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

Erra, Rupesh Kumar

    Related profiles found in government register
  • Erra, Rupesh Kumar
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Avonlea Road, Sale, M33 4HY, England

      IIF 1
    • icon of address Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 2 IIF 3 IIF 4
  • Erra, Rupesh Kumar
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 6, Montague Road, Sale, M33 3AE, England

      IIF 5
  • Mr Rupesh Kumar
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 6 IIF 7
  • Kumar, Rupesh
    British commercial director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 8 IIF 9
  • Mr Rupesh Kumar Erra
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 10
    • icon of address 45, Avonlea Road, Sale, M33 4HY, England

      IIF 11
    • icon of address 6, Montague Road, Sale, M33 3AE, England

      IIF 12
    • icon of address Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 13 IIF 14 IIF 15
  • Erra, Rupesh Kumar
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 16
    • icon of address 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 17
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 18
    • icon of address 160, Market Street, Hyde, SK14 1EX, England

      IIF 19
    • icon of address 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 20
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 21
    • icon of address 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 22
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 23 IIF 24
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 25 IIF 26
    • icon of address Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 27
  • Erra, Rupesh Kumar
    British business born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., .

      IIF 28
    • icon of address 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 29
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 30
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 31 IIF 32
    • icon of address Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 33
  • Erra, Rupesh Kumar
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 34
  • Erra, Rupesh Kumar
    British entrepreneur born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 35
  • Erra, Rupesh Kumar
    British manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, Middlesex, HA8 6HT

      IIF 36
  • Erra, Rupesh Kumar
    British mortgage adsisor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 37 IIF 38
  • Erra, Rupesh Kumar
    British mortgage advisor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159,marlborough, House, High Street Wealdstone, Harrow, Middlesex, HA3 5DX, England

      IIF 39
    • icon of address Marlborough House, 159,high Street, Wealdstone, Harrow, Middlesex, HA3 5DX

      IIF 40
    • icon of address 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 41
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 42
  • Kumar, Rupesh
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Circus Drive, Cambridge, CB4 2BT, England

      IIF 43
  • Mr Rupesh Kumar
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Circus Drive, Cambridge, CB4 2BT, England

      IIF 44 IIF 45
    • icon of address 8, Sterndale Close, Girton, Cambridge, CB3 0PR, England

      IIF 46
  • Mr Rupesh Kumar Erra
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 47
  • Chinta, Dinesh
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 48
  • Erra, Laya
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 49
  • Erra, Laya
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 50
  • Mr Dinesh Chinta
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 51
  • Chinta, Dinesh
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Old Street, Ashton Under Lyne, OL6 6LA, England

      IIF 52
  • Chinta, Dinesh
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 53
    • icon of address 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 54
    • icon of address Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 55
    • icon of address 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 56
    • icon of address 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 57
  • Chinta, Dinesh
    British business born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 58 IIF 59
  • Chinta, Dinesh
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 60
  • Chinta, Dinesh
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Old Street, Ashton Under Lyne, OL6 6LA, England

      IIF 61
    • icon of address 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

      IIF 62
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, United Kingdom

      IIF 63
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 64
  • Mr Dinesh Chinta
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Old Street, Ashton Under Lyne, OL6 6LA, England

      IIF 65
  • Mr Dinesh Chinta
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Old Street, Ashton Under Lyne, OL6 6LA, England

      IIF 66
    • icon of address 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

      IIF 67
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 68
    • icon of address Unit D, Pod 21, Jacuna Kitchen, Blackett Street, Aldow Industrial Estate, Ardwick, Manchester, Manchester, M12 6AE, England

      IIF 69
    • icon of address 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 70
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 71
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 72 IIF 73
    • icon of address 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 74
  • Kumar, Rupesh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Circus Drive, Cambridge, CB4 2BT, England

      IIF 75
    • icon of address 20, Unwin Square, Cambridge, CB4 2ZD, England

      IIF 76
  • Kumar, Rupesh
    Indian director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sterndale Close, Girton, Cambridge, CB3 0PR, England

      IIF 77
  • Mr Rupesh Kumar
    Indian born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 10, Flimwell Business Park, Hawkhurst Road, Flimwell, Kent, TN5 7FJ, United Kingdom

