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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Chinta, Dinesh

    Related profiles found in government register
  • Chinta, Dinesh
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1048, Stockport Road, Manchester, M19 3WX, England

      IIF 1
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 2
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 3
  • Chinta, Dinesh
    British business born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 4
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 5
  • Chinta, Dinesh
    British sales director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1048, Stockport Road, Manchester, M19 3WX, England

      IIF 6
  • Chinta, Dinesh
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 7
  • Chinta, Dinesh
    Indian business born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 8
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 9
    • 22, Market Parade, Havant, PO9 1QF, England

      IIF 10
    • 22, Market Parade, Havant, PO9 1QF, United Kingdom

      IIF 11
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 12
  • Chinta, Dinesh
    Indian director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Market Parade, Havant, Hampshire, PO9 1QF, England

      IIF 13
  • Chinta, Dinesh
    Indian none born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitchurch Ave, Edgware, HA8 6HT, England

      IIF 14
  • Chinta, Dinesh
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 15
    • 689, Rochdale Road, Manchester, M9 5SH, United Kingdom

      IIF 16
    • 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 17
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 18
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 19 IIF 20
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 21
    • 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 22
    • 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 23
  • Chinta, Dinesh
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Old Street, Ashton Under Lyne, OL6 6LA, England

      IIF 24
    • 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

      IIF 25
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 26
  • Erra, Laya
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitchurch Ave, Edgware, HA8 6HT, England

      IIF 27
    • 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 28
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 49, Whitchurch Avenue, Edgware, United Kingdom, HA8 6HT, United Kingdom

      IIF 33
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 34
    • 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 35
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 36 IIF 37 IIF 38
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 39 IIF 40
    • 6, Montague Road, Sale, Greater Manchester, M33 3AE, England

      IIF 41
    • Brooklands Lodge, 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, United Kingdom

      IIF 42
    • Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 43
    • Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 44
    • Flat, 4 6 Montague Road, Sale, M33 3AE, England

      IIF 45
  • Erra, Laya
    British business born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 46
    • 49 Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 47
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 48
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 49 IIF 50
    • 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 51
  • Erra, Laya
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 52
  • Erra, Laya
    British hotelier born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 53
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 54
  • Erra, Laya
    British sales director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 55
  • Chinta, Dinesh
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Old Street, Ashton Under Lyne, OL6 6LA, England

      IIF 56
  • Chinta, Dinesh
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 57
  • Mr Dinesh Chinta
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 58
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 59
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 60 IIF 61
    • 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 62
  • Mr Rupesh Erra
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 63
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 64
  • Mrs Laya Erra
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 65 IIF 66
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 67 IIF 68 IIF 69
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 72
    • 10, Grandale Street, Manchester, M14 5WG, England

      IIF 73
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 74
    • 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 75
    • 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 76
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 77 IIF 78
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 79 IIF 80 IIF 81
    • 4 Highfield Avenue, Sale, M33 3DW, England

      IIF 82
    • 6, Montague Road, Sale, Greater Manchester, M33 3AE, England

      IIF 83
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 84 IIF 85
    • Brooklands Lodge, 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, United Kingdom

      IIF 86
    • Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 87
  • Erra, Laya
    English born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Highfield Avenue, Sale, M33 3DW, England

      IIF 88
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 89
  • Chinta, Dinesh
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Harkness Street, Manchester, M12 6BT, England

      IIF 90
  • Erra, Rupesh Kumar
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grafton House, 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 91
    • 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 92
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 93
    • 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 94 IIF 95
    • 160, Market Street, Hyde, SK14 1EX, England

      IIF 96
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 97
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 98
    • 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 99
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 100 IIF 101
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 102 IIF 103 IIF 104
    • Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 105
    • Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 106
  • Erra, Rupesh Kumar
    British business born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 107
    • 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 108
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 109
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 110
  • Erra, Rupesh Kumar
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 111
  • Erra, Rupesh Kumar
    British entrepreneur born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 112
  • Erra, Rupesh Kumar
    British manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, Middlesex, HA8 6HT

