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

Erra, Rupesh Kumar

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., .

      IIF 1
    • icon of address 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 2
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 3
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 7
    • icon of address Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 8
  • Erra, Rupesh Kumar
    British company director born in August 1977

    Resident in United Kingdom

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

      IIF 9
  • Erra, Rupesh Kumar
    British developer born in August 1977

    Resident in United Kingdom

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

      IIF 10
  • Erra, Rupesh Kumar
    British director born in August 1977

    Resident in United Kingdom

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

      IIF 11
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 12
    • icon of address 160, Market Street, Hyde, SK14 1EX, England

      IIF 13
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

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

      IIF 15
  • Erra, Rupesh Kumar
    British entrepreneur born in August 1977

    Resident in United Kingdom

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

      IIF 16
    • icon of address 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 17
  • Erra, Rupesh Kumar
    British investor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 18
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 19
  • Erra, Rupesh Kumar
    British manager born in August 1977

    Resident in United Kingdom

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

      IIF 20
  • Erra, Rupesh Kumar
    British mortgage adsisor born in August 1977

    Resident in United Kingdom

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

      IIF 21 IIF 22
  • Erra, Rupesh Kumar
    British mortgage advisor born in August 1977

    Resident in United Kingdom

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

      IIF 23
    • icon of address Marlborough House, 159,high Street, Wealdstone, Harrow, Middlesex, HA3 5DX

      IIF 24
    • icon of address 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 25
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 26
  • Mr Rupesh Kumar Erra
    British born in August 1977

    Resident in United Kingdom

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

      IIF 27
    • icon of address 160, Market Street, Hyde, SK14 1EX, England

      IIF 28
    • icon of address 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 29
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 30
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 31
    • icon of address 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

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

      IIF 33 IIF 34
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, United Kingdom

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

    Resident in England

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

      IIF 39
  • Erra, Rupesh Kumar
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Avonlea Road, Sale, M33 4HY, England

      IIF 40
    • icon of address Flat 4, 6, Montague Road, Sale, M33 3AE, England

      IIF 41 IIF 42
  • Erra, Rupesh Kumar
    British entrepreneur born in August 1977

    Resident in England

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

      IIF 43
  • Mr Rupesh Erra
    British born in June 1984

    Resident in United Kingdom

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

      IIF 44
    • icon of address Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 45
  • Erra, Laya
    British business born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., .

      IIF 46
    • icon of address 49, Whitchurch Ave, Edgware, HA8 6HT, England

      IIF 47
    • icon of address 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 48
    • icon of address 49 Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 49
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 49, Whitchurch Avenue, Edgware, United Kingdom, HA8 6HT, United Kingdom

      IIF 54
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 55 IIF 56
    • icon of address 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 57
    • icon of address 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 58
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 59 IIF 60
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 61
    • icon of address Brooklands Lodge, 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, United Kingdom

      IIF 62
    • icon of address Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 63
  • Erra, Laya
    British business director born in June 1984

    Resident in United Kingdom

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

      IIF 64
  • Erra, Laya
    British company director born in June 1984

    Resident in United Kingdom

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

      IIF 65
  • Erra, Laya
    British director born in June 1984

    Resident in United Kingdom

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

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

      IIF 67
    • icon of address Flat, 4 6 Montague Road, Sale, M33 3AE, England

      IIF 68
  • Erra, Laya
    British entrepreneur born in June 1984

    Resident in United Kingdom

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

      IIF 69
    • icon of address Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 70
  • Erra, Laya
    British hotelier born in June 1984

    Resident in United Kingdom

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

      IIF 71
    • icon of address 6, Montague Road, Sale, M33 3AE, England

      IIF 72
  • Erra, Laya
    British investor born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 73
  • Erra, Laya
    British sales director born in June 1984

