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

Serruya, Eli

    Related profiles found in government register
  • Serruya, Eli
    British businessman born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL

      IIF 1
  • Serruya, Eli
    British co director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 1st Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 2
  • Serruya, Eli
    British commercial director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Haslemere Gardens, London, N3 3EA, England

      IIF 3
  • Serruya, Eli
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Haslemere Gardens, London, N3 3EA, England

      IIF 4 IIF 5 IIF 6
    • icon of address Flat 3 Drayton Court, 3 Hope Close, London, NW4 1AY, England

      IIF 9
    • icon of address 11, Middleton Gardens, Middleton, Manchester, M24 1AJ, England

      IIF 10
    • icon of address 2a, Catherine Road, Manchester, M8 4HA, England

      IIF 11
    • icon of address Kjg, 1 City Road East, Manchester, M15 4PN, England

      IIF 12
  • Serruya, Eli
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Haslemere Gardens, London, N3 3EA, England

      IIF 13
    • icon of address Suite 2, 1st Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 14
    • icon of address Suite 2 First Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 15
    • icon of address Suite 2 First Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 16
  • Serruya, Eli
    British property investor born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 First Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 17
  • Serruya, Eli
    British property management and investment born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 1st Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 18
  • Serruya, Eli
    born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 1st Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 19
  • Eli Serruya
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Middleton Gardens, Middleton, Manchester, M24 1AJ, England

      IIF 20
  • Serruya, Eli
    British co director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Bury Old Road, Salford, Manchester, Lancashire, M7 4QY

      IIF 21
  • Serruya, Eli
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Middleton Gardens, Middleton, Manchester, M24 1AJ, England

      IIF 22 IIF 23
    • icon of address 445, Bury New Road, Prestwich, Manchester, M25 1AF

      IIF 24
    • icon of address Suite 2, 1st Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 25
  • Serruya, Eli
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Middleton Gardens, Middleton, Manchester, M24 1AJ, England

      IIF 26
    • icon of address 174 Bury Old Road, Salford, Manchester, Lancashire, M7 4QY

      IIF 27
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 28 IIF 29
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 30
    • icon of address Suite 2, 1st Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 31
    • icon of address Parkgates, Suite 1,first Floor, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 32
    • icon of address 445, Bury New Road, Prestwich, Manchester, M25 1AF, England

      IIF 33
  • Serruya, Eli
    British none born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Bury Old Road, Salford, Manchester, Lancashire, M7 4QY

      IIF 34
    • icon of address Suite 2, 1st Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 35
  • Serruya, Eli
    British

    Registered addresses and corresponding companies
    • icon of address 174 Bury Old Road, Salford, Manchester, Lancashire, M7 4QY

      IIF 36
  • Serruya, Eli
    British co director

    Registered addresses and corresponding companies
    • icon of address 174 Bury Old Road, Salford, Manchester, Lancashire, M7 4QY

      IIF 37
    • icon of address Suite 2, 1st Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 38
  • Serruya, Eli
    British none

    Registered addresses and corresponding companies
    • icon of address 174 Bury Old Road, Salford, Manchester, Lancashire, M7 4QY

      IIF 39
  • Mr Eli Serruya
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Haslemere Gardens, London, N3 3EA, England

      IIF 40 IIF 41 IIF 42
    • icon of address Flat 3, Drayton Court, 3 Hope Close, London, NW4 1AY, England

      IIF 47
    • icon of address 11, Middleton Gardens, Middleton, Manchester, M24 1AJ, England

      IIF 48 IIF 49 IIF 50
    • icon of address 2a, Catherine Road, Manchester, M8 4HA, England

      IIF 51
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 52
    • icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 53
  • Eli Serruya
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, 1st Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 54
  • Mr Eli Serruya
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 55
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 56
    • icon of address Suite 1 First Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 57
    • icon of address Suite 2, 1st Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 445, Bury New Road, Prestwich, Manchester, M251AF, England

      IIF 64
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,726 GBP2020-08-31
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    162,673 GBP2022-03-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Middleton Gardens, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,486 GBP2020-09-30
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 445 Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 11 Middleton Gardens, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 Middleton Gardens, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-29
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11 Middleton Gardens, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,849 GBP2022-07-28
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 445 Bury New Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -733 GBP2023-01-23
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,464 GBP2018-01-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address Parkgates Suite 1,first Floor, Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,242 GBP2016-12-31
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,310 GBP2017-06-30
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 27 Haslemere Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-21 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address 27 Haslemere Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 27 Haslemere Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -651,831 GBP2020-08-31
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,477 GBP2022-04-29
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 27 Haslemere Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    36,000 GBP2021-03-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 61 - Has significant influence or controlOE
  • 23
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 34 - Director → ME
  • 24
    icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,791 GBP2020-08-31
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 27 Haslemere Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ 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
  • 26
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52 GBP2016-07-31
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,681 GBP2020-08-30
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 27 Haslemere Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 29
    icon of address St. Georges House 215-219 Chester Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2006-08-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 30
    icon of address 27 Haslemere Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 31
    icon of address George Street, Prestwich, Rico House George Street, Prestwich, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 21 - Director → ME
Ceased 6
  • 1
    icon of address 67 Windsor Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-06-16 ~ 2022-12-01
    IIF 1 - Director → ME
  • 2
    icon of address 71 A Windsor Road, Prestwich, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    24,361 GBP2024-10-31
    Officer
    icon of calendar 2021-06-22 ~ 2022-10-03
    IIF 12 - Director → ME
  • 3
    icon of address 2a Catherine Road, Manchester, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -600 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2025-03-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2025-03-28
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,477 GBP2022-04-29
    Person with significant control
    icon of calendar 2018-09-03 ~ 2020-05-22
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2010-08-02
    IIF 39 - Secretary → ME
  • 6
    icon of address George Street, Prestwich, Rico House George Street, Prestwich, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-01 ~ 2010-08-31
    IIF 37 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.