      IIF 113
  • Erra, Rupesh Kumar
    British mortgage adsisor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 114
  • Erra, Rupesh Kumar
    British mortgage advisor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159,marlborough, House, High Street Wealdstone, Harrow, Middlesex, HA3 5DX, England

      IIF 115
    • Marlborough House, 159,high Street, Wealdstone, Harrow, Middlesex, HA3 5DX

      IIF 116
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 117
  • Mrs Laya Erra
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 118
  • Mrs Laya Erra
    English born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Highfield Avenue, Sale, M33 3DW, England

      IIF 119
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 120
  • Mr Dinesh Chinta
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 121
  • Kumar, Rupesh
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Circus Drive, Cambridge, CB4 2BT, England

      IIF 122
  • Mr Rupesh Kumar Erra
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 123
    • 160, Market Street, Hyde, SK14 1EX, England

      IIF 124
    • 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 125
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 126
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 127
    • 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 128
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 129 IIF 130
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 131 IIF 132 IIF 133
    • Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 134
  • Erra, Laya
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 135
  • Erra, Laya
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 136
  • Kumar, Rupesh
    British commercial director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Chinta, Deepak
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 139
  • Chinta, Deepak
    Indian born in April 1988

    Resident in India

    Registered addresses and corresponding companies
  • Chinta, Deepak
    Indian business born in April 1988

    Resident in India

    Registered addresses and corresponding companies
    • 22, Market Parade, Havant, Hampshire, PO9 1QF, United Kingdom

      IIF 142
    • 22, Market Parade, Havant, PO9 1QF, England

      IIF 143
  • Mr Dinesh Chinta
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Old Street, Ashton Under Lyne, OL6 6LA, England

      IIF 144
    • 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

      IIF 145
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 146
    • Unit D, Pod 21, Jacuna Kitchen, Blackett Street, Aldow Industrial Estate, Ardwick, Manchester, Manchester, M12 6AE, England

      IIF 147
    • 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 148
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 149
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 150 IIF 151
    • 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 152
  • Mrs Laya Erra
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 153
  • Mr Dinesh Chinta
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Old Street, Ashton Under Lyne, OL6 6LA, England

      IIF 154
  • Mrs Laya Erra
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 155
  • Erra, Rupesh Kumar
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Erra, Rupesh Kumar
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 6, Montague Road, Sale, M33 3AE, England

      IIF 160
  • Kumar, Rupesh
    Indian born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • Unit 10, Flimwell Park, Flimwell, Wadhurst, Kent, TN5 7FJ, England

      IIF 161
  • Kumar, Rupesh
    Indian managing director born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • Unit 10, Flimwell Business Park, Hawkhurst Road, Flimwell, Kent, TN5 7FJ, United Kingdom

      IIF 162
  • Kumar, Rupesh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Circus Drive, Cambridge, CB4 2BT, England

      IIF 163
    • 20, Unwin Square, Cambridge, CB4 2ZD, England

      IIF 164
  • Kumar, Rupesh
    Indian director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sterndale Close, Girton, Cambridge, CB3 0PR, England

      IIF 165
  • Mr Dinesh Chinta
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 166
  • Mr Rupesh Kumar
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Erra, Laya
    British

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, Middlesex, HA8 6HT

      IIF 169
  • Mr Dinesh Chinta
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rupesh Kumar Erra
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 172
  • Mr Rupesh Kumar
    Indian born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • Unit 10, Flimwell Business Park, Hawkhurst Road, Flimwell, Kent, TN5 7FJ, United Kingdom

      IIF 173
  • Mr Deepak Chinta
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Old Market Tavern, Old Market Place, Wa14 4dn, Greater Manchester, Cheshire, WA14 4DN, England

