irandoust, David Farshid, Dr
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton House, Four Elms Road, Cardiff, CF24 1LE, Wales

      IIF 61
  • Irandoust, David Farshid
    British

    Registered addresses and corresponding companies
    • icon of address 15, Imber Close, Esher, Surrey, KT10 8EB

      IIF 62
  • Irandoust, David Farshid, Dr
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chargate Close, Walton On Thames, Walton On Thames, KT12 5DN, United Kingdom

      IIF 63
  • Irandoust, Farshid Vahdany
    Iranian psychologist born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Oakbank Avenue, Walton-on-thames, Surrey, KT12 3RB, England

      IIF 64
  • Vahdany Irandoust, Farshid, Dr
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Fiat10, Gilbert Scott Building Scott Avenue, Putney, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Clifton House, Four Elms Road, Cardiff, Wales
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    518,011 GBP2025-03-31
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 61 - Director → ME
  • 4
    icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 28 - Director → ME
  • 5
    REFERRALS FIRST (UK) LIMITED - 2008-11-03
    icon of address 30 Addiscombe Grove, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 60 - Director → ME
  • 6
    icon of address Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 86-90 Paul Street, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Flat F101, Gilbert Scott Building, Scott Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 11
    icon of address 74 Queens Road, Hersham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 64 - Director → ME
  • 12
    icon of address C/o Feathermen Consulting 33 Carlton Business Centre, Carlton, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Studio Bath Road, Hare Hatch, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 14
    icon of address Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address 86-90 Paul Street, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 54 - Director → ME
  • 16
    icon of address 33 Carlton Business Centre, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2023-08-22 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 39
  • 1
    SATYA NIVAS SUPPORT FOR LIVING LTD - 2017-10-25
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -882,143 GBP2024-07-30
    Officer
    icon of calendar 2022-10-28 ~ 2025-02-24
    IIF 36 - Director → ME
  • 2
    FUTURES CARE HOMES LIMITED - 2018-08-25
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-29
    Officer
    icon of calendar 2022-10-28 ~ 2025-02-24
    IIF 39 - Director → ME
  • 3
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -607,683 GBP2024-03-31
    Officer
    icon of calendar 2014-07-03 ~ 2025-02-24
    IIF 33 - Director → ME
  • 4
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ 2025-02-24
    IIF 30 - Director → ME
  • 5
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ 2025-02-24
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ 2025-03-31
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    CARMEL DOMICILIARY CARE LIMITED - 2018-09-03
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-07-29
    Officer
    icon of calendar 2022-10-28 ~ 2025-02-24
    IIF 43 - Director → ME
  • 7
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-29
    Officer
    icon of calendar 2022-10-28 ~ 2025-02-24
    IIF 47 - Director → ME
  • 8
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,202,599 GBP2024-03-31
    Officer
    icon of calendar 2023-02-02 ~ 2025-02-24
    IIF 57 - Director → ME
  • 9
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,390,048 GBP2024-03-31
    Officer
    icon of calendar 2021-04-08 ~ 2025-02-24
    IIF 31 - Director → ME
  • 10
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,776 GBP2024-07-30
    Officer
    icon of calendar 2022-10-28 ~ 2025-02-24
    IIF 40 - Director → ME
  • 11
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,210 GBP2024-07-30
    Officer
    icon of calendar 2022-10-28 ~ 2025-02-24
    IIF 48 - Director → ME
  • 12
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -397,426 GBP2024-03-31
    Officer
    icon of calendar 2014-07-03 ~ 2025-02-24
    IIF 34 - Director → ME
  • 13
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-29
    Officer
    icon of calendar 2022-10-28 ~ 2025-02-24
    IIF 46 - Director → ME
  • 14
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    309,206 GBP2024-03-31
    Officer
