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

Mr Aaron Matthew Mellor

    Related profiles found in government register
  • Mr Aaron Matthew Mellor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 1
    • 10, Bolton Road West, Ramsbottom, Bury, Greater Manchester, BL09ND, England

      IIF 2
    • Unit 2a, Swinnow Grange Mills, Stanningley Road, Leeds, West Yorkshire, LS13 4EP, England

      IIF 3
    • 1, City Road East, Manchester, M15 4PN, England

      IIF 4
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT

      IIF 5
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 6 IIF 7
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr Aaron Mellor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, Suite 14 Second Floor Ucb House, George Street, Watford, WD18 0BX, United Kingdom

      IIF 11
  • Mr Aaron Mellow
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 12
  • Mr Aaron Matthew Mellor
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 201 Devonshire House, Manor Way, Borehamwood, WD6 1QQ, United Kingdom

      IIF 13
    • 53, Store Street, Manchester, Greater Manchester, M1 2WD, United Kingdom

      IIF 14
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 15 IIF 16 IIF 17
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 23
    • Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 24
    • Linley House, Dickinson Street, Manchester, M1 4LF, England

      IIF 25
    • 7, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RE, England

      IIF 26
    • The Castle, Union Street, Oldham, Lancashire, OL1 1DJ, England

      IIF 27 IIF 28
    • Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 29
    • Suite 14, 2nd Floor, Ucb House, 3 George Street, Watford, WD18 0BX, England

      IIF 30 IIF 31
    • Suite 14, 2nd Floor, Ucb House, George Street, Watford, WD18 0BX, England

      IIF 32
  • Mellor, Aaron Matthew
    British manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 147, 15 Pollard Street East, Manchester, M40 7QX, England

      IIF 33
  • Mellor, Aaron Matthew
    British managing director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 34
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 35
    • Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 36
  • Mr Mellor Aaron
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 37
  • Mellor, Aaron
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tup Tup Palace Ltd, 7 St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE, United Kingdom

      IIF 38
  • Mr Aaron Mellor
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Red Lion Court, London, EC4A 3EB, England

      IIF 39
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 40
  • Mellor, Aaron Matthew
    British co director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley House, 18- 24 High Street, Unit 4 1st Floor, Edgware, Middlesex, HA8 7RP, England

      IIF 41
  • Mellor, Aaron Matthew
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 201 Devonshire House, Manor Way, Borehamwood, WD6 1QQ, United Kingdom

      IIF 42
    • 15, Newland, Lincoln, LN1 1XG, England

      IIF 43
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 44
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 45
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 57
    • The Castle, 38 Union Street, Oldham, Lancashire, OL1 1DJ

      IIF 58 IIF 59
    • Suite 14, 2nd Floor, Ucb House, George Street, Watford, WD18 0BX, England

      IIF 60
  • Mellor, Aaron Matthew
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 1st Floor, 18-24 High Street, Edgware, Middlesex, HA8 7RP, England

      IIF 61
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 62
    • 53, Store Street, Manchester, Greater Manchester, M1 2WD, United Kingdom

      IIF 63
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Linley House, Dickinson Street, Manchester, M1 4LF, England

      IIF 69
    • 7, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RE, England

      IIF 70
    • 38, Union Street, Oldham, OL1 1DJ, England

      IIF 71
    • The Castle, 38 Union Street, Oldham, Lancashire, OL1 1DJ

      IIF 72
    • River View, 96 High Street, Garstang, Preston, Lancashire, PR3 1WZ, England

      IIF 73
    • Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 74
  • Mellor, Aaron Matthew
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mellor, Aaron Matthew
    British nightclubs & bars born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 90 IIF 91
  • Mellor, Aaron Matthew
    British none born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE, England

      IIF 92
    • The Castle, 38 Union Street, Oldham, Lancashire, OL1 1DJ, United Kingdom

      IIF 93
  • Mellor, Aaran Matthew
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Diecast, 53 Store Street, Manchester, Greater Manchester, M1 2WD, United Kingdom

      IIF 94
  • Mellor, Aaron Matthew
    British

    Registered addresses and corresponding companies
    • The Castle, 38 Union Street, Oldham, Lancashire, OL1 1DJ