      IIF 174
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 175
  • Mr Rupesh Kumar
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Circus Drive, Cambridge, CB4 2BT, England

      IIF 176 IIF 177
    • 8, Sterndale Close, Girton, Cambridge, CB3 0PR, England

      IIF 178
  • Mr Rupesh Kumar Erra
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 179
    • 45, Avonlea Road, Sale, M33 4HY, England

      IIF 180
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 181
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 182 IIF 183 IIF 184
child relation
Offspring entities and appointments 74
  • 1
    AGA FOOD CATERING LTD
    07952272
    22 Market Parade, Havant, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2015-06-04 ~ 2017-01-17
    IIF 142 - Director → ME
    2014-04-14 ~ 2015-06-05
    IIF 13 - Director → ME
  • 2
    AR MCR LTD
    14998121
    Flat 4, 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 182 - Ownership of shares – 75% or more OE
  • 3
    ASHTON FLATS LTD
    12536209
    6 Montague Road, Sale, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-03-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 4
    ATKINSON ROAD FLATS LTD
    - now 13150571
    AKTINSON ROAD FLATS LTD
    - 2021-02-04 13150571
    2 Harkness Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-01-21 ~ 2021-01-21
    IIF 101 - Director → ME
    2021-01-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 129 - Ownership of shares – 75% or more OE
    2022-04-04 ~ 2021-01-21
    IIF 78 - Ownership of shares – 75% or more OE
  • 5
    BARLOW FLATS LTD
    12625783
    6 Montague Road, Sale, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-05-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 6
    BARLOW ROAD LTD
    12488081
    Polygon, 293 Barlow Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-02-27 ~ 2020-02-27
    IIF 44 - Director → ME
    Person with significant control
    2020-02-27 ~ 2020-06-18
    IIF 87 - Ownership of shares – 75% or more OE
  • 7
    BLACKPOOL ROAD LTD
    14930635
    Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2023-06-25 ~ 2023-06-25
    IIF 45 - Director → ME
    2023-06-25 ~ now
    IIF 158 - Director → ME
    2023-06-12 ~ 2023-06-12
    IIF 57 - Director → ME
    Person with significant control
    2023-06-12 ~ 2023-06-12
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
    2023-12-05 ~ now
    IIF 183 - Ownership of shares – 75% or more OE
  • 8
    BROOKLAND LODGE MANCHESTER LTD
    11311193
    208 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 9
    BROOKLANDS LODGE MCR LTD
    11266252
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 39 - Director → ME
    2018-03-21 ~ 2018-03-21
    IIF 2 - Director → ME
    Person with significant control
    2018-03-21 ~ 2018-03-21
    IIF 80 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Has significant influence or control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 10
    BROOKLANDS MCR LTD
    11266306
    Brooklands Lodge, 208 Marsland Road, Sale, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-03-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 11
    CHESTER STUDIOS LTD
    12811150
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2020-08-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 12
    COPLEY MILLS LIMITED
    14193092
    The Gables South Downs Road, Bowdon, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2023-06-21 ~ 2023-12-12
    IIF 111 - Director → ME
  • 13
    DD 2016 LTD
    10118848
    22 Market Parade, Havant, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 10 - Director → ME
  • 14
    DD PARTNERS LTD
    10122766
    22 Market Parade, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 143 - Director → ME
    2016-04-13 ~ 2016-05-20
    IIF 11 - Director → ME
  • 15
    DEAN SWIFT E1 LTD
    11619051
    208 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 16
    DENTON FLATS LTD
    13000107
    6 Montague Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ 2020-11-05
    IIF 106 - Director → ME
    2020-11-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-07-31 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 85 - Has significant influence or control as a member of a firm OE
    2020-11-05 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 17
    DR PRIME RETAIL LTD
    07837823
    The Vault, 49 York Street, London, England
    Active Corporate (4 parents)
    Officer
    2012-10-17 ~ 2016-01-13
    IIF 94 - Director → ME
    2013-02-19 ~ 2013-04-26
    IIF 7 - Director → ME
