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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Rupesh Kumar Erra

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

    Resident in United Kingdom

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

      IIF 1
    • 160, Market Street, Hyde, SK14 1EX, England

      IIF 2
    • 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 3
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 4
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 5
    • 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 6
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 7 IIF 8
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 12
  • Mr Rupesh Erra
    British born in June 1984

    Resident in United Kingdom

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

      IIF 13
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

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

    Resident in United Kingdom

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

      IIF 15
    • 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 16
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 17
    • 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 18 IIF 19
    • 160, Market Street, Hyde, SK14 1EX, England

      IIF 20
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 21
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 22
    • 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 23
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 24 IIF 25
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 29
    • Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 30
  • Erra, Rupesh Kumar
    British business born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 31
    • 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 32
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 33
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

      IIF 40
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 41
  • Mrs Laya Erra
    British born in August 1977

    Resident in United Kingdom

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

      IIF 42
  • Mr Rupesh Kumar Erra
    British born in August 1977

    Resident in England

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

      IIF 43
    • 45, Avonlea Road, Sale, M33 4HY, England

      IIF 44
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 45
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 46 IIF 47 IIF 48
  • Mrs Laya Erra
    British born in June 1984

    Resident in United Kingdom

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

      IIF 49 IIF 50
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 56
    • 10, Grandale Street, Manchester, M14 5WG, England

      IIF 57
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 58
    • 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 59
    • 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 60
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 61 IIF 62
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 63 IIF 64 IIF 65
    • 4 Highfield Avenue, Sale, M33 3DW, England

      IIF 66
    • 6, Montague Road, Sale, Greater Manchester, M33 3AE, England

      IIF 67
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 68 IIF 69
    • Brooklands Lodge, 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, United Kingdom

      IIF 70
    • Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 71
  • Mr Rupesh Kumar Erra
    British born in June 1984

    Resident in England

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

      IIF 72
  • Mr Dinesh Chinta
    British born in June 1989

    Resident in United Kingdom

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

      IIF 73
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 74
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 75 IIF 76
    • 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 77
  • Mr Rupesh Kumar
    British born in August 1977

    Resident in England

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

      IIF 78 IIF 79
  • Mrs Laya Erra
    English born in June 1984

    Resident in United Kingdom

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

      IIF 80
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 81
  • Erra, Laya
    British born in June 1984

    Resident in United Kingdom

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

      IIF 82
    • 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 83
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 49, Whitchurch Avenue, Edgware, United Kingdom, HA8 6HT, United Kingdom

      IIF 88
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 89
    • 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 90
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 91 IIF 92 IIF 93
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 94 IIF 95
    • 6, Montague Road, Sale, Greater Manchester, M33 3AE, England

      IIF 96
    • Brooklands Lodge, 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, United Kingdom

      IIF 97
    • Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 98
    • Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 99
    • Flat, 4 6 Montague Road, Sale, M33 3AE, England

      IIF 100
  • Erra, Laya
    British business born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 101
    • 49 Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 102
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 103
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 104 IIF 105
    • 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 106
  • Erra, Laya
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 107
  • Erra, Laya
    British hotelier born in June 1984

    Resident in United Kingdom

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

      IIF 108
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 109
  • Erra, Laya
    British sales director born in June 1984

    Resident in United Kingdom

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

      IIF 110
  • Erra, Rupesh Kumar
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Erra, Rupesh Kumar
    British director born in August 1977

    Resident in England

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

      IIF 115
  • Mr Dinesh Chinta
    Indian born in June 1989

    Resident in United Kingdom

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

      IIF 116
  • Chinta, Dinesh
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1048, Stockport Road, Manchester, M19 3WX, England

      IIF 117
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 118
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 119
  • Chinta, Dinesh
    British business born in June 1989

    Resident in United Kingdom

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

      IIF 120
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 121
  • Chinta, Dinesh
    British sales director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1048, Stockport Road, Manchester, M19 3WX, England

      IIF 122
  • Erra, Laya
    English born in June 1984

    Resident in United Kingdom

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

      IIF 123
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 124
  • Mr Dinesh Chinta
    British born in August 1977

