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

Raunniar, Shiromani Padmanabhan

    Related profiles found in government register
  • Raunniar, Shiromani Padmanabhan
    British businessman born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Hale Road, Altrincham, WA14 2EX, United Kingdom

      IIF 1
  • Rauniar, Shiromani Padmanabham
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Hale Road, Shiv House, Hale Road, Altrincham, Cheshire, WA14 2EX, England

      IIF 2
    • 10639546 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Rauniar, Shiromani Padmanabham
    British businessman born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hale Road, Altrincham, Cheshire, WA14 2EY, United Kingdom

      IIF 4
    • 42, Hale Road, Altrincham, WA14 2EX, United Kingdom

      IIF 5
  • Rauniar, Shiromani Padmanabham
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Hale Road, Altrincham, WA14 2EX, United Kingdom

      IIF 6
    • 13486214 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mr Shiromani Padmanabham
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shiv House, Hale Road, Altrincham, Cheshire, WA14 2EX, England

      IIF 8
  • Rauniar, Shiromani Padmanabham
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Hale Road, Altrincham, WA14 2EX, England

      IIF 9
    • 42, Hale Road, Altrincham, WA14 2EX, United Kingdom

      IIF 10
    • Suite 14, 30 The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 11 IIF 12
    • Suite 14, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 13 IIF 14
    • 12292861 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 13192451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 13323056 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 13486050 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 13634213 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 13808697 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 14205946 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 14205955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 14708807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 14817123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 15002483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 15049258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 42, Hale Road, Hale, Cheshire, WA14 2EX

      IIF 27
    • Shiv House, 42 Hale Road, Hale, Cheshire, WA14 2EX

      IIF 28 IIF 29
    • The Developers Club, 2nd Floor, Berkley Square House, Berkley Square, London, W1J 6BD, England

      IIF 30
    • Unit 1 Stiltz Building, 6 Ledson Road, Manchester, M23 9GP, England

      IIF 31
  • Rauniar, Shiromani Padmanabham
    British business person born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Rauniar, Shiromani Padmanabham
    British businessman born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • IIF 34
    • 42, Hale Road, Altrincham, WA14 2EX, England

      IIF 35
    • Shiv House 42, Hale Road, Hale, Cheshire, WA14 2EX

      IIF 36
  • Rauniar, Shiromani Padmanabham
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • IIF 37
    • 42, Hale Road, Altrincham, WA14 2EX, England

      IIF 38
    • Shiv House, 42 Hale Road, Altrincham, WA14 2EX, England

      IIF 39
  • Rauniar, Shiromani Padmanabham
    British managing director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Rauniar, Shiromani
    British businessman born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ulviet Gate, High Legh, Knutsford, Cheshire, WA16 6TT, United Kingdom

      IIF 44
  • Mr Shiromani Padmanabham Rauniar
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shiv House, 42 Hale Road, Hale, Cheshire, WA14 2EX

      IIF 45
    • 1, Ulviet Gate, High Legh, Knutsford, Cheshire, WA16 6TT, United Kingdom

      IIF 46
  • Mr Shiromani Padmanabham Rauniar
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13486214 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Mr Shirorami Rauniar
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Hale Road, Altrincham, WA14 2EX, England

      IIF 48
  • Padmanabham, Shiromani
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shiv House, Hale Road, Altrincham, Cheshire, WA14 2EX, England

      IIF 49
  • Mr Shiromani Padmanabham Rauniar
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Hale Road, Altrincham, WA14 2EX, England

      IIF 50 IIF 51 IIF 52
    • 13486050 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • 15049258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • Shiv House, 42 Hale Road, Hale, Cheshire, WA14 2EX, England

      IIF 57
    • Shiv House 42, Hale Road, Hale, Cheshire, WA14 2EX, United Kingdom

      IIF 58
    • 1, Ulviet Gate, High Legh, Knutsford, WA16 6TT, England

      IIF 59
    • The Developers Club, 2nd Floor, Berkley Square House, Berkley Square, London, W1J 6BD, England

      IIF 60
    • 1, Ulviet Gate, High Legh, Knutsford, Manchester, Cheshire, WA16 6TT, England

      IIF 61
    • Unit 1 Stiltz Building, 6 Ledson Road, Manchester, M23 9GP, England

      IIF 62
  • Rauniar, Shiro
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Hale Road, Altrincham, WA14 2EX, England

      IIF 63
    • Shir House 42, Hale Road, Altrincham, WA14 2EX, England

      IIF 64
    • Shiv House 42, Hale Road, Altrincham, WA14 2EX, England

      IIF 65
    • Shiv House, Hale Road, Altrincham, WA14 2EX, England

      IIF 66 IIF 67
    • 13506254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • Shiv House, 42 Hale Rd, Hale, WA14 2EX, United Kingdom

      IIF 69
  • Mr Shiro Rauniar
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Hale Road, Altrincham, WA14 2EX, England

