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

Hira, Anand

    Related profiles found in government register
  • Hira, Anand

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Elizabeth Street, Manchester, M8 8JJ, United Kingdom

      IIF 1
  • Hira, Anand Shanker
    born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Elizabeth Street, Manchester, M8 8JJ, England

      IIF 2
  • Hira, Anand Shanker
    British creative director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Eastdale, 8 The Avenue, Hale, Altrincham, Cheshire, WA15 0LX, England

      IIF 3
    • icon of address Elizabeth House, Elizabeth Street, Manchester, Lancashire, M8 8JJ, England

      IIF 4
    • icon of address Elizabeth House, Elizabeth Street, Manchester, M8 8JJ, England

      IIF 5
    • icon of address 4, Trentham Avenue, Stockport, Cheshire, SK4 3QD, England

      IIF 6
  • Hira, Anand Shanker
    British marketing born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Hira, Anand Shanker
    British marketing and branding born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Trentham Avenue, Stockport, SK4 3QD, England

      IIF 12
  • Hira, Anand Shanker
    British media born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Eastdale, The Avenue Hale, Altrincham, Cheshire, WA15 0LX, England

      IIF 13
  • Hira, Anand Shanker
    British media marketing & communications born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Elizabeth Street, Manchester, Lancashire, M8 8JJ, United Kingdom

      IIF 14
  • Hira, Anand Shanker
    British publisher & media born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Eastdale, The Avenue, Hale, Altrincham, WA15 0LX, England

      IIF 15
  • Hira, Manoj Shanker
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Elizabeth Street, Manchester, M8 8JJ, England

      IIF 16
  • Hira, Manoj Shanker
    British hypnotherapist born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Sevenoaks Avenue, Stockport, Cheshire, SK4 4AP

      IIF 17
  • Hira, Anand Shanker
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address Elizabeth House, Elizabeth Street, Manchester, M8 8JJ, United Kingdom

      IIF 19
  • Mr Anand Shanker Hira
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Eastdale, 8 The Avenue, Hale, Altrincham, Cheshire, WA15 0LX

      IIF 20
    • icon of address 5 Eastdale, The Avenue, Hale, Altrincham, WA15 0LX, England

      IIF 21
    • icon of address 8, The Avenue, Hale, Altrincham, WA15 0LX, England

      IIF 22
    • icon of address Apartment 5, 8 The Avenue, Hale, Altrincham, WA15 0LX, England

      IIF 23 IIF 24 IIF 25
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 28
    • icon of address Elizabeth House, 1 Elizabeth Street, Manchester, M8 8JJ, England

      IIF 29
    • icon of address Elizabeth House, Elizabeth Street, Manchester, Lancashire, M8 8JJ, England

      IIF 30
    • icon of address 4, Trentham Avenue, Stockport, Cheshire, SK4 3QD, England

      IIF 31
    • icon of address 4 Trentham Avenue, Stockport, SK4 3QD, England

      IIF 32 IIF 33
  • Mr Manoj Shanker Hira
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Trentham Avenue, Heaton Mersey, Stockport, Cheshire, SK4 3QD, United Kingdom

      IIF 34
  • Mr Anand Shanker Hira
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Eastdale, 8 The Avenue, Hale, Altrincham, Cheshire, WA15 0LX, United Kingdom

      IIF 35
    • icon of address Northgate, 118 North Street, Leeds, LS2 7PN

      IIF 36
  • Mr Anand Shanker Hira
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 1 Elizabeth Street, Manchester, M8 8JJ, England

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 59 Wilson Patten Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 25 - Has significant influence or controlOE
  • 2
    icon of address 59 Wilson Patten Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 24 - Has significant influence or controlOE
  • 3
    icon of address 4 Trentham Avenue, Heaton Mersey, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 4
    icon of address Northgate, 118 North Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ICON INTERNET LIMITED - 2009-11-24
    NOWAITING LIMITED - 2024-09-04
    icon of address 4 Trentham Avenue, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,355 GBP2024-06-30
    Officer
    icon of calendar 1999-06-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Trentham Avenue, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    75 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 28 - Has significant influence or controlOE
  • 7
    SIMPLY ABU DHABI LIMITED - 2019-08-07
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address 59 Wilson Patten Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 27 - Has significant influence or controlOE
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 4 Trentham Avenue, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address Elizabeth House, 1 Elizabeth Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 5 Eastdale 8 The Avenue, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2016-08-04 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    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
  • 13
    icon of address 5 Eastdale, The Avenue Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Apartment 5 8 The Avenue, Hale, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 15
    icon of address 59 Wilson Patten Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 26 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address 59 Wilson Patten Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-10-28
    IIF 8 - Director → ME
  • 2
    icon of address 59 Wilson Patten Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ 2024-10-27
    IIF 7 - Director → ME
  • 3
    icon of address The Barn Elms Farm, Hobb Lane, Warrington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    146,442 GBP2024-11-30
    Officer
    icon of calendar 2017-11-24 ~ 2018-02-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-09-04
    IIF 35 - Right to appoint or remove directors OE
    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
    icon of calendar 2020-07-01 ~ 2020-09-25
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-25 ~ 2021-03-12
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-11-24 ~ 2018-02-22
    IIF 33 - Has significant influence or control OE
  • 4
    SIMPLY ABU DHABI LIMITED - 2019-08-07
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2017-09-14
    IIF 14 - Director → ME
    icon of calendar 2019-02-21 ~ 2019-08-15
    IIF 4 - Director → ME
    icon of calendar 2020-04-30 ~ 2024-08-13
    IIF 3 - Director → ME
    icon of calendar 2011-03-24 ~ 2018-01-23
    IIF 16 - Director → ME
  • 5
    icon of address 59 Wilson Patten Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2024-10-28
    IIF 9 - Director → ME
  • 6
    icon of address 4 Trentham Avenue, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ 2024-05-21
    IIF 6 - Director → ME
  • 7
    icon of address Elizabeth House, 1 Elizabeth Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-06-23 ~ 2024-05-21
    IIF 5 - Director → ME
  • 8
    icon of address Apartment 5 8 The Avenue, Hale, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2024-10-28
    IIF 11 - Director → ME
  • 9
    icon of address 59 Wilson Patten Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2024-10-28
    IIF 10 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.