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

Mr Rupesh Kumar

    Related profiles found in government register
  • Mr Rupesh Kumar
    British born in August 1977

    Resident in England

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

      IIF 1 IIF 2
  • Erra, Rupesh Kumar
    British born in August 1977

    Resident in England

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

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

      IIF 4 IIF 5 IIF 6
  • Erra, Rupesh Kumar
    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 7
  • 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 8
    • icon of address 45, Avonlea Road, Sale, M33 4HY, England

      IIF 9
    • icon of address 6, Montague Road, Sale, M33 3AE, England

      IIF 10
    • icon of address Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 11 IIF 12 IIF 13
  • 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 14 IIF 15
    • icon of address 8, Sterndale Close, Girton, Cambridge, CB3 0PR, England

      IIF 16
  • 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 17
  • 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 18
  • Kumar, Rupesh
    British commercial director born in August 1977

    Resident in England

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

      IIF 19 IIF 20
  • 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 21
  • 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 22
    • icon of address 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

      IIF 23
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 24
    • icon of address Unit D, Pod 21, Jacuna Kitchen, Blackett Street, Aldow Industrial Estate, Ardwick, Manchester, Manchester, M12 6AE, England

      IIF 25
    • icon of address 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 26
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 27
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 28 IIF 29
    • icon of address 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 30
  • 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 31
  • Kumar, Rupesh
    British born in May 1988

    Resident in England

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

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • Erra, Laya
    British born in June 1984

    Resident in England

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

      IIF 36
  • 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 37
  • Erra, Rupesh Kumar
    British 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 38
    • icon of address 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 39
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 40
    • icon of address 160, Market Street, Hyde, SK14 1EX, England

      IIF 41
    • icon of address 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 42
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 43
    • icon of address 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 44
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 45 IIF 46
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 47 IIF 48
    • icon of address Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 49
  • Erra, Rupesh Kumar
    British business born in August 1977

    Resident in United Kingdom

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

      IIF 50
    • icon of address 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 51
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 52
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 53 IIF 54
    • icon of address Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 55
  • Erra, Rupesh Kumar
    British director 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 56
  • 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 57
  • 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 58
  • 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 59 IIF 60
  • 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 61
    • icon of address Marlborough House, 159,high Street, Wealdstone, Harrow, Middlesex, HA3 5DX

      IIF 62
    • icon of address 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 63
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 64
  • 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 65
    • icon of address 160, Market Street, Hyde, SK14 1EX, England

      IIF 66
    • icon of address 160, Market Street, Hyde, SK14 1EX, United Kingdom

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

      IIF 68
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 69
    • icon of address 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 70
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 71 IIF 72
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 76
  • 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 77
  • Chinta, Dinesh
    British born in June 1989

    Resident in England

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

      IIF 78
    • icon of address 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 79
    • icon of address Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 80
    • icon of address 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 81
    • icon of address 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 82
  • 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 83 IIF 84
  • 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 85
  • 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 86
    • icon of address 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

      IIF 87
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, United Kingdom

      IIF 88
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 89
  • Mr Dinesh Chinta
    Indian born in June 1989

    Resident in England

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

      IIF 90 IIF 91
  • 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 92
    • icon of address Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 93
  • Kumar, Rupesh
    Indian born in May 1988

    Resident in England

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

      IIF 94
    • icon of address 20, Unwin Square, Cambridge, CB4 2ZD, England

      IIF 95
  • 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 96
  • 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 97
    • icon of address 6, Montague Road, Sale, M33 3AE, England

      IIF 98
  • Chinta, Deepak
    Indian born in April 1988

    Resident in England

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

      IIF 99
  • 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 100
  • 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 101
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 102
    • icon of address 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 103 IIF 104
    • icon of address 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 105
  • 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 106
  • Erra, Laya
    British

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

      IIF 107
  • Kumar, Rupesh
    Indian 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 108
  • 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 109
  • 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 110 IIF 111
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 112 IIF 113 IIF 114
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 117
    • icon of address 10, Grandale Street, Manchester, M14 5WG, England

      IIF 118
    • icon of address 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 119
    • icon of address 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 120
    • icon of address 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 121
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 122 IIF 123
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 124 IIF 125 IIF 126
    • icon of address 4 Highfield Avenue, Sale, M33 3DW, England

      IIF 127
    • icon of address 6, Montague Road, Sale, Greater Manchester, M33 3AE, England

      IIF 128
    • icon of address 6, Montague Road, Sale, M33 3AE, England

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

      IIF 131
    • icon of address Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 132
  • Erra, Laya
    British born in June 1984

    Resident in United Kingdom

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

      IIF 133
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 134 IIF 135 IIF 136
    • icon of address 49, Whitchurch Avenue, Edgware, United Kingdom, HA8 6HT, United Kingdom

      IIF 137
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 138 IIF 139
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 140 IIF 141
    • icon of address 6, Montague Road, Sale, Greater Manchester, M33 3AE, England

      IIF 142
    • icon of address Brooklands Lodge, 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, United Kingdom

      IIF 143
    • icon of address Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 144
  • Erra, Laya
    British business born in June 1984

    Resident in United Kingdom

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

      IIF 145
    • icon of address 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 146
    • icon of address 49 Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 147
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 148
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 149 IIF 150
    • icon of address 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 151
    • icon of address 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 152
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 153
    • icon of address Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 154
  • 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 155
  • 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 156
  • 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 157
    • icon of address Flat, 4 6 Montague Road, Sale, M33 3AE, England

