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

Harris, Gary Andrew

    Related profiles found in government register
  • Harris, Gary Andrew
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 St Mary's Road, Prestwich, Manchester, Lancashire, M25 1AP

      IIF 1
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 2 IIF 3 IIF 4
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 5 IIF 6
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 7 IIF 8 IIF 9
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 10 IIF 11
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 12
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 13 IIF 14
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 15
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 16 IIF 17 IIF 18
    • 26, Fold Crescent, Carrbrook, Stalybridge, SK15 3ND, England

      IIF 19
  • Harris, Gary Andrew
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 St Mary's Road, Prestwich, Manchester, Lancashire, M25 1AP

      IIF 20 IIF 21
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 22
    • Brulimar House, Jubilee Road, Middleton, M24 2LX

      IIF 23
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 24
  • Harris, Gary Andrew
    British certified chartered accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 25
  • Harris, Gary Andrew
    British chartered accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 26
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 27
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 28
  • Harris, Gary Andrew
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 29
    • Units C & D Jubilee Park, Hanson Close Middleston, Manchester, Lancashire, M24 2UH

      IIF 30
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 31
  • Harris, Gary Andrew
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Gary Andrew
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 89
  • Harris, Gary Andrew
    born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 St. Marys Road, Prestwich, Manchester, M25 1AP, England

      IIF 90
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 91
  • Harris, Gary Andrew
    British

    Registered addresses and corresponding companies
    • 6 St Mary's Road, Prestwich, Manchester, Lancashire, M25 1AP

      IIF 92
  • Harris, Gary Andrew
    British accountant

    Registered addresses and corresponding companies
    • 6 Saint Marys Road, Prestwich, Manchester, Lancashire, M25 1AP

      IIF 93 IIF 94
  • Mr Gary Andrew Harris
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Gary Andrew Harris
    British born in June 2017

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 157
  • Harris, Gary Andrew

