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

Mr Kim Kim Kawaljeet Singh Landa

    Related profiles found in government register
  • Mr Kim Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 1
  • Mr Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. John Street, Manchester, M3 4DY, England

      IIF 2 IIF 3
  • Mr Kim Kawaljeet Singh Landa
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Manchester, Lancashire, BL8 4HB, England

      IIF 4
  • Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 Manchester Road, Manchester, M16 0FE

      IIF 5
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 6
    • icon of address 423 Holcombe Road, Greenmount, Lancashire, BL8 4HB, England

      IIF 7
    • icon of address 159, Manchester Road, Manchester, M16 0FE, England

      IIF 8
  • Landa, Kim Kawaljeet Singh
    British solicitor born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gsk Solicitors Limited, 474 Cheetham Hill Road, Manchester, M8 9JW, England

      IIF 9
  • Mr Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 Manchester Road, Manchester, M16 0FE

      IIF 10
    • icon of address 423, Holcombe Road, Bury, BL8 4HB, United Kingdom

      IIF 11 IIF 12
    • icon of address 423 Holcombe Road, Bury, Lancashire, BL8 4HB, England

      IIF 13 IIF 14 IIF 15
    • icon of address 423 Holcombe Road, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 17
    • icon of address 10, St. John Street, Manchester, M3 4DY, England

      IIF 18 IIF 19
    • icon of address Unit 2, 27 Harris Street, Manchester, M8 8EG, England

      IIF 20
    • icon of address 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 21
  • Mr Kim Landa
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 22 IIF 23
  • Mr Kim Kawaljeet Singh
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, United Kingdom

      IIF 24
    • icon of address 10, St. John Street, Manchester, M3 4DY, United Kingdom

      IIF 25
  • Kim Landa
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423 Holcombe Road, Bury, Lancashire, BL8 4HB, England

      IIF 26 IIF 27 IIF 28
    • icon of address 423 Holcombe Road, Greenmount, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 29
    • icon of address 10 Saint John Street, Manchester, Greater Manchester, M3 4DY, England

      IIF 30
  • Landa, Kim Kawaljeet Singh
    born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 474, Cheetham Hill Road, Manchester, M8 9JW, England

      IIF 31
  • Landa, Kim Kawaljeet Singh
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 Manchester Road, Manchester, M16 0FE

      IIF 32
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 33
    • icon of address 423 Holcombe Road, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 34
    • icon of address 10, St. John Street, Manchester, M3 4DY, England

      IIF 35 IIF 36 IIF 37
  • Landa, Kim Kawaljeet Singh
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Bury, BL8 4HB

      IIF 38
    • icon of address 423, Holcombe Road, Bury, BL8 4HB, England

      IIF 39
    • icon of address 423, Holcombe Road, Bury, Lancashire, BL8 4HB, United Kingdom

      IIF 40 IIF 41
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 42
    • icon of address 423, Holcombe Road, Greenmount, Bury, Lancashire, BL8 4HB, England

      IIF 43
    • icon of address 10, St. John Street, Manchester, Lancashire, M3 4DY, United Kingdom

      IIF 44
    • icon of address 72, Northgate Road, Stockport, Cheshire, SK3 9PH, United Kingdom

      IIF 45
  • Landa, Kim Kawaljeet Singh
    British self employed born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Saint John Street, Manchester, Greater Manchester, M3 4DY, England

      IIF 46
  • Landa, Kim Kawaljeet Singh
    British solicitor born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 423 Holcombe Road, Bury, Lancashire, BL8 4HB, England

      IIF 47 IIF 48 IIF 49
    • icon of address 423 Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 53 IIF 54 IIF 55
    • icon of address 423 Holcombe Road, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 56
    • icon of address 423 Holcombe Road, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 57
    • icon of address 10, St. John Street, Manchester, M3 4DY, England

      IIF 58 IIF 59
    • icon of address 423, Holcombe Road, Manchester, Lancashire, BL8 4HB, England

      IIF 60
    • icon of address 580, Stockport Road, Manchester, M13 0RQ, United Kingdom

