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

Chinta, Deepak

    Related profiles found in government register
  • Chinta, Deepak
    Indian born in April 1988

    Resident in India

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

      IIF 1 IIF 2
  • 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 3
    • 22, Market Parade, Havant, PO9 1QF, England

      IIF 4
  • Chinta, Deepak
    Indian born in April 1988

    Resident in England

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

      IIF 5
  • Chinta, Dinesh
    Indian born in June 1989

    Resident in England

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

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • Chinta, Dinesh
    British born in June 1989

    Resident in England

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

      IIF 12
    • 689, Rochdale Road, Manchester, M9 5SH, United Kingdom

      IIF 13
    • 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 14
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 15
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 16 IIF 17
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 18
    • 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 19
    • 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 20
  • 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 21
    • 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

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

      IIF 23
  • 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 24
  • 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 25
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 26
    • 22, Market Parade, Havant, PO9 1QF, England

      IIF 27
    • 22, Market Parade, Havant, PO9 1QF, United Kingdom

      IIF 28
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 29
  • 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 30
  • 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 31
  • Kumar, Rupesh
    Indian born in May 1988

    Resident in England

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

      IIF 32
    • 20, Unwin Square, Cambridge, CB4 2ZD, England

      IIF 33
  • 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 34
  • 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 35
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 36
  • Mr Rupesh Kumar
    Indian born in May 1988

    Resident in England

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

      IIF 37 IIF 38
    • 8, Sterndale Close, Girton, Cambridge, CB3 0PR, England

      IIF 39
  • Mr Dinesh Chinta
    Indian born in June 1989

    Resident in England

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

      IIF 40 IIF 41
  • Erra, Laya
    British born in June 1984

    Resident in England

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

      IIF 42
  • Erra, Laya
    British director born in June 1984

    Resident in England

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

      IIF 43
  • Chinta, Dinesh
    British born in June 1989

    Resident in United Kingdom

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

      IIF 44
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 45
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 46
  • 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 47
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 48
  • 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 49
  • Kumar, Rupesh
    British born in May 1988

    Resident in England

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

      IIF 50
  • Erra, Laya
    British

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

      IIF 51
  • Kumar, Rupesh
    British commercial director born in August 1977

    Resident in England

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

      IIF 52 IIF 53
  • 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 54
  • Mrs Laya Erra
    British born in July 1984

    Resident in England

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

      IIF 55
  • 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 56
  • Mr Rupesh Kumar
    British born in August 1977

    Resident in England

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

      IIF 57 IIF 58
  • Erra, Laya
    English born in June 1984

    Resident in United Kingdom

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

      IIF 59
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 60
  • 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 65
  • 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 66
  • 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 67
    • 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

      IIF 68
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 69
    • Unit D, Pod 21, Jacuna Kitchen, Blackett Street, Aldow Industrial Estate, Ardwick, Manchester, Manchester, M12 6AE, England

      IIF 70
    • 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 71
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 72
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 73 IIF 74
    • 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 75
  • 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 76
  • Erra, Laya
    British born in June 1984

    Resident in United Kingdom

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

      IIF 77
    • 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 78
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 79 IIF 80 IIF 81
    • 49, Whitchurch Avenue, Edgware, United Kingdom, HA8 6HT, United Kingdom

      IIF 83
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 84
    • 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 85
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 86 IIF 87 IIF 88
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 89 IIF 90
    • 6, Montague Road, Sale, Greater Manchester, M33 3AE, England

      IIF 91
    • Brooklands Lodge, 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, United Kingdom

      IIF 92
    • Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 93
    • Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 94
    • Flat, 4 6 Montague Road, Sale, M33 3AE, England

      IIF 95
  • Erra, Laya
    British business born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 96
    • 49 Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 97
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 98
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 99 IIF 100
    • 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 101
  • 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 102
  • 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 103
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 104
  • 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 105
  • 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 106
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 107
  • 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 108
    • 45, Avonlea Road, Sale, M33 4HY, England

      IIF 109
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 110
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 111 IIF 112 IIF 113
  • 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 114
  • 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 115
  • 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 116 IIF 117
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 118 IIF 119 IIF 120
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 123
    • 10, Grandale Street, Manchester, M14 5WG, England

      IIF 124
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 125
    • 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 126
    • 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 127
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 128 IIF 129
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 130 IIF 131 IIF 132
    • 4 Highfield Avenue, Sale, M33 3DW, England

