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 Faramarz Abbasi

    Related profiles found in government register
  • Dr Faramarz Abbasi
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 1
  • Dr Faramarz Abbasi Ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 2
  • Dr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 3
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 4
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 5
  • Abbasi, Faramarz, Dr
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 6
  • Abbasi, Faramarz, Dr
    British entrepreneur born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 7
    • icon of address 54, Unit 2, 54 Derby Street, Manchester, M8 8HF, England

      IIF 8
  • Abbasi, Faramarz, Dr
    British general manager born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fitzgerald Close, Prestwich, Manchester, M25 9TB, United Kingdom

      IIF 9
  • Ghelmansarai, Faramaz Abbasi
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 10
  • Mr Faramarz Abbasi Ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hillcrest Road, Prestwich, Manchester, M25 9UD, England

      IIF 11
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 12
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 13
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 14
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 15
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 16 IIF 17 IIF 18
  • Mr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 19
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 20 IIF 21 IIF 22
    • icon of address 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 23
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 24 IIF 25
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 26
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 27
  • Mr Faramarz Abbasi Ghelmansaraia
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 28
  • Mr Faramarz Abbasi-ghelmansarai
    Iranian born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 29
  • Ms Farnaz Abbasi Ghelmansarai
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 30
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 31
    • icon of address Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 32 IIF 33
  • Ms Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 34 IIF 35 IIF 36
    • icon of address 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 38
    • icon of address 3, Darwen Street, Manchester, M16 9HT, England

      IIF 39
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 40 IIF 41 IIF 42
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 43 IIF 44
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 45
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 46
  • Miss Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 47
    • icon of address 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 48
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 49
  • Dr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 50 IIF 51
  • Mrs Elnaz Abbasi Ghelmansarai
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 52
  • Ms Elnaz Abbasi-ghelmansarai
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 53
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 54 IIF 55
    • icon of address 5, Darwen Street, Manchester, M16 9HT, England

      IIF 56
  • Mr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Mill Trout Farm, Selattyn Road, Glyn Ceiriog, Wrexham, Wales, LL20 7HB, United Kingdom

      IIF 57
  • Mrs Shahnaz Abbasi-ghelmansarai
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 58
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Abbas-ghelmansarai, Faramarz, Dr
    British property management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 62
  • Abbasi Ghelmansarai, Faramarz
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 63
  • Abbasi Ghelmansarai, Faramarz
    British businessman born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE, England

      IIF 64
  • Abbasi Ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hillcrest Road, Prestwich, Manchester, M25 9UD, England

      IIF 65
  • Abbasi Ghelmansarai, Faramarz
    British control system engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 66
  • Abbasi Ghelmansarai, Faramarz
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 67
  • Abbasi Ghelmansarai, Faramarz
    British engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 68
  • Abbasi Ghelmansarai, Faramarz
    British entrepreneur born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 69
  • Abbasi Ghelmansarai, Faramarz
    British lecturer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Rd, Bowdon, Cheshire, WA14 3LE, United Kingdom

      IIF 70
  • Abbasi Ghelmansarai, Faramarz
    British properties born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester House, 84-86 Princess Street, Manchester, M1 6NG, England

      IIF 71
  • Abbasi Ghelmansarai, Faramarz
    British property born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milton Street, Salford, M7 1UQ, United Kingdom

      IIF 72
  • Abbasi Ghelmansarai, Faramarz
    British property developer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 73
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE, United Kingdom

      IIF 74
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 75
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Abbasi Ghelmansarai, Faramarz
    British property development born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 79
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 80
  • Abbasi Ghelmansarai, Faramarz
    British property management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 81
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 82
  • Abbasi Ghelmansarai, Elnaz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 83
    • icon of address Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 84
  • Abbasi Ghelmansarai, Elnaz
    British administrator born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 85
  • Abbasi Ghelmansarai, Farnaz
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 86 IIF 87
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 88
  • Abbasi Ghelmansarai, Farnaz
    British clerical assistant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 89
  • Abbasi Ghelmansarai, Farnaz
    British property born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 90
  • Abbasi Ghelmansarai, Farnaz
    British property management born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 91
  • Abbasi-ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 92
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 93
    • icon of address Manchester House, 84-86 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 94
  • Abbasi-ghelmansarai, Faramarz
    British engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 95
  • Abbasi-ghelmansarai, Faramarz
    British entrepreneur born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 96
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 97
  • Abbasi-ghelmansarai, Faramarz
    British property developer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 98
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 99
  • Abbasi-ghelmansarai, Faramarz
    British property development born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 100
  • Abbasi-ghelmansarai, Faramarz
    British property management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 101
    • icon of address Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 102
  • Abbasi-ghelmansarai, Faramarz
    British self employed born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 103 IIF 104
    • icon of address 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 105
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 106 IIF 107 IIF 108
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 110 IIF 111
    • icon of address 565-567, Liverpool Road, Irlam, Manchester, M44 5BE, United Kingdom