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 158
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 159
child relation
Offspring entities and appointments
Active 15
  • 1
    CU-BATHROOMS LIMITED - 2018-03-14
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-14 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 2
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,174 GBP2023-09-24
    Officer
    2023-02-24 ~ now
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 115 - Has significant influence or controlOE
  • 3
    XPORTA IMPORT/EXPORT LIMITED - 2003-09-23
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,184 GBP2024-07-29
    Officer
    2002-07-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 4
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 29 - Director → ME
  • 5
    MANCHESTER ACCOUNTS LIMITED - 2020-04-28
    6 St. Marys Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 6
    MANCHESTER COMMUNITY BETH DIN LTD - 2018-01-17
    Brulimar House Brulimar House, Jubilee Road, Brulimar House, Jubilee Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 7
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2026-01-29 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 8
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,136 GBP2024-03-19
    Officer
    2017-03-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 143 - Has significant influence or controlOE
  • 9
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-22
    Officer
    2017-04-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 145 - Has significant influence or controlOE
  • 10
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,133 GBP2023-03-24
    Officer
    2014-09-01 ~ dissolved
    IIF 57 - Director → ME
  • 11
    Brulimar House, Jubilee Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2026-01-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 12
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,450 GBP2018-04-28
    Officer
    2017-04-13 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 148 - Has significant influence or controlOE
  • 13
    EUROPEAN EYEWEAR LTD - 2019-08-21
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,603 GBP2020-09-30
    Officer
    2021-04-15 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 14
    Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    907 GBP2024-06-28
    Officer
    2020-06-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 125 - Has significant influence or controlOE
  • 15
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-10-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2025-09-04 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
Ceased 77
  • 1
    MANCHESTER ACCOUNTANTS LIMITED - 2018-03-14
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,084 GBP2024-04-30
    Officer
    2016-04-29 ~ 2018-03-14
    IIF 86 - Director → ME
    Person with significant control
    2017-04-28 ~ 2018-03-14
    IIF 154 - Ownership of shares – 75% or more OE
  • 2
    GREATER MANCHESTER GAS SAFETY LIMITED - 2014-05-22
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34 GBP2017-03-27
    Officer
    2012-09-19 ~ 2014-05-21
    IIF 32 - Director → ME
  • 3
    MANCHESTER ACCOUNTANTS LTD - 2013-04-16
    ALL INSIDE LTD - 2009-01-06
    Brulimar House Jubilee Road, Middleton, Manchester, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    17,455 GBP2024-03-31
    Officer
    2008-07-23 ~ 2012-07-01
    IIF 20 - Director → ME
  • 4
    MANCHESTER ACCOUNTANTS LIMITED - 2020-03-12
    DIXIEBELLE LIMITED - 2018-04-04
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-03-31
    Officer
    2018-03-21 ~ 2020-03-09
    IIF 79 - Director → ME
    Person with significant control
    2018-03-21 ~ 2020-03-09
    IIF 146 - Has significant influence or control OE
  • 5
    AMEDA LTD
    - now
    MANCHESTER MAINENANCE & BUILDING LIMITED - 2012-07-03
    Brulimar House, Jubilee Road, Middleton
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ 2012-07-03
    IIF 68 - Director → ME
  • 6
    TLA HEALTHCARE LIMITED - 2018-01-12
    Forvis Mazars Llp One, St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    617 GBP2020-03-31
    Officer
    2017-09-19 ~ 2018-01-10
    IIF 31 - Director → ME
    Person with significant control
    2017-09-19 ~ 2018-01-10
    IIF 153 - Ownership of shares – 75% or more OE
  • 7
    T1 MOBILES LIMITED - 2013-03-01
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,217 GBP2017-06-25
    Officer
