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

Gary Andrew Harris

    Related profiles found in government register
  • Gary Andrew Harris
    British born in June 2017

    Resident in England

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

      IIF 1
  • Mr Gary Andrew Harris
    British born in June 1967

    Resident in England

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

    Resident in England

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

      IIF 64
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 65 IIF 66 IIF 67
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 68 IIF 69
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 70 IIF 71 IIF 72
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 73 IIF 74
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 75
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 76 IIF 77
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 78
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 79 IIF 80 IIF 81
    • 26, Fold Crescent, Carrbrook, Stalybridge, SK15 3ND, England

      IIF 82
  • Harris, Gary Andrew
    British accountant born in June 1967

    Resident in England

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

      IIF 83 IIF 84
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 85
    • Brulimar House, Jubilee Road, Middleton, M24 2LX

      IIF 86
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 87
  • Harris, Gary Andrew
    British certified chartered accountant born in June 1967

    Resident in England

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

      IIF 88
  • Harris, Gary Andrew
    British chartered accountant born in June 1967

    Resident in England

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

      IIF 89
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 90
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 91
  • Harris, Gary Andrew
    British company director born in June 1967

    Resident in England

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

      IIF 92
    • Units C & D Jubilee Park, Hanson Close Middleston, Manchester, Lancashire, M24 2UH

      IIF 93
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 94
  • Harris, Gary Andrew
    British director born in June 1967

    Resident in England

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

    Resident in England

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

      IIF 152
  • Harris, Gary Andrew
    born in June 1967

    Resident in England

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

      IIF 153
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 154
  • Harris, Gary Andrew
    British