    Resident in England

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

      IIF 125
  • Mr Rupesh Kumar
    Indian born in March 1979

    Resident in India

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

      IIF 126
  • Mr Rupesh Kumar
    Indian born in May 1988

    Resident in England

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

      IIF 127 IIF 128
    • 8, Sterndale Close, Girton, Cambridge, CB3 0PR, England

      IIF 129
  • Mrs Laya Erra
    British born in July 1984

    Resident in England

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

      IIF 130
  • Mrs Laya Erra
    British born in June 1989

    Resident in England

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

      IIF 131
  • Mr Dinesh Chinta
    British born in April 1988

    Resident in England

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

      IIF 132
  • Mr Dinesh Chinta
    British born in June 1989

    Resident in England

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

      IIF 133
    • 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

      IIF 134
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 135
    • Unit D, Pod 21, Jacuna Kitchen, Blackett Street, Aldow Industrial Estate, Ardwick, Manchester, Manchester, M12 6AE, England

      IIF 136
    • 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 137
    • 208, Marsland Road, Sale, M33 3NE, England

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

      IIF 139 IIF 140
    • 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 141
  • Kumar, Rupesh
    British commercial director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Chinta, Dinesh
    Indian born in June 1989

    Resident in United Kingdom

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

      IIF 144
  • Chinta, Dinesh
    Indian business born in June 1989

    Resident in United Kingdom

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

      IIF 145
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 146
    • 22, Market Parade, Havant, PO9 1QF, England

      IIF 147
    • 22, Market Parade, Havant, PO9 1QF, United Kingdom

      IIF 148
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 149
  • Chinta, Dinesh
    Indian director born in June 1989

    Resident in United Kingdom

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

      IIF 150
  • Chinta, Dinesh
    Indian none born in June 1989

    Resident in United Kingdom

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

      IIF 151
  • Chinta, Dinesh
    British born in August 1977

    Resident in England

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

      IIF 152
  • Erra, Laya
    British born in June 1984

    Resident in England

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

      IIF 153
  • Erra, Laya
    British director born in June 1984

    Resident in England

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

      IIF 154
  • Kumar, Rupesh
    British born in May 1988

    Resident in England

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

      IIF 155
  • Mr Dinesh Chinta
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
  • Chinta, Dinesh
    British director born in April 1988

    Resident in England

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

      IIF 158
  • Chinta, Dinesh
    British born in June 1989

    Resident in England

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

      IIF 159
    • 689, Rochdale Road, Manchester, M9 5SH, United Kingdom

      IIF 160
    • 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 161
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 162
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 163 IIF 164
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 165
    • 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 166
    • 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 167
  • Chinta, Dinesh
    British director born in June 1989

    Resident in England

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

      IIF 168
    • 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

      IIF 169
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 170
  • Mr Deepak Chinta
    Indian born in April 1988

    Resident in England

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

      IIF 171
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 172
  • Erra, Laya
    British

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

      IIF 173
  • Kumar, Rupesh
    Indian born in March 1979

    Resident in India

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

      IIF 174
  • Kumar, Rupesh
    Indian managing director born in March 1979

    Resident in India

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

      IIF 175
  • Kumar, Rupesh
    Indian born in May 1988

    Resident in England

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

      IIF 176
    • 20, Unwin Square, Cambridge, CB4 2ZD, England

      IIF 177
  • Kumar, Rupesh
    Indian director born in May 1988

    Resident in England

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

      IIF 178
  • Chinta, Deepak
    Indian born in April 1988

    Resident in England

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

      IIF 179
  • Chinta, Deepak
    Indian born in April 1988

    Resident in India

    Registered addresses and corresponding companies
  • Chinta, Deepak
    Indian business born in April 1988

