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

Ezair, Nathan Joshua

    Related profiles found in government register
  • Ezair, Nathan Joshua
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flint Glass Wharf, 35 Radium Street, Ancoats Urban Village, M4 6AD, United Kingdom

      IIF 1
    • Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 2
    • Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, England

      IIF 3
    • Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 4 IIF 5
  • Ezair, Nathan Joshua
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flint Glass Wharf, 35 Radium Street, Ancoats Urban Village, Manchester, M4 6AD, Uk

      IIF 6
    • Flint Glass Wharf, 35 Radium Street, Ancoats Urban Village, Manchester, M4 6AD, United Kingdom

      IIF 7
    • Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 8
    • Bollin Hey, Collar House Drive, Prestbury, Cheshire, SK10 4AP

      IIF 9
  • Ezair, Nathan Joshua
    British company secretary/director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 10
  • Ezair, Nathan Joshua
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW

      IIF 11
  • Ezair, Nathan Joshua
    British property developer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Nicholas Court, 113 Barlow Moor Road, Didsbury, Manchester, Cheshire, M20 2GP

      IIF 12
    • The Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW, England

      IIF 13
  • Ezair, Nathan Joshua
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ezair, Nathan Joshua
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, St Ann's Square, Manchester, M2 7PW

      IIF 54
    • 35, Radium Street, Manchester, M4 6AD, England

      IIF 55
    • Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 56 IIF 57
    • Jactin House, 24 Hood Street, Manchester, M4 6WX, United Kingdom

      IIF 58
  • Ezair, Nathan Joshua
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • The White House, 42-44 Chorley New Road, Bolton, BL1 4AP, England

      IIF 59
    • 24, Hood Street, Jactin House, Manchester, M4 6WX, England

      IIF 60
  • Mr Nathan Joshua Ezair
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 61
  • Ezair, Nathan Joshua
    English director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flint Glass Wharf, 35 Radium Street, Manchester, M4 6AD, England

      IIF 62 IIF 63
  • Ezair, Nathan Joshua
    British

    Registered addresses and corresponding companies
    • Flint Glass Wharf 35, Radium Street, Ancoats Urban Village, Manchester, M4 6AD, Uk

      IIF 64
    • Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW, England

      IIF 65
    • Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 66
    • The Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW

      IIF 67
    • The Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW, England

      IIF 68 IIF 69
  • Ezair, Nathan Joshua
    British company director

    Registered addresses and corresponding companies
    • 11 Nicholas Court, 113 Barlow Moor Road, Didsbury, Manchester, Cheshire, M20 2GP

      IIF 70
    • Bollin Hey, Collar House Drive, Prestbury, Cheshire, SK10 4AP

      IIF 71
  • Ezair, Nathan Joshua
    British director and company secretary

    Registered addresses and corresponding companies
    • Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, England

      IIF 72
  • Mr Nathan Ezair
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Jactin House, Hood Street, Manchester, M4 6WX, England

      IIF 73
  • Mr Nathan Joshua Ezair
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ezair, Nathan Joshua

    Registered addresses and corresponding companies
    • 11 Nicholas Court, 113 Barlow Moor Road, Didsbury, Manchester, Cheshire, M20 2GP

      IIF 108
    • 17, St Ann's Square, Manchester, M2 7PW

      IIF 109
    • Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 110 IIF 111 IIF 112
  • Ezair, Nathan

