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

Ezair, Nathan Joshua

    Related profiles found in government register
  • Ezair, Nathan Joshua
    British commercial director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 1 IIF 2
  • Ezair, Nathan Joshua
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ezair, Nathan Joshua
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Jactin House, Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 35
    • icon of address Jactin House, Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 36
    • icon of address The White House, 42-44 Chorley New Road, Bolton, BL1 4AP, England

      IIF 37
    • icon of address The White House, 42-44 Chorley New Road, Bolton, BL1 4AP, United Kingdom

      IIF 38
    • icon of address 24, Hood Street, Jactin House, Manchester, M4 6WX, England

      IIF 39
    • icon of address Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, England

      IIF 40
    • icon of address Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 41 IIF 42
    • icon of address Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 43 IIF 44
  • Ezair, Nathan Joshua
    English director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flint Glass Wharf, 35 Radium Street, Manchester, M4 6AD, England

      IIF 45 IIF 46
  • Ezair, Nathan Joshua
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flint Glass Wharf, 35 Radium Street, Ancoats Urban Village, M4 6AD, United Kingdom

      IIF 47
    • icon of address Flint Glass Wharf, 35 Radium Street, Ancoats Urban Village, Manchester, M4 6AD, Uk

      IIF 48
    • icon of address Flint Glass Wharf, 35 Radium Street, Ancoats Urban Village, Manchester, M4 6AD, United Kingdom

      IIF 49
    • icon of address Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Bollin Hey, Collar House Drive, Prestbury, Cheshire, SK10 4AP

      IIF 53
  • Ezair, Nathan Joshua
    British company secretary/director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 54
  • Ezair, Nathan Joshua
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 55
    • icon of address The Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW

      IIF 56
  • Ezair, Nathan Joshua
    British director and company secretary born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, England

      IIF 57
  • Ezair, Nathan Joshua
    British property developer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Nicholas Court, 113 Barlow Moor Road, Didsbury, Manchester, Cheshire, M20 2GP

      IIF 58
    • icon of address The Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW, England

      IIF 59
  • Ezair, Nathan Joshua
    British

    Registered addresses and corresponding companies
    • icon of address Flint Glass Wharf 35, Radium Street, Ancoats Urban Village, Manchester, M4 6AD, Uk

      IIF 60
    • icon of address Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW, England

      IIF 61
    • icon of address Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 62
    • icon of address The Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW

      IIF 63
    • icon of address The Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW, England

      IIF 64 IIF 65
  • Ezair, Nathan Joshua
    British company director

    Registered addresses and corresponding companies
    • icon of address 11 Nicholas Court, 113 Barlow Moor Road, Didsbury, Manchester, Cheshire, M20 2GP

      IIF 66
    • icon of address Bollin Hey, Collar House Drive, Prestbury, Cheshire, SK10 4AP

      IIF 67
  • Ezair, Nathan Joshua
    British director and company secretary

    Registered addresses and corresponding companies
    • icon of address Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, England

      IIF 68
  • Mr Nathan Ezair
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jactin House, Hood Street, Manchester, M4 6WX, England

      IIF 69
  • Mr Nathan Joshua Ezair
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ezair, Nathan Joshua

    Registered addresses and corresponding companies
    • icon of address 11 Nicholas Court, 113 Barlow Moor Road, Didsbury, Manchester, Cheshire, M20 2GP

      IIF 101
    • icon of address 17, St Ann's Square, Manchester, M2 7PW

      IIF 102
    • icon of address Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 103 IIF 104 IIF 105
  • Mr Nathan Joshua Ezair
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 106
  • Ezair, Nathan

