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

Chinta, Dinesh

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

    Resident in United Kingdom

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

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

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

      IIF 3 IIF 4
  • Chinta, Dinesh
    British sales director born in June 1989

    Resident in United Kingdom

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

      IIF 5 IIF 6
  • Chinta, Dinesh
    Indian business born in June 1989

    Resident in United Kingdom

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

      IIF 7
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 8 IIF 9
    • icon of address 22, Market Parade, Havant, PO9 1QF, England

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

      IIF 11
    • icon of address 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
    • icon of address 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
    • icon of address 49, Whitchurch Ave, Edgware, HA8 6HT, England

      IIF 14
  • Chinta, Dinesh
    British business born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 15 IIF 16
  • Chinta, Dinesh
    British business executive born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 17
  • Chinta, Dinesh
    British business person born in June 1989

    Resident in England

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

      IIF 18
  • Chinta, Dinesh
    British company director born in June 1989

    Resident in England

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

      IIF 19
  • Chinta, Dinesh
    British director born in June 1989

    Resident in England

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

      IIF 20
    • icon of address 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

      IIF 21
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 22
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, United Kingdom

      IIF 23
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 24
    • icon of address 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 25
    • icon of address 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 26
  • Erra, Laya
    British business born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., .

      IIF 27
    • icon of address 49, Whitchurch Ave, Edgware, HA8 6HT, England

      IIF 28
    • icon of address 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 29
    • icon of address 49 Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 30
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 49, Whitchurch Avenue, Edgware, United Kingdom, HA8 6HT, United Kingdom

      IIF 35
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 36 IIF 37
    • icon of address 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 38
    • icon of address 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 39
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 40 IIF 41
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 42
    • icon of address Brooklands Lodge, 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, United Kingdom

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

      IIF 44
  • Erra, Laya
    British business director born in June 1984

    Resident in United Kingdom

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

      IIF 45
  • Erra, Laya
    British company director born in June 1984

    Resident in United Kingdom

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

      IIF 46
  • Erra, Laya
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 47
    • icon of address 6, Montague Road, Sale, Greater Manchester, M33 3AE, England

      IIF 48
    • icon of address Flat, 4 6 Montague Road, Sale, M33 3AE, England

      IIF 49
  • Erra, Laya
    British entrepreneur born in June 1984

    Resident in United Kingdom

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

      IIF 50
    • icon of address Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

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

    Resident in United Kingdom

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

      IIF 52
    • icon of address 6, Montague Road, Sale, M33 3AE, England

      IIF 53
  • Erra, Laya
    British investor born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

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

    Resident in United Kingdom

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

      IIF 56
  • Chinta, Dinesh
    British director born in August 1977

    Resident in England

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

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

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

      IIF 60 IIF 61
    • icon of address 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
    • icon of address 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 63
    • icon of address 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
    • icon of address 49 Whitchurch Avenue, Edgware, HA8 6HT, England

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 87
  • Erra, Laya
    English business born in June 1984

    Resident in United Kingdom

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

      IIF 88
  • Erra, Laya
    English company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 89
  • Chinta, Dinesh
    Indian business born in June 1989

    Resident in England

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., .

      IIF 91
    • icon of address 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 92
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 93
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 97
    • icon of address Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 98
  • Erra, Rupesh Kumar
    British company director born in August 1977

    Resident in United Kingdom

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

      IIF 99
  • Erra, Rupesh Kumar
    British developer born in August 1977

    Resident in United Kingdom

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

      IIF 100
  • Erra, Rupesh Kumar
    British director born in August 1977

    Resident in United Kingdom

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

      IIF 101
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 102
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 103
    • icon of address 160, Market Street, Hyde, SK14 1EX, England

      IIF 104
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 105
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

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

    Resident in United Kingdom

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

      IIF 107
    • icon of address 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 108
  • Erra, Rupesh Kumar
    British investor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 112 IIF 113
  • Erra, Rupesh Kumar
    British mortgage advisor born in August 1977

    Resident in United Kingdom

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

      IIF 114
    • icon of address Marlborough House, 159,high Street, Wealdstone, Harrow, Middlesex, HA3 5DX

      IIF 115
    • icon of address 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 116
    • icon of address 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
    • icon of address 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
    • icon of address 4 Highfield Avenue, Sale, M33 3DW, England

      IIF 119
    • icon of address 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
    • icon of address 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 121
  • Kumar, Rupesh
    British software engineer born in May 1988