    Resident in United Kingdom

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

      IIF 74
  • Mrs Laya Erra
    British born in August 1977

    Resident in United Kingdom

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

      IIF 75
  • Mr Rupesh Kumar
    British born in August 1977

    Resident in England

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

      IIF 76 IIF 77
  • Chinta, Dinesh
    British business born in June 1989

    Resident in United Kingdom

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

      IIF 78
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 79
    • icon of address 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 80 IIF 81
  • Chinta, Dinesh
    British sales director born in June 1989

    Resident in United Kingdom

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

      IIF 82 IIF 83
  • Mr Dinesh Chinta
    British born in June 1989

    Resident in United Kingdom

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

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

      IIF 85
    • icon of address 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 86 IIF 87
    • icon of address 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 88
  • Erra, Laya
    English business born in June 1984

    Resident in United Kingdom

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

      IIF 89
  • Erra, Laya
    English company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 90
  • Mrs Laya Erra
    British born in June 1984

    Resident in United Kingdom

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

      IIF 91 IIF 92
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 93 IIF 94 IIF 95
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 98
    • icon of address 10, Grandale Street, Manchester, M14 5WG, England

      IIF 99
    • icon of address 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 100
    • icon of address 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 101
    • icon of address 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 102
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 103 IIF 104
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address 4 Highfield Avenue, Sale, M33 3DW, England

      IIF 108
    • icon of address 6, Montague Road, Sale, Greater Manchester, M33 3AE, England

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

      IIF 110 IIF 111
    • icon of address Brooklands Lodge, 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, United Kingdom

      IIF 112
    • icon of address Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 113
  • Kumar, Rupesh
    British commercial director born in August 1977

    Resident in England

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

    Resident in England

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

      IIF 116
    • icon of address 45, Avonlea Road, Sale, M33 4HY, England

      IIF 117
    • icon of address 6, Montague Road, Sale, M33 3AE, England

      IIF 118
    • icon of address Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 119 IIF 120 IIF 121
  • Mrs Laya Erra
    English born in June 1984

    Resident in United Kingdom

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

      IIF 122
    • icon of address 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 123
  • Chinta, Dinesh
    Indian business born in June 1989

    Resident in United Kingdom

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

      IIF 124
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 125 IIF 126
    • icon of address 22, Market Parade, Havant, PO9 1QF, England

      IIF 127
    • icon of address 22, Market Parade, Havant, PO9 1QF, United Kingdom

      IIF 128
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 129
  • Chinta, Dinesh
    Indian director born in June 1989

    Resident in United Kingdom

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

      IIF 130
  • Chinta, Dinesh
    Indian none born in June 1989

    Resident in United Kingdom

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

      IIF 131
  • Mr Dinesh Chinta
    Indian born in June 1989

    Resident in United Kingdom

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

      IIF 132
  • Mr Rupesh Kumar Erra
    British born in June 1984

    Resident in England

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

      IIF 133
  • Chinta, Dinesh
    British director born in August 1977

    Resident in England

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

      IIF 134
  • Erra, Laya
    British business born in June 1984

    Resident in England

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

      IIF 135
  • Erra, Laya
    British director born in June 1984

    Resident in England

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

      IIF 136
  • Mr Dinesh Chinta
    British born in August 1977

    Resident in England

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

      IIF 137
  • Chinta, Dinesh
    British director born in April 1988

    Resident in England

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

      IIF 138
  • Chinta, Dinesh
    British business born in June 1989

    Resident in England

    Registered addresses and corresponding companies
  • Chinta, Dinesh
    British business executive born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 141
  • Chinta, Dinesh
    British business person born in June 1989

    Resident in England

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

      IIF 142
  • Chinta, Dinesh
    British company director born in June 1989

    Resident in England

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

      IIF 143
  • Chinta, Dinesh
    British director born in June 1989

    Resident in England

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

      IIF 144
    • icon of address 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

      IIF 145
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 146
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, United Kingdom

      IIF 147
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 148
    • icon of address 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 149
    • icon of address 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 150
  • Mr Dinesh Chinta
    British born in April 1988

    Resident in England

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

      IIF 151
  • Mr Dinesh Chinta
    British born in June 1989

    Resident in England

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

      IIF 152
    • icon of address 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

