The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harris, Gary Andrew

    Related profiles found in government register
  • Harris, Gary Andrew
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 St Mary's Road, Prestwich, Manchester, Lancashire, M25 1AP

      IIF 1 IIF 2 IIF 3
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 4
    • Brulimar House, Jubilee Road, Middleton, M24 2LX

      IIF 5
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 6
  • Harris, Gary Andrew
    British certified chartered accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 7
  • Harris, Gary Andrew
    British chartered accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 8
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 9
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 10
  • Harris, Gary Andrew
    British commercial director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 11
  • Harris, Gary Andrew
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 12
    • Units C & D Jubilee Park, Hanson Close Middleston, Manchester, Lancashire, M24 2UH

      IIF 13
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 14
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 15 IIF 16
  • Harris, Gary Andrew
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Gary Andrew
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 86
  • Harris, Gary Andrew
    born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 St. Marys Road, Prestwich, Manchester, M25 1AP, England

      IIF 87
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 88
  • Harris, Gary Andrew
    British

    Registered addresses and corresponding companies
    • 6 St Mary's Road, Prestwich, Manchester, Lancashire, M25 1AP

      IIF 89
  • Harris, Gary Andrew
    British accountant

    Registered addresses and corresponding companies
    • 6 Saint Marys Road, Prestwich, Manchester, Lancashire, M25 1AP

      IIF 90 IIF 91
  • Mr Gary Andrew Harris
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Gary Andrew Harris
    British born in June 2017

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 151
  • Harris, Gary Andrew

