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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Attila Balazs

    Related profiles found in government register
  • Mr Attila Balazs
    Hungarian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 2
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, United Kingdom

      IIF 3
  • Mr Attila Balazs
    Hungarian born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Ring Way, Preston, PR1 2QD, England

      IIF 4
  • Balazs, Attila
    Hungarian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 5
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, United Kingdom

      IIF 6
  • Balazs, Attila
    Hungarian property developer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Balazs, Attila
    Hungarian salesman born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Canal View, Knowl Street, Stalybridge, SK15 3AW

      IIF 8
  • Mr Attila Geza Balazs
    Hungarian born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1d The Lock Building, 41 Whitworth Street West, Manchester, M1 5BD

      IIF 9
    • 1d The Lock Building, Whitworth Street West, Manchester, M1 5BD

      IIF 10
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 11 IIF 12
    • Unit 1d The Lock Building, 41 Whitworth St West, Manchester, M1 5BD, United Kingdom

      IIF 13
    • Unit 1/d The Lock Building, 41 Whitworth Street West, Manchester

      IIF 14
    • 283, Broadway, Chadderton, Oldham, OL9 8RR, England

      IIF 15 IIF 16
    • 3, Magnolia Drive, Rushden, NN10 0XD, England

      IIF 17
  • Mr Attila Geza Balazs
    Hungarian born in December 2016

    Resident in England

    Registered addresses and corresponding companies
    • 283, Broadway, Chadderton, Oldham, OL9 8RR, England

      IIF 18
  • Balazs, Attila Geza
    Hungarian company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 283, Broadway, Chadderton, Oldham, OL9 8RR, England

      IIF 19
  • Balazs, Attila Geza
    Hungarian director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1d The Lock Building, 41 Whitworth Street, Manchester, Greater Manchester, M1 5BD, England

      IIF 20 IIF 21 IIF 22
    • 1d The Lock Building, 41 Whitworth Street West, Manchester, M1 5BD

      IIF 23
    • 1d The Lock Building, Whitworth Street West, Manchester, M1 5BD

      IIF 24
    • 1d The Lock Building, Whitworth Street West, Manchester, M1 5BD, England

      IIF 25
    • Unit 1d The Lock Building, 41 Whitworth St West, Manchester, M1 5BD, United Kingdom

      IIF 26
    • 73, Market Street, Stalybridge, Cheshire, SK15 2AA, England

      IIF 27 IIF 28
  • Balazs, Attila Geza
    Hungarian manager born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1d The Lock Building, Whitworth Street West, Manchester, M1 5BD, England

      IIF 29
  • Balazs, Attila Geza
    Hungarian managing director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1d The Lock Building, 41 Whitworth Street West, Manchester, M1 5BD, England

      IIF 30
    • 283, Broadway, Chadderton, Oldham, OL9 8RR, England

      IIF 31
    • 73, Market Street, Stalybridge, Cheshire, SK15 2AA, England

      IIF 32
  • Balazs, Attila Geza
    Hungarian property manager born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Magnolia Drive, Rushden, NN10 0XD, England

      IIF 33
  • Balazs, Attila
    Hungarian managing director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 34
    • Marshall House, Ring Way, Preston, PR1 2QD, England

      IIF 35
  • Balazs, Attila
    Hungarian property manager

    Registered addresses and corresponding companies
    • 6 Canal View, Knowl Street, Stalybridge, SK15 3AW

      IIF 36
  • Balazs, Attila

    Registered addresses and corresponding companies
    • Unit 1d The Lock Building, 41 Whitworth St West, Manchester, M1 5BD, United Kingdom

      IIF 37
    • Unit 1d The Lock Building, 41 Whitworth Street West, Manchester, M1 5BD, England

      IIF 38
    • 3, Magnolia Drive, Rushden, NN10 0XD, England

      IIF 39
    • 2, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 40
  • Balazs, Attila, Mr.