    2011-11-07 ~ 2012-01-25
    IIF 95 - Director → ME
  • 18
    EDGWARE PROPERTY LTD
    10458867
    49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 19
    ERK ENTERPRISE LTD
    11219418
    49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-22 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
  • 20
    ERSS ESTATES LTD
    07163657
    159,marlborough House, High Street Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-19 ~ 2013-03-04
    IIF 115 - Director → ME
  • 21
    FASTLANES (HYDE) LIMITED
    16287372
    Grafton House, 81 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-03 ~ now
    IIF 91 - Director → ME
  • 22
    FLOWER PARADISE LTD
    09261410
    49 Whitchurch Avenue, Edgware, England
    Active Corporate (2 parents)
    Officer
    2017-07-24 ~ now
    IIF 27 - Director → ME
    2017-09-01 ~ now
    IIF 93 - Director → ME
    2014-10-13 ~ 2017-07-24
    IIF 14 - Director → ME
    2014-10-13 ~ 2014-12-27
    IIF 49 - Director → ME
    Person with significant control
    2018-01-01 ~ 2021-01-16
    IIF 155 - Has significant influence or control as a member of a firm OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 155 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 155 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2016-10-13 ~ now
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2017-04-06 ~ 2018-07-17
    IIF 153 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 153 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 153 - Right to appoint or remove directors as a member of a firm OE
    IIF 153 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 153 - Has significant influence or control as a member of a firm OE
    IIF 153 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 23
    GELATO CREAMERY ASHTON LTD
    14803382
    5-7 Old Street, Ashton Under Lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 24 - Director → ME
    2023-04-14 ~ 2023-04-14
    IIF 56 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2023-04-14 ~ 2023-04-14
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 154 - Has significant influence or control over the trustees of a trust OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 154 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 154 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    2023-04-14 ~ dissolved
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 144 - Has significant influence or control over the trustees of a trust OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 144 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 144 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 24
    GETBASKET LIMITED
    11495560
    689 Rochdale Road, Manchester, England
    Active Corporate (5 parents)
    Officer
    2023-06-12 ~ 2023-09-27
    IIF 137 - Director → ME
    2023-06-12 ~ now
    IIF 98 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    2023-06-12 ~ 2023-10-01
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
    2023-06-12 ~ now
    IIF 127 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 127 - Right to appoint or remove directors as a member of a firm OE
    IIF 127 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2023-10-01 ~ now
    IIF 146 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 146 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 146 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 146 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 146 - Has significant influence or control over the trustees of a trust OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors as a member of a firm OE
  • 25
    HEYBURGER.CO LIMITED
    15976291
    Unit D, Pod 21, Jacuna Kitchen Blackett Street, Aldow Industrial Estate, Ardwick, Manchester, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-10-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-06-22 ~ now
    IIF 147 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 147 - Right to appoint or remove directors as a member of a firm OE
    IIF 147 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 147 - Has significant influence or control as a member of a firm OE
    IIF 147 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 26
    HOLLYGRANGE DUKINFILED LTD
    11267162
    17 Oxford Road, Dukinfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 27
    HOLLYGRANGE HOUSE LTD
    11311376
    17 Oxford Road, Dukinfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-16 ~ 2018-04-16
    IIF 3 - Director → ME
    2018-04-16 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2018-04-16 ~ now
