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

Lopian, Daniel Akiva

    Related profiles found in government register
  • Lopian, Daniel Akiva
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 1
  • Lopian, Daniel Akiva
    British co director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, England

      IIF 2
  • Lopian, Daniel Akiva
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Lane, Manchester, Lancashire, M7

      IIF 3 IIF 4
    • icon of address Maybrook House, 40 Blackfriars Street, 40 Blackfriars Street, Manchester, M3 2EG, United Kingdom

      IIF 5
    • icon of address Maybrook House, 40 Blackfriars Street, Manchester, M3 2EG, United Kingdom

      IIF 6
    • icon of address Maybrook House, Maybrook House, 40 Blackfriars Street, Manchester, M3 2EG, United Kingdom

      IIF 7 IIF 8
  • Lopian, Daniel Akiva
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lopian, Daniel Akiva
    British insurance broker born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lopian, Daniel Akiva
    British none born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Lane, Salford, M7 4HT

      IIF 39
  • Lopian, Daniel Akiva
    born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, England

      IIF 40 IIF 41 IIF 42
    • icon of address 47, Bury New Road, Prestwich, Manchester, M25 9JY, England

      IIF 44
    • icon of address Medal House, 197 Chapel Street, Manchester, M3 5EQ, United Kingdom

      IIF 45
  • Lopian, Daniel
    British co director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, England

      IIF 46
  • Lopian, Daniel Akiva
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Lane, Salford, M7 4HT, England

      IIF 47
  • Lopian, Daniel Akiva
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Lane, Salford, M7 4HT, England

      IIF 48
    • icon of address 1, Park Lane, Salford, M7 4HT, United Kingdom

      IIF 49
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 50
  • Lopian, Daniel Akiva
    British insurance broker born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o King David Schools, Eaton Road, Crumpsall, Manchester, M8 5DY, England

      IIF 51
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 52
  • Lopian, Daniel Akiva
    British insurance broker born in October 1963

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS

      IIF 53
  • Mr Daniel Akiva Lopian
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Akiva Lopian
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS

      IIF 59 IIF 60
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 61
    • icon of address 1st Floor Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, England

      IIF 62 IIF 63
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 64
    • icon of address 1, Park Lane, Salford, M7 4HT

      IIF 65
    • icon of address 1, Park Lane, Salford, M7 4HT, England

      IIF 66 IIF 67 IIF 68
    • icon of address 1, Park Lane, Salford, M7 4HT, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 197, Chapel Street, Salford, Manchester, M3 5EQ

      IIF 72
  • Mr Daniel Akiva Lopian
    British born in October 1963

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS

      IIF 73
  • Lopian, Daniel

    Registered addresses and corresponding companies
    • icon of address 1st Floor Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, England