    Registered addresses and corresponding companies
    • Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 113
child relation
Offspring entities and appointments 62
  • 1
    135 GROSVENOR ROAD LIMITED
    16827383
    Jactin House, 24 Hood Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    4RDWICK FACTORY LIMITED
    15113311
    Jactin House, 24 Hood Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-04 ~ now
    IIF 51 - Director → ME
  • 3
    4RDWICK LIMITED
    12154419
    Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    2019-08-13 ~ now
    IIF 36 - Director → ME
  • 4
    64A JERSEY STREET LIMITED
    - now 03836603
    FLEETNESS 272 LIMITED - 1999-12-30
    Stanton House 41 Blackfrairs Road, Salford, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2004-12-23 ~ dissolved
    IIF 9 - Director → ME
    2004-12-23 ~ dissolved
    IIF 71 - Secretary → ME
  • 5
    ANCOATS APARTMENTS LIMITED
    13347315
    Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 6
    ANCOATS DEVELOPMENT COMPANY LIMITED
    - now 05679107
    BEALAW (803) LIMITED - 2006-04-11
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (8 parents, 9 offsprings)
    Officer
    2006-06-06 ~ now
    IIF 5 - Director → ME
    2012-07-13 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
  • 7
    ANT MCR LIMITED
    12664734
    Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-06-12 ~ now
    IIF 17 - Director → ME
  • 8
    ARCADE INVESTMENTS LIMITED
    11271469
    Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-03-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 104 - Has significant influence or control OE
  • 9
    ARTEZ GROUP LIMITED
    08755486 12025772
    The White House, 42-44 Chorley New Road, Bolton, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-08-23 ~ now
    IIF 19 - Director → ME
  • 10
    ARTEZ LIVING LTD
    09422645
    The White House, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (5 parents)
    Officer
    2024-08-23 ~ dissolved
    IIF 59 - Director → ME
  • 11
    BARKBEECH LIMITED
    01713625
    The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate (9 parents)
    Officer
    2004-08-09 ~ 2013-07-04
    IIF 68 - Secretary → ME
  • 12
    BD DEV LIMITED
    09686822
    Flint Glass Wharf, 35 Radium Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-15 ~ dissolved
    IIF 62 - Director → ME
  • 13
    BEHIND THE COUNTER GROUP LTD
    - now 10917507
    BEHIND THE COUNTER LTD - 2018-08-14
    BEHINDTHECOUNTER LTD - 2017-09-29
    MANCHESTER BUSINESS VENTURES LIMITED - 2017-09-27
    Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-03-26 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BS ONLINE SALES LIMITED
    09681052
    Flint Glass Wharf, 35 Radium Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-10 ~ dissolved
    IIF 63 - Director → ME
  • 15
    COLONY (ASTLEY) LIMITED
    11554817
    Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-09-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-09-05 ~ 2019-04-01
    IIF 101 - Has significant influence or control OE
  • 16
    COLONY (JH) LIMITED
    11875408
    Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-03-11 ~ now
    IIF 46 - Director → ME
  • 17
    COLONY (MCR PICCADILLY) LIMITED
    11343517
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-05-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-05-03 ~ 2019-04-01
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    COLONY COWORK LIMITED
    11341416
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2018-05-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 19
    ECHELON SERVICES LIMITED
    15036505
    Jactin House, 24 Hood Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-07-28 ~ dissolved
    IIF 58 - Director → ME
  • 20
    FLINT GLASS APARTMENTS LIMITED
    13979540
    Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2022-03-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 21
    FLINT GLASS WHARF LIMITED
    13287872
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-03-24 ~ 2022-03-21
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 22
    FLINT GLASS WHARF MANAGEMENT COMPANY LIMITED
    06944546
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-06-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 78 - Has significant influence or control OE
  • 23
    FLINT GLASS WORKS LIMITED
    11082006 10379593
    Jactin House, 24 Hood Street, Ancoats Urban Village, England