    2015-07-24 ~ 2015-12-01
    IIF 47 - Director → ME
  • 8
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,153 GBP2024-10-31
    Officer
    2020-12-15 ~ 2021-12-01
    IIF 8 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-12-01
    IIF 99 - Has significant influence or control OE
  • 9
    PICCADILLY VIP LIMITED - 2017-10-11
    Brulimar House Jubilee Road, Middleton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    51,467 GBP2023-11-22
    Officer
    2016-12-30 ~ 2017-10-01
    IIF 41 - Director → ME
    Person with significant control
    2016-11-02 ~ 2017-10-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 10
    SYNERGY GREEN ENERGY LTD - 2011-07-27
    Victoria House, 122 Great Clowes Street, Salford, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    2011-02-07 ~ 2011-07-20
    IIF 60 - Director → ME
  • 11
    DAN MARKET LIMITED - 2018-03-14
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92,819 GBP2020-01-31
    Officer
    2017-08-24 ~ 2018-03-14
    IIF 28 - Director → ME
    Person with significant control
    2017-08-24 ~ 2018-03-14
    IIF 157 - Ownership of shares – 75% or more OE
  • 12
    QPD LIMITED - 2018-02-14
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,234 GBP2020-01-29
    Officer
    2017-01-12 ~ 2017-01-31
    IIF 34 - Director → ME
    Person with significant control
    2017-01-12 ~ 2018-02-13
    IIF 97 - Has significant influence or control OE
  • 13
    ATELIER AND ALTERATIONS LIMITED - 2025-07-11
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2025-05-09 ~ 2025-07-01
    IIF 73 - Director → ME
  • 14
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,174 GBP2023-09-24
    Officer
    2018-09-07 ~ 2018-09-08
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    2018-09-07 ~ 2018-09-08
    IIF 98 - Has significant influence or control OE
  • 15
    42 Wellington Street, Kettering, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-27
    Officer
    2019-03-05 ~ 2020-02-01
    IIF 64 - Director → ME
  • 16
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ 2025-02-27
    IIF 72 - Director → ME
    Person with significant control
    2024-04-29 ~ 2025-02-27
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 17
    MANCHESTER ACCOUNTANTS LIMITED - 2018-04-04
    ACCESSORIES 4 YOU (ASHTON) LIMITED - 2018-03-14
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,717 GBP2024-01-29
    Officer
    2018-03-14 ~ 2019-11-04
    IIF 87 - Director → ME
    Person with significant control
    2018-03-14 ~ 2019-11-04
    IIF 152 - Ownership of shares – 75% or more OE
  • 18
    HARTEBEESTFONTEIN CARE SERVICES LIMITED - 2016-12-07
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    133 GBP2023-10-27
    Officer
    2016-10-02 ~ 2017-10-26
    IIF 53 - Director → ME
    Person with significant control
    2016-10-02 ~ 2017-10-26
    IIF 114 - Ownership of shares – 75% or more OE
  • 19
    DEAN-WALKER SILVERMAN ESTATES LIMITED - 2012-04-24
    Top Floor, Rear Room, C/o 49 St. Kilda's Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,055 GBP2022-03-30
    Officer
    2019-11-21 ~ 2020-11-05
    IIF 6 - Director → ME
    Person with significant control
    2019-11-21 ~ 2020-11-05
    IIF 106 - Has significant influence or control OE
  • 20
    CATERRIFIC LIMITED - 2011-11-10
    Brulimar House, Jubilee Road, Middleton, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,837 GBP2024-08-30
    Officer
    2011-07-01 ~ 2011-08-31
    IIF 36 - Director → ME
  • 21
    RML DRYLININ LTD - 2013-01-30
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-08-29
    Officer
    2012-08-14 ~ 2012-08-14
    IIF 48 - Director → ME
  • 22
    MANCHESTER ACCOUNTANTS LTD - 2016-04-28
    ACCESSORIES 4 YOU LIMITED - 2013-04-16
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    875 GBP2015-04-29
    Officer
    2014-03-31 ~ 2015-03-19
    IIF 50 - Director → ME
  • 23
    ETALOCOCH LIMITED - 2019-01-30
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,423 GBP2021-01-31
    Officer
    2019-01-29 ~ 2020-12-31
    IIF 84 - Director → ME
    Person with significant control
    2019-01-29 ~ 2020-01-31
    IIF 151 - Has significant influence or control OE
  • 24
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-01-11 ~ 2013-11-14
    IIF 54 - Director → ME
  • 25
    Brulimar House, Jubilee Road, Middleton
    Dissolved Corporate (1 parent)
    Officer
    2015-11-10 ~ 2015-11-11
    IIF 22 - Director → ME
  • 26
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-04-02 ~ 2014-04-02
