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

Landa, Kim Kawaljeet Singh

    Related profiles found in government register
  • Landa, Kim Kawaljeet Singh
    born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 474, Cheetham Hill Road, Manchester, M8 9JW, England

      IIF 1
  • Landa, Kim Kawaljeet Singh
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 Manchester Road, Manchester, M16 0FE

      IIF 2
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 3
    • icon of address 423 Holcombe Road, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 4
    • icon of address 10, St. John Street, Manchester, M3 4DY, England

      IIF 5 IIF 6 IIF 7
  • Landa, Kim Kawaljeet Singh
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Bury, BL8 4HB

      IIF 8
    • icon of address 423, Holcombe Road, Bury, BL8 4HB, England

      IIF 9
    • icon of address 423, Holcombe Road, Bury, Lancashire, BL8 4HB, United Kingdom

      IIF 10 IIF 11
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 12
    • icon of address 423, Holcombe Road, Greenmount, Bury, Lancashire, BL8 4HB, England

      IIF 13
    • icon of address 10, St. John Street, Manchester, Lancashire, M3 4DY, United Kingdom

      IIF 14
    • icon of address 72, Northgate Road, Stockport, Cheshire, SK3 9PH, United Kingdom

      IIF 15
  • Landa, Kim Kawaljeet Singh
    British self employed born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Saint John Street, Manchester, Greater Manchester, M3 4DY, England

      IIF 16
  • Landa, Kim Kawaljeet Singh
    British solicitor born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 423 Holcombe Road, Bury, Lancashire, BL8 4HB, England

      IIF 17 IIF 18 IIF 19
    • icon of address 423 Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 23 IIF 24 IIF 25
    • icon of address 423 Holcombe Road, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 26
    • icon of address 423 Holcombe Road, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 27
    • icon of address 10, St. John Street, Manchester, M3 4DY, England

      IIF 28 IIF 29
    • icon of address 423, Holcombe Road, Manchester, Lancashire, BL8 4HB, England

      IIF 30
    • icon of address 580, Stockport Road, Manchester, M13 0RQ, United Kingdom

      IIF 31
    • icon of address Unit 2, 27 Harris Street, Manchester, M8 8EG, England

      IIF 32
  • Landa, Kim Kawaljeet Singh
    British solicitor born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gsk Solicitors Limited, 474 Cheetham Hill Road, Manchester, M8 9JW, England

      IIF 33
  • Mr Kim Kawaljeet Singh
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, United Kingdom

      IIF 34
    • icon of address 10, St. John Street, Manchester, M3 4DY, United Kingdom

      IIF 35
  • Singh, Kim Kawaljeet
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Greenmount, Bury, Lancashire, BL8 4HB, United Kingdom

      IIF 36
    • icon of address 10, St. John Street, Manchester, Lancashire, M3 4DY, United Kingdom

      IIF 37 IIF 38
  • Landa, Kim Kawaljeet Singh

    Registered addresses and corresponding companies
    • icon of address 423 Holcombe Road, Greenmount, Lancashire, BL8 4HB, England

      IIF 39
  • Mr Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 Manchester Road, Manchester, M16 0FE

      IIF 40
    • icon of address 423, Holcombe Road, Bury, BL8 4HB, United Kingdom

      IIF 41 IIF 42
    • icon of address 423 Holcombe Road, Bury, Lancashire, BL8 4HB, England

      IIF 43 IIF 44 IIF 45
    • icon of address 423 Holcombe Road, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 47
    • icon of address 10, St. John Street, Manchester, M3 4DY, England

      IIF 48 IIF 49
    • icon of address Unit 2, 27 Harris Street, Manchester, M8 8EG, England

      IIF 50
    • icon of address 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 51
  • Mr Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. John Street, Manchester, M3 4DY, England

      IIF 52 IIF 53
  • Mr Kim Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 54
  • Singh Landa, Kim Kawaljeet
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 55
  • Singh Landa, Kim Kawaljeet
    British manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 580 Stockport Road, Longsight, Manchester, M13 0RQ, United Kingdom