    Resident in India

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

      IIF 182
    • 22, Market Parade, Havant, PO9 1QF, England

      IIF 183
  • Chinta, Dinesh
    Indian born in June 1989

    Resident in England

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

      IIF 184
child relation
Offspring entities and appointments 74
  • 1
    AGA FOOD CATERING LTD
    07952272
    22 Market Parade, Havant, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2014-04-14 ~ 2015-06-05
    IIF 150 - Director → ME
    2015-06-04 ~ 2017-01-17
    IIF 182 - Director → ME
  • 2
    AR MCR LTD
    14998121
    Flat 4, 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    ASHTON FLATS LTD
    12536209
    6 Montague Road, Sale, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-03-26 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    ATKINSON ROAD FLATS LTD
    - now 13150571
    AKTINSON ROAD FLATS LTD
    - 2021-02-04 13150571
    2 Harkness Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-01-21 ~ now
    IIF 91 - Director → ME
    2021-01-21 ~ 2021-01-21
    IIF 25 - Director → ME
    Person with significant control
    2022-04-04 ~ 2021-01-21
    IIF 62 - Ownership of shares – 75% or more OE
    2021-01-21 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    BARLOW FLATS LTD
    12625783
    6 Montague Road, Sale, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-05-27 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 6
    BARLOW ROAD LTD
    12488081
    Polygon, 293 Barlow Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-02-27 ~ 2020-02-27
    IIF 99 - Director → ME
    Person with significant control
    2020-02-27 ~ 2020-06-18
    IIF 71 - Ownership of shares – 75% or more OE
  • 7
    BLACKPOOL ROAD LTD
    14930635
    Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2023-06-25 ~ 2023-06-25
    IIF 100 - Director → ME
    2023-06-25 ~ now
    IIF 113 - Director → ME
    2023-06-12 ~ 2023-06-12
    IIF 152 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    2023-06-12 ~ 2023-06-12
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 8
    BROOKLAND LODGE MANCHESTER LTD
    11311193
    208 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 9
    BROOKLANDS LODGE MCR LTD
    11266252
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-21 ~ 2018-03-21
    IIF 118 - Director → ME
    2018-04-10 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2018-03-21 ~ 2018-03-21
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 64 - Has significant influence or control over the trustees of a trust OE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 10
    BROOKLANDS MCR LTD
    11266306
    Brooklands Lodge, 208 Marsland Road, Sale, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-03-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    CHESTER STUDIOS LTD
    12811150
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2020-08-13 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 12
    COPLEY MILLS LIMITED
    14193092
    The Gables South Downs Road, Bowdon, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2023-06-21 ~ 2023-12-12
    IIF 35 - Director → ME
  • 13
    DD 2016 LTD
    10118848
    22 Market Parade, Havant, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 147 - Director → ME
  • 14
    DD PARTNERS LTD
    10122766
    22 Market Parade, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 183 - Director → ME
    2016-04-13 ~ 2016-05-20
    IIF 148 - Director → ME
  • 15
    DEAN SWIFT E1 LTD
    11619051
    208 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 16
    DENTON FLATS LTD
    13000107
    6 Montague Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 98 - Director → ME
    2020-11-05 ~ 2020-11-05
    IIF 30 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    2022-07-31 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 69 - Has significant influence or control as a member of a firm OE
    IIF 69 - Right to appoint or remove directors OE
  • 17
    DR PRIME RETAIL LTD
    07837823
    The Vault, 49 York Street, London, England
    Active Corporate (4 parents)
    Officer
    2011-11-07 ~ 2012-01-25
    IIF 19 - Director → ME
    2012-10-17 ~ 2016-01-13
    IIF 18 - Director → ME
    2013-02-19 ~ 2013-04-26
    IIF 144 - Director → ME
  • 18
    EDGWARE PROPERTY LTD
    10458867
    49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 19
    ERK ENTERPRISE LTD
    11219418
    49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    ERSS ESTATES LTD
    07163657
    159,marlborough House, High Street Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-19 ~ 2013-03-04
    IIF 39 - Director → ME
  • 21
    FASTLANES (HYDE) LIMITED
    16287372
    Grafton House, 81 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-03 ~ now
    IIF 15 - Director → ME
  • 22
    FLOWER PARADISE LTD
    09261410
    49 Whitchurch Avenue, Edgware, England
    Active Corporate (2 parents)
    Officer
    2017-07-24 ~ now
    IIF 82 - Director → ME
    2014-10-13 ~ 2014-12-27
    IIF 104 - Director → ME
    2017-09-01 ~ now
    IIF 17 - Director → ME
    2014-10-13 ~ 2017-07-24
    IIF 151 - Director → ME
    Person with significant control
    2017-04-06 ~ 2018-07-17
    IIF 131 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 131 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Has significant influence or control as a member of a firm OE