      IIF 78
  • Mrs Laya Erra
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 79
  • Mrs Laya Erra
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 80
  • Mr Rupesh Kumar Erra
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 81
    • icon of address 160, Market Street, Hyde, SK14 1EX, England

      IIF 82
    • icon of address 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 83
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 84
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 85
    • icon of address 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 86
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 87 IIF 88
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 92
  • Chinta, Deepak
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Montague Road, Sale, M33 3AE, England

      IIF 93
  • Chinta, Dinesh
    Indian business born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Harkness Street, Manchester, M12 6BT, England

      IIF 94
  • Erra, Laya
    British

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, Middlesex, HA8 6HT

      IIF 95
  • Kumar, Rupesh
    Indian born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 10, Flimwell Park, Flimwell, Wadhurst, Kent, TN5 7FJ, England

      IIF 96
  • Kumar, Rupesh
    Indian managing director born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 10, Flimwell Business Park, Hawkhurst Road, Flimwell, Kent, TN5 7FJ, United Kingdom

      IIF 97
  • Mr Dinesh Chinta
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Harkness Street, Manchester, M12 6BT, England

      IIF 98 IIF 99
  • Mr Rupesh Erra
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 100
    • icon of address Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 101
  • Mr Deepak Chinta
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Market Tavern, Old Market Place, Wa14 4dn, Greater Manchester, Cheshire, WA14 4DN, England

      IIF 102
    • icon of address 6, Montague Road, Sale, M33 3AE, England

      IIF 103
  • Erra, Laya
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Ave, Edgware, HA8 6HT, England

      IIF 104
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address 49, Whitchurch Avenue, Edgware, United Kingdom, HA8 6HT, United Kingdom

      IIF 108
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 109 IIF 110
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 111 IIF 112
    • icon of address 6, Montague Road, Sale, Greater Manchester, M33 3AE, England

      IIF 113
    • icon of address Brooklands Lodge, 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, United Kingdom

      IIF 114
    • icon of address Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 115
  • Erra, Laya
    British business born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., .

      IIF 116
    • icon of address 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 117
    • icon of address 49 Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 118
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 119
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 120 IIF 121
    • icon of address 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 122
    • icon of address 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 123
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 124
    • icon of address Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 125
  • Erra, Laya
    British business director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 126
  • Erra, Laya
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 127
  • Erra, Laya
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 128
    • icon of address Flat, 4 6 Montague Road, Sale, M33 3AE, England

      IIF 129
  • Erra, Laya
    British hotelier born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 130
    • icon of address 6, Montague Road, Sale, M33 3AE, England

      IIF 131
  • Erra, Laya
    British sales director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 132
  • Mrs Laya Erra
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 133
  • Chinta, Deepak
    Indian business born in April 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 22, Market Parade, Havant, Hampshire, PO9 1QF, United Kingdom

      IIF 134
    • icon of address 22, Market Parade, Havant, PO9 1QF, England

      IIF 135
    • icon of address 2, Harkness Street, Manchester, M12 6BT, England

      IIF 136 IIF 137
  • Chinta, Dinesh
    British business born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 138
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 139
    • icon of address 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 140 IIF 141
  • Chinta, Dinesh
    British sales director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Erra, Laya
    English business born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Avenue, Sale, M33 3DW, England

      IIF 144
  • Erra, Laya
    English company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 145
  • Mr Dinesh Chinta
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 146
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 147
    • icon of address 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 148 IIF 149
    • icon of address 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 150
  • Mrs Laya Erra
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 151 IIF 152
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 153 IIF 154 IIF 155
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 158
    • icon of address 10, Grandale Street, Manchester, M14 5WG, England

      IIF 159
    • icon of address 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 160
    • icon of address 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 161
    • icon of address 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 162
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 163 IIF 164
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 165 IIF 166 IIF 167
    • icon of address 4 Highfield Avenue, Sale, M33 3DW, England

      IIF 168
    • icon of address 6, Montague Road, Sale, Greater Manchester, M33 3AE, England

