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

Singh, Kim Kawaljeet

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

    Resident in United Kingdom

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

      IIF 1
    • 10, St. John Street, Manchester, Lancashire, M3 4DY, United Kingdom

      IIF 2 IIF 3
  • Landa, Kim Kawaljeet Singh
    British born in September 1981

    Resident in United Kingdom

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

      IIF 4
    • 423, Holcombe Road, Bury, BL8 4HB, England

      IIF 5
    • 423 Holcombe Road, Bury, Lancashire, BL8 4HB, England

      IIF 6 IIF 7 IIF 8
    • 423, Holcombe Road, Bury, Lancashire, BL8 4HB, United Kingdom

      IIF 9 IIF 10
    • 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 11 IIF 12 IIF 13
    • 10, St. John Street, Manchester, Lancashire, M3 4DY, United Kingdom

      IIF 14
    • 10, St. John Street, Manchester, M3 4DY, England

      IIF 15 IIF 16 IIF 17
    • 580, Stockport Road, Manchester, M13 0RQ, United Kingdom

      IIF 20
    • 72, Northgate Road, Stockport, Cheshire, SK3 9PH, United Kingdom

      IIF 21
  • Landa, Kim Kawaljeet Singh
    British company director born in September 1981

    Resident in United Kingdom

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

      IIF 22
  • Landa, Kim Kawaljeet Singh
    British director born in September 1981

    Resident in United Kingdom

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

      IIF 23
    • 423, Holcombe Road, Greenmount, Bury, Lancashire, BL8 4HB, England

      IIF 24
  • Landa, Kim Kawaljeet Singh
    British self employed born in September 1981

    Resident in United Kingdom

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

      IIF 25
  • Landa, Kim Kawaljeet Singh
    British solicitor born in September 1981

    Resident in United Kingdom

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

      IIF 26 IIF 27 IIF 28
    • 423 Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 29 IIF 30
    • 423 Holcombe Road, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 31
    • 423 Holcombe Road, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 32
    • 423, Holcombe Road, Manchester, Lancashire, BL8 4HB, England

      IIF 33
    • Unit 2, 27 Harris Street, Manchester, M8 8EG, England

      IIF 34
  • Mr Kim Kawaljeet Singh
    British born in September 1981

    Resident in United Kingdom

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

      IIF 35
    • 10, St. John Street, Manchester, M3 4DY, United Kingdom

      IIF 36
  • Landa, Kim Kawaljeet Singh
    born in September 1981

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 38
  • Singh Landa, Kim Kawaljeet
    British director born in September 1981

    Resident in England

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

      IIF 39
  • Singh Landa, Kim Kawaljeet
    British manager born in September 1981

    Resident in England

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

      IIF 40
  • Singh Landa, Kim Kawaljeet
    British solicitor born in September 1981

    Resident in England

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

      IIF 41
  • Mr Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in United Kingdom

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

      IIF 42
    • 423, Holcombe Road, Bury, BL8 4HB, United Kingdom

      IIF 43 IIF 44
    • 423 Holcombe Road, Bury, Lancashire, BL8 4HB, England

      IIF 45 IIF 46 IIF 47
    • 423 Holcombe Road, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 49
    • 10, St. John Street, Manchester, M3 4DY, England

      IIF 50 IIF 51
    • Unit 2, 27 Harris Street, Manchester, M8 8EG, England

      IIF 52
    • 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 53
  • Aziz, Suhaib
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 442-444, Barlow Moor Road, Chorlton, Manchester, M21 0BQ, England

      IIF 54
  • Aziz, Suhaib
    British property management born in October 1996

    Resident in United Kingdom

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

      IIF 55
  • Aziz, Suhaib
    British sales born in October 1996

    Resident in United Kingdom

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

      IIF 56
  • Suhaib Aziz
    British born in October 1996

    Resident in United Kingdom

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

      IIF 57
    • 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 58
  • Landa, Kim Kawaljeet Singh
    British solicitor born in September 1981

    Resident in England

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

      IIF 59
  • Mr Suhaib Aziz
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 442-444, Barlow Moor Road, Chorlton, Manchester, M21 0BQ, England