    IIF 131 - Right to appoint or remove directors as a member of a firm OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firm OE
    2018-01-01 ~ 2021-01-16
    IIF 130 - Has significant influence or control as a member of a firm OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2016-10-13 ~ now
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Has significant influence or control as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 23
    GELATO CREAMERY ASHTON LTD
    14803382
    5-7 Old Street, Ashton Under Lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-14 ~ 2023-04-14
    IIF 169 - Director → ME
    2023-04-14 ~ dissolved
    IIF 168 - Director → ME
    2023-04-14 ~ 2023-04-14
    IIF 158 - Director → ME
    Person with significant control
    2023-04-14 ~ 2023-04-14
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    2023-04-14 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 133 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 133 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Has significant influence or control over the trustees of a trust OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2023-04-14 ~ 2023-04-14
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 132 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Has significant influence or control over the trustees of a trust OE
    IIF 132 - Ownership of shares – 75% or more as a member of a firm OE
  • 24
    GETBASKET LIMITED
    11495560
    689 Rochdale Road, Manchester, England
    Active Corporate (5 parents)
    Officer
    2023-06-12 ~ 2023-09-27
    IIF 142 - Director → ME
    2023-06-12 ~ now
    IIF 159 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    2023-10-01 ~ now
    IIF 135 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 135 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 135 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 135 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors as a member of a firm OE
    IIF 135 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 135 - Has significant influence or control over the trustees of a trust OE
    IIF 135 - Ownership of shares – 75% or more OE
    2023-06-12 ~ 2023-10-01
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 25
    HEYBURGER.CO LIMITED
    15976291
    Unit D, Pod 21, Jacuna Kitchen Blackett Street, Aldow Industrial Estate, Ardwick, Manchester, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-10-01 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2025-06-22 ~ now
    IIF 136 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 136 - Has significant influence or control as a member of a firm OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 136 - Right to appoint or remove directors as a member of a firm OE
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 26
    HOLLYGRANGE DUKINFILED LTD
    11267162
    17 Oxford Road, Dukinfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 27
    HOLLYGRANGE HOUSE LTD
    11311376
    17 Oxford Road, Dukinfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-16 ~ 2018-04-16
    IIF 119 - Director → ME
    2018-04-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-04-16 ~ 2018-04-16
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    2018-04-16 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 28
    HYDE MARKET HOUSE LTD
    13242034
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2021-03-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 29
    INTELLIQUEST TECH SOLUTIONS LTD
    15488169
    11 Circus Drive, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 30
    JENNINGS AVENUE LTD
    13983876
    Flat 4 6 Montague Road, Sale, England
    Active Corporate (2 parents)
    Officer
    2022-03-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 31
    LAYA HOUSE LTD
    11293474
    49 Whitchurch Avenue, Edgware, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-05 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 32
    LEPIDE (UK) LTD
    13501551
    Unit 10 Flimwell Park, Flimwell, Wadhurst, Kent, England
    Active Corporate (3 parents)
    Officer
    2021-07-08 ~ now
    IIF 174 - Director → ME
  • 33
    LEPIDE GROUP HOLDING COMPANY LTD
    15216176
    Unit 10 Flimwell Business Park, Hawkhurst Road, Flimwell, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-10-17 ~ 2024-02-21
    IIF 175 - Director → ME
    Person with significant control
    2023-10-17 ~ 2024-02-21
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Right to appoint or remove directors OE
  • 34
    LONDON COLLEGE OF MANAGEMENT & COMPUTER SCIENCES LTD
    07096824
    Marlborough House 159,high Street, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2009-12-07 ~ 2011-09-16
    IIF 40 - Director → ME
  • 35
    MARSLAND ROAD LTD
    12327395
    208 Marsland Road Brooklands Lodge, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-21 ~ 2019-11-21
    IIF 106 - Director → ME
    Person with significant control
    2019-11-21 ~ 2021-06-17
    IIF 59 - Ownership of shares – 75% or more OE
  • 36
    MERLIN CRESCENT EDGWARE LTD
    11136059
    689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-01-05 ~ 2021-04-05
    IIF 87 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 51 - Has significant influence or control OE
  • 37
    MERLIN CRESCENT LIMITED
