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

Arora, Bobby

    Related profiles found in government register
  • Arora, Bobby
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vault, Dakota Drive, Speke, Liverpool, L24 8RJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ

      IIF 4
  • Arora, Bobby
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arora, Bobby
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.01, Westgate, 44 Hale Road, Hale, Cheshire, WA14 2EX, England

      IIF 11
    • icon of address The Vault, Dakota Drive, Estuary Commerce Park Speke, Liverpool, Merseyside, L24 8RJ

      IIF 12
    • icon of address The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, Merseyside, L24 8RJ

      IIF 13
  • Arora, Bobby
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.01, Westgate, 44 Hale Road, Altrincham, Cheshire, WA14 2EX, England

      IIF 14
    • icon of address Building Manager's Office, Lower Ground Floor, 8 Grosvenor Crescent, London, SW1X 7EE, England

      IIF 15
  • Arora, Bobby
    British general manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Carrwood, Halebarns, Altrincham, Cheshire, WA15 OEW

      IIF 16
  • Mr Bobby Arora
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Carrwood, Hale Barns, Cheshire, WA15 0EW, United Kingdom

      IIF 17
    • icon of address 10 Park Place, Manchester, M4 4EY, United Kingdom

      IIF 18
  • Arora, Bobby
    British buying director

    Registered addresses and corresponding companies
    • icon of address Regent House, Suite 22, 11th Floor, Heaton Lane, Stockport, SK4 1BS, United Kingdom

      IIF 19
  • Arura, Bobby
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 194 Brooklands Road, Sale, Cheshire, M33 3PB

      IIF 20
  • Bobby Arora
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 21 IIF 22
  • Bobby Arora
    British born in January 1972

    Registered addresses and corresponding companies
    • icon of address 15, Esplanade, St Helier, Channel Islands, JE1 1RB, Jersey

      IIF 23
    • icon of address 15, Esplanade, St Helier, JE1 1RB, Jersey

      IIF 24 IIF 25 IIF 26
    • icon of address 50, La Colomberie, St. Helier, JE2 4QB, Jersey

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Building Manager's Office Lower Ground Floor, 8 Grosvenor Crescent, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 15 - Director → ME
  • 2
    A SQUARED HOSPITALITY LTD - 2017-12-01
    icon of address 10 Park Place, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,220,710 GBP2023-11-28
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 1.01 Westgate, 44 Hale Road, Hale, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,580,993 GBP2024-07-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 15 Esplanade, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-07-05 ~ now
    IIF 26 - Ownership of shares - More than 25%OE
  • 5
    icon of address 50 La Colomberie, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-30 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
  • 6
    icon of address 10 Park Place, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    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
  • 7
    icon of address The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-17 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    icon of address Parkside House, 41 Walsingham Road, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 1.01 Westgate, 44 Hale Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Parkside House, 41 Walsingham Road, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of address Suite 1.01 Westgate, 44 Hale Road, Hale, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,580,993 GBP2024-07-31
    Officer
    icon of calendar 1993-07-29 ~ 1994-06-01
    IIF 20 - Secretary → ME
  • 2
    B. & M. BARGAINS (W & R) LIMITED - 1997-07-09
    FAELEX LIMITED - 1978-12-31
    icon of address Finance Director, The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool, Merseyside
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-01 ~ 2014-05-29
    IIF 6 - Director → ME
    icon of calendar 2014-06-25 ~ 2025-03-31
    IIF 13 - Director → ME
  • 3
    CDR BOUNTY HOLDCO 1 LIMITED - 2014-05-23
    icon of address B & M Retail, The Vault Dakota Drive Estuary Commerce Park, Speke, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-06 ~ 2014-05-29
    IIF 10 - Director → ME
  • 4
    CDR BOUNTY HOLDCO 2 LIMITED - 2014-05-23
    icon of address B & M Retail Ltd, The Vault Dakota Drive Estuary Commerce Park, Speke, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-06 ~ 2014-05-29
    IIF 8 - Director → ME
  • 5
    CDR BOUNTY HOLDCO 3 LIMITED - 2014-05-23
    icon of address The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-06 ~ 2014-05-29
    IIF 9 - Director → ME
  • 6
    CDR BOUNTY HOLDCO 4 LIMITED - 2014-05-23
    icon of address The Vault Dakota Drive Estuary Commerce Park, Speke, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-06 ~ 2014-05-29
    IIF 7 - Director → ME
  • 7
    HFG ACQUISITIONS LIMITED - 2012-10-12
    icon of address The Vault Dakota Drive, Speke, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2025-03-31
    IIF 3 - Director → ME
  • 8
    FIRESOURCE LIMITED - 2014-08-14
    icon of address The Vault Dakota Drive, Estuary Commerce Park Speke, Liverpool, Merseyside
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2014-05-29
    IIF 5 - Director → ME
    icon of calendar 2014-06-25 ~ 2025-03-31
    IIF 12 - Director → ME
  • 9
    BYRSTAR LIMITED - 2003-02-17
    icon of address The Vault Dakota Drive, Speke, Liverpool, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-08-02 ~ 2025-03-31
    IIF 2 - Director → ME
  • 10
    HERON FROZEN FOODS LIMITED - 2009-09-20
    GRINDELLS BUTCHERS LIMITED - 1981-12-31
    icon of address The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2025-03-31
    IIF 4 - Director → ME
  • 11
    PARAVALE LIMITED - 2003-03-07
    icon of address The Vault Dakota Drive, Speke, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2025-03-31
    IIF 1 - Director → ME
  • 12
    OPUS ESTATES (ENGLAND) LTD - 2008-04-19
    R. C. L. DEVELOPMENTS (SOUTH DOWNS ROAD) LIMITED - 2004-03-01
    icon of address The Vault Dakota Drive, Estuary Commerce Park Speke, Liverpool, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2014-05-29
    IIF 16 - Director → ME
  • 13
    icon of address 15 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-03-15 ~ 2024-10-25
    IIF 25 - Has significant influence or control OE
  • 14
    icon of address 15 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-05-19 ~ 2024-10-25
    IIF 23 - Has significant influence or control OE
  • 15
    icon of address 15 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-03-19 ~ 2024-10-25
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.