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

Delmonte, Stuart Franklin

    Related profiles found in government register
  • Delmonte, Stuart Franklin
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Cariocca Business Park, Manchester, M40 8BB, England

      IIF 1 IIF 2
    • icon of address Unit 22 Sawley Road, Miles Platting, Miles Platting, Manchester, M40 8BB, England

      IIF 3
  • Delmonte, Stuart Franklin
    British management consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lever Court, Moor Lane Salford, Manchester, Lacashire, M7 3HG, United Kingdom

      IIF 4
    • icon of address 19, Lever Court, Moor Lane, Salford, M7 3HG, England

      IIF 5 IIF 6
  • Delmonte, Stuart Franklin
    British managing consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lever Court, Moor Lane Salford, Manchester, Lacashire, M7 3HG, United Kingdom

      IIF 7
  • Delmonte, Stuart Franklin
    British sales born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 North St, Cheetham, Lancs, Manchester, M8 8RE, United Kingdom

      IIF 8
    • icon of address 19, Lever Court, Moor Lane Salford, Manchester, Lacashire, M7 3HG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Accounts Direct, 60 Sherborne Street, Manchester, M8 8LR

      IIF 13
    • icon of address C/o Accounts Direct, Trading Centre, Sherborne Street, Manchester, M8 8LR

      IIF 14
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 15
    • icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, Greater Manchester, M40 8BB, United Kingdom

      IIF 16
    • icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 1 Lowry Plaza, Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 22
  • Delmonte, Stuart
    British manager born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Polygon, Salford, Lancashire, M7 2HS

      IIF 23
  • Delmonte, Stuart
    British managing consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Polygon, Salford, Lancashire, M7 2HS

      IIF 24
  • Delmonte, Stuart
    British sales born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Delmonte, Stuart
    British salesman born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kersal Crag, Salford, Lancashire, M7 4SL, United Kingdom

      IIF 31
  • Mr Stuart Franklin Delmonte
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 North St, Cheetham, Lancs, Manchester, M8 8RE, United Kingdom

      IIF 32 IIF 33
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 34
    • icon of address Unit 22, Cariocca Business Park, Manchester, M40 8BB, England

      IIF 35
    • icon of address Unit 22 Sawley Road, Miles Platting, Miles Platting, Manchester, M40 8BB, England

      IIF 36
  • Delemont, Stuart
    born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit22, Cariocca Business Park, Sawley Road, Manchester, Manchester, M40 8BB, United Kingdom

      IIF 37
  • Delmonte, Stuart Franklin
    British salesman

    Registered addresses and corresponding companies
  • Delmonte, Stuart
    British salesman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 77, Cariocca Business Park, Manchester, M40 8BB, England

      IIF 40
  • Delmonte, Suart
    British sales born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Lever Court, Moor Lane, Salford, M7 3HG, England

      IIF 41
  • Delmonte, Stuart
    British mangement consultant born in May 1960

    Registered addresses and corresponding companies
    • icon of address 37 Wellington Street West, Salford, Lancashire, M7 2EJ

      IIF 42
  • Delmonles, Stuart
    British salesman born in May 1960

    Registered addresses and corresponding companies
    • icon of address 6 The Polygon, Salford, Lancashire, M7 2HS

      IIF 43
  • Delmonte, Stuart Franklin

    Registered addresses and corresponding companies
    • icon of address 19 Lever Court Moor Lane, Salford, M7 3HE

      IIF 44
  • Delmonte, Stuart
    British sales

    Registered addresses and corresponding companies
    • icon of address 6 The Polygon, Salford, Lancashire, M7 2HS

      IIF 45
  • Delmonte, Stuart
    British salesman

    Registered addresses and corresponding companies
    • icon of address 19 Lover Court, Moor Lane, Salford, M7 3UG

