logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Faisal Irshad

    Related profiles found in government register
  • Mr Faisal Irshad
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sindh Medical Store, Sindh Medical Store, Dist. Sanghar, Jhol, Sindh, 68230, Pakistan

      IIF 1
  • Mr Faisal Irshad
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Faisal Irshad
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 136, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 54
  • Mr Faisal Irshad
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Jhol Medical, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 55
    • icon of address 1, Medical Store Jhol, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 56
  • Faisal Irshad
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 925, Laximipur, Rajshai, Bangladesh

      IIF 57
  • Mr Faisal Irshad
    Pakistani born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Faisal Irshad
    Pakistani born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Irshad, Faisal
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Jhol Medical, Sindh Medical Store Jhol, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 74
    • icon of address 1, Sindh Medical Store Jhol, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 75
  • Irshad, Faisal
    Pakistani company director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, 1 Sindh Medical Store, Jhol, Sanghar, 68230, Pakistan

      IIF 76
    • icon of address 1, 1 Sindh Medical Store, Jhol, Sanghar, 68230, United Kingdom

      IIF 77
    • icon of address 1, Jhol Medical, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 78
    • icon of address 1, Jhol Medical, Store, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 79 IIF 80 IIF 81
    • icon of address 1, Jhol Medical, Store, Jhol, Distr. Sanghar, 68230, United Kingdom

      IIF 83
    • icon of address 1, Medical Store Jhol, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 84 IIF 85
    • icon of address 1, Sindh Medical Store, Dist. Sanghar, Jhol, Sindh, 68230, Pakistan

      IIF 86
    • icon of address 1, Sindh Medical Store Jhol, 1 Sindh Medical Store, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 87
    • icon of address 1, Sindh Medical Store Jhol, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 88 IIF 89 IIF 90
    • icon of address 1, Sindh Medical Store Jhol, Jhol, Distr. Sanghar, 68230, United Kingdom

      IIF 95
    • icon of address Sindh Medical Store, 1, Jhol, Sanghar, 68230, Pakistan

      IIF 96
    • icon of address 25, New Karachi Town, Karachi, 75950, Pakistan

      IIF 97
    • icon of address 1, Jhol Medical, Sindh, Sanghar, 68230, Pakistan

      IIF 98 IIF 99 IIF 100
    • icon of address 1, Jhol Medical, Store, Sindh, 68230, Pakistan

      IIF 101 IIF 102
    • icon of address Sindh Medical Store, Sindh Medical Store, Sindh, Distr. Sanghar, 68230, Pakistan

      IIF 103
    • icon of address 1, Jhol Medical, Singh, 68320, Pakistan

      IIF 104
    • icon of address 1, Jhol Medical, Store, Singh, Sanghar, 68230, Pakistan

      IIF 105
  • Mr Faisal Irshad
    Pakistani born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 106
  • Irshad, Faisal
    Pakistani company director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Jhol Medical, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 107
  • Mr Faisal Irshad
    Pakistani born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 108
  • Mr Faisal Irshad
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M4 6DE

      IIF 109
  • Irshad, Faisal
    Pakistani born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House 3631, Road #74, Dhaka, 12290, Bangladesh

      IIF 110
  • Irshad, Faisal
    Pakistani company director born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Irshad, Fai Sal
    Pakistani company director born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House 3631, Road #74, Dhaka, Bangladesh

      IIF 129
  • Irshad, Faisal
    Pakistani company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 130 IIF 131
    • icon of address 136, Great Ancoats Street, Manchester, M46DE, United Kingdom

      IIF 132 IIF 133
  • Irshad, Faisal
    Pakistani company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 134
  • Irshad, Faisal
    Pakistani company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, 134 Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 135
    • icon of address 136, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 136
  • Irshad, Faisal