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Frp Advisory, Castle Acres Everard Way, Narborough, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-22 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 7010, 2nd Floor 38 Warren Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-07-22 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Stanton House, 41 Blackfriars Road, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 22 - Director → ME
  • 4
    KIAPLAN LIMITED - 1985-07-29
    icon of address Medal House, 197 Chapel Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 50 - Director → ME
  • 6
    SUNRAVEN LTD - 2005-04-27
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    170,308 GBP2024-03-31
    Officer
    icon of calendar 2005-04-11 ~ now
    IIF 27 - Director → ME
  • 7
    DUNDEE CHAMBERS NOMINEES LIMITED - 2023-05-11
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Right to surplus assets - More than 50% but less than 75%OE
  • 9
    icon of address 1 Park Lane, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    307,344 GBP2024-04-30
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    icon of address 1 Park Lane, Salford
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 40 - LLP Designated Member → ME
  • 12
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    812,465 GBP2020-03-31
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Stanton House 41 Blackfriars Road, Salford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address C/o King David Schools Eaton Road, Crumpsall, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 51 - Director → ME
  • 17
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 42 - LLP Designated Member → ME
  • 18
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 9 - Director → ME
  • 20
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 12 - Director → ME
  • 21
    icon of address 197 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 49 - Director → ME
  • 22
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 23
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 19 - Director → ME
  • 25
    OREL MINI COMPANY UNLIMITED - 2012-04-18
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    RIB (LONDON) LTD - 2007-02-20
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 37 - Director → ME
  • 27
    REICH INSURANCE BROKERS (LONDON) LTD - 2007-02-20
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 38 - Director → ME
  • 28
    icon of address 1 Park Lane, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    REICH LIFE LTD - 2018-01-03
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 36 - Director → ME
  • 31
    icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 28 - Director → ME
  • 32
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Salford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    172,263 GBP2024-03-31
    Officer
    icon of calendar 1999-06-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    REICH INSURANCE BROKERS LIMITED - 2009-12-02
    icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2007-07-13 ~ dissolved
    IIF 29 - Director → ME
Ceased 21
  • 1
    LAVENHILL LTD - 2012-11-14
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-10-30 ~ 2024-12-09
    IIF 46 - Director → ME
    icon of calendar 2012-10-30 ~ 2024-12-09
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-09
    IIF 63 - Ownership of shares – 75% or more OE
  • 2
    LAVENTONE LTD - 2012-11-13
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-10-30 ~ 2024-12-09
    IIF 2 - Director → ME
    icon of calendar 2012-10-30 ~ 2024-12-09
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-09
    IIF 62 - Ownership of shares – 75% or more OE
  • 3
    DARLINGTON ASSETS (NO 2) LIMITED - 2020-11-26
    icon of address 1st Floor Rico House George Street, Prestwich, Manchster, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-11-25 ~ 2020-12-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ 2020-12-18
    IIF 56 - Ownership of shares – 75% or more OE
  • 4
    CANNNOCK NEWHALL ASSETS LIMITED - 2022-05-25
    DARLINGTON ASSETS LIMITED - 2020-11-26
    CANNNOCK NEWHALL LIMITED - 2020-12-18
    icon of address 1st Floor Rico House George Street, Prestwich, Manchster, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-11-25 ~ 2020-12-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ 2020-12-18
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1st Floor Rico House, George Street, Prestwich, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-09 ~ 2025-01-27
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ 2025-01-27
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 1st Floor Rico House, George Street, Prestwich, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ 2025-01-27
    IIF 13 - Director → ME
  • 7
    icon of address 1st Floor Rico House, George Street, Prestwich, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ 2025-01-27
    IIF 10 - Director → ME
  • 8
    icon of address 197 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-09-05 ~ 2022-12-06
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HOOPERHILL LTD - 2013-10-02
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2014-02-25
    IIF 7 - Director → ME
  • 10
    DERRYWAY LTD - 2013-10-02
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2014-02-25
    IIF 8 - Director → ME
  • 11
    icon of address 1 Park Lane, Salford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-10
    IIF 68 - Has significant influence or control OE
  • 12
    icon of address One Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,721,759 GBP2023-03-31
    Officer
    icon of calendar 2007-07-12 ~ 2023-05-11
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-08
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address One, Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,175,892 GBP2023-03-31
    Officer
    icon of calendar 2009-03-06 ~ 2023-05-11
    IIF 30 - Director → ME
  • 14
    W B TIDEY & CO LIMITED - 2009-12-02
    icon of address 197 Chapel Street, Salford, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    26,326,186 GBP2023-03-31
    Officer
    icon of calendar 2008-01-18 ~ 2023-05-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-11
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    REICH CHESTNUT LIMITED - 2018-01-03
    CHESTNUT BUSINESS SOLUTIONS UK LTD - 2015-05-11
    icon of address One Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    224,233 GBP2023-03-31
    Officer
    icon of calendar 2015-04-15 ~ 2023-05-11
    IIF 1 - Director → ME
  • 16
    STRANDMANNER LTD - 2013-05-17
    LEEDS RETAIL ASSETS (NO 2) LIMITED - 2014-06-11
    CLYDESDALE PORTFOLIO (NO 2) LIMITED - 2014-07-15
    SOUTHPORT ASSETS (NO 2) LIMITED - 2013-11-26
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-05-14 ~ 2014-01-30
    IIF 5 - Director → ME
  • 17
    LEEDS RETAIL ASSETS LIMITED - 2014-06-11
    SOUTHPORT ASSETS LIMITED - 2013-11-25
    SPOTLINE MARKETING LTD - 2013-05-17
    CLYDESDALE PORTFOLIO LIMITED - 2014-07-15
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-05-14 ~ 2014-01-30
    IIF 6 - Director → ME
  • 18
    icon of address The King David High School Eaton Road, Crumpsall, Manchester
    Active Corporate (16 parents)
    Officer
    icon of calendar 2019-04-16 ~ 2022-12-18
    IIF 31 - Director → ME
  • 19
    icon of address Windmill Green Industrious 24 Mount Street, 2nd Floor Industrious, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    204 GBP2024-06-30
    Officer
    icon of calendar 2014-05-16 ~ 2023-07-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-14
    IIF 71 - Has significant influence or control OE
  • 20
    VISTA BROKERS LIMITED - 2014-08-11
    icon of address Windmill Green Industrious 24 Mount Street, 2nd Floor Industrious, Manchester, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,398,549 GBP2024-06-30
    Officer
    icon of calendar 2014-05-16 ~ 2022-11-24
    IIF 23 - Director → ME
  • 21
    icon of address The Chartwell Partnership Ltd, 47 Bury New Road, Prestwich, Manchester
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    357,586 GBP2024-03-31
    Officer
    icon of calendar 2011-05-20 ~ 2017-03-31
    IIF 44 - LLP Member → 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.