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

Gruner, Nachman Israel

    Related profiles found in government register
  • Gruner, Nachman Israel
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, M6 6DE, England

      IIF 1
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 16a, Hanover Gardens, Salford, M7 4FQ, England

      IIF 5
    • icon of address 395, Bury New Road, Salford, Lancashire, M7 2BT, United Kingdom

      IIF 6 IIF 7
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Whiteside & Davies, Accountants, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 12
    • icon of address C/o Whiteside And Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 13
    • icon of address Flat 5 Cliff Grange, Bury New Road, Salford, M7 4EZ, England

      IIF 14
  • Gruner, Nachman Israel
    British co director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 15
  • Gruner, Nachman Israel
    British commercial director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399, Bury New Road, Salford, M7 2BT, United Kingdom

      IIF 16
  • Gruner, Nachman Israel
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, Lancashire, M6 6DE, United Kingdom

      IIF 17 IIF 18
    • icon of address 349, Great Cheetham Street East, Salford, M7 4BP, England

      IIF 19
    • icon of address 5, Cliff Grange, Bury New Road, Salford, M7 4EZ, United Kingdom

      IIF 20
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 21 IIF 22
    • icon of address Flat 5, Cliff Grange, Bury New Road, Salford, Greater Manchester, M7 4EZ, England

      IIF 23
    • icon of address Flat 5 Cliff Grange, Bury New Road, Salford, M7 4EZ, England

      IIF 24
    • icon of address Newbury, House, 399 Bury New Road, Salford, M7 2BT, United Kingdom

      IIF 25
  • Gruner, Nachman Israel
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cliff Grange, Bury New Road, Salford, Lancashire, M7 4EZ, England

      IIF 26 IIF 27 IIF 28
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 29
  • Grunner, Nachman Israel
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cliff Grange, Bury New Road, Salford, Lancashire, M7 4EZ, United Kingdom

      IIF 30
  • Gruner, Nachman
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 31
  • Gruner, Nachman
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cliff Grange, Bury New Road, Salford, Greater Manchester, M7 4EZ, England

      IIF 32
  • Gruner, Nachman Israel
    born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cliff Grange, Bury New Road, Salford, Lancashire, M7 4EZ, England

      IIF 33
  • Gruner, Nachman Israel
    British co director

    Registered addresses and corresponding companies
    • icon of address 33, Bristol Street, Salford, Manchester, M7 4AG

      IIF 34
  • Gruner, Sarah
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, Lancashire, M6 6DE, United Kingdom

      IIF 35
    • icon of address 399, Bury New Road, Salford, M7 2BT, United Kingdom

      IIF 36
    • icon of address 5, Cliff Grange, Bury New Road, Salford, M7 4EZ, United Kingdom

      IIF 37
    • icon of address C/o Whiteside & Davies, Accountants, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 38
    • icon of address Newbury, House, 423 Bury New Road, Salford, M7 4ED, England

      IIF 39
  • Mr Nachman Gruner
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 40
  • Gruner, Nachamn Israel
    British administrator

    Registered addresses and corresponding companies
    • icon of address 33, Bristol Street, Salford, Lancashire, M7 4AG

      IIF 41
  • Mr Nachman Israel Gruner
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, Lancashire, M6 6DE, United Kingdom

      IIF 42
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 16a, Hanover Gardens, Salford, M7 4FQ, England

      IIF 46
    • icon of address 349, Great Cheetham Street East, Salford, M7 4BP, England

      IIF 47
    • icon of address 395, Bury New Road, Salford, M7 2BT, United Kingdom

      IIF 48 IIF 49
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 50 IIF 51 IIF 52
    • icon of address C/o Whiteside & Davies, Accountants, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 53
    • icon of address C/o Whiteside And Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 54
    • icon of address Flat 5 Cliff Grange, Bury New Road, Salford, M7 4EZ, England

      IIF 55 IIF 56
  • Mr Nachman Israel Grunner
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cliff Grange, Bury New Road, Salford, Lancashire, M7 4EZ, United Kingdom

      IIF 57
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 58
  • Mrs Sarah Gruner
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, Lancashire, M6 6DE, United Kingdom

      IIF 59
    • icon of address C/o Whiteside & Davies, Accountants, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 60
  • Gruner, Nachman Israel

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 61
  • Mrs Sarah Grunner
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 62
  • Mr Nachman Israel Grunner
    British born in February 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cliff Grange, Bury New Road, Salford, Lancashire, M7 4EZ, United Kingdom

      IIF 63
  • Mr Nachman Israel Gruner
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 64
    • icon of address 5, Cliff Grange, Bury New Road, Salford, Greater Manchester, M7 4EZ, England

