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

Ms Elnaz Abbasi-ghelmansarai

    Related profiles found in government register
  • Ms Elnaz Abbasi-ghelmansarai
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 1
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 2
  • Ms Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 3
  • Mr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Mill Trout Farm, Selattyn Road, Glyn Ceiriog, Wrexham, Wales, LL20 7HB, United Kingdom

      IIF 4
  • Dr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 5 IIF 6
  • Ms Elnaz Abbasi-ghelmansarai
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 7
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 8
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 9 IIF 10
    • 5, Darwen Street, Manchester, M16 9HT, England

      IIF 11
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 12
  • Mrs Elnaz Abbasi Ghelmansarai
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 13
  • Ms Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 14 IIF 15 IIF 16
    • 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 18
    • 3, Darwen Street, Manchester, M16 9HT, England

      IIF 19
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 20 IIF 21 IIF 22
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 23 IIF 24
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 25
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 26
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 27
  • Ms Farnaz Abbasi Ghelmansarai
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 28
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 29
    • Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 30 IIF 31
  • Miss Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 32
    • 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 33
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 34
  • Mrs Shahnaz Abbasi-ghelmansarai
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 35
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Mr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 39
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 40 IIF 41 IIF 42
    • 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 43
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 44 IIF 45 IIF 46
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 47
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 48
  • Dr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 49
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 50
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 51
  • Mr Faramarz Abbasi Ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hillcrest Road, Prestwich, Manchester, M25 9UD, England

      IIF 52
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 53
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 54
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 55
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 56
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 57 IIF 58 IIF 59
  • Dr Faramarz Abbasi Ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 60
  • Mr Faramarz Abbasi Ghelmansaraia
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 61
  • Mr Faramarz Abbasi-ghelmansarai
    Iranian born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 62
  • Abbasi-ghelmansarai, Elnaz
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 63
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 64
  • Abbasi-ghelmansarai, Farnaz
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 65
  • Abbasi-ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Mill Trout Farm, Selattyn Road, Glyn Ceiriog, Wrexham, Wales, LL20 7HB, United Kingdom

      IIF 66
  • Abbasi-ghelmansarai, Shahnaz
    British property management born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 8QP, United Kingdom

      IIF 67
  • Dr Faramarz Abbasi
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 68
  • Abbasi Ghelmansarai, Elnaz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 69
    • Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 70
  • Abbasi Ghelmansarai, Elnaz
    British administrator born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 71
  • Abbasi Ghelmansarai, Ellnaz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 72
  • Abbasi Ghelmansarai, Ellnaz
    British administrator born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 73
  • Abbasi, Faramarz, Dr
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fitzgerald Close, Prestwich, Manchester, M25 9TB, United Kingdom

      IIF 74
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 75
    • 54, Unit 2, 54 Derby Street, Manchester, M8 8HF, England

      IIF 76
  • Abbasi, Faramarz, Dr
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 77
  • Abbasi-ghelmansarai, Ellnaz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 78
  • Abbasi-ghelmansarai, Elnaz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 79
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 80
    • 5, Darwen Street, Manchester, M16 9HT, England

      IIF 81
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 82
  • Ghelmansarai, Faramaz Abbasi
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 83
  • Abbasi Ghelmansarai, Farnaz
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 84
    • Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 85 IIF 86
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 87
  • Abbasi Ghelmansarai, Farnaz
    British clerical assistant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 88
  • Abbasi Ghelmansarai, Farnaz
    British property management born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 89
  • Abbasi-ghelmansarai, Farnaz
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 90 IIF 91 IIF 92
    • 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 95
    • 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 96
    • 3, Darwen Street, Manchester, M16 9HT, England

      IIF 97
    • 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 98
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 99 IIF 100
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 101 IIF 102 IIF 103
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 105
    • 84-86, Princess Street, Manchester, M1 6NG, England

      IIF 106
    • Apt 38, 37 Seymour Grove, Manchester, M16 0LJ, England

      IIF 107
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 108
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 109
  • Abbasi-ghelmansarai, Farnaz
    British administrator born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 110
  • Abbasi-ghelmansarai, Farnaz
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 111
  • Abbasi-ghelmansarai, Farnaz
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 112
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 113
    • 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 114
  • Abbasi-ghelmansarai, Farnaz
    British property management born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 115
  • Abbasi-ghelmansarai, Farnaz
    British self employed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 116
    • Cheetham Business Park, 4 Dewhurst Street, Manchester, M8 8FT, England