      IIF 169
    • icon of address 6, Montague Road, Sale, M33 3AE, England

      IIF 170 IIF 171
    • icon of address Brooklands Lodge, 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, United Kingdom

      IIF 172
    • icon of address Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 173
  • Chinta, Dinesh
    Indian business born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 174
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 175 IIF 176
    • icon of address 22, Market Parade, Havant, PO9 1QF, England

      IIF 177
    • icon of address 22, Market Parade, Havant, PO9 1QF, United Kingdom

      IIF 178
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 179
  • Chinta, Dinesh
    Indian director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Market Parade, Havant, Hampshire, PO9 1QF, England

      IIF 180
  • Chinta, Dinesh
    Indian none born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Ave, Edgware, HA8 6HT, England

      IIF 181
  • Mrs Laya Erra
    English born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Avenue, Sale, M33 3DW, England

      IIF 182
    • icon of address 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 183
  • Mr Dinesh Chinta
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 184
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address Flat 4, 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Montague Road, Sale, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -218,133 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 3
    AKTINSON ROAD FLATS LTD - 2021-02-04
    icon of address 2 Harkness Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    228 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Montague Road, Sale, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    115 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    490 GBP2024-06-30
    Officer
    icon of calendar 2023-06-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 208 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,073 GBP2021-03-31
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 111 - Director → ME
  • 8
    icon of address Brooklands Lodge, 208 Marsland Road, Sale, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    209 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 22 Market Parade, Havant, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 177 - Director → ME
  • 11
    icon of address 22 Market Parade, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 135 - Director → ME
  • 12
    icon of address 208 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2021-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ now
    IIF 171 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 171 - Has significant influence or control as a member of a firmOE
    IIF 171 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 171 - Ownership of voting rights - 75% or more as a member of a firmOE
    icon of calendar 2020-11-05 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address 49 Whitchurch Avenue, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,362 GBP2024-10-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 104 - Director → ME
    icon of calendar 2017-09-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 152 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Has significant influence or control as a member of a firmOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 152 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 152 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    icon of address 5-7 Old Street, Ashton Under Lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 19
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 21 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    icon of calendar 2023-10-01 ~ now
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 68 - Has significant influence or control over the trustees of a trustOE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 20
    icon of address Unit D, Pod 21, Jacuna Kitchen Blackett Street, Aldow Industrial Estate, Ardwick, Manchester, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-06-22 ~ now
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Has significant influence or control as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
  • 21
    icon of address 17 Oxford Road, Dukinfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 22
    icon of address 17 Oxford Road, Dukinfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Has significant influence or control as a member of a firmOE
    IIF 81 - Right to appoint or remove directorsOE
  • 23
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 11 Circus Drive, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 25
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 49 Whitchurch Avenue, Edgware, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Unit 10 Flimwell Park, Flimwell, Wadhurst, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -470,216 GBP2024-03-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 96 - Director → ME
  • 28
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    807 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 153 - Has significant influence or controlOE
  • 29
    icon of address 689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    276 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 151 - Has significant influence or controlOE
  • 30
    icon of address 49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 179 - Director → ME
  • 31
    icon of address 49 Whitchurch Avenue, Edgware, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    174 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 32
    ULLET ROAD LTD - 2021-01-04
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-03-29 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ now
    IIF 103 - Right to appoint or remove directors as a member of a firmOE
    IIF 103 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 103 - Has significant influence or control over the trustees of a trustOE
    IIF 103 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 103 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 103 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Has significant influence or control as a member of a firmOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 103 - Right to appoint or remove directorsOE
  • 33
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    286 GBP2024-09-30