    Active Corporate (1 parent)
    Officer
    2017-11-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 103 - Has significant influence or control OE
  • 24
    GREENBANK ROAD MANAGEMENT COMPANY LIMITED
    06449699
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-07-19 ~ dissolved
    IIF 10 - Director → ME
    2007-12-19 ~ 2013-07-04
    IIF 65 - Secretary → ME
    2013-07-04 ~ dissolved
    IIF 112 - Secretary → ME
  • 25
    ICE PLANT HOLDINGS LIMITED
    10693982
    Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2017-03-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 100 - Has significant influence or control OE
  • 26
    JACTIN HOUSE LIMITED
    08836665
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-01-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
  • 27
    LEVER STREET PROPERTIES LIMITED
    - now 01636209
    OWLGRIME LIMITED - 1982-07-09
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2013-07-23 ~ 2013-07-23
    IIF 6 - Director → ME
    2009-12-04 ~ 2013-07-19
    IIF 11 - Director → ME
    2013-07-23 ~ 2013-07-23
    IIF 7 - Director → ME
    2014-09-01 ~ dissolved
    IIF 55 - Director → ME
    2013-07-23 ~ 2013-07-23
    IIF 64 - Secretary → ME
    2000-11-20 ~ 2013-07-19
    IIF 67 - Secretary → ME
    Person with significant control
    2017-04-07 ~ 2020-03-03
    IIF 94 - Has significant influence or control OE
  • 28
    M20 DEVELOPMENTS LIMITED
    08491551 09875258... (more)
    10 Stitch Lane, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 60 - Director → ME
  • 29
    M4NCHESTER EIGHT LIMITED
    16688768
    Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 30
    M4NCHESTER FABRICA LIMITED
    - now 10379593
    FLINT GLASS WORKS LIMITED
    - 2017-11-23 10379593 11082006
    Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2016-09-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-09-16 ~ 2016-09-16
    IIF 107 - Has significant influence or control OE
  • 31
    M4NCHESTER FIVE LIMITED
    13172963
    Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-04-01
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 32
    M4NCHESTER FOUR LIMITED
    09857921
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    M4NCHESTER HOLDINGS LIMITED
    09708834
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Officer
    2015-07-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    M4NCHESTER IW LIMITED
    - now 13613337
    M4NCHESTER NH LIMITED
    - 2021-12-06 13613337
    Jactin House, Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-09-10 ~ 2022-10-03
    IIF 77 - Ownership of shares – 75% or more OE
  • 35
    M4NCHESTER KS LIMITED
    - now 14650730
    M4NCHESTER FARM LIMITED
    - 2024-04-20 14650730
    Jactin House, 24 Hood Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-02-09 ~ now
    IIF 52 - Director → ME
  • 36
    M4NCHESTER ONE LIMITED
    09736658
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-08-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    M4NCHESTER PIN MILL LIMITED
    12643901
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-07-27
    IIF 84 - Has significant influence or control OE
  • 38
    M4NCHESTER SEVEN LIMITED
    16688734
    Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    2025-09-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-23
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 39
    M4NCHESTER SIX LIMITED
    16066322
    Jactin House, 24 Hood Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-11-07 ~ 2024-12-10
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 40
    M4NCHESTER SMS LIMITED
    15806485
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-06-27 ~ 2024-09-19
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 41
    M4NCHESTER SPRING GARDENS LIMITED
    - now 14209715
    M4NCHESTER PARKWAY LIMITED
    - 2024-04-17 14209715
    M4NCHESTER SIEMENS LIMITED
    - 2022-09-16 14209715
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-07-01 ~ now
    IIF 31 - Director → ME
  • 42
    M4NCHESTER THREE LIMITED
    09817497
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-10-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    M4NCHESTER TWENTY LIMITED
    13561114
    Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2021-08-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-08-11 ~ 2021-11-07
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 44
    NICHOLAS COURT MANAGEMENT (DIDSBURY) LIMITED
    04641100
    Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (15 parents)
    Officer
    2006-04-05 ~ 2013-10-22
    IIF 12 - Director → ME
    2007-01-19 ~ 2012-12-01
    IIF 108 - Secretary → ME
  • 45
    NORTHERN ESTATES (MANCHESTER) LIMITED
    - now 01740934
    RACEGRANT LIMITED - 1983-10-27
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2013-04-12 ~ dissolved
    IIF 8 - Director → ME
    2000-11-20 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-03
    IIF 92 - Has significant influence or control OE
  • 46
    NORTHERN ESTATES LTD
    - now 01748680
    B + S (PRECAST) LIMITED - 1997-03-17
    CHAIM YANKEL LIMITED - 1986-11-03
    Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2006-10-09 ~ 2013-07-04
    IIF 13 - Director → ME
    2005-10-31 ~ 2013-07-04
    IIF 69 - Secretary → ME
  • 47
    NORTHERN GROUP CLIENT SERVICES LIMITED
    13123373
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-01-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-01-08 ~ 2022-11-22
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% OE
  • 48
    NORTHERNGROUP BUILD LIMITED
    - now 06704674
    BEALAW (919) LIMITED - 2009-01-14
    Cg & Co, 17 St Ann's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2009-01-26 ~ dissolved
    IIF 54 - Director → ME
    2012-07-13 ~ dissolved
    IIF 109 - Secretary → ME
  • 49
    NORTHERNGROUP BUSINESS CENTRES LIMITED
    09992342
    Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-02-08 ~ now
    IIF 37 - Director → ME
  • 50
    NORTHERNGROUP CAPITAL LIMITED
    13287587
    Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-03-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 51
    NORTHERNGROUP DEVELOPMENTS LIMITED
    - now 06457385
    BEALAW (MAN) 51 LIMITED
    - 2008-04-15 06457385 06608388... (more)
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, England
    Active Corporate (5 parents)
    Officer
    2008-04-01 ~ now
    IIF 3 - Director → ME
    2008-04-01 ~ now
    IIF 72 - Secretary → ME
  • 52
    NORTHERNGROUP HOMES LIMITED
    12725447
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-07-07 ~ 2020-07-07
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 53
    NORTHERNGROUP MANAGEMENT LIMITED
    - now 06704686
    BEALAW (920) LIMITED - 2009-01-14
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2009-01-26 ~ now
    IIF 35 - Director → ME
    2012-01-04 ~ now
    IIF 111 - Secretary → ME
  • 54
    NUBIS ROCK ONE LIMITED
    11663896
    Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-11-07 ~ now
    IIF 41 - Director → ME
  • 55
    OAKTECH LIMITED
    04045263
    C/o Cg& Co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (22 parents)
    Officer
    2007-08-20 ~ 2011-12-21
    IIF 70 - Secretary → ME
  • 56
    OCTAGON HOUSE (GADBROOK) LIMITED
    - now 13135797
    M4NCHESTER OCTAGON LIMITED
    - 2025-06-19 13135797
    Usespace, 31 Ardwick Green, Manchester, United Kingdom, England
    Active Corporate (4 parents)
    Officer
    2021-01-15 ~ 2025-08-07
    IIF 56 - Director → ME
    Person with significant control
    2021-01-15 ~ 2021-02-15
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 57
    ONE CUTTING ROOM SQUARE MANAGEMENT LIMITED
    11312938
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, England
    Active Corporate (8 parents)
    Officer
    2025-05-03 ~ now
    IIF 25 - Director → ME
  • 58
    ONE SILK STREET LIMITED
    - now 09736862
    M4NCHESTER TWO LIMITED
    - 2022-02-03 09736862
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-08-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    OSS RESIDENTIAL LIMITED
    - now 13611024
    NG DIRECTORS LIMITED
    - 2023-07-03 13611024
    M4NCHESTER BRUNSWICK LTD
    - 2022-03-09 13611024
    24, Jactin House Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-09-09 ~ 2022-10-03
    IIF 74 - Ownership of shares – 75% or more OE
  • 60
    PANDA BEAR HOLDINGS LIMITED
    16621236
    Jactin House, 24 Hood Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 49 - Director → ME
  • 61
    RENA PROPERTIES LIMITED
    08464421
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-03-27 ~ now
    IIF 4 - Director → ME
    2013-03-27 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Has significant influence or control OE
  • 62
    SPEAR STREET LIMITED
    15583183
    Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-21 ~ now
    IIF 29 - Director → ME

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.