      IIF 153
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 154
    • icon of address Unit D, Pod 21, Jacuna Kitchen, Blackett Street, Aldow Industrial Estate, Ardwick, Manchester, Manchester, M12 6AE, England

      IIF 155
    • icon of address 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 156
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 157
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 158 IIF 159
    • icon of address 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 160
  • Mrs Laya Erra
    British born in July 1984

    Resident in England

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

      IIF 161
  • Mrs Laya Erra
    British born in June 1989

    Resident in England

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

      IIF 162
  • Erra, Laya
    British

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

      IIF 163
  • Chinta, Deepak
    Indian business born in April 1988

    Resident in India

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

      IIF 164
    • icon of address 22, Market Parade, Havant, PO9 1QF, England

      IIF 165
    • icon of address 2, Harkness Street, Manchester, M12 6BT, England

      IIF 166 IIF 167
  • Chinta, Deepak
    Indian director born in April 1988

    Resident in England

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

      IIF 168
  • Chinta, Dinesh
    Indian business born in June 1989

    Resident in England

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

      IIF 169
  • Mr Dinesh Chinta
    Indian born in June 1989

    Resident in England

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

    Resident in England

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

      IIF 172
    • icon of address 6, Montague Road, Sale, M33 3AE, England

      IIF 173
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Flat 4, 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Montague Road, Sale, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -218,133 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 3
    AKTINSON ROAD FLATS LTD - 2021-02-04
    icon of address 2 Harkness Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    228 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Montague Road, Sale, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    115 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    490 GBP2024-06-30
    Officer
    icon of calendar 2023-06-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 208 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,073 GBP2021-03-31
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 61 - Director → ME
  • 8
    icon of address Brooklands Lodge, 208 Marsland Road, Sale, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    209 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 22 Market Parade, Havant, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 127 - Director → ME
  • 11
    icon of address 22 Market Parade, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 165 - Director → ME
  • 12
    icon of address 208 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2021-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    icon of calendar 2022-07-31 ~ now
    IIF 111 - Has significant influence or control as a member of a firmOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 111 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 111 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address 49 Whitchurch Avenue, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,362 GBP2024-10-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 92 - Has significant influence or control as a member of a firmOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5-7 Old Street, Ashton Under Lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 152 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 152 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 152 - Has significant influence or control over the trustees of a trustOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 19
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 146 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 154 - Has significant influence or control over the trustees of a trustOE
    IIF 154 - Right to appoint or remove directors as a member of a firmOE
    IIF 154 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 154 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 154 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 154 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-06-12 ~ now
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of address Unit D, Pod 21, Jacuna Kitchen Blackett Street, Aldow Industrial Estate, Ardwick, Manchester, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-06-22 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 155 - Right to appoint or remove directors as a member of a firmOE
    IIF 155 - Has significant influence or control as a member of a firmOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 155 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 155 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 21
    icon of address 17 Oxford Road, Dukinfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 17 Oxford Road, Dukinfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 49 Whitchurch Avenue, Edgware, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    807 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 93 - Has significant influence or controlOE
  • 27
    icon of address 689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    276 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 28
    icon of address 49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 129 - Director → ME
  • 29
    icon of address 49 Whitchurch Avenue, Edgware, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    174 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 30
    ULLET ROAD LTD - 2021-01-04
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-03-29 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ now
    IIF 173 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 173 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 173 - Right to appoint or remove directors as a member of a firmOE
    IIF 173 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 173 - Has significant influence or control over the trustees of a trustOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 173 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Has significant influence or control as a member of a firmOE