    icon of calendar 2011-05-31 ~ 2025-02-24
    IIF 13 - Director → ME
  • 15
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -239,690 GBP2024-03-31
    Officer
    icon of calendar 2014-07-03 ~ 2025-02-24
    IIF 17 - Director → ME
  • 16
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,377,934 GBP2024-03-31
    Officer
    icon of calendar 2011-01-10 ~ 2025-02-24
    IIF 18 - Director → ME
  • 17
    icon of address The Studio Bath Road, Hare Hatch, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-15 ~ 2025-02-24
    IIF 29 - Director → ME
  • 18
    icon of address The Studio Bath Road, Hare Hatch, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-06-07 ~ 2025-02-24
    IIF 35 - Director → ME
  • 19
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -382,825 GBP2024-03-31
    Officer
    icon of calendar 2014-05-03 ~ 2025-02-24
    IIF 16 - Director → ME
  • 20
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,220,360 GBP2024-03-31
    Officer
    icon of calendar 2015-02-27 ~ 2025-02-24
    IIF 27 - Director → ME
  • 21
    icon of address The Studio Bath Road, Hare Hatch, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ 2025-02-24
    IIF 58 - Director → ME
  • 22
    icon of address 74 Queens Road, Hersham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-05 ~ 2008-06-01
    IIF 62 - Secretary → ME
  • 23
    icon of address The Studio Bath Road, Hare Hatch, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-09-19 ~ 2025-02-24
    IIF 26 - Director → ME
  • 24
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,337 GBP2024-07-30
    Officer
    icon of calendar 2022-10-28 ~ 2025-02-24
    IIF 38 - Director → ME
  • 25
    icon of address The Studio Bath Road, Hare Hatch, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -340,472 GBP2024-03-31
    Officer
    icon of calendar 2018-05-17 ~ 2025-02-24
    IIF 19 - Director → ME
  • 26
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    983,525 GBP2024-03-31
    Officer
    icon of calendar 2014-09-26 ~ 2025-02-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Has significant influence or control OE
  • 27
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    58,000,000 GBP2024-08-31
    Officer
    icon of calendar 2025-03-12 ~ 2025-06-08
    IIF 55 - Director → ME
  • 28
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,505,063 GBP2024-03-31
    Officer
    icon of calendar 2017-12-08 ~ 2025-02-24
    IIF 21 - Director → ME
  • 29
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2025-03-12 ~ 2025-06-08
    IIF 56 - Director → ME
  • 30
    ADJUVO (SOUTH) SUPPORT FOR LIVING LTD - 2018-08-23
    AROHANUI SUPPORT FOR LIVING LTD - 2017-10-25
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-29
    Officer
    icon of calendar 2022-10-28 ~ 2025-02-24
    IIF 37 - Director → ME
  • 31
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,581,737 GBP2024-03-31
    Officer
    icon of calendar 2014-07-03 ~ 2025-02-24
    IIF 15 - Director → ME
  • 32
    VALORUM CARE GROUP PLC - 2021-11-24
    FAIRHOME CARE PLC - 2019-10-02
    FAIRHOME CARE LTD - 2017-12-12
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2022-10-28 ~ 2025-02-24
    IIF 45 - Director → ME
  • 33
    RESPITE (NW) LIMITED - 2018-08-23
    FPI CO 187 LTD - 2017-12-20
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-28 ~ 2025-02-24
    IIF 41 - Director → ME
  • 34
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -260,671 GBP2024-09-30
    Officer
    icon of calendar 2023-11-08 ~ 2024-02-24
    IIF 49 - Director → ME
    icon of calendar 2023-11-08 ~ 2025-02-24
    IIF 51 - Director → ME
  • 35
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-30
    Officer
    icon of calendar 2022-10-28 ~ 2025-02-24
    IIF 44 - Director → ME
  • 36
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-10-28 ~ 2025-02-24
    IIF 42 - Director → ME
  • 37
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -292,659 GBP2024-03-31
    Officer
    icon of calendar 2019-04-25 ~ 2025-02-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-04-25
    IIF 1 - Has significant influence or control OE
  • 38
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    214,180 GBP2024-03-31
    Officer
    icon of calendar 2014-12-12 ~ 2025-02-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-05
    IIF 3 - Has significant influence or control OE
  • 39
    icon of address 33 Carlton Business Centre, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ 2024-07-23
    IIF 65 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.