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    184 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 12 Atkinson Road, Urmston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,085 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 45 Avonlea Road, Sale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    BILBERRY DEVELOPEMENTS LTD - 2021-02-02
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2024-06-30
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 170 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Has significant influence or control as a member of a firmOE
    IIF 170 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 170 - Right to appoint or remove directors as a member of a firmOE
    IIF 170 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 39
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 40
    6 MONTAGUE ROAD (SALE) MANAGEMENT COMPANY LIMITED - 2022-09-06
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 41
    icon of address 10 Atkinson Road, Urmston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Right to appoint or remove directors as a member of a firmOE
    IIF 150 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Has significant influence or control over the trustees of a trustOE
    IIF 150 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 150 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 150 - Ownership of shares – 75% or more as a member of a firmOE
  • 42
    icon of address 687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,798 GBP2024-03-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Flat 4, 6 Montague Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 26-28 Gillygate, Pontefract, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,093 GBP2024-06-30
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 689 Rochdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 46
    EBEAUTICIAN LTD - 2021-11-08
    icon of address 208 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,282 GBP2021-03-31
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 11 Circus Drive, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78 GBP2024-12-31
    Officer
    icon of calendar 2024-12-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-12-24 ~ 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
  • 48
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 8 Harkness Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 160 Market Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,056 GBP2024-11-30
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 42
  • 1
    icon of address 22 Market Parade, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ 2015-06-05
    IIF 180 - Director → ME
    icon of calendar 2015-06-04 ~ 2017-01-17
    IIF 134 - Director → ME
  • 2
    AKTINSON ROAD FLATS LTD - 2021-02-04
    icon of address 2 Harkness Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    228 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-01-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2021-01-21
    IIF 164 - Ownership of shares – 75% or more OE
  • 3
    icon of address Polygon, 293 Barlow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-06-18
    IIF 173 - Ownership of shares – 75% or more OE
  • 4
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    490 GBP2024-06-30
    Officer
    icon of calendar 2023-06-25 ~ 2023-06-25
    IIF 129 - Director → ME
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,073 GBP2021-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2018-03-21
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-03-21
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 166 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 166 - Has significant influence or control over the trustees of a trust OE
    IIF 166 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 166 - Right to appoint or remove directors OE
  • 6
    icon of address The Gables South Downs Road, Bowdon, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,019 GBP2024-06-29
    Officer
    icon of calendar 2023-06-21 ~ 2023-12-12
    IIF 34 - Director → ME
  • 7
    icon of address 22 Market Parade, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2016-05-20
    IIF 178 - Director → ME
  • 8
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2021-11-30
    Officer
    icon of calendar 2020-11-05 ~ 2020-11-05
    IIF 33 - Director → ME
  • 9
    icon of address The Vault, 49 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,634 GBP2021-02-27
    Officer
    icon of calendar 2013-02-19 ~ 2013-04-26
    IIF 176 - Director → ME
    icon of calendar 2012-10-17 ~ 2016-01-13
    IIF 41 - Director → ME
    icon of calendar 2011-11-07 ~ 2012-01-25
    IIF 37 - Director → ME
  • 10
    icon of address 159,marlborough House, High Street Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-19 ~ 2013-03-04
    IIF 39 - Director → ME
  • 11
    icon of address 49 Whitchurch Avenue, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,362 GBP2024-10-31
    Officer
    icon of calendar 2014-10-13 ~ 2017-07-24
    IIF 181 - Director → ME
    icon of calendar 2014-10-13 ~ 2014-12-27
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2021-01-16
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 79 - Has significant influence or control as a member of a firm OE
    icon of calendar 2017-04-06 ~ 2018-07-17
    IIF 80 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Has significant influence or control as a member of a firm OE
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 12
    icon of address 5-7 Old Street, Ashton Under Lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF 52 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 65 - Has significant influence or control over the trustees of a trust OE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 13
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ 2023-09-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 2023-10-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    icon of address 17 Oxford Road, Dukinfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ 2018-04-16
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-04-16
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 10 Flimwell Business Park, Hawkhurst Road, Flimwell, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,546,478 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ 2024-02-21
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2024-02-21