      IIF 133
    • 6, Montague Road, Sale, Greater Manchester, M33 3AE, England

      IIF 134
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 135 IIF 136
    • Brooklands Lodge, 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, United Kingdom

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

      IIF 138
  • 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 139
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 140
  • 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 141
    • 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 142
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 143
    • 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 144 IIF 145
    • 160, Market Street, Hyde, SK14 1EX, England

      IIF 146
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 147
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 148
    • 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 149
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 150 IIF 151
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 152 IIF 153 IIF 154
    • Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 155
    • Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 156
  • Erra, Rupesh Kumar
    British business born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 157
    • 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 158
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 159
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 160
  • 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 161
  • 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 162
  • 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 163
  • 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 164
  • 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 165
    • Marlborough House, 159,high Street, Wealdstone, Harrow, Middlesex, HA3 5DX

      IIF 166
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 167
  • 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 168
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 169
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 170 IIF 171
    • 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 172
  • 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 173
    • 160, Market Street, Hyde, SK14 1EX, England

      IIF 174
    • 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 175
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 176
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 177
    • 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 178
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 179 IIF 180
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 181 IIF 182 IIF 183
    • Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, United Kingdom

      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
    2015-06-04 ~ 2017-01-17
    IIF 3 - Director → ME
    2014-04-14 ~ 2015-06-05
    IIF 30 - Director → ME
  • 2
    AR MCR LTD
    14998121
    Flat 4, 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 111 - 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 92 - Director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 137 - 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 ~ 2021-01-21
    IIF 151 - Director → ME
    2021-01-21 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 179 - Ownership of shares – 75% or more OE
    2022-04-04 ~ 2021-01-21
    IIF 129 - 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 91 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 134 - 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 94 - Director → ME
    Person with significant control
    2020-02-27 ~ 2020-06-18
    IIF 138 - 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 95 - Director → ME
    2023-06-25 ~ now
    IIF 63 - Director → ME
    2023-06-12 ~ 2023-06-12
    IIF 11 - Director → ME
    Person with significant control
    2023-06-12 ~ 2023-06-12
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    2023-12-05 ~ now
    IIF 112 - 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 48 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 9
    BROOKLANDS LODGE MCR LTD
    11266252
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 89 - Director → ME
    2018-03-21 ~ 2018-03-21
    IIF 45 - Director → ME
    Person with significant control
    2018-03-21 ~ 2018-03-21
    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 voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firm 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 over the trustees of a trust OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - 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 79 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 11
    CHESTER STUDIOS LTD
    12811150
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2020-08-13 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 128 - 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 161 - Director → ME
  • 13
    DD 2016 LTD
    10118848
    22 Market Parade, Havant, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 27 - Director → ME
  • 14
    DD PARTNERS LTD
    10122766
    22 Market Parade, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 4 - Director → ME
    2016-04-13 ~ 2016-05-20
    IIF 28 - Director → ME
  • 15
    DEAN SWIFT E1 LTD
    11619051
    208 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 16
    DENTON FLATS LTD
    13000107
    6 Montague Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ 2020-11-05
    IIF 156 - Director → ME
    2020-11-05 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2022-07-31 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    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 as a member of a firm OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 136 - Has significant influence or control as a member of a firm OE
    2020-11-05 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
  • 17
    DR PRIME RETAIL LTD
    07837823
    The Vault, 49 York Street, London, England
    Active Corporate (4 parents)
    Officer
    2012-10-17 ~ 2016-01-13
    IIF 144 - Director → ME
    2013-02-19 ~ 2013-04-26
    IIF 24 - Director → ME
    2011-11-07 ~ 2012-01-25
    IIF 145 - Director → ME
  • 18
    EDGWARE PROPERTY LTD
    10458867
    49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 123 - 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 167 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 176 - 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 165 - 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 141 - Director → ME