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 152
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 153
child relation
Offspring entities and appointments
Active 15
  • 1
    CU-BATHROOMS LIMITED - 2018-03-14
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-14 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 2
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    273,174 GBP2023-09-24
    Officer
    2023-02-24 ~ now
    IIF 88 - llp-designated-member → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 111 - Has significant influence or controlOE
  • 3
    XPORTA IMPORT/EXPORT LIMITED - 2003-09-23
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    140,900 GBP2023-07-30
    Officer
    2002-07-05 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 4
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 12 - director → ME
  • 5
    MANCHESTER ACCOUNTS LIMITED - 2020-04-28
    6 St. Marys Road, Prestwich, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 6
    MANCHESTER COMMUNITY BETH DIN LTD - 2018-01-17
    Brulimar House Brulimar House, Jubilee Road, Brulimar House, Jubilee Road, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2018-01-08 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 7
    MIDDLETON ACCOUNTANCY LIMITED - 2023-06-24
    6 St. Marys Road, Prestwich, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-04 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 8
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    38,548 GBP2023-03-21
    Officer
    2017-03-17 ~ now
    IIF 74 - director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 137 - Has significant influence or controlOE
  • 9
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-23
    Officer
    2017-04-11 ~ now
    IIF 73 - director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 139 - Has significant influence or controlOE
  • 10
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,133 GBP2023-03-24
    Officer
    2014-09-01 ~ dissolved
    IIF 50 - director → ME
  • 11
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,450 GBP2018-04-28
    Officer
    2017-04-13 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 142 - Has significant influence or controlOE
  • 12
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 13
    EUROPEAN EYEWEAR LTD - 2019-08-21
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,603 GBP2020-09-30
    Officer
    2021-04-15 ~ dissolved
    IIF 152 - secretary → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 14
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (1 parent)
    Equity (Company account)
    924 GBP2023-06-28
    Officer
    2020-06-22 ~ now
    IIF 60 - director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 120 - Has significant influence or controlOE
  • 15
    Brulimar House, Jubilee Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2020-06-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 98 - Has significant influence or controlOE
Ceased 73
  • 1
    MANCHESTER ACCOUNTANTS LIMITED - 2018-03-14
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,084 GBP2024-04-30
    Officer
    2016-04-29 ~ 2018-03-14
    IIF 82 - director → ME
    Person with significant control
    2017-04-28 ~ 2018-03-14
    IIF 148 - Ownership of shares – 75% or more OE
  • 2
    GREATER MANCHESTER GAS SAFETY LIMITED - 2014-05-22
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34 GBP2017-03-27
    Officer
    2012-09-19 ~ 2014-05-21
    IIF 17 - director → ME
  • 3
    MANCHESTER ACCOUNTANTS LTD - 2013-04-16
    ALL INSIDE LTD - 2009-01-06
    Brulimar House Jubilee Road, Middleton, Manchester, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    17,455 GBP2024-03-31
    Officer
    2008-07-23 ~ 2012-07-01
    IIF 1 - director → ME
  • 4
    MANCHESTER ACCOUNTANTS LIMITED - 2020-03-12
    DIXIEBELLE LIMITED - 2018-04-04
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-03-31
    Officer
    2018-03-21 ~ 2020-03-09
    IIF 75 - director → ME
    Person with significant control
    2018-03-21 ~ 2020-03-09
    IIF 140 - Has significant influence or control OE
  • 5
    AMEDA LTD
    - now
    MANCHESTER MAINENANCE & BUILDING LIMITED - 2012-07-03
    Brulimar House, Jubilee Road, Middleton
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ 2012-07-03
    IIF 62 - director → ME
  • 6
    TLA HEALTHCARE LIMITED - 2018-01-12