      IIF 117
    • Manchester House, 88-86 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 118
  • Abbasi Ghelmansarai, Faramarz
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 119
    • 25, Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE, England

      IIF 120
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 121
  • Abbasi Ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hillcrest Road, Prestwich, Manchester, M25 9UD, England

      IIF 122
  • Abbasi Ghelmansarai, Faramarz
    British control system engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 123
  • Abbasi Ghelmansarai, Faramarz
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 124
  • Abbasi Ghelmansarai, Faramarz
    British engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 125
  • Abbasi Ghelmansarai, Faramarz
    British entrepreneur born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 126
  • Abbasi Ghelmansarai, Faramarz
    British lecturer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bow Green Rd, Bowdon, Cheshire, WA14 3LE, United Kingdom

      IIF 127
  • Abbasi Ghelmansarai, Faramarz
    British properties born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Manchester House, 84-86 Princess Street, Manchester, M1 6NG, England

      IIF 128
  • Abbasi Ghelmansarai, Faramarz
    British property born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milton Street, Salford, M7 1UQ, United Kingdom

      IIF 129
  • Abbasi Ghelmansarai, Faramarz
    British property developer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 130
    • 25, Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE, United Kingdom

      IIF 131
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 132 IIF 133 IIF 134
  • Abbasi Ghelmansarai, Faramarz
    British property development born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 135
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 136
  • Abbasi Ghelmansarai, Faramarz
    British property management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 137
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 138
  • Abbasi Ghelmansarai, Faramarz
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 139
  • Abbasi-ghelmansarai, Faramarz
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 140
    • 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 141
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 142 IIF 143
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 144
  • Abbasi-ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 145
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 146
    • Manchester House, 84-86 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 147
  • Abbasi-ghelmansarai, Faramarz
    British engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 148
  • Abbasi-ghelmansarai, Faramarz
    British entrepreneur born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 149
  • Abbasi-ghelmansarai, Faramarz
    British property developer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 19 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 150
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 151
  • Abbasi-ghelmansarai, Faramarz
    British property development born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 152
  • Abbasi-ghelmansarai, Faramarz
    British property management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 153
    • Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 154
  • Abbasi-ghelmansarai, Faramarz
    British self employed born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 155
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 156 IIF 157 IIF 158
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 159 IIF 160
    • 565-567, Liverpool Road, Irlam, Manchester, M44 5BE, United Kingdom

      IIF 161
  • Abbasi-ghelmansarai, Faramarz
    British self-employed born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 162
  • Abbasi-ghelmansarai, Shahnaz
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 163
    • 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 164
    • Unit 2, 54 Derby Street, Commerce House, Manchester, M8 8HF, England

      IIF 165
  • Abbasi-ghelmansarai, Shahnaz
    British self employed born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 166
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 167 IIF 168
  • Abbas-ghelmansarai, Faramarz, Dr
    British property management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 169
  • Abbasi Ghelmansarai, Faramarz
    British secretary

    Registered addresses and corresponding companies
    • 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 170
  • Abbasi-ghelmansarai, Faramarz, Dr
    British self employed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 171
  • Abbasi Ghelmansarai, Shahnaz
    British

    Registered addresses and corresponding companies
    • 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 172
  • Abbasi-ghelmansarai, Faramarz, Dr

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 173
  • Abbasi-ghelmansarai, Farnaz

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, London, England, M8 8FT, United Kingdom

