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

Ezair, Jacob Azouri

    Related profiles found in government register
  • Ezair, Jacob Azouri
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Radium Street, Ancoats Urban Village, Manchester, M4 6AD, United Kingdom

      IIF 1
    • 35, Radium Street, Ancoats Urban Village, Manchester, M4 6AD, England

      IIF 2
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BG

      IIF 3
  • Ezair, Jacob Azouri
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Radium Street, Ancoats Urban Village, Manchester, M4 6AD, United Kingdom

      IIF 4
    • 64, Jersey Street, Manchester, Greater Manchester, M4 6JW, United Kingdom

      IIF 5
    • Flint Glass Works, Jersey St, Ancoats, Manchester, Gr Manchester, M4 6JW, United Kingdom

      IIF 6
    • Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 7
    • The Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW, England

      IIF 8
    • Unit 2/3, 35 Radium Street, Ancoats Urban Village, Manchester, M4 6AD, United Kingdom

      IIF 9
    • Bollin Hey Collar House Drive, Prestbury, Cheshire, SK10 4AP

      IIF 10 IIF 11
    • Carrington House, 39 Carrington Field Street, Stockport, Manchester, SK1 3JN, England

      IIF 12
  • Ezair, Jacob Azouri
    British management born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cg& Co, Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 13
  • Ezair, Jacob Azouri
    British company director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
  • Ezair, Jacob Azouri
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • Flint Glass Works, Jersey St, Ancoats Urban Village, Manchester, Gr Manchester, M4 6JW, England

      IIF 17
  • Ezair, Jacob Azouri
    British entrepreneur born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fielden Avenue, Manchester, Greater Manchester, M21 9QB, England

      IIF 18
    • 1, Fielden Avenue, Manchester, M21 9QB, England

      IIF 19 IIF 20
    • 1, Fielden Avenue, Manchester, M21 9QB, United Kingdom

      IIF 21
  • Mr Jacob Azouri Ezair
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington House, 39 Carrington Field Street, Stockport, Manchester, SK1 3JN, England

      IIF 22 IIF 23
  • Ezair, Jacob Azouri
    British manager born in November 1942

    Resident in Israel

    Registered addresses and corresponding companies
    • 1, Fielden Avenue, Manchester, M21 9QB, United Kingdom

      IIF 24
  • Jacob Azouri Ezair
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW

      IIF 25
  • Mr Jacob Azouri Ezair
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Clarence Arcade, Stamford Street, Ashton-under-lyne, OL6 7PT, England

      IIF 26
  • Ezair, Jacob Azouri
    British

    Registered addresses and corresponding companies
    • Bollin Hey Collar House Drive, Prestbury, Cheshire, SK10 4AP

      IIF 27
  • Ezair, Jacob Azouri
    British company director

    Registered addresses and corresponding companies
    • 35, Radium Street, Ancoats Urban Village, Manchester, M4 6AD, United Kingdom

      IIF 28
  • Ezair, Jacob Azouri
    British company secretary

    Registered addresses and corresponding companies
    • Bollin Hey Collar House Drive, Prestbury, Cheshire, SK10 4AP

      IIF 29 IIF 30
  • Mr Jacob Azouri Ezair
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jacob Azouri Ezair
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fielden Avenue, Manchester, M21 9QB, United Kingdom

      IIF 38
  • Ezair, Jacob Azouri

    Registered addresses and corresponding companies
    • Flint Glass Works, Jersey St, Ancoats Urban Village, Manchester, Gr Manchester, M4 6JW, England