      IIF 95
child relation
Offspring entities and appointments
Active 56
  • 1
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 35 - director → ME
  • 2
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-05-23 ~ now
    IIF 46 - director → ME
  • 3
    30 Albert Street 30 Albert Street, Lockwood, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -147,232 GBP2019-07-31
    Person with significant control
    2018-07-30 ~ dissolved
    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
  • 4
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    63,371 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-02-06 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    53 Store Street, Manchester, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2025-03-04 ~ now
    IIF 63 - director → ME
  • 6
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -400 GBP2023-12-31
    Officer
    2016-10-28 ~ now
    IIF 67 - director → ME
  • 7
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Corporate (7 parents)
    Equity (Company account)
    -3,303,850 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 62 - director → ME
  • 8
    TOKYO INDUSTRIES (LANDMARK) LTD - 2025-01-28
    TOKYO INDUSTRIES (SIMLA) LIMITED - 2017-08-01
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -1,876 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-10-28 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    TOKYO INDUSTRIES (UK DIVISION) LIMITED - 2010-02-19
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,109,528 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-03-15 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    26,225 GBP2024-03-31
    Officer
    2023-12-27 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    10 Bolton Road West, Ramsbottom, Bury, Greater Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 61 - director → ME
  • 13
    Linley House, Dickinson Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    78,416 GBP2024-01-31
    Officer
    2022-11-30 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    TOKYO INDUSTRIES (YORK) LIMITED - 2013-01-11
    Milner Boardman & Partners The Old Bank, 187a Ashley Road, Hale
    Dissolved corporate (1 parent)
    Officer
    2010-03-03 ~ dissolved
    IIF 93 - director → ME
  • 15
    TOKYO INDUSTRIES (THREE) LIMITED - 2021-04-01
    WB NEWCO 23 LIMITED - 2008-05-08
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,956 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-04-15 ~ now
    IIF 56 - director → ME
  • 16
    TOKYO INDUSTRIES (ONE) LIMITED - 2017-02-17
    TOKYO INDUSTRIES LIMITED - 2008-05-08
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -141,589 GBP2016-12-31
    Officer
    2008-04-15 ~ dissolved
    IIF 42 - director → ME
  • 17
    TOKYO INDUSTRIES (FOUR) LIMITED - 2019-07-23
    ATOMIC BARS LTD - 2008-05-08
    Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,022 GBP2019-12-31
    Officer
    1998-06-25 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-06-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 18
    TOKYO INDUSTRIES (LINCOLN YORK HULL) LIMITED - 2019-10-10
    TOKYO INDUSTRIES (HULL) LIMITED - 2013-03-01
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -194,463 GBP2018-12-31
    Officer
    2012-08-07 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    BD REGIONAL LIMITED - 2022-07-22
    Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-11 ~ dissolved
    IIF 36 - director → ME
  • 20
    SUPERBRAND - CREATEDESIGNBUILD LIMITED - 2023-05-10
    Suite C, Victoria House, Bramhall, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -1,786,483 GBP2023-12-31
    Officer
    2019-08-19 ~ now
    IIF 75 - director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 21
    Unit 5 Lockwood Way, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    59,841 GBP2023-06-30
    Person with significant control
    2022-02-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -120,722 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-07-25 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 23
    71-75 Shelton Street Covent Garden London, Shelton Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    -1,392,714 GBP2024-02-29
    Officer
    2023-07-21 ~ now
    IIF 71 - director → ME
  • 24
    Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-13 ~ now
    IIF 38 - director → ME
  • 25
    1 City Road East, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -139,011 GBP2023-01-31
    Officer
    2021-07-08 ~ now
    IIF 33 - director → ME
  • 26
    REDS TRUE BARBECUE LIMITED - 2021-07-09
    SHOUSE BILTONG LIMITED - 2019-07-01
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -843,658 GBP2019-12-31
    Officer
    2019-06-25 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 27
    REDS RESTAURANTS LIMITED - 2025-02-18
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -612,341 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-07-15 ~ now
    IIF 34 - director → ME
  • 28
    56 Bathurst Gardens 56 Bathurst Gardens, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -494,740 GBP2023-12-31
    Officer
    2019-03-30 ~ now
    IIF 74 - director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -486,336 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-03-07 ~ now
    IIF 47 - director → ME
  • 30
    PQ HULL LIMITED - 2021-04-15
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -2,889 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-03-28 ~ now
    IIF 87 - director → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 31
    PQ REALTY (HULL) LTD - 2022-01-18
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    1,132,913 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-01-13 ~ now
    IIF 80 - director → ME
  • 32
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,136 GBP2024-03-31
    Officer
    2023-12-26 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 33
    Diecast, 53 Store Street, Manchester, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-26 ~ now
    IIF 94 - director → ME
  • 34
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2020-07-15 ~ now
    IIF 88 - director → ME
  • 35
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2020-07-15 ~ now
    IIF 85 - director → ME
  • 36
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2020-07-15 ~ now
    IIF 84 - director → ME
  • 37
    C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2020-07-15 ~ now
    IIF 82 - director → ME
  • 38
    REDS' FMCG LIMITED - 2021-07-14
    C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    71,990 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-03-26 ~ now
    IIF 68 - director → ME
  • 39