    Registered addresses and corresponding companies
    • icon of address Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address Jactin House, 24 Hood Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    56,588 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 43 - Director → ME
  • 3
    FLEETNESS 272 LIMITED - 1999-12-30
    icon of address Stanton House 41 Blackfrairs Road, Salford, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-23 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2004-12-23 ~ dissolved
    IIF 67 - Secretary → ME
  • 4
    icon of address Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    24,758 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 5
    BEALAW (803) LIMITED - 2006-04-11
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Profit/Loss (Company account)
    254,263 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-06-06 ~ now
    IIF 51 - Director → ME
    icon of calendar 2012-07-13 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-23
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    37,431 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 98 - Has significant influence or controlOE
  • 8
    icon of address The White House, 42-44 Chorley New Road, Bolton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -112,788 GBP2024-11-30
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 38 - Director → ME
  • 9
    icon of address The White House, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2024-08-23 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address Flint Glass Wharf, 35 Radium Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 45 - Director → ME
  • 11
    MANCHESTER BUSINESS VENTURES LIMITED - 2017-09-27
    BEHINDTHECOUNTER LTD - 2017-09-29
    BEHIND THE COUNTER LTD - 2018-08-14
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -209,018 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Flint Glass Wharf, 35 Radium Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    44,281 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    346,388 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -41,681 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Jactin House, 24 Hood Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    385,059 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,610 GBP2022-03-31
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    275,268 GBP2024-12-31
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 21
    icon of address Jactin House, 24 Hood Street, Ancoats Urban Village, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    64,718 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 97 - Has significant influence or controlOE
  • 22
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2013-07-04 ~ dissolved
    IIF 105 - Secretary → ME
  • 23
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    532,991 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 95 - Has significant influence or controlOE
  • 24
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    122,849 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 25
    OWLGRIME LIMITED - 1982-07-09
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,972,966 GBP2019-03-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 26
    icon of address 10 Stitch Lane, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 39 - Director → ME
  • 27
    FLINT GLASS WORKS LIMITED - 2017-11-23
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    183,105 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 29 - Director → ME
  • 28
    icon of address Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    110,401 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 4 - Director → ME
  • 29
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    30,841 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents, 19 offsprings)
    Equity (Company account)
    102,050 GBP2024-03-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    M4NCHESTER NH LIMITED - 2021-12-06
    icon of address Jactin House, Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,470 GBP2024-03-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 36 - Director → ME
  • 32
    M4NCHESTER FARM LIMITED - 2024-04-20
    icon of address Jactin House, 24 Hood Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 34 - Director → ME
  • 33
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,970 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    241,505 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 19 - Director → ME
  • 35
    icon of address Jactin House, 24 Hood Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 31 - Director → ME
  • 36
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 18 - Director → ME
  • 37
    M4NCHESTER PARKWAY LIMITED - 2024-04-17
    M4NCHESTER SIEMENS LIMITED - 2022-09-16
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 17 - Director → ME
  • 38
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    346,125 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    84,416 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 23 - Director → ME
  • 40
    RACEGRANT LIMITED - 1983-10-27
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,510,526 GBP2019-03-31
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2000-11-20 ~ dissolved
    IIF 62 - Secretary → ME
  • 41
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    122,801 GBP2024-03-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 42 - Director → ME
  • 42
    BEALAW (919) LIMITED - 2009-01-14
    icon of address Cg & Co, 17 St Ann's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-07-13 ~ dissolved
    IIF 102 - Secretary → ME
  • 43
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    314,661 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 21 - Director → ME
  • 44
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    286,709 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 45
    BEALAW (MAN) 51 LIMITED - 2008-04-15
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -24,543 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 57 - Director → ME