      IIF 39
    • Bollin Hey Collar House Drive, Prestbury, Cheshire, SK10 4AP

      IIF 40
child relation
Offspring entities and appointments
Active 10
  • 1
    FLEETNESS 272 LIMITED - 1999-12-30
    Stanton House 41 Blackfrairs Road, Salford, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1999-11-26 ~ dissolved
    IIF 10 - director → ME
  • 2
    1 Fielden Avenue, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-05-31
    Officer
    2024-09-02 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    1 Fielden Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,872 GBP2023-01-31
    Officer
    2024-09-02 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2024-09-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    1 Fielden Avenue, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -116,144 GBP2022-03-31
    Officer
    2023-08-15 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    1 Fielden Avenue, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -180,437 GBP2022-07-31
    Officer
    2024-09-02 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    1 Fielden Avenue, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    35,000 GBP2021-07-31
    Officer
    2024-09-02 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    B + S (PRECAST) LIMITED - 1997-03-17
    CHAIM YANKEL LIMITED - 1986-11-03
    Greg's Building, 1 Booth Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 7 - director → ME
  • 8
    1 Fielden Avenue, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-05 ~ dissolved
    IIF 17 - director → ME
    2015-10-05 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    1 Fielden Avenue, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -595,500 GBP2018-03-31
    Officer
    2018-12-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    C/o Cg& Co Greg's Building, 1 Booth Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2000-11-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    BEALAW (803) LIMITED - 2006-04-11
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Corporate (1 parent, 7 offsprings)
    Profit/Loss (Company account)
    254,263 GBP2023-04-01 ~ 2024-03-31
    Officer
    2006-06-06 ~ 2012-07-13
    IIF 1 - director → ME
    2006-06-06 ~ 2012-07-13
    IIF 28 - secretary → ME
  • 2
    The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Corporate
    Officer
    ~ 2020-12-22
    IIF 3 - director → ME
  • 3
    1 Fielden Avenue, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -116,144 GBP2022-03-31
    Officer
    2020-11-01 ~ 2020-12-01
    IIF 15 - director → ME
    2014-02-17 ~ 2020-09-04
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-12-19 ~ 2013-07-19
    IIF 2 - director → ME
  • 5
    C/o Djh St George's House, 56 Peter Street, Manchester, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    480,487 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-06-11 ~ 2021-02-01
    IIF 12 - director → ME
    Person with significant control
    2018-08-14 ~ 2020-11-25
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-11-25 ~ 2022-01-17
    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
  • 6
    St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    -4,998 GBP2023-06-28
    Officer
    2000-08-30 ~ 2020-12-22
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-22
    IIF 31 - Has significant influence or control OE
  • 7
    OWLGRIME LIMITED - 1982-07-09
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    2,972,966 GBP2019-03-31
    Officer
    ~ 2015-07-27
    IIF 8 - director → ME
  • 8
    1 Fielden Avenue, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    35,000 GBP2021-07-31
    Officer
    2019-07-11 ~ 2020-06-02
    IIF 16 - director → ME
  • 9
    RACEGRANT LIMITED - 1983-10-27
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,510,526 GBP2019-03-31
    Officer
    ~ 2013-04-10
    IIF 4 - director → ME
  • 10
    BEALAW (919) LIMITED - 2009-01-14
    Cg & Co, 17 St Ann's Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-01-26 ~ 2012-07-13
    IIF 29 - secretary → ME
  • 11
    BEALAW (MAN) 51 LIMITED - 2008-04-15
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -24,543 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-04-01 ~ 2012-07-13
    IIF 9 - director → ME
  • 12
    BEALAW (920) LIMITED - 2009-01-14
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    655,294 GBP2023-04-01 ~ 2024-03-31
    Officer
    2009-01-26 ~ 2012-01-04
    IIF 40 - secretary → ME
  • 13
    1 Fielden Avenue, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -595,500 GBP2018-03-31
    Officer
    2013-12-23 ~ 2015-12-01
    IIF 6 - director → ME
  • 14
    Heathlands Drive, Prestwich, Manchester
    Dissolved corporate (2 parents)
    Officer
    1998-10-01 ~ 2010-07-15
    IIF 30 - secretary → ME
  • 15
    Royce Peeling Green Ch Acc, The Copper Room, Deva Centre Trinity Way, Manchester
    Dissolved corporate (3 parents)
    Officer
    1998-10-01 ~ 2010-07-15
    IIF 27 - secretary → ME
© 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.