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

Mr Irshad Umer Kara

    Related profiles found in government register
  • Mr Irshad Umer Kara
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 51, St. John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 1
    • Aspire House Brooke Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, England

      IIF 2
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • 57, Cumberland Court, Great Cumberland Place, London, W1H 7DQ, United Kingdom

      IIF 5
    • Elizabeth House, Victoria Street, Manchester, Lancashire, M11 2NX, England

      IIF 6
    • Elizabeth House, Victoria Street, Manchester, M11 2NX, England

      IIF 7 IIF 8
    • Elizabeth House, Victoria Street, Manchester, M11 2NX, United Kingdom

      IIF 9 IIF 10
    • Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, England

      IIF 11
    • Elizabeth House, Victoria Steet, Openshaw, Manchester, M11 2NX, England

      IIF 12
    • Dunham House, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 13
  • Mr Irshad Kara
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, England

      IIF 14
    • 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 15
  • Kara, Irshad Umer
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 36c, Higher Eanam, Blackburn, BB1 2AZ, United Kingdom

      IIF 16
    • Aspire House Brooke Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, England

      IIF 17
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 57, Cumberland Court, Great Cumberland Place, London, W1H 7DQ, United Kingdom

      IIF 20
    • Flat 57, Cumberland Court, Great Cumberland Place, London, W1H 7DQ, England

      IIF 21
    • Elizabeth House, Victoria Street, Manchester, Lancashire, M11 2NX, England

      IIF 22
    • Elizabeth House, Victoria Street, Manchester, M11 2NX, England

      IIF 23
    • Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, England

      IIF 24 IIF 25 IIF 26
    • Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, United Kingdom

      IIF 27 IIF 28
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 29
    • Unit 2 And 3, Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham, NG3 1GE, United Kingdom

      IIF 30
    • Dunham House, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 31
  • Kara, Irshad Umer
    British futures trader born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Elizabeth House, Victoria Street, Manchester, M11 2NX, England

      IIF 32
  • Mr Irshad Umer Kara
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth House, Victoria Street, Openshaw, M11 2NX, United Kingdom

      IIF 33
  • Kara, Irshad
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 34
  • Kara, Irshad Umer
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth House, Victoria Street, Openshaw, M11 2NX, United Kingdom

      IIF 35
  • Kara, Irshad Umer

    Registered addresses and corresponding companies
    • Elizabeth House, Victoria Street, Manchester, M11 2NX, England

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    Elizabeth House Victoria Street, Openshaw, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -422,068 GBP2023-03-31
    Officer
    2020-02-06 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 12 - Has significant influence or controlOE
  • 2
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (6 parents)
    Officer
    2020-02-21 ~ dissolved
    IIF 29 - director → ME
  • 3
    Aspire House Brooke Court, Lower Meadow Road, Handforth, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    -1,378,570 GBP2023-11-30
    Officer
    2020-12-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    32 Higher Bridge Street, Bolton, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,729 GBP2022-03-31
    Officer
    2018-01-25 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    Dunham House Brooke Court, Lower Meadow Road, Wilmslow, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-06 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    Elizabeth House, Victoria Street, Manchester, Lancashire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,587 GBP2022-12-31
    Officer
    2019-11-08 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    ONE DROP HAND SANITISER LTD - 2022-03-29
    Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    148,023 GBP2024-03-31
    Officer
    2020-04-16 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ITILITY CONTENT MANAGEMENT LIMITED - 2005-06-06
    ITILITY LIMITED - 2003-07-16
    Elizabeth House, Victoria Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    14,738,348 GBP2023-12-31
    Officer
    2013-04-16 ~ now
    IIF 32 - director → ME
    2013-04-16 ~ now
    IIF 36 - secretary → ME
  • 9
    Dunham House, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, England
    Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -3,001 GBP2023-03-31
    Officer
    2022-03-24 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    Elizabeth House Victoria Street, Openshaw, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2017-03-15 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-21 ~ dissolved
    IIF 27 - director → ME
  • 12
    NU POD LABS LTD - 2019-10-11
    Elizabeth House, Victoria Street, Manchester, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,204,285 GBP2023-03-31
    Officer
    2019-10-07 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Has significant influence or controlOE
  • 13
    51 St. John Street, Ashbourne, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-04-22 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    Elizabeth House Victoria Street, Openshaw, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 25 - director → ME
  • 15
    8 Water Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -75,715 GBP2020-09-30
    Officer
    2018-09-04 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-09-04 ~ 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
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    32 Higher Bridge Street, Bolton, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,172 GBP2023-03-31
    Officer
    2017-10-04 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    The Old Vicarage, 51 St John Street, Ashbourne, England
    Corporate (2 parents)
    Equity (Company account)
    -228,277 GBP2024-03-31
    Person with significant control
    2021-02-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    Elizabeth House Victoria Street, Openshaw, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -422,068 GBP2023-03-31
    Person with significant control
    2020-02-06 ~ 2022-09-30
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    Unit D4 Unit D4, Chamber Hall Business Park, Bury, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    50 GBP2023-11-30
    Officer
    2020-11-25 ~ 2024-08-16
    IIF 35 - director → ME
    Person with significant control
    2020-11-25 ~ 2021-02-17
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -132,956 GBP2018-10-31
    Officer
    2017-06-15 ~ 2017-10-07
    IIF 16 - director → ME
  • 4
    NU POD LABS LTD - 2019-10-11
    Elizabeth House, Victoria Street, Manchester, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,204,285 GBP2023-03-31
    Person with significant control
    2019-10-07 ~ 2022-09-30
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    RED BOX LIQUIDS LIMITED - 2019-10-07
    V-PE LIMITED - 2018-02-06
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    -812,161 GBP2020-03-31
    Officer
    2019-02-14 ~ 2021-07-01
    IIF 30 - director → ME
  • 6
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,737,458 GBP2020-03-31
    Officer
    2019-01-09 ~ 2019-01-09
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.