logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mr Suhaib Aziz

    Related profiles found in government register
  • Mr Suhaib Aziz
    British born in October 1996

    Resident in England

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

      IIF 1 IIF 2
    • 580 Stockport Road, Longsight, Manchester, M13 0RQ, United Kingdom

      IIF 3
    • 580, Stockport Road, Manchester, M13 0RQ, England

      IIF 4
    • Chorlton House, 442-444a Barlow Moor Road, Manchester, M21 0BQ, England

      IIF 5
    • 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 6 IIF 7
  • Suhaib Aziz
    British born in October 1996

    Resident in England

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

      IIF 8
  • Aziz, Suhaib
    British born in October 1996

    Resident in England

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

      IIF 9
    • 442-444, Barlow Moor Road, Chorlton, Manchester, M21 0BQ, England

      IIF 10
    • Riley House, North Road, Preston, PR1 1YQ, England

      IIF 11
    • 72, Northgate Road, Stockport, Cheshire, SK3 9PH, United Kingdom

      IIF 12
    • 72, Northgate Road, Stockport, SK3 9PH, England

      IIF 13
  • Aziz, Suhaib
    British director born in October 1996

    Resident in England

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

      IIF 14
    • 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 15 IIF 16
  • Mr Suhaib Aziz
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 442-444, Barlow Moor Road, Chorlton, Manchester, M21 0BQ, England

      IIF 17
  • Mr Kim Landa
    British born in September 1981

    Resident in England

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

      IIF 18 IIF 19
  • Suhaib Aziz
    British born in October 1996

    Resident in United Kingdom

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

      IIF 20
    • 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 21
  • Landa, Kim
    British born in June 1981

    Resident in England

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

      IIF 22
  • Landa, Kim
    British born in September 1981

    Resident in England

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

      IIF 23
  • Kim Landa
    British born in September 1981

    Resident in England

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

      IIF 24 IIF 25 IIF 26
    • 423 Holcombe Road, Greenmount, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 27
    • 10 Saint John Street, Manchester, Greater Manchester, M3 4DY, England

      IIF 28
  • Aziz, Suhaib
    British born in October 1996

    Resident in United Kingdom

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

      IIF 29
    • 442-444, Barlow Moor Road, Chorlton, Manchester, M21 0BQ, England

      IIF 30
  • Aziz, Suhaib
    British sales born in October 1996

    Resident in United Kingdom

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

      IIF 31
  • Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in England

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

      IIF 32
    • 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 33
    • 423 Holcombe Road, Greenmount, Lancashire, BL8 4HB, England

      IIF 34
    • 159, Manchester Road, Manchester, M16 0FE, England

      IIF 35
  • Mr Kim Kawaljeet Singh Landa
    British born in December 1978

    Resident in England

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

      IIF 36
  • Mr Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Landa, Kim Kawaljeet Singh
    British solicitor born in September 1981

    Resident in England

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

      IIF 41
  • Singh Landa, Kim Kawaljeet
    British born in September 1981

    Resident in England

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

      IIF 42
    • 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 43 IIF 44
  • Singh Landa, Kim Kawaljeet
    British manager born in September 1981

    Resident in England

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

      IIF 45
  • Landa, Kim Kawaljeet Singh

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

      IIF 46
  • Mr Kim Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in England

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

      IIF 47
  • Mr Kim Kawaljeet Singh
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, St. John Street, Manchester, M3 4DY, United Kingdom

      IIF 48
  • Landa, Kim

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

      IIF 49
  • Singh, Kim Kawaljeet
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, St. John Street, Manchester, Lancashire, M3 4DY, United Kingdom

      IIF 50 IIF 51
  • Mr Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in United Kingdom

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

      IIF 52
    • 423, Holcombe Road, Bury, BL8 4HB, United Kingdom

      IIF 53 IIF 54
    • 423 Holcombe Road, Bury, Lancashire, BL8 4HB, England

      IIF 55 IIF 56 IIF 57
    • 423, Holcombe Road, Greenmount, Bury, BL8 4HB, United Kingdom

      IIF 59
    • 423 Holcombe Road, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 60
    • 10, St. John Street, Manchester, M3 4DY, England

      IIF 61 IIF 62
    • Unit 2, 27 Harris Street, Manchester, M8 8EG, England

      IIF 63
    • 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 64
  • Landa, Kim Kawaljeet Singh
    born in September 1981

    Resident in United Kingdom

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

      IIF 65
  • Landa, Kim Kawaljeet Singh
    British born in September 1981

    Resident in United Kingdom

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

      IIF 66
    • 423, Holcombe Road, Bury, BL8 4HB

      IIF 67
    • 423, Holcombe Road, Bury, BL8 4HB, England

      IIF 68
    • 423 Holcombe Road, Bury, Lancashire, BL8 4HB, England

      IIF 69 IIF 70 IIF 71
    • 423, Holcombe Road, Bury, Lancashire, BL8 4HB, United Kingdom

