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 Howard Raphael Frankel

    Related profiles found in government register
  • Mr Howard Raphael Frankel
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Granville Avenue, Salford, Greater Manchester, M7 4GD, United Kingdom

      IIF 1
    • icon of address 4 Granville Avenue, Salford, M7 4GD

      IIF 2
    • icon of address 4, Granville Avenue, Salford, M7 4GD, United Kingdom

      IIF 3
  • Frankel, Howard Raphael
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 4
  • Frankel, Howard Raphael
    British asset manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Winders Way, Salford University Business Park, Salford, Manchester, M6 6AR

      IIF 5 IIF 6
    • icon of address 4 Granville Avenue, Salford, Lancashire, M7 4GD

      IIF 7
    • icon of address 4, Granville Avenue, Salford, M7 4GD, United Kingdom

      IIF 8
  • Frankel, Howard Raphael
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Frankel, Howard Raphael
    British none born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Granville Avenue, Salford, Lancashire, M7 4GD

      IIF 15
  • Frankel, Howard Raphael
    British property manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Granville Avenue, Salford, Lancashire, M7 4GD

      IIF 16
  • Frankel, Howard Raphael
    British

    Registered addresses and corresponding companies
    • icon of address 4 Granville Avenue, Salford, Lancashire, M7 4GD

      IIF 17 IIF 18
  • Frankel, Howard Raphael
    British property manager

    Registered addresses and corresponding companies
    • icon of address 4 Granville Avenue, Salford, Lancashire, M7 4GD

      IIF 19
  • Frankel, Howard

    Registered addresses and corresponding companies
    • icon of address 4, Granville Avenue, Salford, M7 4GD, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 86 Princess Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2005-04-06 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,205 GBP2021-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 4 - Director → ME
Ceased 14
  • 1
    JAYMAC ASSETS (6) LTD - 2014-01-24
    icon of address 28 Leslie Hough Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-03-18 ~ 2010-04-07
    IIF 5 - Director → ME
  • 2
    JAYMAC ASSETS (5) LTD - 2014-01-24
    icon of address 28 Leslie Hough Way, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -226,847 GBP2024-10-31
    Officer
    icon of calendar 2010-03-18 ~ 2010-04-07
    IIF 6 - Director → ME
  • 3
    icon of address C/o Lopian Gross Barnett, 6th Floor, Cardinal House, 20 St Mary's Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-19 ~ 2011-03-01
    IIF 7 - Director → ME
  • 4
    SALTWELL MANAGEMENT COMPANY LTD - 2003-03-06
    ARTYPE LTD - 2002-05-14
    icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    66,835 GBP2024-03-31
    Officer
    icon of calendar 2003-03-03 ~ 2007-04-24
    IIF 18 - Secretary → ME
  • 5
    icon of address 28 Leslie Hough Way, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-06-26 ~ 2012-01-04
    IIF 10 - Director → ME
  • 6
    icon of address 28 Leslie Hough Way, Salford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,064,435 GBP2016-03-31
    Officer
    icon of calendar 2007-06-26 ~ 2012-01-04
    IIF 12 - Director → ME
  • 7
    icon of address 28 Leslie Hough Way, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-06-26 ~ 2012-01-04
    IIF 14 - Director → ME
  • 8
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,205 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2024-01-25
    IIF 2 - Has significant influence or control OE
  • 9
    icon of address Rico House George Street, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,915 GBP2023-09-14
    Officer
    icon of calendar 2022-03-16 ~ 2024-01-27
    IIF 8 - Director → ME
    icon of calendar 2022-03-16 ~ 2024-01-27
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ 2024-01-27
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,000 GBP2024-01-31
    Officer
    icon of calendar 2021-08-24 ~ 2024-01-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2024-01-25
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    37,959 GBP2023-09-30
    Officer
    icon of calendar 2003-10-28 ~ 2017-11-01
    IIF 17 - Secretary → ME
  • 12
    CAMBOURNE ASSETS LIMITED - 2005-11-04
    CEFN COED TEN (2) LIMITED - 2005-08-03
    COLESHILL ASSETS LIMITED - 2005-12-15
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2005-12-12 ~ 2012-01-04
    IIF 13 - Director → ME
  • 13
    COLESHILL ASSETS (2) LIMITED - 2005-12-15
    CEFN COED TEN LIMITED - 2005-08-05
    CAMBOURNE ASSETS (2) LIMITED - 2005-11-04
    icon of address Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2005-12-12 ~ 2012-01-04
    IIF 11 - Director → ME
  • 14
    JAYMAC ASSETS (1) LTD - 2013-01-23
    icon of address 32-36 Winders Way, Salford University Business Park, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-03 ~ 2012-01-04
    IIF 15 - 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.