      IIF 70
    • Shiv House 42, Hale Road, Altrincham, WA14 2EX, England

      IIF 71 IIF 72
    • 13506254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Shiromani Rauniar
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 42, Hale Road, Altrincham, WA14 2EX, England

      IIF 74
child relation
Offspring entities and appointments 51
  • 1
    09968601 LTD
    - now 09968601
    FRIENDS INVESTMENTS GROUP LTD
    - 2016-12-14 09968601
    31 Hale Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 4 - Director → ME
  • 2
    A N INVESTMENTS (MCR) LTD
    09054217
    Shiv House, 42 Hale Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BILVA ASSETS LTD
    09362449
    Shiv House, 42 Hale Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-12-19 ~ dissolved
    IIF 41 - Director → ME
  • 4
    COMMERCIAL CONVERSIONS LIMITED
    12657985 13877926
    42 Hale Road, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COMMERCIAL CONVERSIONS LIMITED
    13877926 12657985
    42 Hale Road, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 6
    FRIENDS LETTINGS LTD
    09828331
    Shiv House, 42 Hale Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2015-10-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    HAZELGATE RESIDENTS MANAGEMENT COMPANY LTD
    17008795
    Unit 1 Stiltz Building, 6 Ledson Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2026-02-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HOMES CW PROPERTY LTD - now
    RAAN CW PROPERTY LTD - 2021-06-02
    HOMES CW PROPERTY LTD - 2021-04-19
    RAAN CW PROPERTY LTD - 2021-04-09
    RAAN PD PROPERTY LIMITED - 2018-11-16
    MIRASA-RAAN PARADE LIMITED - 2018-10-25
    RAAN HIGH STREET LIMITED
    - 2018-09-27 11366927
    13 A High Street, Congleton, England
    Active Corporate (5 parents)
    Person with significant control
    2018-05-17 ~ 2018-08-31
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HOMES DAVENPORT PARK LTD
    - now 11211668
    RAAN DAVENPORT PARK LTD - 2021-06-02
    HOMES DAVENPORT PARK LTD - 2021-04-14
    RAAN DAVENPORT PARK LTD - 2021-04-09
    RAAN DAVENPORT PARK LIMITED - 2020-03-09
    13 A High Street, Congleton, England
    Active Corporate (4 parents)
    Officer
    2022-02-18 ~ 2024-05-16
    IIF 69 - Director → ME
  • 10
    HOMES RAUNIAR LONGSHUT LTD
    13394625 12499628
    42 Hale Road, Altrincham, England
    Active Corporate (3 parents)
    Officer
    2021-07-15 ~ 2025-10-30
    IIF 66 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HOMES RAUNIAR LTD
    - now 13494707 12639272
    HOMES RAUNAIR LTD - 2021-07-08
    42 Hale Road, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2021-12-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HR ALLDIS LTD
    - now 13506254
    HR PROJECT 2 LTD
    - 2021-09-03 13506254 13506288... (more)
    4385, 13506254 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-08-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 13
    13 A High Street, Congleton, England
    Active Corporate (2 parents)
    Officer
    2021-08-01 ~ 2021-10-01
    IIF 67 - Director → ME
    Person with significant control
    2021-08-01 ~ 2021-10-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 14
    13 A High Street, Congleton, England
    Active Corporate (3 parents)
    Officer
    2021-08-01 ~ 2022-01-04
    IIF 65 - Director → ME
    Person with significant control
    2021-08-01 ~ 2022-01-14
    IIF 72 - Ownership of shares – 75% or more OE
  • 15
    IR MANCHESTER LIMITED
    12774565
    5th Floor Speakers House, 39 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-02-07 ~ dissolved
    IIF 39 - Director → ME
  • 16
    KUDOS HOMES LTD
    10966334
    42 Hale Road, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-15 ~ dissolved
    IIF 6 - Director → ME
  • 17
    M S HOMES LTD
    09317147
    Shiv House, 42 Hale Road, Hale, Cheshire
    Active Corporate (2 parents)
    Officer
    2014-11-18 ~ now
    IIF 27 - Director → ME
  • 18
    MANCHESTER ROAD LTD
    10673259
    42 Hale Road, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-03-16 ~ now
    IIF 10 - Director → ME
  • 19
    NAB CONSTRUCTION LIMITED
    05117397 11147976
    Stanmore House 64-68 Blackburn Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2022-05-10 ~ dissolved
    IIF 33 - Director → ME
  • 20
    OAK LANE INVESTOR MANAGEMENT LTD
    10011783
    8 The Downs, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2016-02-18 ~ 2018-06-01
    IIF 29 - Director → ME
  • 21
    RA CAPITAL (NW) LIMITED
    15002483
    4385, 15002483 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-07-13 ~ now
    IIF 25 - Director → ME
  • 22
    RA CHESTER ROAD LIMITED
    - now 13361964
    RA PROJECT 1X LIMITED
    - 2021-11-22 13361964 14708807... (more)
    Suite 14, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2021-11-19 ~ now
    IIF 12 - Director → ME
  • 23
    RA DEVELOPMENTS (NW) LIMITED
    13192451
    4385, 13192451 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2021-05-24 ~ now
    IIF 16 - Director → ME
  • 24
    RA LONDON ROAD LIMITED
    - now 12292861
    SMG HAZEL GROVE LTD - 2021-03-30
    SMG ALFRETON LTD - 2020-10-16
    SMG FULHAM LIMITED - 2020-01-28