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 130 - Director → ME
  • 2
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Has significant influence or control as a member of a firmOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
  • 4
    EMAAR BETA LTD - 2017-07-13
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 EUR2022-12-24
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Piccadilly Business Centre Aldow Enterprise Park, Unit C, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,000,000 EUR2022-09-23
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Po. Box 661 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26,000 EUR2018-01-31
    Person with significant control
    icon of calendar 2017-08-26 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Piccadilly Business Centre Aldow Enterprise Park, Unit C, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000,000 EUR2019-09-30
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Advantage Business Center Great Ancoats Street, 132-134, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 13666853 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2022-10-25
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    DELTA FINANCE CONSULT LTD - 2017-03-29
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directors as a member of a firmOE
    IIF 109 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 EUR2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Suite 1094 72 Merron Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 EUR2022-12-24
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address Piccadilly Business Centre Aldow Enterprise Park, Unit C, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000,000 EUR2019-09-30
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Has significant influence or control as a member of a firmOE
  • 15
    EMAAR DELTA LTD - 2017-07-13
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 EUR2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 20
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 611, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
  • 27
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 28
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 29
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
  • 31
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 32
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 34
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 35
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 36
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
  • 37
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 38
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
  • 40
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 41
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 136 - Director → ME
  • 42
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 43
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 44
    icon of address Advantage Business Centre, 134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 46
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
  • 47
    EMAAR EPSILON LTD - 2017-06-22
    icon of address Suite1094 72 Merron Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2022-12-24
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or control as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
  • 49
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Has significant influence or control as a member of a firmOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-10-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2022-11-30
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500,000 EUR2022-09-23
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,000,000 EUR2022-09-23
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 56
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500,000 EUR2019-07-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 4385, 11068678 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 EUR2022-11-23
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 84 - Director → ME
  • 58
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 60
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,000,000 EUR2022-09-23
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2019-08-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 82 - Director → ME
  • 62
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000,000 EUR2023-09-23
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 63
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    PEGASUS PROPERTY NO.3 LTD - 2020-07-14
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,000 EUR2024-06-23
    Person with significant control
    icon of calendar 2018-06-13 ~ 2025-09-01
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 2
    PEGASUS PROPERTY NO.6 LTD - 2020-02-05
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,000 EUR2024-07-24
    Officer
    icon of calendar 2019-11-26 ~ 2025-04-11
    IIF 111 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-04-08
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2025-10-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 3
    PEGASUS PROPERTY NO.7 LTD - 2019-09-12
    11531195 LTD - 2019-10-08
    PEGASUS PROPERTY NO.7 LTD. - 2019-12-09
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    500,000 EUR2024-08-24
    Officer
    icon of calendar 2018-12-31 ~ 2019-06-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2025-10-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2013-08-01 ~ 2019-07-25
    IIF 134 - Director → ME
  • 5
    EMAAR BETA LTD - 2017-07-13
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 EUR2022-12-24
    Officer
    icon of calendar 2019-06-01 ~ 2020-01-24
    IIF 104 - Director → ME
    icon of calendar 2018-03-26 ~ 2018-11-12
    IIF 105 - Director → ME
    icon of calendar 2020-06-08 ~ 2024-10-10
    IIF 127 - Director → ME
  • 6
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,000 EUR2021-01-24
    Officer
    icon of calendar 2017-06-30 ~ 2019-07-25
    IIF 80 - Director → ME
  • 7
    icon of address Po. Box 661 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26,000 EUR2018-01-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-07-25
    IIF 86 - Director → ME
    icon of calendar 2017-10-12 ~ 2018-04-17
    IIF 87 - Director → ME
    icon of calendar 2017-08-26 ~ 2017-10-09
    IIF 103 - Director → ME
  • 8
    LETS TALK MOBILES LTD - 2008-08-01
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2018-12-07 ~ 2019-07-25
    IIF 81 - Director → ME
  • 9
    icon of address Advantage Business Center Great Ancoats Street, 132-134, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-13 ~ 2018-02-20
    IIF 102 - Director → ME
  • 10
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 EUR2023-11-23
    Officer
    icon of calendar 2019-12-02 ~ 2025-04-02
    IIF 112 - Director → ME
  • 11
    icon of address Suite 1094 72 Merron Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 EUR2022-12-24
    Officer
    icon of calendar 2018-05-01 ~ 2019-07-25
    IIF 107 - Director → ME
  • 12
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,000 EUR2024-01-24
    Person with significant control
    icon of calendar 2024-06-01 ~ 2025-10-10
    IIF 54 - Ownership of shares – 75% or more OE
  • 13
    icon of address Piccadilly Business Centre Aldow Enterprise Park, Unit C, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000,000 EUR2019-09-30
    Officer
    icon of calendar 2018-03-01 ~ 2019-06-02
    IIF 93 - Director → ME
  • 14
    EMAAR DELTA LTD - 2017-07-13
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 EUR2019-12-31
    Officer
    icon of calendar 2016-10-25 ~ 2017-07-24
    IIF 132 - Director → ME
    icon of calendar 2016-10-26 ~ 2017-07-25
    IIF 131 - Director → ME
    icon of calendar 2018-02-01 ~ 2019-07-25
    IIF 79 - Director → ME
  • 15
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2018-09-10
    IIF 91 - Director → ME
  • 16
    EMAAR EPSILON LTD - 2017-06-22
    icon of address Suite1094 72 Merron Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2022-12-24
    Officer
    icon of calendar 2016-10-25 ~ 2017-06-24
    IIF 133 - Director → ME
    icon of calendar 2018-03-31 ~ 2018-04-15
    IIF 83 - Director → ME
  • 17
    icon of address Piccadilly Business Centre Aldow Enterprise Park, Unit C, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,500,000 EUR2024-02-22
    Officer
    icon of calendar 2017-09-20 ~ 2019-07-25
    IIF 96 - Director → ME
  • 18
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-06-26 ~ 2019-03-22
    IIF 95 - Director → ME
  • 19
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 EUR2023-11-23
    Officer
    icon of calendar 2018-01-01 ~ 2025-04-10
    IIF 78 - Director → ME
  • 20
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,000 EUR2024-06-23
    Person with significant control
    icon of calendar 2018-06-13 ~ 2025-10-09
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
  • 21
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 115 - Director → ME
  • 22
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,000,000 EUR2022-09-23
    Officer
    icon of calendar 2018-03-01 ~ 2019-02-10
    IIF 94 - Director → ME
    icon of calendar 2021-11-01 ~ 2024-07-21
    IIF 128 - Director → ME
  • 23
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester
    Active Corporate (68 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ 2025-04-10
    IIF 129 - Director → ME
  • 24
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,000 EUR2021-07-24
    Officer
    icon of calendar 2022-09-09 ~ 2022-12-30
    IIF 110 - Director → ME
    icon of calendar 2018-01-03 ~ 2021-09-01
    IIF 75 - Director → ME
  • 25
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000,000 EUR2023-09-23
    Officer
    icon of calendar 2018-03-01 ~ 2025-10-01
    IIF 88 - Director → ME
  • 26
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 126 - Director → ME
  • 27
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 121 - Director → ME
  • 28
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 119 - Director → ME
  • 29
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 118 - Director → ME
  • 30
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 113 - Director → ME
  • 31
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 114 - Director → ME
  • 32
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 120 - Director → ME
  • 33
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 117 - Director → ME
  • 34
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,000 EUR2024-01-24
    Officer
    icon of calendar 2024-02-15 ~ 2025-04-02
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2025-10-10
    IIF 60 - Ownership of shares – 75% or more OE
  • 35
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 125 - Director → ME
  • 36
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 124 - Director → ME
  • 37
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 122 - Director → ME
  • 38
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 116 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.