      IIF 60
  • Landa, Kim
    British born in September 1981

    Resident in England

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

      IIF 61
  • Mr Kim Landa
    British born in September 1981

    Resident in England

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

      IIF 62 IIF 63
  • Kim Landa
    British born in September 1981

    Resident in England

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

      IIF 64 IIF 65 IIF 66
    • 423 Holcombe Road, Greenmount, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 67
    • 10 Saint John Street, Manchester, Greater Manchester, M3 4DY, England

      IIF 68
  • Landa, Kim
    British born in June 1981

    Resident in England

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

      IIF 69
  • Landa, Kim Kawaljeet Singh

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

      IIF 70
  • Mr Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in England

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

      IIF 71 IIF 72
  • Mr Kim Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in England

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

      IIF 73
  • Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in England

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

      IIF 74
    • 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 75
    • 423 Holcombe Road, Greenmount, Lancashire, BL8 4HB, England

      IIF 76
    • 159, Manchester Road, Manchester, M16 0FE, England

      IIF 77
  • Aziz, Suhaib
    British born in October 1996

    Resident in England

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

      IIF 78
    • 442-444, Barlow Moor Road, Chorlton, Manchester, M21 0BQ, England

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

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

      IIF 81
  • Aziz, Suhaib
    British director born in October 1996

    Resident in England

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

      IIF 82
    • 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 83 IIF 84
  • Aziz, Suhaib
    British sales director born in October 1996

    Resident in England

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

      IIF 85
  • Mr Kim Kawaljeet Singh Landa
    British born in December 1978

    Resident in England

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

      IIF 86
  • Suhaib Aziz
    British born in October 1996

    Resident in England

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

      IIF 87
  • Mr Suhaib Aziz
    British born in October 1996

    Resident in England

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

      IIF 88 IIF 89
    • 580 Stockport Road, Longsight, Manchester, M13 0RQ, United Kingdom

      IIF 90
    • 580, Stockport Road, Manchester, M13 0RQ, England

      IIF 91
    • Chorlton House, 442-444a Barlow Moor Road, Manchester, M21 0BQ, England

      IIF 92
    • 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 93 IIF 94
  • Landa, Kim