      IIF 174
child relation
Offspring entities and appointments 68
  • 1
    87-97 BAGULEY CRESCENT MANAGEMENT COMPANY LIMITED
    15895378
    245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 17 - Right to appoint or remove directors OE
  • 2
    A G PARTNERSHIP PROPERTY INVESTMENTS LIMITED
    11899105
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-22 ~ now
    IIF 63 - Director → ME
    IIF 65 - Director → ME
    Person with significant control
    2019-03-22 ~ now
    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
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    A S PORTABLE BUSINESSES LIMITED
    14737528
    4 Dewhurst Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-03-17 ~ 2023-11-28
    IIF 142 - Director → ME
    Person with significant control
    2023-03-17 ~ 2023-11-28
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    A. G. PARTNERSHIP LIMITED
    10333834
    4 Dewhurst Street, Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 79 - Director → ME
    2016-08-17 ~ 2025-11-15
    IIF 98 - Director → ME
    Person with significant control
    2016-08-17 ~ 2025-11-15
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Has significant influence or control OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    2025-11-14 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ABBASI RENTALS LIMITED
    12483018
    4 Dewhurst Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2020-02-25 ~ 2025-10-08
    IIF 166 - Director → ME
    2025-12-01 ~ now
    IIF 143 - Director → ME
    2020-02-25 ~ 2024-10-25
    IIF 158 - Director → ME
    Person with significant control
    2025-10-10 ~ 2025-10-22
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2026-01-12 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    2020-02-25 ~ 2024-11-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-02-25 ~ 2025-10-10
    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
  • 6
    AG GRANDS COMMERCIAL INVESTMENT LTD
    15723758
    5 Darwen Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-16 ~ 2024-11-10
    IIF 115 - Director → ME
    2024-07-21 ~ 2024-11-02
    IIF 152 - Director → ME
    2025-07-28 ~ now
    IIF 82 - Director → ME
    2024-12-05 ~ 2025-12-31
    IIF 93 - Director → ME
    Person with significant control
    2024-07-21 ~ 2024-11-10
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    2025-01-02 ~ 2025-12-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-05-16 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-12-31 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    AG GRANDS PROPERTY INVESTMENTS LIMITED
    14252793
    5 Darwen Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-26 ~ 2026-03-13
    IIF 64 - Director → ME
    2022-07-25 ~ 2022-09-22
    IIF 145 - Director → ME
    2026-03-13 ~ now
    IIF 105 - Director → ME
    2022-07-25 ~ 2026-01-26
    IIF 94 - Director → ME
    Person with significant control
    2022-07-25 ~ 2026-01-26
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    2026-03-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    2026-01-26 ~ 2026-03-13
    IIF 2 - Ownership of shares – 75% or more OE
    2022-07-25 ~ 2022-09-22
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 8
    ALFA BARGAIN AND STOCK LIMITED - now
    ALFA GLOBAL SOURCING LIMITED
    - 2019-03-12 11120589
    Unit 2(former Map Engenieering) Unit 2(former Map Engenieering), Milton Street, Salford, M7 1ux, England
    Active Corporate (3 parents)
    Officer
    2017-12-20 ~ 2019-03-01
    IIF 75 - Director → ME
    Person with significant control
    2017-12-20 ~ 2019-03-01
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ALFRESSCO FOODS LTD
    13206778
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ALL STOCK CLEARANCE LIMITED
    09549587
    4 Dewhurst Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-08 ~ 2020-10-01
    IIF 136 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    APEX HEALTHCARE GROUP LIMITED
    13358173
    4 Dewhurst Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-04-26 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 12
    ASH LEA PROPERTIES LTD
    07883638
    245 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-15 ~ 2016-04-08
    IIF 128 - Director → ME
  • 13
    ASH LEA RTM COMPANY LIMITED
    08334838
    Manchester House, 84-86 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 147 - Director → ME
  • 14
    AZAR INVESTMENT GROUP LIMITED
    10896873
    4 Dewhurst Street, Manchester, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 174 - Secretary → ME
  • 15
    BROUGHTON PARK HOMES LTD
    - now 13349116
    BROUGHTON HOUSE APARTMENTS LTD