    Forvis Mazars Llp One, St Peters Square, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    617 GBP2020-03-31
    Officer
    2017-09-19 ~ 2018-01-10
    IIF 16 - director → ME
    Person with significant control
    2017-09-19 ~ 2018-01-10
    IIF 147 - Ownership of shares – 75% or more OE
  • 7
    T1 MOBILES LIMITED - 2013-03-01
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,217 GBP2017-06-25
    Officer
    2015-07-24 ~ 2015-12-01
    IIF 35 - director → ME
  • 8
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,153 GBP2024-10-31
    Officer
    2020-12-15 ~ 2021-12-01
    IIF 42 - director → ME
    Person with significant control
    2020-12-15 ~ 2021-12-01
    IIF 96 - Has significant influence or control OE
  • 9
    PICCADILLY VIP LIMITED - 2017-10-11
    Brulimar House Jubilee Road, Middleton, Manchester
    Corporate (1 parent)
    Equity (Company account)
    51,467 GBP2023-11-22
    Officer
    2016-12-30 ~ 2017-10-01
    IIF 28 - director → ME
    Person with significant control
    2016-11-02 ~ 2017-10-01
    IIF 104 - Ownership of shares – 75% or more OE
  • 10
    SYNERGY GREEN ENERGY LTD - 2011-07-27
    Victoria House, 122 Great Clowes Street, Salford, Lancashire, United Kingdom
    Dissolved corporate
    Officer
    2011-02-07 ~ 2011-07-20
    IIF 53 - director → ME
  • 11
    DAN MARKET LIMITED - 2018-03-14
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    92,819 GBP2020-01-31
    Officer
    2017-08-24 ~ 2018-03-14
    IIF 10 - director → ME
    Person with significant control
    2017-08-24 ~ 2018-03-14
    IIF 151 - Ownership of shares – 75% or more OE
  • 12
    QPD LIMITED - 2018-02-14
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    59,234 GBP2020-01-29
    Officer
    2017-01-12 ~ 2017-01-31
    IIF 19 - director → ME
    Person with significant control
    2017-01-12 ~ 2018-02-13
    IIF 94 - Has significant influence or control OE
  • 13
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    273,174 GBP2023-09-24
    Officer
    2018-09-07 ~ 2018-09-08
    IIF 87 - llp-designated-member → ME
    Person with significant control
    2018-09-07 ~ 2018-09-08
    IIF 95 - Has significant influence or control OE
  • 14
    42 Wellington Street, Kettering, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-27
    Officer
    2019-03-05 ~ 2020-02-01
    IIF 57 - director → ME
  • 15
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ 2025-02-27
    IIF 67 - director → ME
    Person with significant control
    2024-04-29 ~ 2025-02-27
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 16
    MANCHESTER ACCOUNTANTS LIMITED - 2018-04-04
    ACCESSORIES 4 YOU (ASHTON) LIMITED - 2018-03-14
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,190 GBP2023-01-30
    Officer
    2018-03-14 ~ 2019-11-04
    IIF 83 - director → ME
    Person with significant control
    2018-03-14 ~ 2019-11-04
    IIF 146 - Ownership of shares – 75% or more OE
  • 17
    HARTEBEESTFONTEIN CARE SERVICES LIMITED - 2016-12-07
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    133 GBP2023-10-27
    Officer
    2016-10-02 ~ 2017-10-26
    IIF 44 - director → ME
    Person with significant control
    2016-10-02 ~ 2017-10-26
    IIF 110 - Ownership of shares – 75% or more OE
  • 18
    DEAN-WALKER SILVERMAN ESTATES LIMITED - 2012-04-24
    Top Floor, Rear Room, C/o 49 St. Kilda's Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    32,055 GBP2022-03-30
    Officer
    2019-11-21 ~ 2020-11-05
    IIF 29 - director → ME
    Person with significant control
    2019-11-21 ~ 2020-11-05
    IIF 102 - Has significant influence or control OE
  • 19
    CATERRIFIC LIMITED - 2011-11-10
    Brulimar House, Jubilee Road, Middleton, Manchester, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -4,686 GBP2023-08-30
    Officer
    2011-07-01 ~ 2011-08-31
    IIF 21 - director → ME
  • 20
    RML DRYLININ LTD - 2013-01-30
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-08-29
    Officer
    2012-08-14 ~ 2012-08-14
    IIF 36 - director → ME
  • 21
    MANCHESTER ACCOUNTANTS LTD - 2016-04-28
    ACCESSORIES 4 YOU LIMITED - 2013-04-16
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    875 GBP2015-04-29
    Officer
    2014-03-31 ~ 2015-03-19
    IIF 39 - director → ME
  • 22
    ETALOCOCH LIMITED - 2019-01-30
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    8,423 GBP2021-01-31
    Officer
    2019-01-29 ~ 2020-12-31
    IIF 80 - director → ME