    IIF 123 - Has significant influence or control as a member of a firm OE
    IIF 123 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 123 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 123 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    2018-04-16 ~ 2018-04-16
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 28
    HYDE MARKET HOUSE LTD
    13242034
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2021-03-03 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
  • 29
    INTELLIQUEST TECH SOLUTIONS LTD
    15488169
    11 Circus Drive, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 30
    JENNINGS AVENUE LTD
    13983876
    Flat 4 6 Montague Road, Sale, England
    Active Corporate (2 parents)
    Officer
    2022-03-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 31
    LAYA HOUSE LTD
    11293474
    49 Whitchurch Avenue, Edgware, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 32
    LEPIDE (UK) LTD
    13501551
    Unit 10 Flimwell Park, Flimwell, Wadhurst, Kent, England
    Active Corporate (3 parents)
    Officer
    2021-07-08 ~ now
    IIF 161 - Director → ME
  • 33
    LEPIDE GROUP HOLDING COMPANY LTD
    15216176
    Unit 10 Flimwell Business Park, Hawkhurst Road, Flimwell, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-10-17 ~ 2024-02-21
    IIF 162 - Director → ME
    Person with significant control
    2023-10-17 ~ 2024-02-21
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    LONDON COLLEGE OF MANAGEMENT & COMPUTER SCIENCES LTD
    07096824
    Marlborough House 159,high Street, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2009-12-07 ~ 2011-09-16
    IIF 116 - Director → ME
  • 35
    MARSLAND ROAD LTD
    12327395
    208 Marsland Road Brooklands Lodge, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-21 ~ 2019-11-21
    IIF 51 - Director → ME
    Person with significant control
    2019-11-21 ~ 2021-06-17
    IIF 75 - Ownership of shares – 75% or more OE
  • 36
    MERLIN CRESCENT EDGWARE LTD
    11136059
    689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-01-05 ~ 2021-04-05
    IIF 32 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 67 - Has significant influence or control OE
  • 37
    MERLIN CRESCENT LIMITED
    11029642
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-24 ~ 2017-10-25
    IIF 47 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 38
    MERLIN STAR LTD
    09951330
    49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 12 - Director → ME
  • 39
    MONTAGUE LTD
    11563768
    49 Whitchurch Avenue, Edgware, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-09-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 40
    MY DRIVING LESSON LTD
    11390208
    687 687, Rochdale Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-05-31 ~ 2018-05-31
    IIF 20 - Director → ME
    Person with significant control
    2018-05-31 ~ 2018-05-31
    IIF 151 - Ownership of shares – 75% or more OE
  • 41
    NEW FUNPLEX LIMITED
    08478828
    22 Market Parade, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-08 ~ 2016-12-01
    IIF 9 - Director → ME
    Person with significant control
    2017-04-08 ~ 2017-12-01
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 171 - Ownership of shares – More than 50% but less than 75% OE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 171 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 171 - Right to appoint or remove directors as a member of a firm OE
    IIF 171 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 171 - Has significant influence or control as a member of a firm OE
  • 42
    NEW GARDENERS ARMS LTD
    11424613
    293 Barlow Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-07 ~ 2019-10-22
    IIF 110 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-06-01
    IIF 179 - Ownership of shares – 75% or more OE
    2019-08-06 ~ 2019-08-06
    IIF 172 - Has significant influence or control as a member of a firm OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 172 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 172 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 172 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 43
    NOREEN AVENUE LTD
    - now 13108210
    ULLET ROAD LTD
    - 2021-01-04 13108210
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2025-03-29 ~ now
    IIF 139 - Director → ME
    2021-01-02 ~ 2025-03-29
    IIF 35 - Director → ME
    Person with significant control
    2025-03-29 ~ now