    icon of calendar 2008-04-01 ~ now
    IIF 68 - Secretary → ME
  • 46
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 13 - Director → ME
  • 47
    BEALAW (920) LIMITED - 2009-01-14
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    655,294 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-01-26 ~ now
    IIF 20 - Director → ME
    icon of calendar 2012-01-04 ~ now
    IIF 104 - Secretary → ME
  • 48
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    620,740 GBP2024-03-31
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 24 - Director → ME
  • 49
    M4NCHESTER OCTAGON LIMITED - 2025-06-19
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    346,776 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 14 - Director → ME
  • 50
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2025-05-03 ~ now
    IIF 40 - Director → ME
  • 51
    M4NCHESTER TWO LIMITED - 2022-02-03
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    678,494 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    NG DIRECTORS LIMITED - 2023-07-03
    M4NCHESTER BRUNSWICK LTD - 2022-03-09
    icon of address 24, Jactin House Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,833 GBP2024-03-31
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 35 - Director → ME
  • 53
    icon of address Jactin House, 24 Hood Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 30 - Director → ME
  • 54
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -43,892 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 55 - Director → ME
    icon of calendar 2013-03-27 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 55
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 15 - Director → ME
Ceased 21
  • 1
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate
    Officer
    icon of calendar 2004-08-09 ~ 2013-07-04
    IIF 64 - Secretary → ME
  • 2
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    44,281 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-09-05 ~ 2019-04-01
    IIF 96 - Has significant influence or control OE
  • 3
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -41,681 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-05-03 ~ 2019-04-01
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 4
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,610 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-03-21
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 5
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2013-07-04
    IIF 61 - Secretary → ME
  • 6
    OWLGRIME LIMITED - 1982-07-09
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,972,966 GBP2019-03-31
    Officer
    icon of calendar 2013-07-23 ~ 2013-07-23
    IIF 49 - Director → ME
    IIF 48 - Director → ME
    icon of calendar 2009-12-04 ~ 2013-07-19
    IIF 56 - Director → ME
    icon of calendar 2000-11-20 ~ 2013-07-19
    IIF 63 - Secretary → ME
    icon of calendar 2013-07-23 ~ 2013-07-23
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2020-03-03
    IIF 90 - Has significant influence or control OE
  • 7
    FLINT GLASS WORKS LIMITED - 2017-11-23
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    183,105 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-09-16 ~ 2016-09-16
    IIF 100 - Has significant influence or control OE
  • 8
    icon of address Jactin House, 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    110,401 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-04-01
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 9
    M4NCHESTER NH LIMITED - 2021-12-06
    icon of address Jactin House, Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,470 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-10 ~ 2022-10-03
    IIF 73 - Ownership of shares – 75% or more OE
  • 10
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    241,505 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-07-27
    IIF 80 - Has significant influence or control OE
  • 11
    icon of address Jactin House, 24 Hood Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-07 ~ 2024-12-10
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 12
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-27 ~ 2024-09-19
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 13
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    84,416 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-08-11 ~ 2021-11-07
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 14
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    11 GBP2025-06-30
    Officer
    icon of calendar 2006-04-05 ~ 2013-10-22
    IIF 58 - Director → ME
    icon of calendar 2007-01-19 ~ 2012-12-01
    IIF 101 - Secretary → ME
  • 15
    RACEGRANT LIMITED - 1983-10-27
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,510,526 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-03
    IIF 88 - Has significant influence or control OE
  • 16
    B + S (PRECAST) LIMITED - 1997-03-17
    CHAIM YANKEL LIMITED - 1986-11-03
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-09 ~ 2013-07-04
    IIF 59 - Director → ME
    icon of calendar 2005-10-31 ~ 2013-07-04
    IIF 65 - Secretary → ME
  • 17
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    122,801 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-08 ~ 2022-11-22
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-07 ~ 2020-07-07
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 19
    icon of address C/o Cg& Co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2011-12-21
    IIF 66 - Secretary → ME
  • 20
    M4NCHESTER OCTAGON LIMITED - 2025-06-19
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    346,776 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2021-01-15 ~ 2021-02-15
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 21
    NG DIRECTORS LIMITED - 2023-07-03
    M4NCHESTER BRUNSWICK LTD - 2022-03-09
    icon of address 24, Jactin House Hood Street, Ancoats Urban Village, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,833 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-09 ~ 2022-10-03
    IIF 70 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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