    Person with significant control
    2019-01-29 ~ 2020-01-31
    IIF 145 - Has significant influence or control OE
  • 23
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-01-11 ~ 2013-11-14
    IIF 45 - director → ME
  • 24
    Brulimar House, Jubilee Road, Middleton
    Dissolved corporate (1 parent)
    Officer
    2015-11-10 ~ 2015-11-11
    IIF 4 - director → ME
  • 25
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-04-02 ~ 2014-04-02
    IIF 38 - director → ME
  • 26
    RUM BEAT WHOLESALE LIMITED - 2024-11-22
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-29
    Officer
    2024-09-24 ~ 2024-10-01
    IIF 61 - director → ME
    Person with significant control
    2024-09-24 ~ 2024-10-01
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 27
    LAMMIE BILLIONS LIMITED - 2024-03-24
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    444 GBP2023-07-31
    Officer
    2018-04-11 ~ 2020-01-15
    IIF 86 - director → ME
    2021-04-15 ~ 2024-03-21
    IIF 76 - director → ME
    Person with significant control
    2018-06-14 ~ 2020-01-15
    IIF 138 - Ownership of shares – 75% or more OE
    2021-04-15 ~ 2024-03-21
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 28
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,858 GBP2023-07-31
    Officer
    2019-12-16 ~ 2021-12-01
    IIF 52 - director → ME
    Person with significant control
    2019-12-16 ~ 2021-12-01
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 29
    7 Park Terrace, Whitefield, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    7,847 GBP2023-06-25
    Officer
    2016-07-19 ~ 2017-02-10
    IIF 31 - director → ME
    Person with significant control
    2016-07-19 ~ 2017-02-10
    IIF 106 - Ownership of shares – 75% or more OE
  • 30
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,389 GBP2023-08-29
    Officer
    2024-09-10 ~ 2024-09-18
    IIF 15 - director → ME
  • 31
    J HOLLAND SERVICES LIMITED - 2019-04-23
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-28
    Officer
    2018-12-03 ~ 2019-04-18
    IIF 81 - director → ME
  • 32
    Brulimar House, Jubilee Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2024-08-02 ~ 2024-11-14
    IIF 22 - director → ME
    Person with significant control
    2024-08-02 ~ 2024-11-14
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 33
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ 2024-04-29
    IIF 64 - director → ME
    Person with significant control
    2024-04-29 ~ 2024-04-29
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 34
    THEITDOKTOR LTD - 2024-03-01
    THEITDOKTER LTD - 2023-06-30
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-01 ~ 2024-02-29
    IIF 63 - director → ME
    Person with significant control
    2024-02-01 ~ 2024-02-29
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 35
    BRULIMAR (OPTICAL) LTD - 2024-03-16
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-12-21 ~ 2024-03-12
    IIF 78 - director → ME
    Person with significant control
    2016-12-20 ~ 2024-03-12
    IIF 136 - Ownership of shares – 75% or more OE
  • 36
    77 Windsor Road, Prestwich, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2022-07-11 ~ 2023-08-22
    IIF 51 - director → ME
    Person with significant control
    2022-07-11 ~ 2023-08-22
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
  • 37
    Brulimar House, Juibilee Road, Middleton Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    66 GBP2022-06-30
    Officer
    2021-03-03 ~ 2023-03-15
    IIF 79 - director → ME
    Person with significant control
    2021-03-03 ~ 2023-03-15
    IIF 144 - Has significant influence or control OE
    IIF 144 - Has significant influence or control over the trustees of a trust OE
    IIF 144 - Has significant influence or control as a member of a firm OE
  • 38
    Brulimar House Jubilee Road, Middleton, Manchester
    Corporate (1 parent)
    Equity (Company account)
    3,650 GBP2023-09-30
    Officer
    2016-04-02 ~ 2016-11-30
    IIF 26 - director → ME
  • 39
    Brulimar House Jubilee Road, Middleton, Manchester
    Corporate (1 parent)
    Equity (Company account)
    102 GBP2023-09-30
    Officer
    2020-04-01 ~ 2020-06-28
    IIF 11 - director → ME
    Person with significant control
    2020-03-01 ~ 2020-06-28
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 40
    DSY CONSULTING LTD - 2009-10-16