      IIF 158
  • 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 159
    • icon of address 6, Montague Road, Sale, M33 3AE, England

      IIF 160
  • 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 161
  • 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 162
    • icon of address 22, Market Parade, Havant, PO9 1QF, England

      IIF 163
    • icon of address 2, Harkness Street, Manchester, M12 6BT, England

      IIF 164 IIF 165
  • 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 166
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 167
    • icon of address 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 168 IIF 169
  • Chinta, Dinesh
    British sales director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 172
  • 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 173
    • icon of address 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 174
  • 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 175
  • 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 176
  • 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 177
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 178 IIF 179
    • icon of address 22, Market Parade, Havant, PO9 1QF, England

      IIF 180
    • icon of address 22, Market Parade, Havant, PO9 1QF, United Kingdom

      IIF 181
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 182
  • 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 183
  • 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 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 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 11 - 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 143 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 131 - 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 138 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 71 - 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 142 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 128 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 12 - 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 168 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 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 140 - 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 134 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 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 139 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 122 - 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 180 - Director → ME
  • 11
    icon of address 22 Market Parade, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 163 - 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 148 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - 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 144 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ now
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 130 - Has significant influence or control as a member of a firmOE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firmOE
    icon of calendar 2020-11-05 ~ now
    IIF 100 - 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 150 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 117 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 68 - 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 38 - 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 133 - Director → ME
    icon of calendar 2017-09-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 111 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Has significant influence or control as a member of a firmOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 111 - Ownership of shares – 75% or more as a member of a firmOE
  • 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 86 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - 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 43 - Director → ME
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    icon of calendar 2023-10-01 ~ now
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 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 80 - Director → ME
    Person with significant control
    icon of calendar 2025-06-22 ~ now
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
  • 21
    icon of address 17 Oxford Road, Dukinfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 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 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
  • 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 47 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 74 - 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 94 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 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 48 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 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 135 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 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 108 - 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 112 - 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 110 - 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 182 - 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 136 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 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 99 - Director → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ now
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 98 - Has significant influence or control over the trustees of a trustOE
    IIF 98 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Has significant influence or control as a member of a firmOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 98 - Right to appoint or remove directorsOE
  • 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 36 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 126 - 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 141 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 124 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - 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 137 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Has significant influence or control as a member of a firmOE
    IIF 129 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
    IIF 129 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 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 44 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 70 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 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 81 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Has significant influence or control over the trustees of a trustOE
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of shares – 75% or more as a member of a firmOE
  • 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 42 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 92 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 13 - 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 79 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 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 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 93 - 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 172 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - 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 183 - Director → ME
    icon of calendar 2015-06-04 ~ 2017-01-17
    IIF 162 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2021-01-21
    IIF 123 - 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 154 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-06-18
    IIF 132 - 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 2023-06-25 ~ 2023-06-25
    IIF 158 - Director → ME
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 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 167 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-03-21
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 125 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 125 - Has significant influence or control over the trustees of a trust OE
    IIF 125 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 125 - Right to appoint or remove directors 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 56 - 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 181 - 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 55 - 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 179 - Director → ME
    icon of calendar 2012-10-17 ~ 2016-01-13
    IIF 63 - Director → ME
    icon of calendar 2011-11-07 ~ 2012-01-25
    IIF 59 - 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 61 - 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 184 - Director → ME
    icon of calendar 2014-10-13 ~ 2014-12-27
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2021-01-16
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Has significant influence or control as a member of a firm OE
    icon of calendar 2017-04-06 ~ 2018-07-17
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust 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 77 - Director → ME
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors 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 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 2023-10-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - 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 169 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-04-16
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - 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 109 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2024-02-21
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - 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 62 - 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 151 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2021-06-17
    IIF 120 - 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 156 - 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 147 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-05-31
    IIF 29 - 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 178 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-12-01
    IIF 91 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 91 - Has significant influence or control as a member of a firm OE
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 91 - Ownership of voting rights - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-06 ~ 2019-08-06
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Ownership of voting rights - 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 152 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ 2025-03-29
    IIF 121 - 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 83 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2021-07-08
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 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 88 - Director → ME
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF 85 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2018-09-11
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 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 60 - 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 57 - Director → ME
    IIF 157 - Director → ME
    icon of calendar 2018-01-11 ~ 2019-05-20
    IIF 170 - Director → ME
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 161 - 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 176 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2020-12-01
    IIF 174 - 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 175 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2020-12-01
    IIF 173 - 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 2017-12-08 ~ 2019-04-25
    IIF 50 - Director → ME
    icon of calendar 2017-12-07 ~ 2019-05-25
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2020-12-01
    IIF 127 - 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 37 - 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 171 - Director → ME
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 118 - 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 ~ 2020-09-17
    IIF 159 - Director → ME
    icon of calendar 2020-09-17 ~ 2022-10-28
    IIF 160 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2022-10-28
    IIF 72 - 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 95 - 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 153 - 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 58 - Director → ME
    icon of calendar 2007-04-11 ~ 2014-01-14
    IIF 107 - 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 177 - 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 146 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2018-03-25
    IIF 119 - 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 2017-01-09 ~ 2018-02-08
    IIF 106 - Director → ME
    icon of calendar 2017-01-09 ~ 2017-10-10
    IIF 164 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-10-10
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-10-10
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
    icon of calendar 2017-01-09 ~ 2018-02-08
    IIF 90 - Ownership of shares – 75% or more 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 51 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2024-03-08
    IIF 67 - 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 96 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2022-07-27
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.