    - 2021-05-27 13349116
    1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-01-02 ~ 2026-01-07
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-21 ~ 2025-01-02
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CAMYCO LIMITED
    07737122
    110 Drake Street, 1st Floor Part 2, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-08-01 ~ 2013-08-23
    IIF 131 - Director → ME
  • 17
    CAMYCO SECURITY PRODUCTS LIMITED
    08542256
    John Spibey Associates Accountants, 245 Bury New Road, Whitefield, Manchester
    Active Corporate (2 parents)
    Officer
    2013-05-23 ~ 2014-10-23
    IIF 164 - Director → ME
    2014-05-01 ~ 2016-06-01
    IIF 72 - Director → ME
    2014-11-01 ~ 2016-04-08
    IIF 121 - Director → ME
    2014-06-01 ~ 2023-12-13
    IIF 173 - Secretary → ME
    Person with significant control
    2016-10-31 ~ 2023-12-13
    IIF 53 - Ownership of shares – 75% or more OE
  • 18
    CAVENDISH COURT APARTMENTS LTD
    13542530
    1 Milton Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-10-05 ~ 2023-12-14
    IIF 71 - Director → ME
    2021-10-05 ~ 2025-12-06
    IIF 87 - Director → ME
  • 19
    CAVENDISH COURT APARTMENTS PHASE 2 LTD
    16496010
    245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-06-04 ~ now
    IIF 92 - Director → ME
  • 20
    CHEETHAM BUSINESS PARK LIMITED
    09240775
    4 Dewhurst Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-04-23 ~ now
    IIF 99 - Director → ME
  • 21
    CHICO FOOTWEAR LTD
    - now 10633170
    CHICO FOOTWARE LTD - 2017-07-04
    524 Stretford Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-04-18 ~ 2019-06-01
    IIF 76 - Director → ME
    2017-09-15 ~ 2018-07-06
    IIF 74 - Director → ME
  • 22
    CYRUS GROUP LIMITED
    10547960
    Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2021-02-21 ~ 2021-10-15
    IIF 138 - Director → ME
    2018-08-16 ~ 2019-02-21
    IIF 126 - Director → ME
    2017-02-02 ~ 2018-02-19
    IIF 116 - Director → ME
    2021-10-15 ~ 2023-12-07
    IIF 73 - Director → ME
    2021-10-15 ~ now
    IIF 85 - Director → ME
    2021-02-21 ~ 2021-02-21
    IIF 89 - Director → ME
    Person with significant control
    2017-03-16 ~ 2018-02-19
    IIF 34 - Ownership of shares – 75% or more OE
    2021-10-15 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2019-08-28 ~ 2020-03-10
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    EARLS COURT GARDEN LIMITED
    12282540
    245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-05-19 ~ 2022-10-05
    IIF 129 - Director → ME
    2022-10-05 ~ now
    IIF 90 - Director → ME
  • 24
    FLASHFIELD PROPERTIES LIMITED
    10608297
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-08 ~ 2024-01-16
    IIF 168 - Director → ME
    2025-04-25 ~ now
    IIF 163 - Director → ME
    2024-01-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2023-07-03 ~ 2024-01-16
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    2024-01-16 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    2025-04-25 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    H AND E INVESTMENTS LTD
    10727948
    5 Darwen Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2017-04-18 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-10-25 ~ now
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 26
    H S PROPERTY INVESTMENT LTD
    11807051
    20 Hillcrest Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-02-05 ~ 2021-12-23
    IIF 122 - Director → ME
    Person with significant control
    2019-02-05 ~ 2020-11-17
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 27
    HEAT PUMPS SOUTH WEST LIMITED
    06632375
    Fairways, North Road, Holsworthy, Devon
    Active Corporate (5 parents)
    Officer
    2013-05-11 ~ 2013-09-10
    IIF 127 - Director → ME
  • 28
    HOME & HEARTH LTD
    13929232
    25 Bow Green Road, Bowdon, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2022-02-21 ~ 2025-03-01
    IIF 77 - Director → ME
    Person with significant control
    2022-02-21 ~ 2025-03-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 29
    IRLAM FAST FOOD LIMITED
    10209354
    565-567 Liverpool Road, Irlam, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-06-15 ~ 2016-06-20
    IIF 161 - Director → ME
  • 30
    LEGENDS BAR & FOOD LTD
    09918480 08618345
    245 Bury New Road, Whitefield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-16 ~ 2021-12-23
    IIF 135 - Director → ME
  • 31
    LEGENDS FOOD & BAR LTD
    08618345 09918480
    245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-01-29 ~ 2015-11-23
    IIF 134 - Director → ME
  • 32
    MADISON APARTMENTS PHASE 2 LTD
    07377720