    Resident in England

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

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

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

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

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

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

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

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

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

      IIF 134
  • Erra, Laya
    British business born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address 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 business born in April 1988

    Resident in India

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

      IIF 139
    • icon of address 22, Market Parade, Havant, PO9 1QF, England

      IIF 140
    • icon of address 2, Harkness Street, Manchester, M12 6BT, England

      IIF 141 IIF 142
  • Chinta, Deepak
    Indian director born in April 1988

    Resident in England

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

      IIF 143
  • Mr Dinesh Chinta
    British born in June 1989

    Resident in England

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

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

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

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

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

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

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

      IIF 150 IIF 151
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, England

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

    Resident in England

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

      IIF 156
  • Erra, Rupesh Kumar
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Avonlea Road, Sale, M33 4HY, England

      IIF 157
    • icon of address Flat 4, 6, Montague Road, Sale, M33 3AE, England

      IIF 158 IIF 159
  • Erra, Rupesh Kumar
    British entrepreneur born in August 1977

    Resident in England

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

      IIF 160
  • Kumar, Rupesh
    Indian director born in March 1979

    Resident in India

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

      IIF 162
  • Kumar, Rupesh
    Indian director born in May 1988

    Resident in England

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

      IIF 163
  • Kumar, Rupesh
    Indian it consultant born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Unwin Square, Cambridge, CB4 2ZD, England

      IIF 164
  • Kumar, Rupesh
    Indian project manager born in May 1988

    Resident in England

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

      IIF 165
  • Mr Dinesh Chinta
    British born in August 1977

    Resident in England

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

      IIF 174
    • icon of address 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
    • icon of address 11, Circus Drive, Cambridge, CB4 2BT, England

      IIF 176 IIF 177
    • icon of address 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
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