  • 22
    FLOWER PARADISE LTD
    09261410
    49 Whitchurch Avenue, Edgware, England
    Active Corporate (2 parents)
    Officer
    2017-07-24 ~ now
    IIF 77 - Director → ME
    2017-09-01 ~ now
    IIF 143 - Director → ME
    2014-10-13 ~ 2017-07-24
    IIF 31 - Director → ME
    2014-10-13 ~ 2014-12-27
    IIF 99 - Director → ME
    Person with significant control
    2018-01-01 ~ 2021-01-16
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2016-10-13 ~ now
    IIF 117 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 117 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 117 - Has significant influence or control as a member of a firm OE
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2017-04-06 ~ 2018-07-17
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 23
    GELATO CREAMERY ASHTON LTD
    14803382
    5-7 Old Street, Ashton Under Lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 21 - Director → ME
    2023-04-14 ~ 2023-04-14
    IIF 9 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    2023-04-14 ~ 2023-04-14
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Has significant influence or control over the trustees of a trust OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    2023-04-14 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - Has significant influence or control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 24
    GETBASKET LIMITED
    11495560
    689 Rochdale Road, Manchester, England
    Active Corporate (5 parents)
    Officer
    2023-06-12 ~ 2023-09-27
    IIF 52 - Director → ME
    2023-06-12 ~ now
    IIF 148 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2023-06-12 ~ 2023-10-01
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    2023-06-12 ~ now
    IIF 177 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 177 - Right to appoint or remove directors as a member of a firm OE
    IIF 177 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2023-10-01 ~ now
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 69 - Has significant influence or control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more 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 OE
    IIF 69 - Right to appoint or remove directors as a member of a firm 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 18 - Director → ME
    Person with significant control
    2025-06-22 ~ now
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 26
    HOLLYGRANGE DUKINFILED LTD
    11267162
    17 Oxford Road, Dukinfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - 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 46 - Director → ME
    2018-04-16 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2018-04-16 ~ now
    IIF 173 - Has significant influence or control as a member of a firm OE
    IIF 173 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 173 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 173 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 173 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
    2018-04-16 ~ 2018-04-16
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 28
    HYDE MARKET HOUSE LTD
    13242034
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2021-03-03 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 182 - 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 32 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 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 153 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - 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 80 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - 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 7 - 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 8 - Director → ME
    Person with significant control
    2023-10-17 ~ 2024-02-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% 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 166 - 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 101 - Director → ME
    Person with significant control
    2019-11-21 ~ 2021-06-17
    IIF 126 - 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 82 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 118 - 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 97 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 116 - 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 29 - Director → ME
  • 39
    MONTAGUE LTD
    11563768
    49 Whitchurch Avenue, Edgware, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-09-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - 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 17 - Director → ME
    Person with significant control
    2018-05-31 ~ 2018-05-31
    IIF 74 - 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 26 - Director → ME
    Person with significant control
    2017-04-08 ~ 2017-12-01
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 42
    NEW GARDENERS ARMS LTD
    11424613
    293 Barlow Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-07 ~ 2019-10-22
    IIF 160 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-06-01
    IIF 108 - Ownership of shares – 75% or more OE
    2019-08-06 ~ 2019-08-06
    IIF 114 - Has significant influence or control as a member of a firm OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 114 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 114 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - 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
    2025-03-29 ~ now
    IIF 5 - Director → ME
    2021-01-02 ~ 2025-03-29
    IIF 85 - Director → ME
    Person with significant control
    2025-03-29 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    2021-01-02 ~ 2025-03-29
    IIF 127 - Ownership of shares – 75% or more OE
  • 44
    OLD MARKET MANCHESTER LTD
    11574861 11589636
    689 Rochdale Road, Manchester, England
    Liquidation Corporate (1 parent)
    Officer
    2018-12-10 ~ now
    IIF 42 - Director → ME
    2018-09-18 ~ 2019-10-07
    IIF 16 - Director → ME
    Person with significant control
    2018-09-18 ~ 2021-07-08
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    2021-07-08 ~ now
    IIF 132 - 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 90 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 130 - 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 155 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - 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 13 - Director → ME
    2019-09-01 ~ 2019-09-01
    IIF 15 - Director → ME
  • 48
    POPULAR SERVICES LTD
    14372731
