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

Kara, Irshad Umer

    Related profiles found in government register
  • Kara, Irshad Umer
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36c, Higher Eanam, Blackburn, BB1 2AZ, United Kingdom

      IIF 1
    • icon of address Aspire House Brooke Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, England

      IIF 2
    • icon of address 8, Water Street, Liverpool, L2 8TD, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 57, Cumberland Court, Great Cumberland Place, London, W1H 7DQ, United Kingdom

      IIF 5
    • icon of address Flat 57, Cumberland Court, Great Cumberland Place, London, W1H 7DQ, England

      IIF 6
    • icon of address Elizabeth House, Victoria Street, Manchester, Lancashire, M11 2NX, England

      IIF 7
    • icon of address Elizabeth House, Victoria Street, Manchester, M11 2NX, England

      IIF 8
    • icon of address Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, England

      IIF 9 IIF 10 IIF 11
    • icon of address Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, United Kingdom

      IIF 12 IIF 13
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 14
    • icon of address Unit 2 And 3, Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham, NG3 1GE, United Kingdom

      IIF 15
    • icon of address Dunham House, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 16
  • Kara, Irshad Umer
    British futures trader born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Victoria Street, Manchester, M11 2NX, England

      IIF 17
  • Kara, Irshad
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 18
  • Mr Irshad Kara
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, England

      IIF 19
    • icon of address 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 20
  • Mr Irshad Umer Kara
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 21
    • icon of address Aspire House Brooke Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, England

      IIF 22
    • icon of address 8, Water Street, Liverpool, L2 8TD, England

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address 57, Cumberland Court, Great Cumberland Place, London, W1H 7DQ, United Kingdom

      IIF 25
    • icon of address Elizabeth House, Victoria Street, Manchester, Lancashire, M11 2NX, England

      IIF 26
    • icon of address Elizabeth House, Victoria Street, Manchester, M11 2NX, England

      IIF 27 IIF 28
    • icon of address Elizabeth House, Victoria Street, Manchester, M11 2NX, United Kingdom

      IIF 29 IIF 30
    • icon of address Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, England

      IIF 31
    • icon of address Elizabeth House, Victoria Steet, Openshaw, Manchester, M11 2NX, England

      IIF 32
    • icon of address Dunham House, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 33
  • Kara, Irshad Umer
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Victoria Street, Openshaw, M11 2NX, United Kingdom

      IIF 34
  • Kara, Irshad Umer

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Victoria Street, Manchester, M11 2NX, England

      IIF 35
  • Mr Irshad Umer Kara
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Victoria Street, Openshaw, M11 2NX, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Elizabeth House Victoria Street, Openshaw, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -510,534 GBP2024-03-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 32 - Has significant influence or controlOE
  • 2
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Aspire House Brooke Court, Lower Meadow Road, Handforth, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,378,570 GBP2023-11-30
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 22 - Has significant influence or controlOE
  • 4
    icon of address 32 Higher Bridge Street, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,729 GBP2022-03-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address Dunham House Brooke Court, Lower Meadow Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address Elizabeth House, Victoria Street, Manchester, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    133,166 GBP2023-12-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    ONE DROP HAND SANITISER LTD - 2022-03-29
    icon of address Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    148,023 GBP2024-03-31
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ITILITY CONTENT MANAGEMENT LIMITED - 2005-06-06
    ITILITY LIMITED - 2003-07-16
    icon of address Elizabeth House, Victoria Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    14,738,348 GBP2023-12-31
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 17 - Director → ME
    icon of calendar 2013-04-16 ~ now
    IIF 35 - Secretary → ME
  • 9
    icon of address Dunham House, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -15,643 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address Elizabeth House Victoria Street, Openshaw, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 12 - Director → ME
  • 12
    NU POD LABS LTD - 2019-10-11
    icon of address Elizabeth House, Victoria Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,771,914 GBP2024-03-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Has significant influence or controlOE
  • 13
    icon of address 51 St. John Street, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    icon of address Elizabeth House Victoria Street, Openshaw, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 8 Water Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,715 GBP2020-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    icon of address 32 Higher Bridge Street, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,172 GBP2023-03-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -228,277 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address Elizabeth House Victoria Street, Openshaw, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -510,534 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-06 ~ 2022-09-30
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    icon of address Unit D4 Unit D4, Chamber Hall Business Park, Bury, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2023-11-30
    Officer
    icon of calendar 2020-11-25 ~ 2024-08-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ 2021-02-17
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -132,956 GBP2018-10-31
    Officer
    icon of calendar 2017-06-15 ~ 2017-10-07
    IIF 1 - Director → ME
  • 4
    NU POD LABS LTD - 2019-10-11
    icon of address Elizabeth House, Victoria Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,771,914 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-07 ~ 2022-09-30
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    RED BOX LIQUIDS LIMITED - 2019-10-07
    V-PE LIMITED - 2018-02-06
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -812,161 GBP2020-03-31
    Officer
    icon of calendar 2019-02-14 ~ 2021-07-01
    IIF 15 - Director → ME
  • 6
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,737,458 GBP2020-03-31
    Officer
    icon of calendar 2019-01-09 ~ 2019-01-09
    IIF 6 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.