      IIF 112
  • Abbasi-ghelmansarai, Faramarz
    British self-employed born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 113
  • Abbasi Ghelmansarai, Ellnaz
    British administrator born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 114
  • Abbasi Ghelmansarai, Ellnaz
    British secretarial born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 115
  • Abbasi Ghelmansarai, Faramarz
    British property manager born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 116
  • Abbasi-ghelmansarai, Elnaz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 117
    • icon of address 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 118
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 119
  • Abbasi-ghelmansarai, Farnaz
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Abbasi-ghelmansarai, Farnaz
    British administrator born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 137
  • Abbasi-ghelmansarai, Farnaz
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 138
    • icon of address 84-86, Princess Street, Manchester, M1 6NG, England

      IIF 139
  • Abbasi-ghelmansarai, Farnaz
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 140
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 141
    • icon of address 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 142
  • Abbasi-ghelmansarai, Farnaz
    British property management born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 143
  • Abbasi-ghelmansarai, Farnaz
    British self employed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 144
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 145
    • icon of address Cheetham Business Park, 4 Dewhurst Street, Manchester, M8 8FT, England

      IIF 146
    • icon of address Manchester House, 88-86 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 147
  • Abbasi-ghelmansarai, Ellnaz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 148
    • icon of address 5, Darwen Street, Manchester, M16 9HT, England

      IIF 149
  • Abbasi-ghelmansarai, Faramarz, Dr
    British self employed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 150
  • Abbasi-ghelmansarai, Shahnaz
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 151
  • Abbasi-ghelmansarai, Shahnaz
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 152
  • Abbasi-ghelmansarai, Shahnaz
    British general manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 54 Derby Street, Commerce House, Manchester, M8 8HF, England

      IIF 153
  • Abbasi-ghelmansarai, Shahnaz
    British self employed born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 154
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 155 IIF 156
  • Ms Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 157
  • Abbasi Ghelmansarai, Faramarz
    British secretary

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 158
  • Abbasi Ghelmansarai, Shahnaz
    British

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 159
  • Abbasi-ghelmansarai, Farnaz

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, London, England, M8 8FT, United Kingdom

      IIF 160
  • Ms Elnaz Abbasi-ghelmansarai
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 161
  • Abbasi-ghelmansarai, Faramarz, Dr

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 162
  • Abbasi-ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Mill Trout Farm, Selattyn Road, Glyn Ceiriog, Wrexham, Wales, LL20 7HB, United Kingdom

      IIF 163
  • Abbasi-ghelmansarai, Elnaz
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 164
  • Abbasi-ghelmansarai, Farnaz
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 165
  • Abbasi-ghelmansarai, Shahnaz
    British property management born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 8QP, United Kingdom