      IIF 65
    • icon of address 5 Cliff Grange, Bury New Road, Salford, Lancashire, M7 4EZ, England

      IIF 66 IIF 67 IIF 68
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 69 IIF 70 IIF 71
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    139,215 GBP2024-09-30
    Officer
    icon of calendar 2013-09-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 52 - Has significant influence or controlOE
  • 3
    YETEV LEV CHILD CARE LIMITED - 2015-03-11
    TTYLCC LIMITED - 2021-05-26
    TALMUD TORAH YETEV LEV CHILD CARE LIMITED - 2015-07-14
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-11-30
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat 5 Cliff Grange, Bury New Road, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    icon of address 16a Hanover Gardens, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    icon of address Whiteside Accountant, 399 Bury New Road, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 36 - Director → ME
    IIF 16 - Director → ME
  • 8
    NEEDAPREZENT LTD - 2014-05-22
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,383 GBP2024-04-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 5 Cliff Grange, Bury New Road, Salford, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 26 - Director → ME
  • 10
    GRUNER MERCHANTS LIMITED - 2014-01-16
    icon of address Newbury House, 423 Bury New Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 39 - Director → ME
  • 11
    NORTH WEST ESTATES GROUP LTD - 2018-02-06
    icon of address 5 Cliff Grange, Bury New Road, Salford, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-05-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Whiteside & Davies Accountants, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    155,457 GBP2024-08-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address C/o Whiteside And Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 15
    icon of address Whiteside Accountants, Newbury House, 399 Bury New Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    56,812 GBP2017-03-31
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 61 - Secretary → ME
  • 20
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address B Olsberg & Co, Room 9, Enterprise House, 3 Middleton Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-26
    Officer
    icon of calendar 2009-06-29 ~ now
    IIF 41 - Secretary → ME
  • 22
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 1 - Director → ME
Ceased 14
  • 1
    icon of address Fairways House, George Street, Prestwich, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,425 GBP2024-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2017-10-31
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2017-10-31
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to surplus assets - 75% or more OE
    IIF 66 - Right to appoint or remove members OE
  • 2
    icon of address Fairways House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -139,458 GBP2023-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2018-12-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-08-31
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 3
    UK BUSINESS MANAGEMENT LTD - 2024-01-16
    HAPPY THINGS LIMITED - 2023-02-07
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-02-06 ~ 2024-01-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 2024-01-15
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 4
    SCHIFF ESTATES LIMITED - 2019-01-23
    POMEGRANATE CHILDCARE LTD - 2018-12-07
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2017-10-31 ~ 2018-11-26
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ 2020-05-25
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 5
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-30
    Officer
    icon of calendar 2016-03-16 ~ 2022-05-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2023-03-27
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 6
    PLAXBOROUGH DESIGNS LIMITED - 2019-01-25
    SCHIFF ESTATES LIMITED - 2019-01-29
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,823 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-01-22 ~ 2020-05-19
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 7
    NBY ESTATES LTD - 2024-08-13
    icon of address 158 Cromwell Road, Salford, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-05-25 ~ 2024-01-15
    IIF 35 - Director → ME
    icon of calendar 2024-01-15 ~ 2025-02-13
    IIF 17 - Director → ME
    icon of calendar 2023-02-07 ~ 2023-05-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2025-02-11
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-02-07 ~ 2023-06-06
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    icon of calendar 2023-06-06 ~ 2024-01-15
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 8
    REFURB RIGHT LTD - 2025-01-22
    icon of address 349 Great Cheetham Street East, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,611.87 GBP2024-12-31
    Officer
    icon of calendar 2024-07-15 ~ 2025-03-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ 2025-03-02
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 9
    NORTH WEST ESTATES GROUP LTD - 2018-02-06
    icon of address 5 Cliff Grange, Bury New Road, Salford, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2016-07-11 ~ 2018-01-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-07-11 ~ 2018-01-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 364 Great Clowes Street, Salford, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-16 ~ 2014-01-12
    IIF 25 - Director → ME
  • 11
    icon of address C/o Whiteside & Davies Accountants, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    155,457 GBP2024-08-31
    Officer
    icon of calendar 2017-10-31 ~ 2017-12-13
    IIF 27 - Director → ME
    icon of calendar 2018-11-01 ~ 2021-10-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2021-10-18
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Flat 5 Cliff Grange, Bury New Road, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ 2025-07-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ 2025-07-31
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,263 GBP2024-09-30
    Officer
    icon of calendar 2023-01-18 ~ 2025-10-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-31
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    56,812 GBP2017-03-31
    Officer
    icon of calendar 2008-04-01 ~ 2025-05-08
    IIF 15 - Director → ME
    icon of calendar 2008-04-01 ~ 2012-09-27
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-29
    IIF 50 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.