      IIF 74 IIF 75
    • 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 76 IIF 77 IIF 78
    • 423 Holcombe Road, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 80
    • 423, Holcombe Road, Greenmount, Bury, Lancashire, BL8 4HB, England

      IIF 81
    • 423, Holcombe Road, Greenmount, Bury, Lancashire, BL8 4HB, United Kingdom

      IIF 82
    • 423 Holcombe Road, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 83
    • 10 Saint John Street, Manchester, Greater Manchester, M3 4DY, England

      IIF 84
    • 10, St. John Street, Manchester, Lancashire, M3 4DY, United Kingdom

      IIF 85
    • 10, St. John Street, Manchester, M3 4DY, England

      IIF 86 IIF 87 IIF 88
    • 423, Holcombe Road, Manchester, Lancashire, BL8 4HB, England

      IIF 92
    • 580, Stockport Road, Manchester, M13 0RQ, United Kingdom

      IIF 93
    • 72, Northgate Road, Stockport, Cheshire, SK3 9PH, United Kingdom

      IIF 94
  • Landa, Kim Kawaljeet Singh
    British solicitor born in September 1981

    Resident in United Kingdom

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

      IIF 95
    • 423 Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 96
    • 423 Holcombe Road, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 97
    • Unit 2, 27 Harris Street, Manchester, M8 8EG, England