    STEIN BIER KELLER (BRADFORD) LIMITED - 2017-10-04
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -1,253 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-02-09 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 40
    PELLPRIDE LIMITED - 2006-09-27
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -82,936 GBP2016-12-31
    Officer
    2006-09-12 ~ dissolved
    IIF 41 - director → ME
  • 41
    SWAN YARD LIMITED - 2020-09-08
    C/o Kroll Advisory Ltd, The Shard, 32, London Bridge Street, London
    Corporate (4 parents)
    Equity (Company account)
    -195,880 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 73 - director → ME
  • 42
    TOKYO INDUSTRIES GROUP LIMITED - 2008-02-18
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    440,916 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-04-15 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 43
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    61,853 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-05-15 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 44
    TIKI-O (BRADFORD) LIMITED - 2022-10-07
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,144,918 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-02-06 ~ now
    IIF 54 - director → ME
  • 45
    201 Chapel Street, Salford
    Dissolved corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 76 - director → ME
  • 46
    TOKYO INDUSTRIES (CROATIA) LIMITED - 2021-04-01
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -602,912 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-02-03 ~ now
    IIF 81 - director → ME
  • 47
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -10,203 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-01-13 ~ now
    IIF 89 - director → ME
  • 48
    UTOPIAN (THREE) LIMITED - 2008-04-30
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -934 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-04-15 ~ now
    IIF 44 - director → ME
  • 49
    TOKYO INDUSTRIES (MANCHESTER) LTD - 2021-04-01
    TOKYO INDUSTRIES (FIBBERS) LTD - 2015-08-06
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -367,543 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-07-22 ~ now
    IIF 83 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 50
    STEREO CORPORATION LIMITED - 2008-05-08
    TIGERTRADE LIMITED - 2001-12-07
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -1,076,922 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-04-15 ~ now
    IIF 50 - director → ME
  • 51
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -296,456 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-09-02 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 52
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2020-12-10 ~ now
    IIF 86 - director → ME
  • 53
    TOKYO INDUSTRIES (BRADFORD) LIMITED - 2018-10-05
    TOKYO INDUSTRIES (UK DIVISION 2) LIMITED - 2010-02-17
    ARTHUR DUNN (LINCOLN) LIMITED - 2009-11-12
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,179,714 GBP2023-01-01 ~ 2023-12-31
    Officer
    2010-02-26 ~ now
    IIF 66 - director → ME
  • 54
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2020-07-15 ~ now
    IIF 79 - director → ME
    Person with significant control
    2020-07-15 ~ now
    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 directorsOE
  • 55
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester
    Corporate (1 parent)
    Officer
    2023-07-24 ~ now
    IIF 78 - director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 56
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    289 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2020-04-03 ~ now
    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
Ceased 13
  • 1
    53 Store Street, Manchester, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2025-03-04 ~ 2025-03-21
    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
  • 2
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    26,225 GBP2024-03-31
    Person with significant control
    2023-12-26 ~ 2023-12-27
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    TOKYO INDUSTRIES (ONE) LIMITED - 2017-02-17
    TOKYO INDUSTRIES LIMITED - 2008-05-08
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -141,589 GBP2016-12-31
    Officer
    1997-10-14 ~ 2006-08-18
    IIF 72 - director → ME
  • 4
    7th Floor 364-366 Kensington High Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    393,345 GBP2018-11-30
    Officer
    2015-04-16 ~ 2019-07-18
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-18
    IIF 39 - Has significant influence or control OE
  • 5
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    596 GBP2022-12-31
    Officer
    2014-02-07 ~ 2024-11-15
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-09
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    498 GBP2022-12-31
    Officer
    2017-06-09 ~ 2024-11-15
    IIF 70 - director → ME
    Person with significant control
    2017-06-09 ~ 2024-11-15
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,136 GBP2024-03-31
    Person with significant control
    2023-12-22 ~ 2023-12-27
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    THE NIGHT TIME ECONOMY FORUM - 2015-03-27
    Grove House, 2 Woodberry Grove, London, England
    Corporate (8 parents)
    Equity (Company account)
    -152,315 GBP2024-03-31
    Officer
    2015-03-20 ~ 2020-02-05
    IIF 45 - director → ME
  • 9
    TIKI-O (BRADFORD) LIMITED - 2022-10-07
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,144,918 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2017-02-09 ~ 2022-01-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -10,203 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2021-01-13 ~ 2022-01-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    STEREO CORPORATION LIMITED - 2008-05-08
    TIGERTRADE LIMITED - 2001-12-07
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -1,076,922 GBP2023-01-01 ~ 2023-12-31
    Officer
    2001-06-28 ~ 2006-08-18
    IIF 59 - director → ME
    2001-06-28 ~ 2006-08-18
    IIF 95 - secretary → ME
    Person with significant control
    2016-06-25 ~ 2016-06-25
    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
  • 12
    TOKYO INDUSTRIES (BRADFORD) LIMITED - 2018-10-05
    TOKYO INDUSTRIES (UK DIVISION 2) LIMITED - 2010-02-17
    ARTHUR DUNN (LINCOLN) LIMITED - 2009-11-12
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,179,714 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    TOKYO INDUSTRIES (FIVE) LIMITED - 2014-02-18
    WB NEWCO 28 LIMITED - 2008-08-22
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    2,633,498 GBP2022-12-31
    Officer
    2008-07-29 ~ 2024-11-15
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.