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 22
  • 1
    1ST CHOICE PROPERTY SERVICES (UK) LTD
    06713536
    402 St Marys Road, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,013 GBP2023-10-31
    Officer
    2008-10-07 ~ 2009-01-07
    IIF 8 - Director → ME
  • 2
    AIB PROPERTY INVESTMENTS LTD
    07659859
    Default, 290 Moston Lane, Manchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2011-06-07 ~ 2012-10-30
    IIF 28 - Director → ME
    2013-05-03 ~ 2018-05-08
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-05-08
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    BLOSS MANAGEMENT LTD
    06915537
    283 Broadway, Chadderton, Oldham, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2016-07-01 ~ 2018-02-02
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    BRANTWOOD COURT LIMITED
    05144528
    73 Market Street, Stalybridge, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    CANAL VIEW RTM COMPANY LIMITED
    09336028
    283 Broadway, Chadderton, Oldham, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2015-07-21 ~ 2018-05-11
    IIF 31 - Director → ME
    2014-12-02 ~ 2018-02-14
    IIF 41 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2018-05-11
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    CARR MILLS RTM COMPANY LIMITED
    06673393
    Langdale Hall, Upper Park Road, Manchester, England
    Active Corporate (13 parents)
    Equity (Company account)
    -9,938 GBP2024-12-31
    Officer
    2015-07-22 ~ 2015-07-22
    IIF 30 - Director → ME
    2015-07-22 ~ 2015-07-22
    IIF 38 - Secretary → ME
  • 7
    CECIL COURT 2 RTM COMPANY LIMITED
    10056923 09779823
    283 Broadway, Chadderton, Oldham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2016-03-11 ~ 2017-11-13
    IIF 26 - Director → ME
    2016-03-11 ~ 2017-11-13
    IIF 37 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2017-11-13
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CECIL COURT RTM COMPANY LIMITED
    09779823 10056923
    283 Broadway, Chadderton, Oldham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2015-09-16 ~ 2017-11-13
    IIF 21 - Director → ME
    2015-09-16 ~ 2017-11-13
    IIF 42 - Secretary → ME
    Person with significant control
    2016-09-15 ~ 2017-11-13
    IIF 12 - Right to appoint or remove directors OE
  • 9
    GAMEPLAN INTERNATIONAL DEVELOPMENTS LIMITED
    13353839
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -769,397 GBP2024-04-30
    Officer
    2021-04-23 ~ now
    IIF 5 - Director → ME
    2021-04-23 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    GAMEPLAN INTERNATIONAL PROPERTY TRUSTEES LTD
    - now 11988362
    SOWERBY STREET HOTEL RTM COMPANY LIMITED
    - 2020-05-18 11988362
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    2019-05-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    GRANGEVALE PROPERTY SERVICES UK LTD
    09384940
    Unit 42 Price Street Business Centre, Birkenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -554,530 GBP2017-01-31
    Officer
    2015-09-30 ~ 2017-05-25
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-05-25
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    KINGSBRIDGE WARF NORTH MANAGEMENT COMPANY LIMITED
    06872508
    283 Broadway, Chadderton, Oldham, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    2009-04-07 ~ 2017-05-23
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-09-02
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MADDOX UK PROPERTIES LTD
    09211094
    1d The Lock Building, Whitworth Street West, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-09-10 ~ dissolved
    IIF 29 - Director → ME
  • 14
    PACK-SNACK LTD
    08296462
    73 Market Street, Stalybridge, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-01 ~ 2014-12-24
    IIF 32 - Director → ME
  • 15
    SOWERBY STREET RTM COMPANY LIMITED
    09336175
    283 Broadway, Chadderton, Oldham, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2016-12-01 ~ 2018-08-12
    IIF 19 - Director → ME
    2014-12-02 ~ 2018-08-12
    IIF 44 - Secretary → ME
    Person with significant control
    2016-12-02 ~ 2018-08-12
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 16
    STUART CARPETS LTD
    07759255
    10 Market Street, Denton, Manchester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ 2012-02-15
    IIF 27 - Director → ME
  • 17
    TALBOT STREET NORTH MANAGEMENT LIMITED
    06875356
    283 Broadway, Chadderton, Oldham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2009-04-09 ~ 2017-05-01
    IIF 24 - Director → ME
  • 18
    THE ISLANDS RTM COMPANY LIMITED
    09974359
    The Islands 312 Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-28 ~ 2018-02-05
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-02-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 19
    THE LOCK BUILDING MANAGEMENT COMPANY LIMITED
    04278101
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (31 parents)
    Equity (Company account)
    152 GBP2024-12-31
    Officer
    2016-05-24 ~ 2017-10-10
    IIF 34 - Director → ME
  • 20
    THE OLD OAK MANAGEMENT COMPANY LIMITED
    15098771
    Phoenix House, 2 Huddersfield Road, Stalybridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 21
    THE RAILWAY HOTEL RTM COMPANY LIMITED
    09703818
    283 Broadway, Chadderton, Oldham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2015-07-27 ~ 2018-05-11
    IIF 22 - Director → ME
    2015-07-27 ~ 2018-05-11
    IIF 43 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2018-05-11
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 22
    TRH FREEHOLD LIMITED
    08121676
    3 Magnolia Drive, Rushden, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -28,689 GBP2023-06-30
    Officer
    2015-12-23 ~ 2018-11-07
    IIF 33 - Director → ME
    2015-12-23 ~ 2018-11-07
    IIF 39 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2021-01-22
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% 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.