    Registered addresses and corresponding companies
    • 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
    474 Cheetham Hill Road, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2020-01-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    10 St. John Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 3
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    171,648 GBP2024-09-30
    Officer
    2020-06-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit G20 Hastingwood Trading Estate, 35 Harbet Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-02-19 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    423 Holcombe Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Has significant influence or control as a member of a firmOE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    423 Holcombe Rd Bury, Bl8 4hb, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-09 ~ dissolved
    IIF 29 - Director → ME
  • 7
    580 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Has significant influence or control as a member of a firmOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 8
    EVAPE LTD - 2020-12-18
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    127,807 GBP2024-05-31
    Officer
    2018-05-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    474 Cheetham Hill Road, Manchester, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    580 Stockport Road Longsight, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,417 GBP2019-06-30
    Officer
    2019-06-21 ~ dissolved
    IIF 40 - Director → ME
    2018-06-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,723 GBP2024-03-31
    Officer
    2019-07-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-07-16 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    10 St. John Street, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    17,263,459 GBP2023-12-31
    Officer
    2016-01-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    474 Cheetham Hill, Manchester, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    2022-02-22 ~ dissolved
    IIF 27 - Director → ME
  • 14
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,488 GBP2024-01-31
    Officer
    2020-01-10 ~ now
    IIF 6 - Director → ME
    2020-01-10 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    10 St. John Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 3 - Director → ME
  • 16
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,631 GBP2023-12-31
    Officer
    2021-12-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 17
    Riley House, North Road, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    260,500 GBP2024-04-30
    Officer
    2019-07-11 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    HSK SOLICITORS LLP - 2023-01-11
    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
    2019-02-21 ~ now
    IIF 37 - LLP Designated Member → ME
  • 19
    580 Stockport Road Longsight, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-05-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,202 GBP2023-10-31
    Officer
    2020-05-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 21
    423 Holcombe Road, Greenmount, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,691 GBP2018-06-30
    Officer
    2017-06-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 22
    580 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,230 GBP2024-09-30
    Officer
    2019-06-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    580 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -564,697 GBP2024-03-31
    Officer
    2022-04-07 ~ now
    IIF 16 - Director → ME
  • 25
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,817,924 GBP2023-12-31
    Officer
    2021-10-05 ~ now
    IIF 13 - Director → ME
  • 26
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    509,247 GBP2024-08-31
    Officer
    2018-08-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    159 Manchester Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    502,759 GBP2024-05-31
    Officer
    2017-01-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    LANDA CAPITAL LIMITED - 2024-09-11
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 29
    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
    2023-05-25 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    423 Holcombe Road, Bury
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 23 - Director → ME
  • 31
    OUTRAGE LIMITED - 2019-03-04
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,557 GBP2024-12-31
    Officer
    2020-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 32
    LANDA CORPORATION NORTH STREET LTD - 2022-01-19
    VAPE CITI LTD - 2022-01-10
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -556,603 GBP2024-12-31
    Officer
    2017-04-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 33
    Unit 2 27 Harris Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,972 GBP2017-06-30
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 34
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,725 GBP2024-12-31
    Officer
    2018-11-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 35
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,837 GBP2024-12-31
    Officer
    2018-06-12 ~ now
    IIF 21 - Director → ME
    IIF 81 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 36
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -821 GBP2024-12-31
    Officer
    2018-04-03 ~ now
    IIF 20 - Director → ME
    IIF 78 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 13
  • 1
    4385, 05968119 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    789,789 GBP2023-10-31
    Officer
    2016-10-01 ~ 2023-10-24
    IIF 4 - Director → ME
    Person with significant control
    2016-10-01 ~ 2023-10-24
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    2023-10-25 ~ 2024-08-05
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    171,648 GBP2024-09-30
    Officer
    2017-09-28 ~ 2020-06-02
    IIF 26 - Director → ME
  • 3
    Unit G20 Hastingwood Trading Estate, Harbet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-04-05 ~ 2023-04-05
    IIF 69 - Director → ME
    2023-04-05 ~ 2024-10-01
    IIF 12 - Director → ME
    Person with significant control
    2023-04-05 ~ 2024-10-01
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    10 St. John Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-03 ~ 2024-04-12
    IIF 14 - Director → ME
  • 5
    Gsk Solicitors Limited, 474 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-03-09 ~ 2016-03-31
    IIF 59 - Director → ME
  • 6
    VAPE CITI LANCASTER LTD - 2020-09-18
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,743 GBP2023-07-31
    Officer
    2019-07-06 ~ 2020-07-31
    IIF 61 - Director → ME
    Person with significant control
    2019-07-06 ~ 2020-07-31
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 7
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,723 GBP2024-03-31
    Officer
    2019-07-08 ~ 2019-07-15
    IIF 41 - Director → ME
    2018-03-28 ~ 2019-07-08
    IIF 30 - Director → ME
    2018-03-28 ~ 2020-05-15
    IIF 55 - Director → ME
    Person with significant control
    2019-07-16 ~ 2020-05-15
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-28 ~ 2019-07-15
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Has significant influence or control as a member of a firm OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 73 - Right to appoint or remove directors OE
  • 8
    35 Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-03 ~ 2022-08-01
    IIF 25 - Director → ME
    Person with significant control
    2021-09-03 ~ 2022-08-01
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 9
    OAKWOOD CARE (MCR) LTD - 2019-11-08
    Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,469 GBP2023-10-30
    Officer
    2020-01-01 ~ 2022-12-01
    IIF 80 - Director → ME
  • 10
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -564,697 GBP2024-03-31
    Officer
    2021-11-03 ~ 2022-04-06
    IIF 39 - Director → ME
  • 11
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,746 GBP2024-12-31
    Officer
    2020-05-15 ~ 2021-02-15
    IIF 22 - Director → ME
    2019-07-02 ~ 2021-02-15
    IIF 70 - Secretary → ME
    Person with significant control
    2019-07-02 ~ 2021-02-15
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 12
    Unit 2 27 Harris Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,972 GBP2017-06-30
    Officer
    2016-07-13 ~ 2017-08-31
    IIF 34 - Director → ME
  • 13
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,471 GBP2024-04-30
    Officer
    2019-04-24 ~ 2024-05-07
    IIF 85 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    2019-04-24 ~ 2024-05-07
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.