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

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

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

      IIF 182 IIF 183 IIF 184
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address Flat 4, 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Montague Road, Sale, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -218,133 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 3
    AKTINSON ROAD FLATS LTD - 2021-02-04
    icon of address 2 Harkness Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    228 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Montague Road, Sale, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    115 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    490 GBP2024-06-30
    Officer
    icon of calendar 2023-06-25 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 208 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,073 GBP2021-03-31
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 42 - Director → ME
  • 8
    icon of address Brooklands Lodge, 208 Marsland Road, Sale, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    209 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 22 Market Parade, Havant, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 22 Market Parade, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 140 - Director → ME
  • 12
    icon of address 208 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2021-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ now
    IIF 85 - Has significant influence or control as a member of a firmOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of shares – 75% or moreOE
    icon of calendar 2020-11-05 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 99 - Director → ME
  • 17
    icon of address 49 Whitchurch Avenue, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,362 GBP2024-10-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 28 - Director → ME
    icon of calendar 2017-09-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5-7 Old Street, Ashton Under Lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 144 - Has significant influence or control over the trustees of a trustOE
    IIF 144 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 144 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 19
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 22 - Director → ME
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 127 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 127 - Right to appoint or remove directors as a member of a firmOE
    IIF 127 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    icon of calendar 2023-10-01 ~ now
    IIF 146 - Has significant influence or control over the trustees of a trustOE
    IIF 146 - Right to appoint or remove directors as a member of a firmOE
    IIF 146 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 146 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 146 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit D, Pod 21, Jacuna Kitchen Blackett Street, Aldow Industrial Estate, Ardwick, Manchester, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-22 ~ now
    IIF 147 - Has significant influence or control as a member of a firmOE
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
    IIF 147 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 147 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 147 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 21
    icon of address 17 Oxford Road, Dukinfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 17 Oxford Road, Dukinfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 123 - Has significant influence or control as a member of a firmOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 123 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 123 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 11 Circus Drive, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 49 Whitchurch Avenue, Edgware, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 10 Flimwell Park, Flimwell, Wadhurst, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -470,216 GBP2024-03-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 161 - Director → ME
  • 28
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    807 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 67 - Has significant influence or controlOE
  • 29
    icon of address 689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    276 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 30
    icon of address 49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 12 - Director → ME
  • 31
    icon of address 49 Whitchurch Avenue, Edgware, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    174 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 32
    ULLET ROAD LTD - 2021-01-04
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-03-29 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ now
    IIF 175 - Has significant influence or control as a member of a firmOE
    IIF 175 - Has significant influence or control over the trustees of a trustOE
    IIF 175 - Right to appoint or remove directors as a member of a firmOE
    IIF 175 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 175 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 175 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 33
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    286 GBP2024-09-30
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    184 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 12 Atkinson Road, Urmston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,085 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 45 Avonlea Road, Sale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    BILBERRY DEVELOPEMENTS LTD - 2021-02-02
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2024-06-30
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 40
    6 MONTAGUE ROAD (SALE) MANAGEMENT COMPANY LIMITED - 2022-09-06
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 181 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 181 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 181 - Has significant influence or control as a member of a firmOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 10 Atkinson Road, Urmston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,798 GBP2024-03-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Flat 4, 6 Montague Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 26-28 Gillygate, Pontefract, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,093 GBP2024-06-30
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 689 Rochdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 46
    EBEAUTICIAN LTD - 2021-11-08
    icon of address 208 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,282 GBP2021-03-31
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 149 - Has significant influence or control as a member of a firmOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 149 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 149 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 11 Circus Drive, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78 GBP2024-12-31
    Officer
    icon of calendar 2024-12-25 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-12-24 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 8 Harkness Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 160 Market Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,056 GBP2024-11-30
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 124 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 124 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 42
  • 1
    icon of address 22 Market Parade, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ 2015-06-05
    IIF 13 - Director → ME
    icon of calendar 2015-06-04 ~ 2017-01-17
    IIF 139 - Director → ME
  • 2
    AKTINSON ROAD FLATS LTD - 2021-02-04
    icon of address 2 Harkness Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    228 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-01-21
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2021-01-21
    IIF 78 - Ownership of shares – 75% or more OE
  • 3
    icon of address Polygon, 293 Barlow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-06-18
    IIF 87 - Ownership of shares – 75% or more OE
  • 4
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    490 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 57 - Director → ME
    icon of calendar 2023-06-25 ~ 2023-06-25
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 5
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,073 GBP2021-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2018-03-21
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-03-21
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 80 - Has significant influence or control over the trustees of a trust OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 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 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 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Gables South Downs Road, Bowdon, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,019 GBP2024-06-29
    Officer
    icon of calendar 2023-06-21 ~ 2023-12-12
    IIF 103 - Director → ME
  • 7
    icon of address 22 Market Parade, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2016-05-20
    IIF 11 - Director → ME
  • 8
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2021-11-30
    Officer
    icon of calendar 2020-11-05 ~ 2020-11-05
    IIF 98 - Director → ME
  • 9
    icon of address The Vault, 49 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,634 GBP2021-02-27