    245 Bury New Road Whitefield, Manchester, Manchester
    Active Corporate (3 parents)
    Officer
    2010-09-16 ~ 2024-10-25
    IIF 148 - Director → ME
    2024-10-25 ~ 2025-11-12
    IIF 95 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-11-12
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-09-01 ~ 2025-01-21
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MAGIC PALACE LIMITED
    04619139
    245 Bury New Road, Whitefield, Manchester
    Active Corporate (4 parents)
    Officer
    2003-03-01 ~ 2021-12-23
    IIF 150 - Director → ME
    Person with significant control
    2016-12-01 ~ 2021-12-23
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    MANCHESTER EXCHANGE CENTRE LIMITED
    12520975 14440053
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 35
    MANCHESTER LED LIGHTING LIMITED - now
    MANCHESTER ELECTRICAL WHOLESALERS LIMITED
    - 2016-11-18 08543935
    152 Derbyshire Lane, Stretford, Manchester, England
    Active Corporate (2 parents)
    Officer
    2013-05-24 ~ 2015-02-01
    IIF 114 - Director → ME
    2015-02-01 ~ 2016-11-17
    IIF 117 - Director → ME
  • 36
    MELLCO MANAGEMENT LIMITED
    10346426
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-01 ~ 2020-06-29
    IIF 156 - Director → ME
    2016-08-25 ~ 2016-09-14
    IIF 167 - Director → ME
    Person with significant control
    2016-08-25 ~ 2019-09-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Has significant influence or control OE
  • 37
    MELLCO TRADING LIMITED - now
    MELLCO ELECTRICAL LIMITED
    - 2016-09-01 08786739
    4 Dewhurst Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2015-01-02 ~ 2015-02-01
    IIF 106 - Director → ME
    2013-12-10 ~ 2014-03-31
    IIF 120 - Director → ME
  • 38
    MILLAR (GB) LTD
    07875491
    245 Bury New Road, Whitefield, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    2011-12-09 ~ 2013-07-02
    IIF 67 - Director → ME
  • 39
    MUNCHOS FOOD COMPANY LTD
    12759931
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-11 ~ 2021-12-23
    IIF 149 - Director → ME
    Person with significant control
    2020-07-22 ~ 2021-12-23
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    N&R PROPERTY INVESTMENTS LIMITED
    14738936 14738812
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    NEW HOLME PROPERTY SERVICES LTD
    05209889
    245 Bury New Road, Whitefield, Manchester
    Active Corporate (4 parents)
    Officer
    2009-10-01 ~ 2012-07-31
    IIF 125 - Director → ME
    2004-08-23 ~ 2012-07-31
    IIF 170 - Secretary → ME
  • 42
    NORTHERN APEX PROPERTIES LIMITED
    16098038
    3 Darwen Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 43
    OPTIONS PROPERTIES LIMITED
    05163123
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (8 parents)
    Officer
    2007-12-07 ~ now
    IIF 119 - Director → ME
    2004-06-25 ~ 2006-01-20
    IIF 123 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    PARADISE APARTMENTS LIMITED
    11292037
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-07-10 ~ 2025-11-14
    IIF 102 - Director → ME
    2019-07-10 ~ now
    IIF 69 - Director → ME
    2018-04-04 ~ 2019-02-18
    IIF 162 - Director → ME
  • 45
    PARK HILL DRIVE INVESTMENTS LIMITED
    11712869
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-05 ~ now
    IIF 104 - Director → ME
    2019-01-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2018-12-05 ~ 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
    IIF 24 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    PENSVILLE LIMITED
    07069241
    245 Bury New Road, Whitefield, Manchester
    Active Corporate (4 parents)
    Officer
    2012-08-18 ~ 2024-10-25
    IIF 151 - Director → ME
    2024-10-25 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-12-05 ~ 2025-05-14
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    2016-08-15 ~ 2020-01-14
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    PLYMOUTH HOUSE LIMITED
    12172716
    Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-10-15 ~ now
    IIF 70 - Director → ME
    2019-08-23 ~ 2021-10-15
    IIF 157 - Director → ME
    2022-11-28 ~ 2024-11-10
    IIF 154 - Director → ME
    2021-10-15 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2019-08-23 ~ 2021-10-15
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 48
    PRESTIGE HOMES CONSTRUCTION COMPANY LIMITED
    05099438
    Flat 47 Wellington Court Wellington Road, Timperley, Altrincham, England
    Dissolved Corporate (6 parents)
    Officer
    2004-04-21 ~ 2006-12-10
    IIF 130 - Director → ME
    2006-12-09 ~ 2013-07-12
    IIF 112 - Director → ME
    2004-04-21 ~ 2013-08-01