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Marlborough House 159,high Street, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ 2011-09-16
    IIF 40 - Director → ME
  • 17
    icon of address 208 Marsland Road Brooklands Lodge, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2019-11-21
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2021-06-17
    IIF 161 - Ownership of shares – 75% or more OE
  • 18
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    807 GBP2022-01-31
    Officer
    icon of calendar 2018-01-05 ~ 2021-04-05
    IIF 127 - Director → ME
  • 19
    icon of address 689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    276 GBP2021-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2017-10-25
    IIF 118 - Director → ME
  • 20
    icon of address 687 687, Rochdale Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2018-05-31
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-05-31
    IIF 73 - Ownership of shares – 75% or more OE
  • 21
    icon of address 22 Market Parade, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ 2016-12-01
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-12-01
    IIF 99 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 99 - Has significant influence or control as a member of a firm OE
    IIF 99 - Right to appoint or remove directors as a member of a firm OE
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 99 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    icon of address 293 Barlow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-23
    Officer
    icon of calendar 2018-12-07 ~ 2019-10-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-06 ~ 2019-08-06
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 23
    ULLET ROAD LTD - 2021-01-04
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-02 ~ 2025-03-29
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ 2025-03-29
    IIF 162 - Ownership of shares – 75% or more OE
  • 24
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    286 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2019-10-07
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2021-07-08
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 689 Rochdale Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    79 GBP2021-03-31
    Officer
    icon of calendar 2020-02-25 ~ 2020-02-25
    IIF 63 - Director → ME
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF 60 - Director → ME
  • 26
    icon of address 2 Harkness Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2018-09-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2018-09-11
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 159 Marlborough House, High Street, Harrow Wealdstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ 2013-09-25
    IIF 38 - Director → ME
  • 28
    icon of address 687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,798 GBP2024-03-31
    Officer
    icon of calendar 2018-01-10 ~ 2018-01-10
    IIF 35 - Director → ME
    IIF 128 - Director → ME
    icon of calendar 2018-01-11 ~ 2019-05-20
    IIF 142 - Director → ME
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 132 - Director → ME
  • 29
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2020-12-01
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2020-12-01
    IIF 183 - Has significant influence or control OE
  • 30
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2020-12-01
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2020-12-01
    IIF 182 - Has significant influence or control OE
  • 31
    icon of address 689 Rochdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2019-04-25
    IIF 28 - Director → ME
    icon of calendar 2017-12-07 ~ 2019-05-25
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2020-12-01
    IIF 168 - Has significant influence or control OE
  • 32
    icon of address 4 Carrill Grove East, Stockport, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,656 GBP2022-12-31
    Officer
    icon of calendar 2022-05-18 ~ 2022-11-01
    IIF 50 - Director → ME
  • 33
    icon of address 687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    408,846 GBP2022-03-31
    Officer
    icon of calendar 2018-01-11 ~ 2019-05-20
    IIF 143 - Director → ME
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 316e Ilford Lane Ilford Business Centre, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -433,612 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2020-09-17
    IIF 130 - Director → ME
    icon of calendar 2020-09-17 ~ 2022-10-28
    IIF 131 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2022-10-28
    IIF 88 - Ownership of shares – 75% or more OE
  • 35
    icon of address 11 Circus Drive, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78 GBP2024-12-31
    Officer
    icon of calendar 2022-12-24 ~ 2024-01-22
    IIF 76 - Director → ME
  • 36
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2025-01-01
    IIF 124 - Director → ME
  • 37
    icon of address 19 Elms Road, Melton Mowbray
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-11 ~ 2013-11-15
    IIF 36 - Director → ME
    icon of calendar 2007-04-11 ~ 2014-01-14
    IIF 95 - Secretary → ME
  • 38
    icon of address 8 Harkness Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2016-11-01
    IIF 174 - Director → ME
  • 39
    icon of address 687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2016-08-26 ~ 2018-04-20
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2018-03-25
    IIF 160 - Ownership of shares – 75% or more OE
  • 40
    icon of address 2 Harkness Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-09 ~ 2018-02-08
    IIF 94 - Director → ME
    icon of calendar 2017-01-09 ~ 2017-10-10
    IIF 136 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-10-10
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-10-10
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
    icon of calendar 2017-01-09 ~ 2018-02-08
    IIF 98 - Ownership of shares – 75% or more OE
  • 41
    icon of address 160 Market Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,056 GBP2024-11-30
    Officer
    icon of calendar 2023-04-18 ~ 2024-03-08
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2024-03-08
    IIF 83 - Ownership of shares – 75% or more OE
  • 42
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -25,816 GBP2024-04-30
    Officer
    icon of calendar 2020-07-20 ~ 2022-07-14
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2022-07-27
    IIF 46 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.