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

      IIF 155
  • Harris, Gary Andrew
    British accountant

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

      IIF 156 IIF 157
  • Harris, Gary Andrew

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

      IIF 158
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 159
child relation
Offspring entities and appointments
Active 15
  • 1
    CU-BATHROOMS LIMITED - 2018-03-14
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-14 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,174 GBP2023-09-24
    Officer
    2023-02-24 ~ now
    IIF 154 - LLP Designated Member → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 3
    XPORTA IMPORT/EXPORT LIMITED - 2003-09-23
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,184 GBP2024-07-29
    Officer
    2002-07-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 92 - Director → ME
  • 5
    MANCHESTER ACCOUNTS LIMITED - 2020-04-28
    6 St. Marys Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 6
    MANCHESTER COMMUNITY BETH DIN LTD - 2018-01-17
    Brulimar House Brulimar House, Jubilee Road, Brulimar House, Jubilee Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-08 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2026-01-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,136 GBP2024-03-19
    Officer
    2017-03-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 50 - Has significant influence or controlOE
  • 9
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-22
    Officer
    2017-04-11 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 52 - Has significant influence or controlOE
  • 10
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,133 GBP2023-03-24
    Officer
    2014-09-01 ~ dissolved
    IIF 120 - Director → ME
  • 11
    Brulimar House, Jubilee Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2026-01-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,450 GBP2018-04-28
    Officer
    2017-04-13 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 13
    EUROPEAN EYEWEAR LTD - 2019-08-21
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,603 GBP2020-09-30
    Officer
    2021-04-15 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    907 GBP2024-06-28
    Officer
    2020-06-22 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 32 - Has significant influence or controlOE
  • 15
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-10-21 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2025-09-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 77
  • 1
    MANCHESTER ACCOUNTANTS LIMITED - 2018-03-14
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,084 GBP2024-04-30
    Officer
    2016-04-29 ~ 2018-03-14
    IIF 149 - Director → ME
    Person with significant control
    2017-04-28 ~ 2018-03-14
    IIF 61 - Ownership of shares – 75% or more OE
  • 2
    GREATER MANCHESTER GAS SAFETY LIMITED - 2014-05-22
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34 GBP2017-03-27
    Officer
    2012-09-19 ~ 2014-05-21
    IIF 95 - Director → ME
  • 3
    MANCHESTER ACCOUNTANTS LTD - 2013-04-16
    ALL INSIDE LTD - 2009-01-06
    Brulimar House Jubilee Road, Middleton, Manchester, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    17,455 GBP2024-03-31
    Officer
    2008-07-23 ~ 2012-07-01
    IIF 83 - Director → ME
  • 4
    MANCHESTER ACCOUNTANTS LIMITED - 2020-03-12
    DIXIEBELLE LIMITED - 2018-04-04
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-03-31
    Officer
    2018-03-21 ~ 2020-03-09
    IIF 142 - Director → ME
    Person with significant control
    2018-03-21 ~ 2020-03-09
    IIF 53 - Has significant influence or control OE
  • 5
    AMEDA LTD
    - now
    MANCHESTER MAINENANCE & BUILDING LIMITED - 2012-07-03
    Brulimar House, Jubilee Road, Middleton
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ 2012-07-03
    IIF 131 - Director → ME
  • 6
    TLA HEALTHCARE LIMITED - 2018-01-12
    Forvis Mazars Llp One, St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    617 GBP2020-03-31
    Officer
    2017-09-19 ~ 2018-01-10
    IIF 94 - Director → ME
    Person with significant control
    2017-09-19 ~ 2018-01-10
    IIF 60 - Ownership of shares – 75% or more OE
  • 7
    T1 MOBILES LIMITED - 2013-03-01
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,217 GBP2017-06-25
    Officer
    2015-07-24 ~ 2015-12-01
    IIF 110 - Director → ME