    687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - 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 61 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - 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 83 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 135 - Ownership of shares – 75% or more with control over the trustees of a trust 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 OE
    IIF 135 - Right to appoint or remove directors as a member of a firm OE
    IIF 135 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 135 - Has significant influence or control as a member of a firm OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 51
    R9 HOUSE LTD
    13921145
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2022-02-16 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 178 - Ownership of shares – 75% or more OE
  • 52
    R9 SERVICES LTD
    - now 10094907 11435145... (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 150 - Director → ME
    Person with significant control
    2019-03-31 ~ now
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 110 - Has significant influence or control as a member of a firm OE
    IIF 110 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 53
    REDDY VENTURES LTD
    13318219
    10 Atkinson Road, Urmston, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 172 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 172 - Right to appoint or remove directors as a member of a firm OE
    IIF 172 - Has significant influence or 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
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 172 - Ownership of shares – 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 154 - Director → ME
    Person with significant control
    2018-09-11 ~ 2018-09-11
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - 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 164 - Director → ME
  • 56
    ROCHDALE ROAD LTD
    08351961
    687 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-01-10 ~ 2018-01-10
    IIF 102 - Director → ME
    2018-01-11 ~ 2018-01-11
    IIF 105 - Director → ME
    2018-01-10 ~ 2018-01-10
    IIF 162 - Director → ME
    2018-01-11 ~ 2019-05-20
    IIF 49 - Director → ME
    2018-01-10 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 139 - 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 65 - Director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 113 - 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 60 - Director → ME
    Person with significant control
    2017-12-20 ~ 2020-12-01
    IIF 107 - 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 59 - Director → ME
    Person with significant control
    2017-12-22 ~ 2020-12-01
    IIF 106 - Has significant influence or control OE
  • 60
    RYDAL HOUSE HYDE LIMITED
    11102424
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-08 ~ 2019-04-25
    IIF 157 - Director → ME
    2017-12-07 ~ 2019-05-25
    IIF 96 - Director → ME
    Person with significant control
    2017-12-07 ~ 2020-12-01
    IIF 133 - 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 14 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - 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 53 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more 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 43 - 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 23 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    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 as a member of a firm 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 with control over the trustees of a trust OE
    IIF 72 - Has significant influence or control as a member of a firm OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 65
    STOCKPORT ROAD LTD
    08352221
    687 Rochdale Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-01-11 ~ 2018-01-11
    IIF 84 - Director → ME
    2018-01-11 ~ 2019-05-20
    IIF 44 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-01-11
    IIF 124 - 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 103 - Director → ME
    2020-09-17 ~ 2022-10-28
    IIF 104 - Director → ME
    IIF 159 - Director → ME
    Person with significant control
    2020-09-17 ~ 2022-10-28
    IIF 180 - Ownership of shares – 75% or more OE
  • 67
    TECHINFORAY TECHNOLOGIES LTD
    14557366
    11 Circus Drive, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-24 ~ 2024-01-22
    IIF 33 - Director → ME
    2024-12-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-12-24 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - 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
    2025-01-01 ~ now
    IIF 62 - Director → ME
    2020-03-10 ~ 2025-01-01
    IIF 87 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 140 - 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 163 - Director → ME
    2007-04-11 ~ 2014-01-14
    IIF 51 - Secretary → ME
  • 70
    V HOTEL LTD
    10388665
    8 Harkness Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-22 ~ 2016-11-01
    IIF 25 - Director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 76 - 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 78 - Director → ME
    Person with significant control
    2016-08-26 ~ 2018-03-25
    IIF 125 - Ownership of shares – 75% or more OE
  • 72
    VALS HOTEL MANCHESTER LTD
    10552698
    2 Harkness Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-01-09 ~ 2017-10-10
    IIF 1 - Director → ME
    2017-10-10 ~ 2017-10-10
    IIF 2 - Director → ME
    2017-01-09 ~ 2018-02-08
    IIF 6 - Director → ME
    Person with significant control
    2017-04-10 ~ 2017-10-10
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    2017-01-09 ~ 2018-02-08
    IIF 40 - Ownership of shares – 75% or more OE
  • 73
    WAKT GROUP LTD
    13022897
    160 Market Street, Hyde, England
    Active Corporate (6 parents)
    Officer
    2025-05-16 ~ now
    IIF 146 - Director → ME
    2023-04-18 ~ 2024-03-08
    IIF 158 - Director → ME
    Person with significant control
    2023-05-09 ~ 2024-03-08
    IIF 175 - Ownership of shares – 75% or more OE
    2025-05-16 ~ now
    IIF 174 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 174 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 174 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 74
    YAGSHREE CONSULTANCY LTD
    11936072
    124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-07-20 ~ 2022-07-14
    IIF 34 - Director → ME
    Person with significant control
    2020-07-21 ~ 2022-07-27
    IIF 39 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.