    IIF 172 - Secretary → ME
  • 49
    R&R PROPERTY INVESTMENT GROUP LIMITED
    11656358
    86 Kenilworth Road, Stockport, England
    Active Corporate (3 parents)
    Officer
    2019-05-29 ~ 2023-05-12
    IIF 171 - Director → ME
    2019-02-26 ~ 2019-05-06
    IIF 160 - Director → ME
    2023-05-12 ~ 2025-10-08
    IIF 153 - Director → ME
    2018-11-02 ~ 2019-01-14
    IIF 159 - Director → ME
    Person with significant control
    2018-11-02 ~ 2019-05-06
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    2019-08-15 ~ 2025-10-30
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    RF PROPERTY INVESTMENTS LIMITED
    14738812 14738936
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    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
  • 51
    ROYLE GREEN DEVELOPMENT LTD
    11449861
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-11-01 ~ 2019-02-20
    IIF 144 - Director → ME
  • 52
    SHOO 526 LIMITED
    07547558 07402516... (more)
    Bdo Llp, 55 Baker Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-04-07 ~ 2013-02-15
    IIF 83 - Director → ME
  • 53
    SKYLITE OPTIONS LIMITED
    09875310
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-17 ~ 2019-04-18
    IIF 96 - Director → ME
    2019-07-18 ~ 2023-02-08
    IIF 84 - Director → ME
    2016-06-06 ~ 2018-07-18
    IIF 141 - Director → ME
    Person with significant control
    2016-11-01 ~ 2019-04-18
    IIF 32 - Ownership of shares – 75% or more OE
    2019-08-28 ~ 2023-02-07
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    SKYLITE WINDOW INSTALLERS AND JOINERY LIMITED
    13518476
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    SPACE FOOTWEAR LIMITED
    12449720
    55 Derby Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2020-04-01 ~ 2020-06-01
    IIF 165 - Director → ME
  • 56
    STONE OAK (MCR) LTD
    13158246
    Apt 38 37 Seymour Grove, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-04-20 ~ 2024-10-25
    IIF 169 - Director → ME
    2024-10-25 ~ now
    IIF 107 - Director → ME
  • 57
    TECH VISION SECURITY LIMITED
    09039270
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (4 parents)
    Officer
    2014-05-14 ~ 2017-07-10
    IIF 140 - Director → ME
    Person with significant control
    2021-03-22 ~ 2021-09-21
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    TECHVISION SECURITY GROUP LIMITED
    10191071
    295 Talbot Rd 295 Talbot Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-02-04 ~ 2017-03-01
    IIF 110 - Director → ME
  • 59
    TEK VISION SECURITY LIMITED
    09039484
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-14 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    THE PLAYERS CLUB UK LIMITED
    05774782
    15 Livesey Street, Sheffield
    Active Corporate (19 parents)
    Officer
    2006-04-10 ~ 2011-07-06
    IIF 124 - Director → ME
  • 61
    U AND A PROPERTY INVESTMENTS LIMITED
    11179880
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-01-31 ~ 2025-12-06
    IIF 101 - Director → ME
    2021-06-21 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-04-26 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    UK ELECTRICAL WHOLESALERS LIMITED
    08692139 09846531
    1 Milton Street, Salford, England
    Active Corporate (3 parents)
    Officer
    2013-09-16 ~ 2014-01-01
    IIF 118 - Director → ME
    2015-04-01 ~ 2018-07-06
    IIF 88 - Director → ME
    Person with significant control
    2018-04-01 ~ 2024-02-08
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    UNIFIED MEDIA SOLUTIONS LTD
    08265810
    245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-10-29 ~ 2015-11-23
    IIF 133 - Director → ME
  • 64
    UNITED CAFE LIMITED
    08618283 09918423
    245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-01-29 ~ 2015-11-23
    IIF 132 - Director → ME
  • 65
    UPPER MILL HONEY FARM LIMITED
    14979003
    Upper Mill Trout Farm Selattyn Road, Glyn Ceiriog, Wrexham, Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-04 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    UPPER PARK LIMITED
    12864513
    1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Officer
    2021-01-18 ~ 2024-10-25
    IIF 137 - Director → ME
    2024-10-25 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    VESTA LIVING LTD
    16604383
    1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 68
    WARWICKGATE PROPERTY LTD
    08090408
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Officer
    2012-05-31 ~ 2021-12-23
    IIF 139 - Director → ME
    Person with significant control
    2017-05-01 ~ 2021-12-23
    IIF 40 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.