    IIF 173 - Right to appoint or remove directorsOE
  • 31
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    286 GBP2024-09-30
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    184 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 12 Atkinson Road, Urmston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,085 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 45 Avonlea Road, Sale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    BILBERRY DEVELOPEMENTS LTD - 2021-02-02
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2024-06-30
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 110 - Has significant influence or control as a member of a firmOE
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 110 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 110 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 38
    6 MONTAGUE ROAD (SALE) MANAGEMENT COMPANY LIMITED - 2022-09-06
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 118 - Has significant influence or control as a member of a firmOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of shares – 75% or more as a member of a firmOE
  • 39
    icon of address 10 Atkinson Road, Urmston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 88 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
    IIF 88 - Has significant influence or control over the trustees of a trustOE
  • 40
    icon of address 687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,798 GBP2024-03-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Flat 4, 6 Montague Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 26-28 Gillygate, Pontefract, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,093 GBP2024-06-30
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 689 Rochdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 44
    EBEAUTICIAN LTD - 2021-11-08
    icon of address 208 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,282 GBP2021-03-31
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 157 - Has significant influence or control as a member of a firmOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 157 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 157 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 8 Harkness Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 160 Market Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,056 GBP2024-11-30
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 39
  • 1
    icon of address 22 Market Parade, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ 2017-01-17
    IIF 164 - Director → ME
    icon of calendar 2014-04-14 ~ 2015-06-05
    IIF 130 - Director → ME
  • 2
    AKTINSON ROAD FLATS LTD - 2021-02-04
    icon of address 2 Harkness Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    228 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-01-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2021-01-21
    IIF 104 - Ownership of shares – 75% or more OE
  • 3
    icon of address Polygon, 293 Barlow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-06-18
    IIF 113 - Ownership of shares – 75% or more OE
  • 4
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    490 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 134 - Director → ME
    icon of calendar 2023-06-25 ~ 2023-06-25
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 5
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,073 GBP2021-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2018-03-21
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-03-21
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 106 - Has significant influence or control over the trustees of a trust OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Gables South Downs Road, Bowdon, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,019 GBP2024-06-29
    Officer
    icon of calendar 2023-06-21 ~ 2023-12-12
    IIF 12 - Director → ME
  • 7
    icon of address 22 Market Parade, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2016-05-20
    IIF 128 - Director → ME
  • 8
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2021-11-30
    Officer
    icon of calendar 2020-11-05 ~ 2020-11-05
    IIF 8 - Director → ME
  • 9
    icon of address The Vault, 49 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,634 GBP2021-02-27
    Officer
    icon of calendar 2011-11-07 ~ 2012-01-25
    IIF 21 - Director → ME
    icon of calendar 2013-02-19 ~ 2013-04-26
    IIF 126 - Director → ME
    icon of calendar 2012-10-17 ~ 2016-01-13
    IIF 25 - Director → ME
  • 10
    icon of address 159,marlborough House, High Street Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-19 ~ 2013-03-04
    IIF 23 - Director → ME
  • 11
    icon of address 49 Whitchurch Avenue, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,362 GBP2024-10-31
    Officer
    icon of calendar 2014-10-13 ~ 2014-12-27
    IIF 55 - Director → ME
    icon of calendar 2014-10-13 ~ 2017-07-24
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2021-01-16
    IIF 161 - Has significant influence or control as a member of a firm OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 161 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 161 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 161 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-06 ~ 2018-07-17
    IIF 162 - Has significant influence or control as a member of a firm OE
    IIF 162 - Right to appoint or remove directors as a member of a firm OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 162 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 162 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 12
    icon of address 5-7 Old Street, Ashton Under Lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF 145 - Director → ME
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 151 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 151 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Has significant influence or control over the trustees of a trust OE
    IIF 151 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 13
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ 2023-09-27
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 2023-10-01
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 14
    icon of address 17 Oxford Road, Dukinfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ 2018-04-16