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -466 GBP2019-12-20
    Officer
    2014-06-20 ~ 2018-01-01
    IIF 46 - director → ME
    Person with significant control
    2016-12-30 ~ 2018-01-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 41
    FLOOR EXPOSURE UK LIMITED - 2010-01-17
    ADVANTAGE EYEWEAR LTD - 2008-05-21
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (2 parents)
    Officer
    2002-11-27 ~ 2009-09-30
    IIF 90 - secretary → ME
  • 42
    MANCHESTER ACCOUNTANTS LIMITED - 2009-01-06
    21 Butt Hill Road, Prestwich, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-08-21 ~ 2010-09-17
    IIF 2 - director → ME
  • 43
    M & S BATHROOMS LTD - 2023-05-01
    BRULIMAR ESTATES LIMITED - 2023-01-17
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    520 GBP2024-01-31
    Officer
    2022-12-15 ~ 2023-01-16
    IIF 54 - director → ME
    Person with significant control
    2022-12-15 ~ 2023-01-16
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 44
    MILLBAY VENTURES LTD - 2013-02-07
    SARMEY LTD - 2012-02-22
    MILLBAY VENTURES LIMITED - 2012-02-02
    43 Higher Bridge Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-29 ~ 2013-02-07
    IIF 68 - director → ME
  • 45
    FL AUTOMOTIVE LIMITED - 2020-06-09
    TWIN CLEANING CHESHIRE LIMITED - 2017-10-12
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (1 parent)
    Equity (Company account)
    -34,621 GBP2023-06-23
    Officer
    2017-08-31 ~ 2017-10-12
    IIF 8 - director → ME
    Person with significant control
    2017-08-31 ~ 2017-10-12
    IIF 123 - Ownership of shares – 75% or more OE
  • 46
    M AND R ENTERPRISES LIMITED - 2024-01-12
    Flat 11, Norwood Lodge, Vine Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    3,959 GBP2023-08-31
    Officer
    2024-01-04 ~ 2024-01-11
    IIF 7 - director → ME
    Person with significant control
    2024-01-04 ~ 2024-01-11
    IIF 116 - Ownership of shares – 75% or more OE
  • 47
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2023-03-03 ~ 2023-07-20
    IIF 59 - director → ME
    Person with significant control
    2023-03-03 ~ 2023-07-20
    IIF 122 - Ownership of shares – 75% or more OE
  • 48
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-29 ~ 2024-09-01
    IIF 65 - director → ME
    Person with significant control
    2024-04-29 ~ 2024-09-01
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 49
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ 2024-04-29
    IIF 66 - director → ME
    Person with significant control
    2024-04-29 ~ 2024-04-29
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 50
    ORACLE PSYCHICS LIMITED - 2009-06-22
    122 Park Road, Prestwich, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    247,683 GBP2015-08-31
    Officer
    2009-01-01 ~ 2009-07-22
    IIF 48 - director → ME
  • 51
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    47,792 GBP2024-03-31
    Officer
    2019-11-13 ~ 2021-02-01
    IIF 33 - director → ME
    2019-03-12 ~ 2019-11-13
    IIF 18 - director → ME
    Person with significant control
    2019-03-12 ~ 2019-11-13
    IIF 93 - Has significant influence or control OE
  • 52
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (1 parent)
    Equity (Company account)
    1,780 GBP2023-02-27
    Officer
    2020-11-03 ~ 2020-11-05
    IIF 58 - director → ME
    Person with significant control
    2020-11-03 ~ 2020-11-05
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 53
    KOSHER FRIDGE LIMITED - 2021-10-07
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    99,967 GBP2023-04-30
    Person with significant control
    2021-03-03 ~ 2021-03-03
    IIF 109 - Has significant influence or control OE
    IIF 109 - Has significant influence or control over the trustees of a trust OE
    IIF 109 - Has significant influence or control as a member of a firm OE
  • 54
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-30
    Officer
    2020-12-14 ~ 2020-12-14
    IIF 70 - director → ME
    Person with significant control
    2020-12-14 ~ 2020-12-14
    IIF 131 - Has significant influence or control OE
  • 55
    SHOES OFF LIMITED - 2017-03-17
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    157,343 GBP2023-11-30
    Officer
    2016-11-11 ~ 2017-03-16
    IIF 72 - director → ME
    Person with significant control
    2016-11-11 ~ 2017-03-16
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    JTSM TRADING LIMITED - 2024-06-11