      IIF 56
  • Singh Landa, Kim Kawaljeet
    British solicitor born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Bury, BL8 4HB, England

      IIF 57
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 58
  • Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 Manchester Road, Manchester, M16 0FE

      IIF 59
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 60
    • icon of address 423 Holcombe Road, Greenmount, Lancashire, BL8 4HB, England

      IIF 61
    • icon of address 159, Manchester Road, Manchester, M16 0FE, England

      IIF 62
  • Mr Kim Kawaljeet Singh Landa
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Manchester, Lancashire, BL8 4HB, England

      IIF 63
  • Aziz, Suhaib
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 580, Stockport Road, Manchester, M13 0RQ, England

      IIF 64
  • Aziz, Suhaib
    British property management born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 423 Holcombe Road, Bury, Bl8 4hb, BL8 4HB, United Kingdom

      IIF 65
  • Aziz, Suhaib
    British sales born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 66
  • Landa, Kim
    British solicitor born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423 Holcombe Road, Greenmount, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 67
  • Suhaib Aziz
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodstock House, Thorn Lea Close, Heaton, Bolton, BL1 5BE, United Kingdom

      IIF 68
    • icon of address 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 69
  • Landa, Kim
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 70
  • Mr Suhaib Aziz
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 580, Stockport Road, Manchester, M13 0RQ, England

      IIF 71
  • Mr Kim Landa
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 72 IIF 73
  • Kim Landa
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423 Holcombe Road, Bury, Lancashire, BL8 4HB, England

      IIF 74 IIF 75 IIF 76
    • icon of address 423 Holcombe Road, Greenmount, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 77
    • icon of address 10 Saint John Street, Manchester, Greater Manchester, M3 4DY, England

      IIF 78
  • Aziz, Suhaib
    British director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 580 Stockport Road, Longsight, Manchester, M13 0RQ, United Kingdom

      IIF 79
    • icon of address Riley House, North Road, Preston, PR1 1YQ, England

      IIF 80
    • icon of address 72, Northgate Road, Stockport, Cheshire, SK3 9PH, United Kingdom

      IIF 81
    • icon of address 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 82 IIF 83
  • Aziz, Suhaib
    British property managment born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. John Street, Manchester, M3 4DY, England

      IIF 84
  • Aziz, Suhaib
    British sales director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Northgate Road, Stockport, SK3 9PH, England

      IIF 85
  • Aziz, Suhaib
    British supervisor born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riley House, North Road, Preston, PR1 1YQ, England

      IIF 86
  • Landa, Kim

    Registered addresses and corresponding companies
    • icon of address 474 Cheetham Hill Road, Cheetham Hill, Manchester, Lancashire, M8 9JW, England

      IIF 87
  • Mr Suhaib Aziz
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. John Street, Manchester, M3 4DY, England

      IIF 88 IIF 89
    • icon of address 580 Stockport Road, Longsight, Manchester, M13 0RQ, United Kingdom

      IIF 90
    • icon of address 580, Stockport Road, Manchester, M13 0RQ, England

      IIF 91
    • icon of address Chorlton House, 442-444a Barlow Moor Road, Manchester, M21 0BQ, England