      IIF 98
child relation
Offspring entities and appointments 46
  • 1
    5 RIVERS PROPERTIES LTD
    - now 11705035
    UKVAPEGUYS LTD
    - 2020-01-10 11705035
    474 Cheetham Hill Road, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    8 BALL BURGERS LTD
    16532402
    10 St. John Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-06-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2025-06-20 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 3
    AA TRADING (UK) LIMITED
    05968119
    4385, 05968119 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2016-10-01 ~ 2023-10-24
    IIF 66 - Director → ME
    Person with significant control
    2023-10-25 ~ 2024-08-05
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-01 ~ 2023-10-24
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ABBEY PROPERTY MCR LTD
    10986279
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-06-02 ~ now
    IIF 89 - Director → ME
    2017-09-28 ~ 2020-06-02
    IIF 95 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 5
    ASLAN DEVELOPMENTS LIMITED
    16261927
    Unit G20 Hastingwood Trading Estate, 35 Harbet Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-02-19 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BEAUCHAMPS PROPERTY LTD
    11287180
    423 Holcombe Road, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    CREAM MILL DEVELOPMENTS LIMITED
    10170605
    423 Holcombe Rd Bury, Bl8 4hb, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-09 ~ dissolved
    IIF 96 - Director → ME
  • 8
    DOY ONE LTD
    17088749
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-03-12 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2026-03-12 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 9
    GOLD PROPERTIES AND SERVICES LIMITED
    14405507
    Unit G20 Hastingwood Trading Estate, Harbet Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-04-05 ~ 2024-10-01
    IIF 77 - Director → ME
    2023-04-05 ~ 2023-04-05
    IIF 22 - Director → ME
    Person with significant control
    2023-04-05 ~ 2024-10-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GREATSTONE PROPERTIES LTD
    15182527
    10 St. John Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-10-03 ~ 2024-04-12
    IIF 85 - Director → ME
  • 11
    GSF PROPERTY LTD
    09594856
    580 Stockport Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2015-08-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 12
    GSK CONSTRUCTION MCR LIMITED
    - now 11368041
    EVAPE LTD
    - 2020-12-18 11368041
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-05-17 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 13
    GSK SOLICITORS LIMITED
    10052122
    Gsk Solicitors Limited, 474 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-09 ~ 2016-03-31
    IIF 41 - Director → ME
  • 14
    HSK SOLICITORS & CO LIMITED
    14184103
    474 Cheetham Hill Road, Manchester, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KOPLAR GROUP LTD - now
    VAPE CITI LANCASTER LTD
    - 2020-09-18 12088777
    Office 033 Northlight Parade, Nelson, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    2019-07-06 ~ 2020-07-31
    IIF 23 - Director → ME
    Person with significant control
    2019-07-06 ~ 2020-07-31
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 16
    KSA INVESTMENTS LTD
    11416303
    580 Stockport Road Longsight, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 16 - Director → ME
    2019-06-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    LA ESTATES (MCR) LIMITED
    11279528
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-07-16 ~ now
    IIF 76 - Director → ME
    2018-03-28 ~ 2019-07-08
    IIF 79 - Director → ME
    2018-03-28 ~ 2020-05-15
    IIF 29 - Director → ME
    2019-07-08 ~ 2019-07-15
    IIF 43 - Director → ME
    Person with significant control
    2019-07-16 ~ 2020-05-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-03-28 ~ 2019-07-15
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    2019-07-16 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    LANDA CORPORATION LIMITED
    09936373
    10 St. John Street, Manchester, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2016-01-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 19
    LANDA CORPORATION NORTH STREET LTD
    13933334 10129964
    474 Cheetham Hill, Manchester, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF 72 - Director → ME
  • 20
    LANDA SONS LTD
    12395848
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-01-10 ~ now
    IIF 69 - Director → ME
    2020-01-10 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    LORD NORTH STREET (MCR) LTD
    16385143
    10 St. John Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 51 - Director → ME
  • 22
    MANCHESTER FIRM LIMITED
    13776081
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-12-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 23
    MANCHESTER SOLICITORS LTD
    13600471
    Chartwell Accountants, 47 Bury New Road, Prestwich, Manchester, England
    Active Corporate (4 parents)
    Officer
    2021-09-03 ~ 2022-08-01
    IIF 84 - Director → ME
    Person with significant control
    2021-09-03 ~ 2022-08-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 24
    MILLGATE INVESTMENT LTD
    11333265
    442-444 Barlow Moor Road, Chorlton, Manchester, England
    Active Corporate (4 parents)
    Officer
    2019-07-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MOORSIDE BUSINESS SERVICES LLP
    - now OC324970
    HSK SOLICITORS LLP
    - 2023-01-11 OC324970
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (7 parents)
    Officer
    2019-02-21 ~ now
    IIF 65 - LLP Designated Member → ME
  • 26
    MSA 786 INVESTMENTS LTD
    11359399
    580 Stockport Road Longsight, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    OAKWOOD INVESTMENTS (MCR) LTD
    - now 12246041
    OAKWOOD CARE (MCR) LTD - 2019-11-08
    Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-01-01 ~ 2022-12-01
    IIF 11 - Director → ME
  • 28
    ONLINEUKVAPE LTD
    11704923 11704990
    10 St. John Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-05-15 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 29
    OPIUM LOUNGE LTD
    10844948
    423 Holcombe Road, Greenmount, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 30
    PC BURY LTD
    12033381
    442-444 Barlow Moor Road, Chorlton, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-06-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PRIME HOME MCR LTD
    10805701
    580 Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    RAVENS NORTH INVESTMENT LTD
    12710134
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-11-03 ~ 2022-04-06
    IIF 44 - Director → ME
    2022-04-07 ~ 2026-04-02
    IIF 88 - Director → ME
  • 33
    RISBRIDGER SCOTT & SONS LTD
    - now 12473682
    LANDA REAL ESTATE LTD
    - 2026-02-23 12473682
    RISBRIDGER SCOTT & SONS LTD
    - 2026-02-12 12473682
    10 St. John Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-10-05 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2026-02-11 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 34
    ROEBUCK DEVELOPMENTS MCR LTD
    11529417
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-08-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    ST GEORGES SWARN HOUSING LIMITED
    09032352
    159 Manchester Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-01-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    ST JOHN STREET FINANCE LIMITED
    - now 15939626
    LANDA CAPITAL LIMITED
    - 2024-09-11 15939626
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 37
    UK PROPERTIES & MANAGEMENT LTD
    14894826
    Chorlton House, 442-444a Barlow Moor Road, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    2023-05-25 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    VAPE CITI ECCLES LTD
    11790988
    423 Holcombe Road, Bury
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 67 - Director → ME
  • 39
    VAPE CITI LEEDS LTD
    - now 10970703
    OUTRAGE LIMITED - 2019-03-04
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-05-15 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 40
    VAPE CITI LTD
    - now 10129964
    LANDA CORPORATION NORTH STREET LTD
    - 2022-01-19 10129964 13933334
    VAPE CITI LTD
    - 2022-01-10 10129964
    10 St. John Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2017-04-27 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 41
    VAPE CITI PRESTON LIMITED
    12080262
    10 St. John Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2020-05-15 ~ 2021-02-15
    IIF 80 - Director → ME
    2019-07-02 ~ 2021-02-15
    IIF 46 - Secretary → ME
    Person with significant control
    2019-07-02 ~ 2021-02-15
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 42
    VAPE STATE LTD
    10275324
    Unit 2 27 Harris Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-13 ~ 2017-08-31
    IIF 98 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 43
    VAPEUKONLINE LTD
    11704990 11704923
    10 St. John Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-11-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 44
    VC ATHERTON LTD
    11411469
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-06-12 ~ now
    IIF 12 - Director → ME
    IIF 94 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    VC LONGSIGHT LIMITED
    11285668
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-04-03 ~ now
    IIF 93 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 46
    VC TUEBROOK LTD
    11961872
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-04-24 ~ 2024-05-07
    IIF 83 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    2019-04-24 ~ 2024-05-07
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.