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-04-16
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 15
    icon of address Marlborough House 159,high Street, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ 2011-09-16
    IIF 24 - Director → ME
  • 16
    icon of address 208 Marsland Road Brooklands Lodge, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2019-11-21
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2021-06-17
    IIF 101 - Ownership of shares – 75% or more OE
  • 17
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    807 GBP2022-01-31
    Officer
    icon of calendar 2018-01-05 ~ 2021-04-05
    IIF 65 - Director → ME
  • 18
    icon of address 689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    276 GBP2021-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2017-10-25
    IIF 49 - Director → ME
  • 19
    icon of address 687 687, Rochdale Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2018-05-31
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-05-31
    IIF 159 - Ownership of shares – 75% or more OE
  • 20
    icon of address 22 Market Parade, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ 2016-12-01
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-12-01
    IIF 171 - Has significant influence or control as a member of a firm OE
    IIF 171 - Right to appoint or remove directors as a member of a firm OE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 171 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 171 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 171 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    icon of address 293 Barlow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-23
    Officer
    icon of calendar 2018-12-07 ~ 2019-10-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 116 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-06 ~ 2019-08-06
    IIF 133 - Has significant influence or control as a member of a firm OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 133 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 22
    ULLET ROAD LTD - 2021-01-04
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-02 ~ 2025-03-29
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ 2025-03-29
    IIF 102 - Ownership of shares – 75% or more OE
  • 23
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    286 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2019-10-07
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2021-07-08
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 24
    icon of address 689 Rochdale Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    79 GBP2021-03-31
    Officer
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF 143 - Director → ME
    icon of calendar 2020-02-25 ~ 2020-02-25
    IIF 147 - Director → ME
  • 25
    icon of address 2 Harkness Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2018-09-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2018-09-11
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 26
    icon of address 159 Marlborough House, High Street, Harrow Wealdstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ 2013-09-25
    IIF 22 - Director → ME
  • 27
    icon of address 687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,798 GBP2024-03-31
    Officer
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 74 - Director → ME
    icon of calendar 2018-01-10 ~ 2018-01-10
    IIF 66 - Director → ME
    IIF 16 - Director → ME
    icon of calendar 2018-01-11 ~ 2019-05-20
    IIF 82 - Director → ME
  • 28
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2020-12-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2020-12-01
    IIF 123 - Has significant influence or control OE
  • 29
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2020-12-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2020-12-01
    IIF 122 - Has significant influence or control OE
  • 30
    icon of address 689 Rochdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2019-05-25
    IIF 46 - Director → ME
    icon of calendar 2017-12-08 ~ 2019-04-25
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2020-12-01
    IIF 108 - Has significant influence or control OE
  • 31
    icon of address 4 Carrill Grove East, Stockport, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,656 GBP2022-12-31
    Officer
    icon of calendar 2022-05-18 ~ 2022-11-01
    IIF 136 - Director → ME
  • 32
    icon of address 687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    408,846 GBP2022-03-31
    Officer
    icon of calendar 2018-01-11 ~ 2019-05-20
    IIF 83 - Director → ME
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 316e Ilford Lane Ilford Business Centre, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -433,612 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2022-10-28
    IIF 3 - Director → ME
    icon of calendar 2020-09-17 ~ 2020-09-17
    IIF 71 - Director → ME
    icon of calendar 2020-09-17 ~ 2022-10-28
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2022-10-28
    IIF 34 - Ownership of shares – 75% or more OE
  • 34
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2025-01-01
    IIF 59 - Director → ME
  • 35
    icon of address 19 Elms Road, Melton Mowbray
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-11 ~ 2013-11-15
    IIF 20 - Director → ME
    icon of calendar 2007-04-11 ~ 2014-01-14
    IIF 163 - Secretary → ME
  • 36
    icon of address 8 Harkness Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2016-11-01
    IIF 124 - Director → ME
  • 37
    icon of address 687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2016-08-26 ~ 2018-04-20
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2018-03-25
    IIF 100 - Ownership of shares – 75% or more OE
  • 38
    icon of address 2 Harkness Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-09 ~ 2017-10-10
    IIF 166 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-10-10
    IIF 167 - Director → ME
    icon of calendar 2017-01-09 ~ 2018-02-08
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2018-02-08
    IIF 170 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-10 ~ 2017-10-10
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 160 Market Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,056 GBP2024-11-30
    Officer
    icon of calendar 2023-04-18 ~ 2024-03-08
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2024-03-08
    IIF 29 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.