    11029642
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-24 ~ 2017-10-25
    IIF 102 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 38
    MERLIN STAR LTD
    09951330
    49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 149 - Director → ME
  • 39
    MONTAGUE LTD
    11563768
    49 Whitchurch Avenue, Edgware, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-09-11 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 40
    MY DRIVING LESSON LTD
    11390208
    687 687, Rochdale Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-05-31 ~ 2018-05-31
    IIF 164 - Director → ME
    Person with significant control
    2018-05-31 ~ 2018-05-31
    IIF 140 - Ownership of shares – 75% or more OE
  • 41
    NEW FUNPLEX LIMITED
    08478828
    22 Market Parade, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-08 ~ 2016-12-01
    IIF 146 - Director → ME
    Person with significant control
    2017-04-08 ~ 2017-12-01
    IIF 157 - Ownership of shares – More than 50% but less than 75% OE
    IIF 157 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 157 - Right to appoint or remove directors as a member of a firm OE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 157 - Has significant influence or control as a member of a firm OE
    IIF 157 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 42
    NEW GARDENERS ARMS LTD
    11424613
    293 Barlow Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-07 ~ 2019-10-22
    IIF 34 - Director → ME
    Person with significant control
    2019-08-06 ~ 2019-08-06
    IIF 72 - Has significant influence or control as a member of a firm OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2020-06-01 ~ 2020-06-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 43
    NOREEN AVENUE LTD
    - now 13108210
    ULLET ROAD LTD
    - 2021-01-04 13108210
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2021-01-02 ~ 2025-03-29
    IIF 90 - Director → ME
    2025-03-29 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2025-03-29 ~ now
    IIF 172 - Has significant influence or control over the trustees of a trust OE
    IIF 172 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors as a member of a firm OE
    IIF 172 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Has significant influence or control as a member of a firm OE
    IIF 172 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 172 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 172 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2021-01-02 ~ 2025-03-29
    IIF 60 - Ownership of shares – 75% or more OE
  • 44
    OLD MARKET MANCHESTER LTD
    11574861 11589636
    689 Rochdale Road, Manchester, England
    Liquidation Corporate (1 parent)
    Officer
    2018-09-18 ~ 2019-10-07
    IIF 163 - Director → ME
    2018-12-10 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    2018-09-18 ~ 2021-07-08
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 45
    OMT ALTRINCHAM LTD
    13150587
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2021-01-21 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 46
    PATEL FLATS LTD
    14025367
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2022-04-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 47
    POLYGON HOTEL LTD
    11231831
    689 Rochdale Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-02-25 ~ 2020-02-25
    IIF 160 - Director → ME
    2019-09-01 ~ 2019-09-01
    IIF 162 - Director → ME
  • 48
    POPULAR SERVICES LTD
    14372731
    687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 49
    PRS VENTURES LIMITED
    16342852
    45 Avonlea Road, Sale, England
    Active Corporate (3 parents)
    Officer
    2025-03-25 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 50
    R5 HOUSES LTD
    - now 11437873
    BILBERRY DEVELOPEMENTS LTD
    - 2021-02-02 11437873
    6 Montague Road, Sale, England
    Active Corporate (2 parents)
    Officer
    2019-01-24 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Has significant influence or control as a member of a firm OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 51
    R9 HOUSE LTD
    13921145
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2022-02-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 52
    R9 SERVICES LTD
    - now 10094907 11465722... (more)
    6 MONTAGUE ROAD (SALE) MANAGEMENT COMPANY LIMITED
    - 2022-09-06 10094907
    6 Montague Road, Sale, England
    Active Corporate (3 parents)
    Officer
    2018-11-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-03-31 ~ now
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 53
    REDDY VENTURES LTD
    13318219
    10 Atkinson Road, Urmston, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
    IIF 77 - Has significant influence or control over the trustees of a trust OE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 54
    RK MCR LTD
    11563772
    2 Harkness Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-09-11 ~ 2018-09-11
    IIF 28 - Director → ME
    Person with significant control
    2018-09-11 ~ 2018-09-11
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 55
    RKPK LTD
    07873845
    159 Marlborough House, High Street, Harrow Wealdstone, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-07 ~ 2013-09-25
    IIF 38 - Director → ME
  • 56
    ROCHDALE ROAD LTD
    08351961