    4385, 12292861 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2021-06-01 ~ now
    IIF 15 - Director → ME
  • 25
    RA MACCLESFIELD LIMITED
    - now 13808697
    RA PROJECT 3X LIMITED
    - 2022-04-20 13808697 14708807... (more)
    4385, 13808697 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-04-18 ~ now
    IIF 20 - Director → ME
  • 26
    RA MANAGEMENT (NW) LIMITED
    13323056
    4385, 13323056 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-05-24 ~ now
    IIF 17 - Director → ME
  • 27
    RA PROJECT 10X LIMITED
    14817123 13361964... (more)
    4385, 14817123 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-04-18 ~ now
    IIF 24 - Director → ME
  • 28
    RA PROJECT 2X LIMITED
    13634213 14708807... (more)
    4385, 13634213 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2022-05-25 ~ now
    IIF 19 - Director → ME
  • 29
    RA PROJECT 4X LIMITED
    14187740 14708807... (more)
    Suite 14 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2022-08-25 ~ now
    IIF 13 - Director → ME
  • 30
    RA PROJECT 5X LIMITED
    14205955 14708807... (more)
    4385, 14205955 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2022-07-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 31
    RA PROJECT 6X LIMITED
    14205946 14708807... (more)
    4385, 14205946 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-11-29 ~ now
    IIF 21 - Director → ME
  • 32
    RA PROJECT 7X LIMITED
    14708807 14709169... (more)
    4385, 14708807 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-11-01 ~ now
    IIF 23 - Director → ME
  • 33
    RA PROJECT 8X LIMITED
    14709169 14708807... (more)
    Suite 14 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2023-11-29 ~ now
    IIF 11 - Director → ME
  • 34
    RA PROPERTIES (NW) LIMITED
    13704672
    Suite 14 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2021-10-26 ~ now
    IIF 14 - Director → ME
  • 35
    RAUNIAR DEVELOPMENTS LTD
    10357633
    Shiv House, Hale Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2016-09-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    RAUNIAR FINANCE LTD
    10639500
    42 Hale Road Shiv House, Hale Road, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2017-02-25 ~ now
    IIF 2 - Director → ME
  • 37
    RAUNIAR INVESTMENTS LTD
    09600652
    4385, 09600652 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2015-05-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    RAUNIAR PROPERTIES LTD
    10639546
    4385, 10639546 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-02-25 ~ now
    IIF 3 - Director → ME
  • 39
    RAUNIAR SOURCING LTD
    10914875
    42 Hale Road, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 5 - Director → ME
  • 40
    RI PROJECT 1 LIMITED
    13486050 15049258... (more)
    4385, 13486050 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-06-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 55 - Right to appoint or remove directors OE
  • 41
    RI PROJECT 2 LIMITED
    13486214 13486050... (more)
    4385, 13486214 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-06-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 47 - Has significant influence or control OE
  • 42
    RI PROJECT 3 LIMITED
    15049258 13486050... (more)
    4385, 15049258 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-08-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-08-04 ~ now
    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
  • 43
    RJ HOLDINGS GROUP LIMITED
    14824020
    42 Hale Road, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    RJ INVESTMENTS GROUP LIMITED
    14817455
    42 Hale Road, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2023-04-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    SOLAR PROPERTIES (MCR) LTD
    08804176
    43 Egerton Drive, Isleworth, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-12-05 ~ 2018-09-24
    IIF 40 - Director → ME
  • 46
    SOPAT LIMITED
    10200679
    35 Frensham Road, Southsea, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 37 - Director → ME
  • 47
    SS BARGAINS LTD
    08288113
    Unit 5 101 Mauldeth Road, Ladybarn, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-09 ~ dissolved
    IIF 43 - Director → ME
  • 48
    SSD HOLDINGS LTD
    09731071
    Shiv House, 42 Hale Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    THE DEVELOPERS CLUB LIMITED
    - now 13555501
    KAIZEN PROPERTY CLUB LIMITED
    - 2022-01-31 13555501
    The Developers Club 2nd Floor, Berkley Square House, Berkley Square, London, England
    Active Corporate (2 parents)
    Officer
    2021-08-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-08-09 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 50
    WILBRAHAM ROAD LTD
    10892519
    42 Hale Road, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 1 - Director → ME
  • 51
    YOUR SPACE (ERDINGTON) LTD
    09827964
    42 Hale Road, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ 2019-08-01
    IIF 44 - Director → ME
    2019-08-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    2019-08-01 ~ dissolved
    IIF 48 - 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.