    IIF 49 - Director → ME
  • 27
    RUM BEAT WHOLESALE LIMITED - 2024-11-22
    Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-29
    Officer
    2024-09-24 ~ 2024-10-01
    IIF 67 - Director → ME
    Person with significant control
    2024-09-24 ~ 2024-10-01
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 28
    LAMMIE BILLIONS LIMITED - 2024-03-24
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    444 GBP2023-07-31
    Officer
    2018-04-11 ~ 2020-01-15
    IIF 89 - Director → ME
    2021-04-15 ~ 2024-03-21
    IIF 80 - Director → ME
    Person with significant control
    2021-04-15 ~ 2024-03-21
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    2018-06-14 ~ 2020-01-15
    IIF 144 - Ownership of shares – 75% or more OE
  • 29
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,187 GBP2024-07-31
    Officer
    2019-12-16 ~ 2021-12-01
    IIF 59 - Director → ME
    Person with significant control
    2019-12-16 ~ 2021-12-01
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 30
    7 Park Terrace, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,847 GBP2024-06-24
    Officer
    2016-07-19 ~ 2017-02-10
    IIF 43 - Director → ME
    Person with significant control
    2016-07-19 ~ 2017-02-10
    IIF 110 - Ownership of shares – 75% or more OE
  • 31
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,389 GBP2024-08-29
    Officer
    2024-09-10 ~ 2024-09-18
    IIF 18 - Director → ME
  • 32
    J HOLLAND SERVICES LIMITED - 2019-04-23
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-28
    Officer
    2018-12-03 ~ 2019-04-18
    IIF 85 - Director → ME
  • 33
    Brulimar House, Jubilee Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2024-08-02 ~ 2024-11-14
    IIF 2 - Director → ME
    Person with significant control
    2024-08-02 ~ 2024-11-14
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 34
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ 2024-04-29
    IIF 70 - Director → ME
    Person with significant control
    2024-04-29 ~ 2024-04-29
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 35
    THEITDOKTOR LTD - 2024-03-01
    THEITDOKTER LTD - 2023-06-30
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-02-01 ~ 2024-02-29
    IIF 69 - Director → ME
    Person with significant control
    2024-02-01 ~ 2024-02-29
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 36
    BRULIMAR (OPTICAL) LTD - 2024-03-16
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-12-21 ~ 2024-03-12
    IIF 82 - Director → ME
    Person with significant control
    2016-12-20 ~ 2024-03-12
    IIF 142 - Ownership of shares – 75% or more OE
  • 37
    77 Windsor Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2022-07-11 ~ 2023-08-22
    IIF 58 - Director → ME
    Person with significant control
    2022-07-11 ~ 2023-08-22
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    Brulimar House, Juibilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2022-06-30
    Officer
    2021-03-03 ~ 2023-03-15
    IIF 83 - Director → ME
    Person with significant control
    2021-03-03 ~ 2023-03-15
    IIF 150 - Has significant influence or control as a member of a firm OE
    IIF 150 - Has significant influence or control OE
    IIF 150 - Has significant influence or control over the trustees of a trust OE
  • 39
    Brulimar House Jubilee Road, Middleton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    3,677 GBP2024-09-30
    Officer
    2016-04-02 ~ 2016-11-30
    IIF 39 - Director → ME
  • 40
    Brulimar House Jubilee Road, Middleton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-09-30
    Officer
    2020-04-01 ~ 2020-06-28
    IIF 5 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-06-28
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 41
    DSY CONSULTING LTD - 2009-10-16
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -466 GBP2019-12-20
    Officer
    2014-06-20 ~ 2018-01-01
    IIF 55 - Director → ME
    Person with significant control
    2016-12-30 ~ 2018-01-01
    IIF 111 - Ownership of shares – 75% or more OE
  • 42
    FLOOR EXPOSURE UK LIMITED - 2010-01-17
    ADVANTAGE EYEWEAR LTD - 2008-05-21
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2002-11-27 ~ 2009-09-30
    IIF 93 - Secretary → ME
  • 43
    MANCHESTER ACCOUNTANTS LIMITED - 2009-01-06
    21 Butt Hill Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-08-21 ~ 2010-09-17
    IIF 21 - Director → ME
  • 44
    M & S BATHROOMS LTD - 2023-05-01