      IIF 166
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    88,957 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 165 - Director → ME
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4 Dewhurst Street, Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -561,609 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 127 - Director → ME
    icon of calendar 2025-07-28 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 117 - Director → ME
    icon of calendar 2024-12-05 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    icon of calendar 2024-05-16 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    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
  • 7
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346 GBP2023-04-30
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,434 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Manchester House, 84-86 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 94 - Director → ME
  • 10
    icon of address 4 Dewhurst Street, Manchester, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 160 - Secretary → ME
  • 11
    BROUGHTON HOUSE APARTMENTS LTD - 2021-05-27
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,218 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address 1 Milton Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,846,957 GBP2024-08-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 88 - Director → ME
  • 13
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 122 - Director → ME
  • 14
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,119 GBP2024-09-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 128 - Director → ME
  • 15
    icon of address Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,250 GBP2024-01-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,785 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 120 - Director → ME
  • 17
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,118 GBP2024-02-28
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 132 - Director → ME
    icon of calendar 2025-04-25 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-01-16 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 77 Warwickgate House 7 Warwick Road, Old Trafford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-10-25 ~ now
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 245 Bury New Road Whitefield, Manchester, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    685,729 GBP2024-09-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    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
  • 22
    icon of address 3 Darwen Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 23
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    112 GBP2024-06-30
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,718 GBP2024-04-30
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 131 - Director → ME
    IIF 83 - Director → ME
  • 25
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,701 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 119 - Director → ME
    icon of calendar 2018-12-05 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 26
    icon of address 245 Bury New Road, Whitefield, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -108,472 GBP2024-11-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 136 - Director → ME
  • 27
    icon of address Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,567 GBP2024-08-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 84 - Director → ME
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Apt 38 37 Seymour Grove, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 134 - Director → ME
  • 31
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,089 GBP2024-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 130 - Director → ME
    icon of calendar 2021-06-21 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2025-04-26 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Upper Mill Trout Farm Selattyn Road, Glyn Ceiriog, Wrexham, Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,397 GBP2024-09-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 48
  • 1
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ 2023-11-28
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-11-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,498,204 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ 2025-10-08
    IIF 154 - Director → ME
    icon of calendar 2020-02-25 ~ 2024-10-25
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ 2025-10-22
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-02-25 ~ 2025-10-10
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-02-25 ~ 2024-11-10
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ 2024-11-10
    IIF 143 - Director → ME
    icon of calendar 2024-07-21 ~ 2024-11-02
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-07-21 ~ 2024-11-10
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ 2022-09-22
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2022-09-22
    IIF 3 - Right to appoint or remove directors OE
    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
  • 5
    ALFA GLOBAL SOURCING LIMITED - 2019-03-12
    icon of address Unit 2(former Map Engenieering) Unit 2(former Map Engenieering), Milton Street, Salford, M7 1ux, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2021-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2019-03-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2019-03-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346 GBP2023-04-30
    Officer
    icon of calendar 2020-06-08 ~ 2020-10-01
    IIF 80 - Director → ME
  • 7
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2021-05-31
    Officer
    icon of calendar 2011-12-15 ~ 2016-04-08
    IIF 71 - Director → ME
  • 8
    BROUGHTON HOUSE APARTMENTS LTD - 2021-05-27
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,218 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-21 ~ 2025-01-02
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 110 Drake Street, 1st Floor Part 2, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2013-08-23
    IIF 74 - Director → ME
  • 10
    icon of address John Spibey Associates Accountants, 245 Bury New Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    316 GBP2024-09-30
    Officer
    icon of calendar 2014-05-01 ~ 2016-06-01
    IIF 115 - Director → ME
    icon of calendar 2013-05-23 ~ 2014-10-23
    IIF 152 - Director → ME
    icon of calendar 2014-11-01 ~ 2016-04-08
    IIF 75 - Director → ME
    icon of calendar 2014-06-01 ~ 2023-12-13
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2023-12-13
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1 Milton Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,846,957 GBP2024-08-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-12-14
    IIF 85 - Director → ME
  • 12
    CHICO FOOTWARE LTD - 2017-07-04
    icon of address 524 Stretford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    67 GBP2022-02-28
    Officer
    icon of calendar 2017-09-15 ~ 2018-07-06
    IIF 9 - Director → ME
    icon of calendar 2019-04-18 ~ 2019-06-01
    IIF 8 - Director → ME
  • 13
    icon of address Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,250 GBP2024-01-31
    Officer
    icon of calendar 2021-10-15 ~ 2023-12-07
    IIF 114 - Director → ME
    icon of calendar 2021-02-21 ~ 2021-10-15
    IIF 82 - Director → ME
    icon of calendar 2021-02-21 ~ 2021-02-21
    IIF 91 - Director → ME
    icon of calendar 2018-08-16 ~ 2019-02-21
    IIF 69 - Director → ME
    icon of calendar 2017-02-02 ~ 2018-02-19
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2018-02-19
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-28 ~ 2020-03-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,785 GBP2024-10-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-10-05
    IIF 72 - Director → ME
  • 15
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,118 GBP2024-02-28
    Officer
