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

Short, Erin Jai

    Related profiles found in government register
  • Short, Erin Jai
    English born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Elmwood Court, 1a Wetherby Road, Leeds, England, Leeds, Leeds, LS8 2JU, United Kingdom

      IIF 1
    • C15.08, North Tower, Deansgate Square, Manchester, M15 4UJ, United Kingdom

      IIF 2
  • Short, Erin Jai
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Derwent Street, Salford, M5 4SU, England

      IIF 3 IIF 4
    • 11, Turnpike Road, Tadcaster, LS24 8JS, England

      IIF 5
  • Short, Erin Jai
    British ceo born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Horncastle Road, Boston, PE21 9HY, United Kingdom

      IIF 6 IIF 7
  • Short, Erin Jai
    British company director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 12, Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 8
  • Short, Erin Jai
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, The Riverside, Derwent Street, Salford, Greater Manchester, M5 4SU, United Kingdom

      IIF 9
  • Mr Erin Jai Short
    English born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Elmwood Court, 1a Wetherby Road, Leeds, England, Leeds, Leeds, LS8 2JU, United Kingdom

      IIF 10
    • C15.08, North Tower, Deansgate Square, Manchester, M15 4UJ, United Kingdom

      IIF 11
  • Mr Erin Jai Short
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Horncastle Road, Boston, PE21 9HY, United Kingdom

      IIF 12 IIF 13
    • 2 Humber Quays, Wellington Street West, Hull, HU1 2BN, England

      IIF 14
    • 65, Derwent Street, Salford, M5 4SU, England

      IIF 15
    • 65, The Riverside, Derwent Street, Salford, Greater Manchester, M5 4SU, United Kingdom

      IIF 16
    • Apartment 65 The Riverside, Derwent Street, Salford, M5 4SU, England

      IIF 17
    • Office 12, Level Q, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 18
    • 11, Turnpike Road, Tadcaster, LS24 8JS, England

      IIF 19
  • Short, Erin
    British director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Optionis House, 840 Ibis Court, Warrington, WA1 1RL, England

      IIF 20
  • Mr Erin Short
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Optionis House, 840 Ibis Court, Warrington, WA1 1RL, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    70 Horncastle Road, Boston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    1 Elmwood Court 1a Wetherby Road, Leeds, England, Leeds, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    11 Turnpike Road, Tadcaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,019 GBP2024-08-31
    Officer
    2021-09-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    C15.08 North Tower, Deansgate Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    65, The Riverside Derwent Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    70 Horncastle Road, Boston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 4
  • 1
    FFSHELF0618 LTD - 2018-07-09
    Suite 5, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Insolvency Proceedings Corporate (5 parents)
    Equity (Company account)
    211,260 GBP2022-06-30
    Officer
    2018-06-07 ~ 2021-06-04
    IIF 8 - Director → ME
    Person with significant control
    2018-06-07 ~ 2021-06-10
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,130 GBP2025-03-31
    Officer
    2022-03-01 ~ 2023-12-27
    IIF 3 - Director → ME
    Person with significant control
    2021-05-07 ~ 2021-12-21
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    2021-06-06 ~ 2023-12-27
    IIF 15 - Has significant influence or control OE
  • 3
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,834 GBP2025-03-31
    Officer
    2022-03-01 ~ 2023-12-27
    IIF 4 - Director → ME
    Person with significant control
    2021-03-08 ~ 2023-12-27
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    11 Turnpike Road, Tadcaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,019 GBP2024-08-31
    Officer
    2021-08-26 ~ 2021-09-08
    IIF 20 - Director → ME
    Person with significant control
    2021-08-26 ~ 2021-09-08
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.