    BRULIMAR ESTATES LIMITED - 2023-01-17
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    520 GBP2024-01-31
    Officer
    2022-12-15 ~ 2023-01-16
    IIF 61 - Director → ME
    Person with significant control
    2022-12-15 ~ 2023-01-16
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 45
    MILLBAY VENTURES LTD - 2013-02-07
    SARMEY LTD - 2012-02-22
    MILLBAY VENTURES LIMITED - 2012-02-02
    43 Higher Bridge Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-29 ~ 2013-02-07
    IIF 74 - Director → ME
  • 46
    FL AUTOMOTIVE LIMITED - 2020-06-09
    TWIN CLEANING CHESHIRE LIMITED - 2017-10-12
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -78,954 GBP2024-06-30
    Officer
    2017-08-31 ~ 2017-10-12
    IIF 26 - Director → ME
    Person with significant control
    2017-08-31 ~ 2017-10-12
    IIF 128 - Ownership of shares – 75% or more OE
  • 47
    M AND R ENTERPRISES LIMITED - 2024-01-12
    Flat 11, Norwood Lodge, Vine Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,467 GBP2024-08-31
    Officer
    2024-01-04 ~ 2024-01-11
    IIF 25 - Director → ME
    Person with significant control
    2024-01-04 ~ 2024-01-11
    IIF 120 - Ownership of shares – 75% or more OE
  • 48
    Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,726 GBP2024-07-31
    Officer
    2023-03-03 ~ 2023-07-20
    IIF 66 - Director → ME
    Person with significant control
    2023-03-03 ~ 2023-07-20
    IIF 127 - Ownership of shares – 75% or more OE
  • 49
    NEWQUAY ASSOCIATES LIMITED - 2025-11-13
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ 2024-09-01
    IIF 14 - Director → ME
    Person with significant control
    2024-04-29 ~ 2024-09-01
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 50
    MIDDLETON ACCOUNTANCY LIMITED - 2023-06-24
    6 St. Marys Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-04 ~ 2025-12-23
    IIF 10 - Director → ME
    Person with significant control
    2022-04-04 ~ 2025-12-23
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 51
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ 2024-04-29
    IIF 71 - Director → ME
    Person with significant control
    2024-04-29 ~ 2024-04-29
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 52
    ORACLE PSYCHICS LIMITED - 2009-06-22
    122 Park Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    247,683 GBP2015-08-31
    Officer
    2009-01-01 ~ 2009-07-22
    IIF 56 - Director → ME
  • 53
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,792 GBP2024-03-31
    Officer
    2019-03-12 ~ 2019-11-13
    IIF 33 - Director → ME
    2019-11-13 ~ 2021-02-01
    IIF 45 - Director → ME
    Person with significant control
    2019-03-12 ~ 2019-11-13
    IIF 96 - Has significant influence or control OE
  • 54
    Brulimar House, Jubilee Road, Middleton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,257 GBP2024-02-27
    Officer
    2020-11-03 ~ 2020-11-05
    IIF 65 - Director → ME
    Person with significant control
    2020-11-03 ~ 2020-11-05
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 55
    KOSHER FRIDGE LIMITED - 2021-10-07
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    128,649 GBP2024-04-30
    Person with significant control
    2021-03-03 ~ 2021-03-03
    IIF 113 - Has significant influence or control OE
    IIF 113 - Has significant influence or control over the trustees of a trust OE
    IIF 113 - Has significant influence or control as a member of a firm OE
  • 56
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-30
    Officer
    2020-12-14 ~ 2020-12-14
    IIF 76 - Director → ME
    Person with significant control
    2020-12-14 ~ 2020-12-14
    IIF 137 - Has significant influence or control OE
  • 57
    SHOES OFF LIMITED - 2017-03-17
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,343 GBP2023-11-30
    Officer
    2016-11-11 ~ 2017-03-16
    IIF 78 - Director → ME
    Person with significant control
    2016-11-11 ~ 2017-03-16
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    JTSM TRADING LIMITED - 2024-06-11
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-04-19 ~ 2024-05-31
    IIF 11 - Director → ME
    Person with significant control
    2024-04-19 ~ 2024-05-31
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 59
    67 Singleton Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,887 GBP2020-05-25
    Officer
    2015-05-01 ~ 2018-02-27
    IIF 7 - Director → ME
    Person with significant control
    2016-12-13 ~ 2018-02-27
    IIF 109 - Ownership of shares – 75% or more OE