      IIF 46
    • icon of address 6 The Polygon, Salford, Lancashire, M7 2HS

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 77 Cariocca Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address 1 Lowry Plaza Digital World Centre, The Quays, Salford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    49,156 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 43-45 North St Cheetham, Lancs, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    FANNIX TRADING LTD - 2008-11-10
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 26 - Director → ME
  • 5
    ORCHID ERP LTD - 2025-08-04
    icon of address Unit 22 Sawley Road, Miles Platting, Manchester, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    220 GBP2024-06-30
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ 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
  • 7
    icon of address Unit22 Cariocca Business Park, Sawley Road, Manchester, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    37,384 GBP2023-01-30
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 37 - LLP Member → ME
Ceased 30
  • 1
    icon of address Unit 20 Bankfield Business Park, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-24 ~ 2009-07-27
    IIF 30 - Director → ME
  • 2
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,647 GBP2023-07-29
    Officer
    icon of calendar 2010-01-28 ~ 2010-02-09
    IIF 13 - Director → ME
  • 3
    B + B TILING UK LTD - 2008-01-22
    icon of address 5-7 New Road, Radcliffe, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ 2008-03-19
    IIF 9 - Director → ME
  • 4
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ 2025-07-02
    IIF 2 - Director → ME
  • 5
    C.U. COMPANIONS LIMITED - 2014-01-20
    CLEAN CUT GARDEN SERVICES LIMITED - 2010-07-23
    icon of address Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-08 ~ 2010-06-01
    IIF 23 - Director → ME
  • 6
    E.R. LANDSCAPE LIMITED - 2009-07-25
    icon of address 41 Greek Street, Stockport
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,101 GBP2022-02-28
    Officer
    icon of calendar 2009-06-11 ~ 2009-07-22
    IIF 27 - Director → ME
  • 7
    icon of address 85 Mill Street, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-04 ~ 2010-02-24
    IIF 11 - Director → ME
  • 8
    icon of address Unit 3 Pristine House, Hurst Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-17 ~ 2010-07-27
    IIF 14 - Director → ME
  • 9
    icon of address Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-26 ~ 2006-03-11
    IIF 42 - Director → ME
  • 10
    CAZENOVA LTD - 2011-01-31
    icon of address Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2009-10-29 ~ 2010-03-09
    IIF 6 - Director → ME
  • 11
    icon of address Flat 1 49 Cowhill Lane, Ashton Under Lyne, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    251 GBP2019-10-31
    Officer
    icon of calendar 2009-10-28 ~ 2010-10-08
    IIF 5 - Director → ME
  • 12
    BUSINESS EDGE MEDIA LIMITED - 2018-08-23
    THE BUSINESS EDGE ( SYSTEMS ) LIMITED - 2011-09-19
    icon of address 204 Wellington Road North, Stockport, England
    Active Corporate
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2008-06-17 ~ 2010-06-21
    IIF 4 - Director → ME
  • 13
    icon of address Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-12 ~ 2009-11-27
    IIF 25 - Director → ME
  • 14
    icon of address Elbury Works Ollershaw Lane, Marston, Northwich, Cheshire
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100,546 GBP2024-09-29
    Officer
    icon of calendar 2007-10-19 ~ 2009-10-12
    IIF 44 - Secretary → ME
  • 15
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-19 ~ 2012-08-29
    IIF 20 - Director → ME
  • 16
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-25 ~ 2012-08-29
    IIF 19 - Director → ME
  • 17
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-19 ~ 2012-08-29
    IIF 17 - Director → ME
  • 18
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-19 ~ 2012-08-29
    IIF 21 - Director → ME
  • 19
    FANNIX TRADING LTD - 2008-11-10
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-04 ~ 2010-02-05
    IIF 28 - Director → ME
    icon of calendar 2008-12-10 ~ 2009-05-01
    IIF 29 - Director → ME
    icon of calendar 2007-11-17 ~ 2009-05-01
    IIF 46 - Secretary → ME
    icon of calendar 2007-02-05 ~ 2007-10-30
    IIF 47 - Secretary → ME
  • 20
    icon of address 118 Bellott Street, Cheetham Hill, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2009-10-12
    IIF 38 - Secretary → ME
  • 21
    icon of address 28 Palace Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-06 ~ 2009-09-15
    IIF 7 - Director → ME
  • 22
    MARES 'R' US (TYLDESLEY) LTD - 2012-04-12
    INITIALISE COMPANY SECRETARIES LTD - 2008-02-20
    MARES "R" US (TYLDESLEY) LTD - 2007-03-19
    icon of address Worsley Garden Centre Off Leigh Road, Worsley, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-24 ~ 2008-02-19
    IIF 45 - Secretary → ME
  • 23
    icon of address 1 New Finney Gardens, Bucknall Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-19 ~ 2007-02-25
    IIF 43 - Director → ME
    icon of calendar 2009-05-01 ~ 2010-02-15
    IIF 31 - Director → ME
    icon of calendar 2008-06-16 ~ 2009-10-12
    IIF 39 - Secretary → ME
  • 24
    PQ ACCOUNTING SERVICES LTD - 2013-04-02
    PHU QING MITZIA LTD - 2010-08-24
    EAZY VANS (UK) LTD - 2007-11-21
    icon of address 77 Carrioca Business Park, 2 Sawley Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ 2014-02-03
    IIF 16 - Director → ME
    icon of calendar 2007-06-01 ~ 2010-04-13
    IIF 24 - Director → ME
  • 25
    H.Y.D.M.E. LTD - 2010-10-27
    N.B.A. (STOCKPORT) LTD - 2010-04-20
    N. B. A. (MCR) LIMITED - 2003-02-25
    icon of address Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ 2010-02-25
    IIF 41 - Director → ME
  • 26
    BENEXI LTD - 2018-02-12
    icon of address Unit 77 Cariocca Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,046 GBP2021-09-30
    Officer
    icon of calendar 2013-09-18 ~ 2014-03-18
    IIF 18 - Director → ME
  • 27
    icon of address 28 Palace Road, Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-05 ~ 2007-06-05
    IIF 48 - Secretary → ME
  • 28
    icon of address Unit 5 The Ice Palace, Derby Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-17 ~ 2010-01-11
    IIF 10 - Director → ME
  • 29
    icon of address 26 Hillcrest Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ 2023-01-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2023-01-27
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ 2010-01-11
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.