    Officer
    icon of calendar 2013-02-19 ~ 2013-04-26
    IIF 9 - Director → ME
    icon of calendar 2011-11-07 ~ 2012-01-25
    IIF 112 - Director → ME
    icon of calendar 2012-10-17 ~ 2016-01-13
    IIF 116 - Director → ME
  • 10
    icon of address 159,marlborough House, High Street Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-19 ~ 2013-03-04
    IIF 114 - Director → ME
  • 11
    icon of address 49 Whitchurch Avenue, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,362 GBP2024-10-31
    Officer
    icon of calendar 2014-10-13 ~ 2017-07-24
    IIF 14 - Director → ME
    icon of calendar 2014-10-13 ~ 2014-12-27
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2021-01-16
    IIF 155 - Has significant influence or control as a member of a firm OE
    IIF 155 - Right to appoint or remove directors 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 voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 155 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 155 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-06 ~ 2018-07-17
    IIF 153 - Has significant influence or control as a member of a firm OE
    IIF 153 - Right to appoint or remove directors as a member of a firm OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 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 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more 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 shares – 75% or more OE
  • 12
    icon of address 5-7 Old Street, Ashton Under Lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF 21 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 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 voting rights - 75% or more with control over the trustees of a trust OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 13
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ 2023-09-27
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 2023-10-01
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 14
    icon of address 17 Oxford Road, Dukinfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ 2018-04-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 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
  • 15
    icon of address Unit 10 Flimwell Business Park, Hawkhurst Road, Flimwell, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,546,478 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ 2024-02-21
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2024-02-21
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Marlborough House 159,high Street, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ 2011-09-16
    IIF 115 - Director → ME
  • 17
    icon of address 208 Marsland Road Brooklands Lodge, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2019-11-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2021-06-17
    IIF 75 - Ownership of shares – 75% or more OE
  • 18
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    807 GBP2022-01-31
    Officer
    icon of calendar 2018-01-05 ~ 2021-04-05
    IIF 46 - Director → ME
  • 19
    icon of address 689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    276 GBP2021-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2017-10-25
    IIF 30 - Director → ME
  • 20
    icon of address 687 687, Rochdale Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2018-05-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-05-31
    IIF 151 - Ownership of shares – 75% or more OE
  • 21
    icon of address 22 Market Parade, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ 2016-12-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-12-01
    IIF 171 - Has significant influence or control 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 voting rights - More than 50% but less than 75% as a member of a firm 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 voting rights - More than 50% but less than 75% OE
    IIF 171 - Ownership of shares – More than 50% but less than 75% as a member of a firm 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 shares – More than 50% but less than 75% OE
  • 22
    icon of address 293 Barlow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-23
    Officer
    icon of calendar 2018-12-07 ~ 2019-10-22
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 179 - Ownership of shares – 75% or more OE
    icon of calendar 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 voting rights - 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 voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 172 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 23
    ULLET ROAD LTD - 2021-01-04
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-02 ~ 2025-03-29
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ 2025-03-29
    IIF 76 - Ownership of shares – 75% or more OE
  • 24
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    286 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2019-10-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2021-07-08
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 25
    icon of address 689 Rochdale Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    79 GBP2021-03-31
    Officer
    icon of calendar 2020-02-25 ~ 2020-02-25
    IIF 23 - Director → ME
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF 19 - Director → ME
  • 26
    icon of address 2 Harkness Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2018-09-11
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 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
  • 27
    icon of address 159 Marlborough House, High Street, Harrow Wealdstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ 2013-09-25
    IIF 113 - Director → ME
  • 28
    icon of address 687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,798 GBP2024-03-31
    Officer
    icon of calendar 2018-01-10 ~ 2018-01-10
    IIF 107 - Director → ME
    IIF 47 - Director → ME
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 55 - Director → ME
    icon of calendar 2018-01-11 ~ 2019-05-20
    IIF 5 - Director → ME
  • 29
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2020-12-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2020-12-01
    IIF 120 - Has significant influence or control OE
  • 30
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2020-12-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2020-12-01
    IIF 119 - Has significant influence or control OE
  • 31
    icon of address 689 Rochdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2019-05-25
    IIF 27 - Director → ME
    icon of calendar 2017-12-08 ~ 2019-04-25
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2020-12-01
    IIF 82 - Has significant influence or control OE
  • 32
    icon of address 4 Carrill Grove East, Stockport, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,656 GBP2022-12-31
    Officer
    icon of calendar 2022-05-18 ~ 2022-11-01
    IIF 136 - Director → ME
  • 33
    icon of address 687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    408,846 GBP2022-03-31
    Officer
    icon of calendar 2018-01-11 ~ 2019-05-20
    IIF 6 - Director → ME
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 316e Ilford Lane Ilford Business Centre, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -433,612 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2022-10-28
    IIF 93 - Director → ME
    IIF 53 - Director → ME
    icon of calendar 2020-09-17 ~ 2020-09-17
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2022-10-28
    IIF 130 - Ownership of shares – 75% or more OE
  • 35
    icon of address 11 Circus Drive, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78 GBP2024-12-31
    Officer
    icon of calendar 2022-12-24 ~ 2024-01-22
    IIF 164 - Director → ME
  • 36
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2025-01-01
    IIF 40 - Director → ME
  • 37
    icon of address 19 Elms Road, Melton Mowbray
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-11 ~ 2013-11-15
    IIF 111 - Director → ME
    icon of calendar 2007-04-11 ~ 2014-01-14
    IIF 169 - Secretary → ME
  • 38
    icon of address 8 Harkness Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2016-11-01
    IIF 7 - Director → ME
  • 39
    icon of address 687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2016-08-26 ~ 2018-04-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2018-03-25
    IIF 74 - Ownership of shares – 75% or more OE
  • 40
    icon of address 2 Harkness Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-10-10 ~ 2017-10-10
    IIF 142 - Director → ME
    icon of calendar 2017-01-09 ~ 2017-10-10
    IIF 141 - Director → ME
    icon of calendar 2017-01-09 ~ 2018-02-08
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2018-02-08
    IIF 170 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-10 ~ 2017-10-10
    IIF 174 - Right to appoint or remove directors 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 voting rights - 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 shares – 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% with control over the trustees of a trust OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address 160 Market Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,056 GBP2024-11-30
    Officer
    icon of calendar 2023-04-18 ~ 2024-03-08
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2024-03-08
    IIF 125 - Ownership of shares – 75% or more OE
  • 42
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -25,816 GBP2024-04-30
    Officer
    icon of calendar 2020-07-20 ~ 2022-07-14
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2022-07-27
    IIF 178 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.