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-04-19 ~ 2024-05-31
    IIF 49 - director → ME
    Person with significant control
    2024-04-19 ~ 2024-05-31
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 57
    67 Singleton Road, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    -2,887 GBP2020-05-25
    Officer
    2015-05-01 ~ 2018-02-27
    IIF 37 - director → ME
    Person with significant control
    2016-12-13 ~ 2018-02-27
    IIF 105 - Ownership of shares – 75% or more OE
  • 58
    EURO PASSPORTS LIMITED - 2019-10-16
    POLPASS LIMITED - 2016-07-19
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2018-03-05 ~ 2019-10-11
    IIF 14 - director → ME
    Person with significant control
    2018-03-05 ~ 2019-10-11
    IIF 135 - Ownership of shares – 75% or more OE
  • 59
    28 Leegrange Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    896,780 GBP2021-01-26
    Officer
    2020-08-27 ~ 2020-08-27
    IIF 43 - director → ME
    Person with significant control
    2020-08-27 ~ 2020-08-27
    IIF 112 - Has significant influence or control OE
  • 60
    NORTH WEST CLEARANCE LIMITED - 2021-02-22
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-29
    Officer
    2021-01-05 ~ 2021-02-18
    IIF 32 - director → ME
    Person with significant control
    2021-01-05 ~ 2021-01-18
    IIF 108 - Has significant influence or control OE
  • 61
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-07-13 ~ 2011-07-13
    IIF 89 - secretary → ME
  • 62
    STAKES-VIEW LIMITED - 2016-04-25
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    526 GBP2021-03-31
    Officer
    2016-04-06 ~ 2016-04-22
    IIF 41 - director → ME
  • 63
    17 Roston Road, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-10 ~ 2015-06-30
    IIF 40 - director → ME
  • 64
    EUROPEAN EYEWEAR LTD - 2019-08-21
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,603 GBP2020-09-30
    Officer
    2021-10-18 ~ 2021-11-15
    IIF 56 - director → ME
    2019-08-20 ~ 2021-04-15
    IIF 13 - director → ME
    2009-11-01 ~ 2015-11-25
    IIF 55 - director → ME
    2002-11-27 ~ 2015-11-25
    IIF 91 - secretary → ME
  • 65
    MR APPI LIMITED - 2021-08-20
    Brulimar House, Jubilee Road, Middleton
    Corporate (1 parent)
    Equity (Company account)
    -5,820 GBP2023-05-30
    Officer
    2021-06-01 ~ 2021-06-01
    IIF 5 - director → ME
  • 66
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-02-09 ~ 2020-08-25
    IIF 69 - director → ME
    Person with significant control
    2020-02-09 ~ 2020-08-25
    IIF 134 - Has significant influence or control OE
  • 67
    MAPLE LEAF GROUP LTD - 2023-08-25
    Brulimar House, Jubilee Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-29
    Officer
    2020-12-11 ~ 2023-08-24
    IIF 25 - director → ME
    Person with significant control
    2020-12-11 ~ 2023-08-24
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 68
    QUALITY CARE-ON-CALL LIMITED - 2015-09-02
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,225 GBP2018-03-30
    Officer
    2015-05-21 ~ 2015-05-21
    IIF 27 - director → ME
  • 69
    FLOOR EXPOSURE UK LTD - 2015-07-20
    TOMART LIMITED - 2010-01-17
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    33 GBP2024-02-28
    Officer
    2009-12-17 ~ 2015-03-15
    IIF 30 - director → ME
  • 70
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-27
    Officer
    2021-06-29 ~ 2021-11-03
    IIF 6 - director → ME
  • 71
    CLOVER LIFE LIMITED - 2021-04-15
    KNIGHTFORCE LIMITED - 2020-10-28
    9 Bridge Street, Neston, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    2020-04-23 ~ 2020-10-26
    IIF 34 - director → ME
    2021-04-14 ~ 2022-12-09
    IIF 153 - secretary → ME
    Person with significant control
    2020-10-27 ~ 2020-10-27
    IIF 133 - Has significant influence or control OE
  • 72
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-29
    Officer
    2021-10-11 ~ 2021-12-07
    IIF 71 - director → ME
    Person with significant control
    2021-10-11 ~ 2021-12-07
    IIF 132 - Ownership of shares – 75% or more OE
  • 73
    26 Fold Crescent, Carrbrook, Stalybridge, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,049 GBP2023-07-25
    Officer
    2021-10-11 ~ 2021-10-11
    IIF 85 - director → ME
    Person with significant control
    2021-10-11 ~ 2021-10-11
    IIF 150 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.