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 175 - Has significant influence or control over the trustees of a trust OE
    IIF 175 - Right to appoint or remove directors as a member of a firm OE
    IIF 175 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Has significant influence or control as a member of a firm OE
    IIF 175 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 175 - Ownership of shares – 75% or more as a member of a firm OE
    2021-01-02 ~ 2025-03-29
    IIF 76 - Ownership of shares – 75% or more OE
  • 44
    OLD MARKET MANCHESTER LTD
    11574861 11589636
    689 Rochdale Road, Manchester, England
    Liquidation Corporate (1 parent)
    Officer
    2018-12-10 ~ now
    IIF 135 - Director → ME
    2018-09-18 ~ 2019-10-07
    IIF 19 - Director → ME
    Person with significant control
    2018-09-18 ~ 2021-07-08
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    2021-07-08 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
  • 45
    OMT ALTRINCHAM LTD
    13150587
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2021-01-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 46
    PATEL FLATS LTD
    14025367
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2022-04-05 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    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
  • 47
    POLYGON HOTEL LTD
    11231831
    689 Rochdale Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-02-25 ~ 2020-02-25
    IIF 16 - Director → ME
    2019-09-01 ~ 2019-09-01
    IIF 18 - Director → ME
  • 48
    POPULAR SERVICES LTD
    14372731
    687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 49
    PRS VENTURES LIMITED
    16342852
    45 Avonlea Road, Sale, England
    Active Corporate (3 parents)
    Officer
    2025-03-25 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Right to appoint or remove directors OE
  • 50
    R5 HOUSES LTD
    - now 11437873
    BILBERRY DEVELOPEMENTS LTD
    - 2021-02-02 11437873
    6 Montague Road, Sale, England
    Active Corporate (2 parents)
    Officer
    2019-01-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
    IIF 84 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 84 - Has significant influence or control as a member of a firm OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 51
    R9 HOUSE LTD
    13921145
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2022-02-16 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 128 - Ownership of shares – 75% or more OE
  • 52
    R9 SERVICES LTD
    - now 10094907 11435145... (more)
    6 MONTAGUE ROAD (SALE) MANAGEMENT COMPANY LIMITED
    - 2022-09-06 10094907
    6 Montague Road, Sale, England
    Active Corporate (3 parents)
    Officer
    2018-11-08 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2019-03-31 ~ now
    IIF 181 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 181 - Has significant influence or control as a member of a firm OE
    IIF 181 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 53
    REDDY VENTURES LTD
    13318219
    10 Atkinson Road, Urmston, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Has significant influence or control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 54
    RK MCR LTD
    11563772
    2 Harkness Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-09-11 ~ 2018-09-11
    IIF 104 - Director → ME
    Person with significant control
    2018-09-11 ~ 2018-09-11
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 55
    RKPK LTD
    07873845
    159 Marlborough House, High Street, Harrow Wealdstone, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-07 ~ 2013-09-25
    IIF 114 - Director → ME
  • 56
    ROCHDALE ROAD LTD
    08351961
    687 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-01-10 ~ 2018-01-10
    IIF 52 - Director → ME
    2018-01-11 ~ 2018-01-11
    IIF 55 - Director → ME
    2018-01-10 ~ 2018-01-10
    IIF 112 - Director → ME
    2018-01-11 ~ 2019-05-20
    IIF 6 - Director → ME
    2018-01-10 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 57
    RR MCR LTD
    14995555
    Flat 4, 6 Montague Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 184 - Ownership of shares – 75% or more OE
  • 58
    RYDAL HOME LTD
    11120427
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-20 ~ 2020-12-01
    IIF 89 - Director → ME
    Person with significant control
    2017-12-20 ~ 2020-12-01
    IIF 120 - Has significant influence or control OE
  • 59
    RYDAL HOUSE HOTEL LIMITED
    11122890
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2020-12-01
    IIF 88 - Director → ME