      IIF 61
    • icon of address Unit 2, 27 Harris Street, Manchester, M8 8EG, England

      IIF 62
  • Singh Landa, Kim Kawaljeet
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 63
  • Singh Landa, Kim Kawaljeet
    British manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 580 Stockport Road, Longsight, Manchester, M13 0RQ, United Kingdom

      IIF 64
  • Singh Landa, Kim Kawaljeet
    British solicitor born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Bury, BL8 4HB, England

      IIF 65
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 66
  • Landa, Kim
    British solicitor born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423 Holcombe Road, Greenmount, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 67
  • Landa, Kim
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 68
  • Mr Suhaib Aziz
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. John Street, Manchester, M3 4DY, England

      IIF 69 IIF 70
    • icon of address 580 Stockport Road, Longsight, Manchester, M13 0RQ, United Kingdom

      IIF 71
    • icon of address 580, Stockport Road, Manchester, M13 0RQ, England

      IIF 72
    • icon of address Chorlton House, 442-444a Barlow Moor Road, Manchester, M21 0BQ, England

      IIF 73
    • icon of address 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 74 IIF 75
  • Singh, Kim Kawaljeet
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Greenmount, Bury, Lancashire, BL8 4HB, United Kingdom

      IIF 76
    • icon of address 10, St. John Street, Manchester, Lancashire, M3 4DY, United Kingdom

      IIF 77 IIF 78
  • Aziz, Suhaib
    British director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 580 Stockport Road, Longsight, Manchester, M13 0RQ, United Kingdom

      IIF 79
    • icon of address Riley House, North Road, Preston, PR1 1YQ, England

      IIF 80
    • icon of address 72, Northgate Road, Stockport, Cheshire, SK3 9PH, United Kingdom

      IIF 81
    • icon of address 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 82 IIF 83
  • Aziz, Suhaib
    British property managment born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. John Street, Manchester, M3 4DY, England

      IIF 84
  • Aziz, Suhaib
    British sales director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Northgate Road, Stockport, SK3 9PH, England

      IIF 85
  • Aziz, Suhaib
    British supervisor born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riley House, North Road, Preston, PR1 1YQ, England

      IIF 86
  • Landa, Kim Kawaljeet Singh

    Registered addresses and corresponding companies
    • icon of address 423 Holcombe Road, Greenmount, Lancashire, BL8 4HB, England

      IIF 87
  • Suhaib Aziz
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 88
  • Mr Suhaib Aziz
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 580, Stockport Road, Manchester, M13 0RQ, England

      IIF 89
  • Aziz, Suhaib
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 580, Stockport Road, Manchester, M13 0RQ, England

      IIF 90
  • Aziz, Suhaib
    British property management born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 423 Holcombe Road, Bury, Bl8 4hb, BL8 4HB, United Kingdom

      IIF 91
  • Aziz, Suhaib
    British sales born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 92
  • Suhaib Aziz
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodstock House, Thorn Lea Close, Heaton, Bolton, BL1 5BE, United Kingdom

      IIF 93
    • icon of address 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 94
  • Landa, Kim

    Registered addresses and corresponding companies
    • icon of address 474 Cheetham Hill Road, Cheetham Hill, Manchester, Lancashire, M8 9JW, England