  • 8
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,153 GBP2024-10-31
    Officer
    2020-12-15 ~ 2021-12-01
    IIF 71 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-12-01
    IIF 6 - Has significant influence or control OE
  • 9
    PICCADILLY VIP LIMITED - 2017-10-11
    Brulimar House Jubilee Road, Middleton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    51,467 GBP2023-11-22
    Officer
    2016-12-30 ~ 2017-10-01
    IIF 104 - Director → ME
    Person with significant control
    2016-11-02 ~ 2017-10-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    SYNERGY GREEN ENERGY LTD - 2011-07-27
    Victoria House, 122 Great Clowes Street, Salford, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    2011-02-07 ~ 2011-07-20
    IIF 123 - Director → ME
  • 11
    DAN MARKET LIMITED - 2018-03-14
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92,819 GBP2020-01-31
    Officer
    2017-08-24 ~ 2018-03-14
    IIF 91 - Director → ME
    Person with significant control
    2017-08-24 ~ 2018-03-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    QPD LIMITED - 2018-02-14
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,234 GBP2020-01-29
    Officer
    2017-01-12 ~ 2017-01-31
    IIF 97 - Director → ME
    Person with significant control
    2017-01-12 ~ 2018-02-13
    IIF 4 - Has significant influence or control OE
  • 13
    ATELIER AND ALTERATIONS LIMITED - 2025-07-11
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2025-05-09 ~ 2025-07-01
    IIF 136 - Director → ME
  • 14
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,174 GBP2023-09-24
    Officer
    2018-09-07 ~ 2018-09-08
    IIF 153 - LLP Designated Member → ME
    Person with significant control
    2018-09-07 ~ 2018-09-08
    IIF 5 - Has significant influence or control OE
  • 15
    42 Wellington Street, Kettering, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-27
    Officer
    2019-03-05 ~ 2020-02-01
    IIF 127 - Director → ME
  • 16
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ 2025-02-27
    IIF 135 - Director → ME
    Person with significant control
    2024-04-29 ~ 2025-02-27
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 17
    MANCHESTER ACCOUNTANTS LIMITED - 2018-04-04
    ACCESSORIES 4 YOU (ASHTON) LIMITED - 2018-03-14
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,717 GBP2024-01-29
    Officer
    2018-03-14 ~ 2019-11-04
    IIF 150 - Director → ME
    Person with significant control
    2018-03-14 ~ 2019-11-04
    IIF 59 - Ownership of shares – 75% or more OE
  • 18
    HARTEBEESTFONTEIN CARE SERVICES LIMITED - 2016-12-07
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    133 GBP2023-10-27
    Officer
    2016-10-02 ~ 2017-10-26
    IIF 116 - Director → ME
    Person with significant control
    2016-10-02 ~ 2017-10-26
    IIF 21 - Ownership of shares – 75% or more OE
  • 19
    DEAN-WALKER SILVERMAN ESTATES LIMITED - 2012-04-24
    Top Floor, Rear Room, C/o 49 St. Kilda's Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,055 GBP2022-03-30
    Officer
    2019-11-21 ~ 2020-11-05
    IIF 69 - Director → ME
    Person with significant control
    2019-11-21 ~ 2020-11-05
    IIF 13 - Has significant influence or control OE
  • 20
    CATERRIFIC LIMITED - 2011-11-10
    Brulimar House, Jubilee Road, Middleton, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,837 GBP2024-08-30
    Officer
    2011-07-01 ~ 2011-08-31
    IIF 99 - Director → ME
  • 21
    RML DRYLININ LTD - 2013-01-30
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-08-29
    Officer
    2012-08-14 ~ 2012-08-14
    IIF 111 - Director → ME
  • 22
    MANCHESTER ACCOUNTANTS LTD - 2016-04-28
    ACCESSORIES 4 YOU LIMITED - 2013-04-16
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    875 GBP2015-04-29
    Officer
    2014-03-31 ~ 2015-03-19
    IIF 113 - Director → ME
  • 23
    ETALOCOCH LIMITED - 2019-01-30
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,423 GBP2021-01-31
    Officer
    2019-01-29 ~ 2020-12-31
    IIF 147 - Director → ME
    Person with significant control
    2019-01-29 ~ 2020-01-31
    IIF 58 - Has significant influence or control OE
  • 24
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-01-11 ~ 2013-11-14
    IIF 117 - Director → ME
  • 25
    Brulimar House, Jubilee Road, Middleton
    Dissolved Corporate (1 parent)
    Officer
    2015-11-10 ~ 2015-11-11
    IIF 85 - Director → ME
  • 26