      IIF 92
    • icon of address 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 93 IIF 94
  • Suhaib Aziz
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 95
child relation
Offspring entities and appointments
Active 36
  • 1
    UKVAPEGUYS LTD - 2020-01-10
    icon of address 474 Cheetham Hill Road, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10 St. John Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    171,648 GBP2024-09-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit G20 Hastingwood Trading Estate, 35 Harbet Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 423 Holcombe Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 423 Holcombe Rd Bury, Bl8 4hb, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 580 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Has significant influence or control as a member of a firmOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 8
    EVAPE LTD - 2020-12-18
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    127,807 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 474 Cheetham Hill Road, Manchester, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 580 Stockport Road Longsight, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,417 GBP2019-06-30
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2018-06-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,723 GBP2024-03-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    17,263,459 GBP2023-12-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 474 Cheetham Hill, Manchester, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,488 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-01-10 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 10 St. John Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,631 GBP2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Riley House, North Road, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    260,500 GBP2024-04-30
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    HSK SOLICITORS LLP - 2023-01-11
    icon of address Griffins, Griffins Tavistock House South, Tavistock Square, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35,216 GBP2022-11-30
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 1 - LLP Designated Member → ME
  • 19
    icon of address 580 Stockport Road Longsight, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,202 GBP2023-10-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 423 Holcombe Road, Greenmount, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,691 GBP2018-06-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 580 Stockport Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,230 GBP2024-09-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 580 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -564,697 GBP2024-03-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 28 - Director → ME
  • 25
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,817,924 GBP2023-12-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 12 - Director → ME
  • 26
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    509,247 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 159 Manchester Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    502,759 GBP2024-05-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    LANDA CAPITAL LIMITED - 2024-09-11
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 29
    icon of address Chorlton House, 442-444a Barlow Moor Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,410 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 423 Holcombe Road, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 8 - Director → ME
  • 31
    OUTRAGE LIMITED - 2019-03-04
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,557 GBP2024-12-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 32
    LANDA CORPORATION NORTH STREET LTD - 2022-01-19
    VAPE CITI LTD - 2022-01-10
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -556,603 GBP2024-12-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 2 27 Harris Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,972 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 34
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,725 GBP2024-12-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,837 GBP2024-12-31
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 15 - Director → ME
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -821 GBP2024-12-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 31 - Director → ME
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 4385, 05968119 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    789,789 GBP2023-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2023-10-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2023-10-24
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-10-25 ~ 2024-08-05
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    171,648 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ 2020-06-02
    IIF 17 - Director → ME
  • 3
    icon of address Unit G20 Hastingwood Trading Estate, Harbet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-04-05 ~ 2024-10-01
    IIF 3 - Director → ME
    icon of calendar 2023-04-05 ~ 2023-04-05
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2024-10-01
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 10 St. John Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ 2024-04-12
    IIF 14 - Director → ME
  • 5
    icon of address Gsk Solicitors Limited, 474 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2016-03-31
    IIF 33 - Director → ME
  • 6
    VAPE CITI LANCASTER LTD - 2020-09-18
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,743 GBP2023-07-31
    Officer
    icon of calendar 2019-07-06 ~ 2020-07-31
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ 2020-07-31
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 7
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,723 GBP2024-03-31
    Officer
    icon of calendar 2019-07-08 ~ 2019-07-15
    IIF 58 - Director → ME
    icon of calendar 2018-03-28 ~ 2020-05-15
    IIF 65 - Director → ME
    icon of calendar 2018-03-28 ~ 2019-07-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2019-07-15
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-07-16 ~ 2020-05-15
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 35 Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ 2022-08-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2022-08-01
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 9
    OAKWOOD CARE (MCR) LTD - 2019-11-08
    icon of address Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,469 GBP2023-10-30
    Officer
    icon of calendar 2020-01-01 ~ 2022-12-01
    IIF 80 - Director → ME
  • 10
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -564,697 GBP2024-03-31
    Officer
    icon of calendar 2021-11-03 ~ 2022-04-06
    IIF 55 - Director → ME
  • 11
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,746 GBP2024-12-31
    Officer
    icon of calendar 2020-05-15 ~ 2021-02-15
    IIF 4 - Director → ME
    icon of calendar 2019-07-02 ~ 2021-02-15
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2021-02-15
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 2 27 Harris Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,972 GBP2017-06-30
    Officer
    icon of calendar 2016-07-13 ~ 2017-08-31
    IIF 32 - Director → ME
  • 13
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,471 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2024-05-07
    IIF 85 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2024-05-07
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.