    Person with significant control
    2017-12-22 ~ 2020-12-01
    IIF 119 - Has significant influence or control OE
  • 60
    RYDAL HOUSE HYDE LIMITED
    11102424
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-08 ~ 2019-04-25
    IIF 107 - Director → ME
    2017-12-07 ~ 2019-05-25
    IIF 46 - Director → ME
    Person with significant control
    2017-12-07 ~ 2020-12-01
    IIF 82 - Has significant influence or control OE
  • 61
    SA AROGYA FOODS LIMITED
    14913564
    26-28 Gillygate, Pontefract, England
    Active Corporate (3 parents)
    Officer
    2024-01-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    SAROVAR FOODS LTD
    12783303
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-12 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 63
    SILVERDALE INVESTMENTS (MCR) LTD
    13535958
    4 Carrill Grove East, Stockport, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-05-18 ~ 2022-11-01
    IIF 136 - Director → ME
  • 64
    STAR GROUP HOTELS LTD
    - now 11880630
    EBEAUTICIAN LTD
    - 2021-11-08 11880630
    208 Marsland Road, Sale, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 149 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 149 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 149 - Has significant influence or control as a member of a firm OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 65
    STOCKPORT ROAD LTD
    08352221
    687 Rochdale Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-01-11 ~ 2018-01-11
    IIF 34 - Director → ME
    2018-01-11 ~ 2019-05-20
    IIF 1 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-01-11
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    TAC MCR LTD
    12885381
    316e Ilford Lane Ilford Business Centre, Ilford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-09-17 ~ 2020-09-17
    IIF 53 - Director → ME
    2020-09-17 ~ 2022-10-28
    IIF 54 - Director → ME
    IIF 109 - Director → ME
    Person with significant control
    2020-09-17 ~ 2022-10-28
    IIF 130 - Ownership of shares – 75% or more OE
  • 67
    TECHINFORAY TECHNOLOGIES LTD
    14557366
    11 Circus Drive, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-24 ~ 2024-01-22
    IIF 164 - Director → ME
    2024-12-25 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2022-12-24 ~ dissolved
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 68
    THREE MERLIN LTD
    12508050
    Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-01-01 ~ now
    IIF 157 - Director → ME
    2020-03-10 ~ 2025-01-01
    IIF 37 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 69
    UK FINANCIAL WORLD LTD
    06207853
    19 Elms Road, Melton Mowbray
    Dissolved Corporate (2 parents)
    Officer
    2007-04-11 ~ 2013-11-15
    IIF 113 - Director → ME
    2007-04-11 ~ 2014-01-14
    IIF 169 - Secretary → ME
  • 70
    V HOTEL LTD
    10388665
    8 Harkness Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-22 ~ 2016-11-01
    IIF 8 - Director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
  • 71
    VAL'S HOTEL LIMITED
    05493323
    687 Rochdale Road, Manchester, England
    Active Corporate (7 parents)
    Officer
    2016-08-26 ~ 2018-04-20
    IIF 28 - Director → ME
    Person with significant control
    2016-08-26 ~ 2018-03-25
    IIF 74 - Ownership of shares – 75% or more OE
  • 72
    VALS HOTEL MANCHESTER LTD
    10552698
    2 Harkness Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-01-09 ~ 2017-10-10
    IIF 140 - Director → ME
    2017-10-10 ~ 2017-10-10
    IIF 141 - Director → ME
    2017-01-09 ~ 2018-02-08
    IIF 90 - Director → ME
    Person with significant control
    2017-04-10 ~ 2017-10-10
    IIF 174 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    2017-01-09 ~ 2018-02-08
    IIF 170 - Ownership of shares – 75% or more OE
  • 73
    WAKT GROUP LTD
    13022897
    160 Market Street, Hyde, England
    Active Corporate (6 parents)
    Officer
    2025-05-16 ~ now
    IIF 96 - Director → ME
    2023-04-18 ~ 2024-03-08
    IIF 108 - Director → ME
    Person with significant control
    2023-05-09 ~ 2024-03-08
    IIF 125 - Ownership of shares – 75% or more OE
    2025-05-16 ~ now
    IIF 124 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 124 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 74
    YAGSHREE CONSULTANCY LTD
    11936072
    124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-07-20 ~ 2022-07-14
    IIF 165 - Director → ME
    Person with significant control
    2020-07-21 ~ 2022-07-27
    IIF 178 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.