    icon of calendar 2017-02-08 ~ 2024-01-16
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 2024-01-16
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 20 Hillcrest Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,845 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2021-12-23
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2020-11-17
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    icon of address Fairways, North Road, Holsworthy, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    -189,691 GBP2024-06-30
    Officer
    icon of calendar 2013-05-11 ~ 2013-09-10
    IIF 70 - Director → ME
  • 18
    icon of address 25 Bow Green Road, Bowdon, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,939 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ 2025-03-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2025-03-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 565-567 Liverpool Road, Irlam, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2016-06-20
    IIF 112 - Director → ME
  • 20
    icon of address 245 Bury New Road, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,128 GBP2024-12-31
    Officer
    icon of calendar 2020-09-16 ~ 2021-12-23
    IIF 79 - Director → ME
  • 21
    icon of address 245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    5,749 GBP2015-07-31
    Officer
    icon of calendar 2014-01-29 ~ 2015-11-23
    IIF 78 - Director → ME
  • 22
    icon of address 245 Bury New Road Whitefield, Manchester, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    685,729 GBP2024-09-30
    Officer
    icon of calendar 2010-09-16 ~ 2024-10-25
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2025-01-21
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 245 Bury New Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-03-01 ~ 2021-12-23
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-12-23
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MANCHESTER ELECTRICAL WHOLESALERS LIMITED - 2016-11-18
    icon of address 152 Derbyshire Lane, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,570 GBP2024-09-29
    Officer
    icon of calendar 2013-05-24 ~ 2015-02-01
    IIF 142 - Director → ME
    icon of calendar 2015-02-01 ~ 2016-11-17
    IIF 146 - Director → ME
  • 25
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-09-01 ~ 2020-06-29
    IIF 107 - Director → ME
    icon of calendar 2016-08-25 ~ 2016-09-14
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2019-09-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Has significant influence or control OE
  • 26
    MELLCO ELECTRICAL LIMITED - 2016-09-01
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-01-02 ~ 2015-02-01
    IIF 139 - Director → ME
    icon of calendar 2013-12-10 ~ 2014-03-31
    IIF 64 - Director → ME
  • 27
    icon of address 245 Bury New Road, Whitefield, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,286 GBP2018-12-31
    Officer
    icon of calendar 2011-12-09 ~ 2013-07-02
    IIF 166 - Director → ME
  • 28
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-07-31
    Officer
    icon of calendar 2020-09-11 ~ 2021-12-23
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2021-12-23
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 245 Bury New Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1,007,590 GBP2024-08-31
    Officer
    icon of calendar 2009-10-01 ~ 2012-07-31
    IIF 68 - Director → ME
    icon of calendar 2004-08-23 ~ 2012-07-31
    IIF 158 - Secretary → ME
  • 30
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    112 GBP2024-06-30
    Officer
    icon of calendar 2004-06-25 ~ 2006-01-20
    IIF 66 - Director → ME
  • 31
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,718 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2019-02-18
    IIF 113 - Director → ME
  • 32
    icon of address 245 Bury New Road, Whitefield, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -108,472 GBP2024-11-30
    Officer
    icon of calendar 2012-08-18 ~ 2024-10-25
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ 2025-05-14
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    icon of calendar 2016-08-15 ~ 2020-01-14
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,567 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2021-10-15
    IIF 108 - Director → ME
    icon of calendar 2022-11-28 ~ 2024-11-10
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2021-10-15
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address Flat 47 Wellington Court Wellington Road, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,174 GBP2021-04-30
    Officer
    icon of calendar 2006-12-09 ~ 2013-07-12
    IIF 140 - Director → ME
    icon of calendar 2004-04-21 ~ 2006-12-10
    IIF 73 - Director → ME
    icon of calendar 2004-04-21 ~ 2013-08-01
    IIF 159 - Secretary → ME
  • 35
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,472 GBP2024-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2019-01-14
    IIF 110 - Director → ME
    icon of calendar 2023-05-12 ~ 2025-10-08
    IIF 101 - Director → ME
    icon of calendar 2019-05-29 ~ 2023-05-12
    IIF 150 - Director → ME
    icon of calendar 2019-02-26 ~ 2019-05-06
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2025-10-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-11-02 ~ 2019-05-06
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 36
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-02-20
    IIF 97 - Director → ME
  • 37
    icon of address Bdo Llp, 55 Baker Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-07 ~ 2013-02-15
    IIF 10 - Director → ME
  • 38
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,305 GBP2021-11-30
    Officer
    icon of calendar 2016-06-06 ~ 2018-07-18
    IIF 105 - Director → ME
    icon of calendar 2019-07-18 ~ 2023-02-08
    IIF 90 - Director → ME
    icon of calendar 2015-11-17 ~ 2019-04-18
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-04-18
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-28 ~ 2023-02-07
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 55 Derby Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,692 GBP2022-02-28
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-01
    IIF 153 - Director → ME
  • 40
    icon of address Apt 38 37 Seymour Grove, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-20 ~ 2024-10-25
    IIF 62 - Director → ME
  • 41
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,362 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-10
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-09-21
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -513,228 GBP2025-05-31
    Officer
    icon of calendar 2017-02-04 ~ 2017-03-01
    IIF 137 - Director → ME
  • 43
    icon of address 15 Livesey Street, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    10,392,415 GBP2024-09-30
    Officer
    icon of calendar 2006-04-10 ~ 2011-07-06
    IIF 67 - Director → ME
  • 44
    icon of address 1 Milton Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,327,446 GBP2024-09-29
    Officer
    icon of calendar 2015-04-01 ~ 2018-07-06
    IIF 89 - Director → ME
    icon of calendar 2013-09-16 ~ 2014-01-01
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2024-02-08
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    550 GBP2018-10-31
    Officer
    icon of calendar 2012-10-29 ~ 2015-11-23
    IIF 77 - Director → ME
  • 46
    icon of address 245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    205 GBP2015-07-31
    Officer
    icon of calendar 2014-01-29 ~ 2015-11-23
    IIF 76 - Director → ME
  • 47
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,397 GBP2024-09-30
    Officer
    icon of calendar 2021-01-18 ~ 2024-10-25
    IIF 81 - Director → ME
  • 48
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,720 GBP2024-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2021-12-23
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2021-12-23
    IIF 20 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.