    687 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-01-10 ~ 2018-01-10
    IIF 36 - Director → ME
    2018-01-11 ~ 2018-01-11
    IIF 110 - Director → ME
    2018-01-11 ~ 2019-05-20
    IIF 122 - Director → ME
    2018-01-10 ~ 2018-01-10
    IIF 107 - Director → ME
    2018-01-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 57
    RR MCR LTD
    14995555
    Flat 4, 6 Montague Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 58
    RYDAL HOME LTD
    11120427
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-20 ~ 2020-12-01
    IIF 124 - Director → ME
    Person with significant control
    2017-12-20 ~ 2020-12-01
    IIF 81 - Has significant influence or control OE
  • 59
    RYDAL HOUSE HOTEL LIMITED
    11122890
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2020-12-01
    IIF 123 - Director → ME
    Person with significant control
    2017-12-22 ~ 2020-12-01
    IIF 80 - Has significant influence or control OE
  • 60
    RYDAL HOUSE HYDE LIMITED
    11102424
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-07 ~ 2019-05-25
    IIF 101 - Director → ME
    2017-12-08 ~ 2019-04-25
    IIF 31 - Director → ME
    Person with significant control
    2017-12-07 ~ 2020-12-01
    IIF 66 - Has significant influence or control OE
  • 61
    SA AROGYA FOODS LIMITED
    14913564
    26-28 Gillygate, Pontefract, England
    Active Corporate (3 parents)
    Officer
    2024-01-02 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    SAROVAR FOODS LTD
    12783303
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-12 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 63
    SILVERDALE INVESTMENTS (MCR) LTD
    13535958
    4 Carrill Grove East, Stockport, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-05-18 ~ 2022-11-01
    IIF 154 - Director → ME
  • 64
    STAR GROUP HOTELS LTD
    - now 11880630
    EBEAUTICIAN LTD
    - 2021-11-08 11880630
    208 Marsland Road, Sale, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-10 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 138 - Has significant influence or control as a member of a firm OE
    IIF 138 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 138 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 138 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 65
    STOCKPORT ROAD LTD
    08352221
    687 Rochdale Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-01-11 ~ 2018-01-11
    IIF 89 - Director → ME
    2018-01-11 ~ 2019-05-20
    IIF 117 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-01-11
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    TAC MCR LTD
    12885381
    316e Ilford Lane Ilford Business Centre, Ilford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-09-17 ~ 2020-09-17
    IIF 108 - Director → ME
    2020-09-17 ~ 2022-10-28
    IIF 33 - Director → ME
    IIF 109 - Director → ME
    Person with significant control
    2020-09-17 ~ 2022-10-28
    IIF 8 - Ownership of shares – 75% or more OE
  • 67
    TECHINFORAY TECHNOLOGIES LTD
    14557366
    11 Circus Drive, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2024-12-25 ~ dissolved
    IIF 155 - Director → ME
    2022-12-24 ~ 2024-01-22
    IIF 177 - Director → ME
    Person with significant control
    2022-12-24 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 68
    THREE MERLIN LTD
    12508050
    Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-03-10 ~ 2025-01-01
    IIF 92 - Director → ME
    2025-01-01 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 69
    UK FINANCIAL WORLD LTD
    06207853
    19 Elms Road, Melton Mowbray
    Dissolved Corporate (2 parents)
    Officer
    2007-04-11 ~ 2013-11-15
    IIF 37 - Director → ME
    2007-04-11 ~ 2014-01-14
    IIF 173 - Secretary → ME
  • 70
    V HOTEL LTD
    10388665
    8 Harkness Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-22 ~ 2016-11-01
    IIF 145 - Director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
  • 71
    VAL'S HOTEL LIMITED
    05493323
    687 Rochdale Road, Manchester, England
    Active Corporate (7 parents)
    Officer
    2016-08-26 ~ 2018-04-20
    IIF 83 - Director → ME
    Person with significant control
    2016-08-26 ~ 2018-03-25
    IIF 58 - Ownership of shares – 75% or more OE
  • 72
    VALS HOTEL MANCHESTER LTD
    10552698
    2 Harkness Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-10-10 ~ 2017-10-10
    IIF 181 - Director → ME
    2017-01-09 ~ 2018-02-08
    IIF 184 - Director → ME
    2017-01-09 ~ 2017-10-10
    IIF 180 - Director → ME
    Person with significant control
    2017-01-09 ~ 2018-02-08
    IIF 156 - Ownership of shares – 75% or more OE
    2017-04-10 ~ 2017-10-10
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 73
    WAKT GROUP LTD
    13022897
    160 Market Street, Hyde, England
    Active Corporate (6 parents)
    Officer
    2025-05-16 ~ now
    IIF 20 - Director → ME
    2023-04-18 ~ 2024-03-08
    IIF 32 - Director → ME
    Person with significant control
    2025-05-16 ~ now
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2023-05-09 ~ 2024-03-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 74
    YAGSHREE CONSULTANCY LTD
    11936072
    124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-07-20 ~ 2022-07-14
    IIF 178 - Director → ME
    Person with significant control
    2020-07-21 ~ 2022-07-27
    IIF 129 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.