  • 60
    EURO PASSPORTS LIMITED - 2019-10-16
    POLPASS LIMITED - 2016-07-19
    Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2018-03-05 ~ 2019-10-11
    IIF 15 - Director → ME
    Person with significant control
    2018-03-05 ~ 2019-10-11
    IIF 141 - Ownership of shares – 75% or more OE
  • 61
    28 Leegrange Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    896,780 GBP2021-01-26
    Officer
    2020-08-27 ~ 2020-08-27
    IIF 9 - Director → ME
    Person with significant control
    2020-08-27 ~ 2020-08-27
    IIF 116 - Has significant influence or control OE
  • 62
    NORTH WEST CLEARANCE LIMITED - 2021-02-22
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-29
    Officer
    2021-01-05 ~ 2021-02-18
    IIF 44 - Director → ME
    Person with significant control
    2021-01-05 ~ 2021-01-18
    IIF 112 - Has significant influence or control OE
  • 63
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-07-13 ~ 2011-07-13
    IIF 92 - Secretary → ME
  • 64
    SYE2023 LIMITED - 2025-05-13
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2025-04-09 ~ 2025-05-13
    IIF 27 - Director → ME
    Person with significant control
    2025-04-09 ~ 2025-05-13
    IIF 136 - Ownership of shares – 75% or more OE
  • 65
    STAKES-VIEW LIMITED - 2016-04-25
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    526 GBP2021-03-31
    Officer
    2016-04-06 ~ 2016-04-22
    IIF 52 - Director → ME
  • 66
    17 Roston Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-10 ~ 2015-06-30
    IIF 51 - Director → ME
  • 67
    EUROPEAN EYEWEAR LTD - 2019-08-21
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,603 GBP2020-09-30
    Officer
    2019-08-20 ~ 2021-04-15
    IIF 30 - Director → ME
    2021-10-18 ~ 2021-11-15
    IIF 63 - Director → ME
    2009-11-01 ~ 2015-11-25
    IIF 62 - Director → ME
    2002-11-27 ~ 2015-11-25
    IIF 94 - Secretary → ME
  • 68
    MR APPI LIMITED - 2021-08-20
    Brulimar House, Jubilee Road, Middleton
    Active Corporate (1 parent)
    Equity (Company account)
    -19,769 GBP2024-05-31
    Officer
    2021-06-01 ~ 2021-06-01
    IIF 23 - Director → ME
  • 69
    UK NANODOTS LIMITED - 2026-01-15
    Brulimar House, Jubilee Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,146 GBP2025-06-29
    Officer
    2020-06-22 ~ 2025-08-10
    IIF 3 - Director → ME
    Person with significant control
    2020-06-22 ~ 2025-08-10
    IIF 101 - Has significant influence or control OE
  • 70
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-02-09 ~ 2020-08-25
    IIF 75 - Director → ME
    Person with significant control
    2020-02-09 ~ 2020-08-25
    IIF 140 - Has significant influence or control OE
  • 71
    MAPLE LEAF GROUP LTD - 2023-08-25
    Brulimar House, Jubilee Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-29
    Officer
    2020-12-11 ~ 2023-08-24
    IIF 38 - Director → ME
    Person with significant control
    2020-12-11 ~ 2023-08-24
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 72
    QUALITY CARE-ON-CALL LIMITED - 2015-09-02
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,225 GBP2018-03-30
    Officer
    2015-05-21 ~ 2015-05-21
    IIF 40 - Director → ME
  • 73
    FLOOR EXPOSURE UK LTD - 2015-07-20
    TOMART LIMITED - 2010-01-17
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2024-02-28
    Officer
    2009-12-17 ~ 2015-03-15
    IIF 42 - Director → ME
  • 74
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-27
    Officer
    2021-06-29 ~ 2021-11-03
    IIF 24 - Director → ME
  • 75
    CLOVER LIFE LIMITED - 2021-04-15
    KNIGHTFORCE LIMITED - 2020-10-28
    9 Bridge Street, Neston, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    2020-04-23 ~ 2020-10-26
    IIF 46 - Director → ME
    2021-04-14 ~ 2022-12-09
    IIF 159 - Secretary → ME
    Person with significant control
    2020-10-27 ~ 2020-10-27
    IIF 139 - Has significant influence or control OE
  • 76
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-29
    Officer
    2021-10-11 ~ 2021-12-07
    IIF 77 - Director → ME
    Person with significant control
    2021-10-11 ~ 2021-12-07
    IIF 138 - Ownership of shares – 75% or more OE
  • 77
    26 Fold Crescent, Carrbrook, Stalybridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,049 GBP2023-07-25
    Officer
    2021-10-11 ~ 2021-10-11
    IIF 19 - Director → ME
    Person with significant control
    2021-10-11 ~ 2021-10-11
    IIF 156 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.