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-04-02 ~ 2014-04-02
    IIF 112 - Director → ME
  • 27
    RUM BEAT WHOLESALE LIMITED - 2024-11-22
    Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-29
    Officer
    2024-09-24 ~ 2024-10-01
    IIF 130 - Director → ME
    Person with significant control
    2024-09-24 ~ 2024-10-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 28
    LAMMIE BILLIONS LIMITED - 2024-03-24
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    444 GBP2023-07-31
    Officer
    2018-04-11 ~ 2020-01-15
    IIF 152 - Director → ME
    2021-04-15 ~ 2024-03-21
    IIF 143 - Director → ME
    Person with significant control
    2021-04-15 ~ 2024-03-21
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    2018-06-14 ~ 2020-01-15
    IIF 51 - Ownership of shares – 75% or more OE
  • 29
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,187 GBP2024-07-31
    Officer
    2019-12-16 ~ 2021-12-01
    IIF 122 - Director → ME
    Person with significant control
    2019-12-16 ~ 2021-12-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 30
    7 Park Terrace, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,847 GBP2024-06-24
    Officer
    2016-07-19 ~ 2017-02-10
    IIF 106 - Director → ME
    Person with significant control
    2016-07-19 ~ 2017-02-10
    IIF 17 - Ownership of shares – 75% or more OE
  • 31
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,389 GBP2024-08-29
    Officer
    2024-09-10 ~ 2024-09-18
    IIF 81 - Director → ME
  • 32
    J HOLLAND SERVICES LIMITED - 2019-04-23
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-28
    Officer
    2018-12-03 ~ 2019-04-18
    IIF 148 - Director → ME
  • 33
    Brulimar House, Jubilee Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2024-08-02 ~ 2024-11-14
    IIF 65 - Director → ME
    Person with significant control
    2024-08-02 ~ 2024-11-14
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 34
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ 2024-04-29
    IIF 133 - Director → ME
    Person with significant control
    2024-04-29 ~ 2024-04-29
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 35
    THEITDOKTOR LTD - 2024-03-01
    THEITDOKTER LTD - 2023-06-30
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-02-01 ~ 2024-02-29
    IIF 132 - Director → ME
    Person with significant control
    2024-02-01 ~ 2024-02-29
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 36
    BRULIMAR (OPTICAL) LTD - 2024-03-16
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-12-21 ~ 2024-03-12
    IIF 145 - Director → ME
    Person with significant control
    2016-12-20 ~ 2024-03-12
    IIF 49 - Ownership of shares – 75% or more OE
  • 37
    77 Windsor Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2022-07-11 ~ 2023-08-22
    IIF 121 - Director → ME
    Person with significant control
    2022-07-11 ~ 2023-08-22
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    Brulimar House, Juibilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2022-06-30
    Officer
    2021-03-03 ~ 2023-03-15
    IIF 146 - Director → ME
    Person with significant control
    2021-03-03 ~ 2023-03-15
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Has significant influence or control OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
  • 39
    Brulimar House Jubilee Road, Middleton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    3,677 GBP2024-09-30
    Officer
    2016-04-02 ~ 2016-11-30
    IIF 102 - Director → ME
  • 40
    Brulimar House Jubilee Road, Middleton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-09-30
    Officer
    2020-04-01 ~ 2020-06-28
    IIF 68 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-06-28
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 41
    DSY CONSULTING LTD - 2009-10-16
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -466 GBP2019-12-20
    Officer
    2014-06-20 ~ 2018-01-01
    IIF 118 - Director → ME
    Person with significant control
    2016-12-30 ~ 2018-01-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 42
    FLOOR EXPOSURE UK LIMITED - 2010-01-17
    ADVANTAGE EYEWEAR LTD - 2008-05-21
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2002-11-27 ~ 2009-09-30
    IIF 156 - Secretary → ME
  • 43
    MANCHESTER ACCOUNTANTS LIMITED - 2009-01-06
    21 Butt Hill Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-08-21 ~ 2010-09-17
    IIF 84 - Director → ME
  • 44
