logo
explain how to read the page

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

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

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

Mr Jermaine Curtis Liburd

    Related profiles found in government register
  • Mr Jermaine Curtis Liburd
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Hamilton House, Duncombe Road, Bradford, BD8 9TB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 12, Hillfoot Walk, Hulme, Manchester, M15 4DZ, United Kingdom

      IIF 4
    • 49, Cambridge Road, Droylsden, Manchester, M43 7GD, United Kingdom

      IIF 5
    • Rico House, George Street, Manchester, M25 9WS, United Kingdom

      IIF 6
    • Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 91 Steele House, Woden Street, Salford, M5 4UU, United Kingdom

      IIF 18
  • Mr Jermaine Curtis Liburd
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 69, Toxteth Street, Manchester, M11 1EQ, England

      IIF 19 IIF 20
  • Liburd, Jermaine Curtis
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Cambridge Road, Droylsden, Manchester, M43 7GD, United Kingdom

      IIF 21
    • Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Liburd, Jermaine Curtis
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Liburd, Jermaine Curtis
    British none born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hillfoot Walk, Hulme, Manchester, M15 4DZ, United Kingdom

      IIF 38
    • Unit 13 Hulme High Street, Manchester, M15 5JT, United Kingdom

      IIF 39
  • Liburd, Jermaine Curtis
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 69, Toxteth Street, Manchester, M11 1EQ, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments 21
  • 1
    2-20 ENTERTAINMENT LTD
    13166197 12120347... (more)
    2nd Floor Hamilton House, Duncombe Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    AZILE MUSIC MANAGEMENT LTD
    13168687
    2nd Floor Hamilton House, Duncombe Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2021-01-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-01-30 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    BUNKOUT APARTMENTS LTD
    12126106
    Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-29 ~ 2021-03-15
    IIF 30 - Director → ME
    Person with significant control
    2019-07-29 ~ 2021-03-15
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    BUNKOUT HOMES LTD
    12125503
    2nd Floor Hamilton House, Duncombe Road, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2019-07-26 ~ 2021-02-17
    IIF 25 - Director → ME
    Person with significant control
    2019-07-26 ~ 2021-02-17
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    BUNKOUT LTD
    11944873
    The Copper Room, Dava City Office Park Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2019-04-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-04-13 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    BUNKOUT PROPERTIES LTD
    12126081
    Rico House George Street, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-29 ~ 2020-10-23
    IIF 29 - Director → ME
    Person with significant control
    2019-07-29 ~ 2020-10-23
    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
  • 7
    BURDTEC INDUSTRIES LTD
    17069644
    69 Toxteth Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-03-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    DAVIDSON ASSOCIATES LTD.
    - now 14216062
    JAFFA EMPLOYMENT SERVICES LTD
    - 2023-11-10 14216062
    69 Toxteth Street, Openshaw, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    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
  • 9
    ELIZA CORP LTD
    12735543
    2nd Floor Hamilton House, Duncombe Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2020-07-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    ELIZA STUDIOS LTD
    13199763
    Unit 4 26 Chorlton Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-12 ~ 2022-07-08
    IIF 33 - Director → ME
    Person with significant control
    2021-02-12 ~ 2022-07-08
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 11
    JAFFA EDUCATION SERVICES LIMITED
    - now 13780726
    JCL BUILDERS LIMITED
    - 2022-03-21 13780726 14034021
    69 Toxteth Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 12
    JAFFA MARKETING LIMITED
    11333242
    2nd Floor Hamilton House, Duncombe Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2018-04-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    JCL BUILDERS LIMITED
    14034021 13780726
    2nd Floor Hamilton House, Duncombe Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 14
    JCL CONTRACTORS LIMITED
    14033938
    2nd Floor Hamilton House, Duncombe Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    JCL PROPERTY IMPROVEMENTS LIMITED
    14042666
    2nd Floor Hamilton House, Duncombe Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    JJ KITTS LIMITED
    10130099
    Unit 13 Hulme High Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 39 - Director → ME
  • 17
    LIBURD & SONS LTD
    12631432
    2nd Floor Hamilton House, Duncombe Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    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
  • 18
    LMV MARKETING LTD
    12758556
    Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-21 ~ 2021-02-03
    IIF 34 - Director → ME
    Person with significant control
    2020-07-21 ~ 2021-02-03
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    M1 PROMOTIONS LTD
    17069683
    69 Toxteth Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-03-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    MYBRO MARKETING LTD
    10130309
    12 Hillfoot Walk, Hulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 21
    SHALOM FILMS LIMITED
    12129217
    2nd Floor Hamilton House, Duncombe Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2019-07-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-07-30 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 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.