      IIF 95
child relation
Offspring entities and appointments
Active 36
  • 1
    UKVAPEGUYS LTD - 2020-01-10
    icon of address 474 Cheetham Hill Road, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10 St. John Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    171,648 GBP2024-09-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit G20 Hastingwood Trading Estate, 35 Harbet Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 423 Holcombe Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    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% as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 423 Holcombe Rd Bury, Bl8 4hb, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 53 - Director → ME
  • 7
    icon of address 580 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 8
    EVAPE LTD - 2020-12-18
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    127,807 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 474 Cheetham Hill Road, Manchester, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 580 Stockport Road Longsight, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,417 GBP2019-06-30
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2018-06-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,723 GBP2024-03-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    17,263,459 GBP2023-12-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 474 Cheetham Hill, Manchester, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 51 - Director → ME
  • 14
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,488 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 48 - Director → ME
    icon of calendar 2020-01-10 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 10 St. John Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 78 - Director → ME
  • 16
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,631 GBP2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Riley House, North Road, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    260,500 GBP2024-04-30
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    HSK SOLICITORS LLP - 2023-01-11
    icon of address Griffins, Griffins Tavistock House South, Tavistock Square, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35,216 GBP2022-11-30
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 31 - LLP Designated Member → ME
  • 19
    icon of address 580 Stockport Road Longsight, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,202 GBP2023-10-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 423 Holcombe Road, Greenmount, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,691 GBP2018-06-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 580 Stockport Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,230 GBP2024-09-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 580 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -564,697 GBP2024-03-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 58 - Director → ME
  • 25
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,817,924 GBP2023-12-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 42 - Director → ME
  • 26
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    509,247 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 159 Manchester Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    502,759 GBP2024-05-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    LANDA CAPITAL LIMITED - 2024-09-11
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 29
    icon of address Chorlton House, 442-444a Barlow Moor Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,410 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-25 ~ 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
  • 30
    icon of address 423 Holcombe Road, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 38 - Director → ME
  • 31
    OUTRAGE LIMITED - 2019-03-04
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,557 GBP2024-12-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 32
    LANDA CORPORATION NORTH STREET LTD - 2022-01-19
    VAPE CITI LTD - 2022-01-10
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -556,603 GBP2024-12-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 2 27 Harris Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,972 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 34
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,725 GBP2024-12-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,837 GBP2024-12-31
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 45 - Director → ME
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    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
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -821 GBP2024-12-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 61 - Director → ME
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 4385, 05968119 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    789,789 GBP2023-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2023-10-24
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2023-10-24
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-10-25 ~ 2024-08-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    171,648 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ 2020-06-02
    IIF 47 - Director → ME
  • 3
    icon of address Unit G20 Hastingwood Trading Estate, Harbet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-04-05 ~ 2024-10-01
    IIF 33 - Director → ME
    icon of calendar 2023-04-05 ~ 2023-04-05
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2024-10-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 10 St. John Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ 2024-04-12
    IIF 44 - Director → ME
  • 5
    icon of address Gsk Solicitors Limited, 474 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2016-03-31
    IIF 9 - Director → ME
  • 6
    VAPE CITI LANCASTER LTD - 2020-09-18
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,743 GBP2023-07-31
    Officer
    icon of calendar 2019-07-06 ~ 2020-07-31
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ 2020-07-31
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,723 GBP2024-03-31
    Officer
    icon of calendar 2019-07-08 ~ 2019-07-15
    IIF 66 - Director → ME
    icon of calendar 2018-03-28 ~ 2020-05-15
    IIF 91 - Director → ME
    icon of calendar 2018-03-28 ~ 2019-07-08
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2019-07-15
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - 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% as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-07-16 ~ 2020-05-15
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 35 Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ 2022-08-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2022-08-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    OAKWOOD CARE (MCR) LTD - 2019-11-08
    icon of address Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,469 GBP2023-10-30
    Officer
    icon of calendar 2020-01-01 ~ 2022-12-01
    IIF 80 - Director → ME
  • 10
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -564,697 GBP2024-03-31
    Officer
    icon of calendar 2021-11-03 ~ 2022-04-06
    IIF 63 - Director → ME
  • 11
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,746 GBP2024-12-31
    Officer
    icon of calendar 2020-05-15 ~ 2021-02-15
    IIF 34 - Director → ME
    icon of calendar 2019-07-02 ~ 2021-02-15
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2021-02-15
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 2 27 Harris Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,972 GBP2017-06-30
    Officer
    icon of calendar 2016-07-13 ~ 2017-08-31
    IIF 62 - Director → ME
  • 13
    icon of address 10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,471 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2024-05-07
    IIF 85 - Director → ME
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2024-05-07
    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
    IIF 18 - Right to appoint or remove directors OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.