    M & S BATHROOMS LTD - 2023-05-01
    BRULIMAR ESTATES LIMITED - 2023-01-17
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    520 GBP2024-01-31
    Officer
    2022-12-15 ~ 2023-01-16
    IIF 124 - Director → ME
    Person with significant control
    2022-12-15 ~ 2023-01-16
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 45
    MILLBAY VENTURES LTD - 2013-02-07
    SARMEY LTD - 2012-02-22
    MILLBAY VENTURES LIMITED - 2012-02-02
    43 Higher Bridge Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-29 ~ 2013-02-07
    IIF 137 - Director → ME
  • 46
    FL AUTOMOTIVE LIMITED - 2020-06-09
    TWIN CLEANING CHESHIRE LIMITED - 2017-10-12
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -78,954 GBP2024-06-30
    Officer
    2017-08-31 ~ 2017-10-12
    IIF 89 - Director → ME
    Person with significant control
    2017-08-31 ~ 2017-10-12
    IIF 35 - Ownership of shares – 75% or more OE
  • 47
    M AND R ENTERPRISES LIMITED - 2024-01-12
    Flat 11, Norwood Lodge, Vine Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,467 GBP2024-08-31
    Officer
    2024-01-04 ~ 2024-01-11
    IIF 88 - Director → ME
    Person with significant control
    2024-01-04 ~ 2024-01-11
    IIF 27 - Ownership of shares – 75% or more OE
  • 48
    Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,726 GBP2024-07-31
    Officer
    2023-03-03 ~ 2023-07-20
    IIF 129 - Director → ME
    Person with significant control
    2023-03-03 ~ 2023-07-20
    IIF 34 - Ownership of shares – 75% or more OE
  • 49
    NEWQUAY ASSOCIATES LIMITED - 2025-11-13
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ 2024-09-01
    IIF 77 - Director → ME
    Person with significant control
    2024-04-29 ~ 2024-09-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 50
    MIDDLETON ACCOUNTANCY LIMITED - 2023-06-24
    6 St. Marys Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-04 ~ 2025-12-23
    IIF 73 - Director → ME
    Person with significant control
    2022-04-04 ~ 2025-12-23
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 51
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ 2024-04-29
    IIF 134 - Director → ME
    Person with significant control
    2024-04-29 ~ 2024-04-29
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 52
    ORACLE PSYCHICS LIMITED - 2009-06-22
    122 Park Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    247,683 GBP2015-08-31
    Officer
    2009-01-01 ~ 2009-07-22
    IIF 119 - Director → ME
  • 53
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,792 GBP2024-03-31
    Officer
    2019-03-12 ~ 2019-11-13
    IIF 96 - Director → ME
    2019-11-13 ~ 2021-02-01
    IIF 108 - Director → ME
    Person with significant control
    2019-03-12 ~ 2019-11-13
    IIF 3 - Has significant influence or control OE
  • 54
    Brulimar House, Jubilee Road, Middleton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,257 GBP2024-02-27
    Officer
    2020-11-03 ~ 2020-11-05
    IIF 128 - Director → ME
    Person with significant control
    2020-11-03 ~ 2020-11-05
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 55
    KOSHER FRIDGE LIMITED - 2021-10-07
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    128,649 GBP2024-04-30
    Person with significant control
    2021-03-03 ~ 2021-03-03
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 56
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-30
    Officer
    2020-12-14 ~ 2020-12-14
    IIF 139 - Director → ME
    Person with significant control
    2020-12-14 ~ 2020-12-14
    IIF 44 - Has significant influence or control OE
  • 57
    SHOES OFF LIMITED - 2017-03-17
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,343 GBP2023-11-30
    Officer
    2016-11-11 ~ 2017-03-16
    IIF 141 - Director → ME
    Person with significant control
    2016-11-11 ~ 2017-03-16
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    JTSM TRADING LIMITED - 2024-06-11
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-04-19 ~ 2024-05-31
    IIF 74 - Director → ME
    Person with significant control
    2024-04-19 ~ 2024-05-31
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 59
    67 Singleton Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,887 GBP2020-05-25
    Officer
    2015-05-01 ~ 2018-02-27
    IIF 70 - Director → ME
    Person with significant control
    2016-12-13 ~ 2018-02-27
    IIF 16 - Ownership of shares – 75% or more OE
  • 60
    EURO PASSPORTS LIMITED - 2019-10-16
    POLPASS LIMITED - 2016-07-19
    Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2018-03-05 ~ 2019-10-11
    IIF 78 - Director → ME
    Person with significant control
    2018-03-05 ~ 2019-10-11
    IIF 48 - Ownership of shares – 75% or more OE
  • 61
    28 Leegrange Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    896,780 GBP2021-01-26
    Officer
    2020-08-27 ~ 2020-08-27
    IIF 72 - Director → ME
    Person with significant control
    2020-08-27 ~ 2020-08-27
    IIF 23 - Has significant influence or control OE
  • 62
    NORTH WEST CLEARANCE LIMITED - 2021-02-22
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-29
    Officer
    2021-01-05 ~ 2021-02-18
    IIF 107 - Director → ME
    Person with significant control
    2021-01-05 ~ 2021-01-18
    IIF 19 - Has significant influence or control OE
  • 63
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-07-13 ~ 2011-07-13
    IIF 155 - Secretary → ME
  • 64
    SYE2023 LIMITED - 2025-05-13
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2025-04-09 ~ 2025-05-13
    IIF 90 - Director → ME
    Person with significant control
    2025-04-09 ~ 2025-05-13
    IIF 43 - Ownership of shares – 75% or more OE
  • 65
    STAKES-VIEW LIMITED - 2016-04-25
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    526 GBP2021-03-31
    Officer
    2016-04-06 ~ 2016-04-22
    IIF 115 - Director → ME
  • 66
    17 Roston Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-10 ~ 2015-06-30
    IIF 114 - Director → ME
  • 67
    EUROPEAN EYEWEAR LTD - 2019-08-21
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,603 GBP2020-09-30
    Officer
    2019-08-20 ~ 2021-04-15
    IIF 93 - Director → ME
    2021-10-18 ~ 2021-11-15
    IIF 126 - Director → ME
    2009-11-01 ~ 2015-11-25
    IIF 125 - Director → ME
    2002-11-27 ~ 2015-11-25
    IIF 157 - Secretary → ME
  • 68
    MR APPI LIMITED - 2021-08-20
    Brulimar House, Jubilee Road, Middleton
    Active Corporate (1 parent)
    Equity (Company account)
    -19,769 GBP2024-05-31
    Officer
    2021-06-01 ~ 2021-06-01
    IIF 86 - Director → ME
  • 69
    UK NANODOTS LIMITED - 2026-01-15
    Brulimar House, Jubilee Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,146 GBP2025-06-29
    Officer
    2020-06-22 ~ 2025-08-10
    IIF 66 - Director → ME
    Person with significant control
    2020-06-22 ~ 2025-08-10
    IIF 8 - Has significant influence or control OE
  • 70
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-02-09 ~ 2020-08-25
    IIF 138 - Director → ME
    Person with significant control
    2020-02-09 ~ 2020-08-25
    IIF 47 - Has significant influence or control OE
  • 71
    MAPLE LEAF GROUP LTD - 2023-08-25
    Brulimar House, Jubilee Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-29
    Officer
    2020-12-11 ~ 2023-08-24
    IIF 101 - Director → ME
    Person with significant control
    2020-12-11 ~ 2023-08-24
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 72
    QUALITY CARE-ON-CALL LIMITED - 2015-09-02
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,225 GBP2018-03-30
    Officer
    2015-05-21 ~ 2015-05-21
    IIF 103 - Director → ME
  • 73
    FLOOR EXPOSURE UK LTD - 2015-07-20
    TOMART LIMITED - 2010-01-17
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2024-02-28
    Officer
    2009-12-17 ~ 2015-03-15
    IIF 105 - Director → ME
  • 74
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-27
    Officer
    2021-06-29 ~ 2021-11-03
    IIF 87 - Director → ME
  • 75
    CLOVER LIFE LIMITED - 2021-04-15
    KNIGHTFORCE LIMITED - 2020-10-28
    9 Bridge Street, Neston, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    2020-04-23 ~ 2020-10-26
    IIF 109 - Director → ME
    2021-04-14 ~ 2022-12-09
    IIF 159 - Secretary → ME
    Person with significant control
    2020-10-27 ~ 2020-10-27
    IIF 46 - Has significant influence or control OE
  • 76
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-29
    Officer
    2021-10-11 ~ 2021-12-07
    IIF 140 - Director → ME
    Person with significant control
    2021-10-11 ~ 2021-12-07
    IIF 45 - Ownership of shares – 75% or more OE
  • 77
    26 Fold Crescent, Carrbrook, Stalybridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,049 GBP2023-07-25
    Officer
    2021-10-11 ~ 2021-10-11
    IIF 82 - Director → ME
    Person with significant control
    2021-10-11 ~ 2021-10-11
    IIF 63 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.