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

Abbasi-ghelmansarai, Faramarz

    Related profiles found in government register
  • Abbasi-ghelmansarai, Faramarz
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 1
    • 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 2
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 3 IIF 4
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 5
  • Abbasi-ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 6
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 7
    • Manchester House, 84-86 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 8
  • Abbasi-ghelmansarai, Faramarz
    British engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 9
  • Abbasi-ghelmansarai, Faramarz
    British entrepreneur born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 10
  • Abbasi-ghelmansarai, Faramarz
    British property developer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 19 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 11
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 12
  • Abbasi-ghelmansarai, Faramarz
    British property development born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 13
  • Abbasi-ghelmansarai, Faramarz
    British property management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 14
    • Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 15
  • Abbasi-ghelmansarai, Faramarz
    British self employed born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 16
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 17 IIF 18 IIF 19
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 20 IIF 21
    • 565-567, Liverpool Road, Irlam, Manchester, M44 5BE, United Kingdom

      IIF 22
  • Abbasi-ghelmansarai, Faramarz
    British self-employed born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 23
  • Abbasi Ghelmansarai, Faramarz
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 24
    • 25, Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE, England

      IIF 25
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 26
  • Abbasi Ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hillcrest Road, Prestwich, Manchester, M25 9UD, England

      IIF 27
  • Abbasi Ghelmansarai, Faramarz
    British control system engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 28
  • Abbasi Ghelmansarai, Faramarz
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 29
  • Abbasi Ghelmansarai, Faramarz
    British engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 30
  • Abbasi Ghelmansarai, Faramarz
    British entrepreneur born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 31
  • Abbasi Ghelmansarai, Faramarz
    British lecturer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bow Green Rd, Bowdon, Cheshire, WA14 3LE, United Kingdom

      IIF 32
  • Abbasi Ghelmansarai, Faramarz
    British properties born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Manchester House, 84-86 Princess Street, Manchester, M1 6NG, England

      IIF 33
  • Abbasi Ghelmansarai, Faramarz
    British property born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milton Street, Salford, M7 1UQ, United Kingdom

      IIF 34
  • Abbasi Ghelmansarai, Faramarz
    British property developer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 35
    • 25, Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE, United Kingdom

      IIF 36
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Abbasi Ghelmansarai, Faramarz
    British property development born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 40
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 41
  • Abbasi Ghelmansarai, Faramarz
    British property management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 42
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 43
  • Abbasi Ghelmansarai, Faramarz
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 44
  • Abbas-ghelmansarai, Faramarz, Dr
    British property management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 45
  • Abbasi-ghelmansarai, Farnaz
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 46 IIF 47 IIF 48
    • 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 51
    • 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 52
    • 3, Darwen Street, Manchester, M16 9HT, England

      IIF 53
    • 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 54
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 55 IIF 56
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 61
    • 84-86, Princess Street, Manchester, M1 6NG, England

      IIF 62
    • Apt 38, 37 Seymour Grove, Manchester, M16 0LJ, England

      IIF 63
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 64
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 65
  • Abbasi-ghelmansarai, Farnaz
    British administrator born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 66
  • Abbasi-ghelmansarai, Farnaz
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 67
  • Abbasi-ghelmansarai, Farnaz
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 68
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 69
    • 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 70
  • Abbasi-ghelmansarai, Farnaz
    British property management born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 71
  • Abbasi-ghelmansarai, Farnaz
    British self employed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 72
    • Cheetham Business Park, 4 Dewhurst Street, Manchester, M8 8FT, England

      IIF 73
    • Manchester House, 88-86 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 74
  • Abbasi Ghelmansarai, Farnaz
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 75
    • Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 76 IIF 77
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 78
  • Abbasi Ghelmansarai, Farnaz
    British clerical assistant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 79
  • Abbasi Ghelmansarai, Farnaz
    British property management born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 80
  • Abbasi-ghelmansarai, Faramarz, Dr
    British self employed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 81
  • Abbasi-ghelmansarai, Ellnaz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 82
  • Abbasi-ghelmansarai, Elnaz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 83
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 84
    • 5, Darwen Street, Manchester, M16 9HT, England

      IIF 85
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 86
  • Abbasi Ghelmansarai, Ellnaz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 87
  • Abbasi Ghelmansarai, Ellnaz
    British administrator born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 88
  • Abbasi Ghelmansarai, Elnaz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 89
    • Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 90
  • Abbasi Ghelmansarai, Elnaz
    British administrator born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 91
  • Abbasi-ghelmansarai, Shahnaz
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 92
    • 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 93
    • Unit 2, 54 Derby Street, Commerce House, Manchester, M8 8HF, England

      IIF 94
  • Abbasi-ghelmansarai, Shahnaz
    British self employed born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 95
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 96 IIF 97
  • Abbasi-ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Mill Trout Farm, Selattyn Road, Glyn Ceiriog, Wrexham, Wales, LL20 7HB, United Kingdom

      IIF 98
  • Abbasi Ghelmansarai, Faramarz
    British secretary

    Registered addresses and corresponding companies
    • 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 99
  • Ghelmansarai, Faramaz Abbasi
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 100
  • Abbasi, Faramarz, Dr
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fitzgerald Close, Prestwich, Manchester, M25 9TB, United Kingdom

      IIF 101
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 102
    • 54, Unit 2, 54 Derby Street, Manchester, M8 8HF, England

      IIF 103
  • Abbasi, Faramarz, Dr
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 104
  • Abbasi-ghelmansarai, Farnaz
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 105
  • Abbasi-ghelmansarai, Faramarz, Dr

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 106
  • Abbasi Ghelmansarai, Shahnaz
    British

    Registered addresses and corresponding companies
    • 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 107
  • Abbasi-ghelmansarai, Elnaz
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 108
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 109
  • Abbasi-ghelmansarai, Shahnaz
    British property management born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 8QP, United Kingdom

      IIF 110
  • Abbasi-ghelmansarai, Farnaz

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, London, England, M8 8FT, United Kingdom

      IIF 111
  • Dr Faramarz Abbasi
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 112
  • Dr Faramarz Abbasi Ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 113
  • Dr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 114
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 115
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 116
  • Mr Faramarz Abbasi Ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hillcrest Road, Prestwich, Manchester, M25 9UD, England

      IIF 117
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 118
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 119
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 120
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 121
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 122 IIF 123 IIF 124
  • Mr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 125
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 126 IIF 127 IIF 128
    • 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 129
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 130 IIF 131 IIF 132
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 133
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 134
  • Mr Faramarz Abbasi Ghelmansaraia
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 135
  • Miss Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 136
    • 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 137
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 138
  • Mrs Elnaz Abbasi Ghelmansarai
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 139
  • Mrs Shahnaz Abbasi-ghelmansarai
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ms Elnaz Abbasi-ghelmansarai
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 144
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 145
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 146 IIF 147
    • 5, Darwen Street, Manchester, M16 9HT, England

      IIF 148
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 149
  • Ms Farnaz Abbasi Ghelmansarai
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 150
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 151
    • Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 152 IIF 153
  • Ms Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 154 IIF 155 IIF 156
    • 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 158
    • 3, Darwen Street, Manchester, M16 9HT, England

      IIF 159
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 160 IIF 161 IIF 162
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 163 IIF 164
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 165
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 166
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 167
  • Mr Faramarz Abbasi-ghelmansarai
    Iranian born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 168
  • Dr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Mill Trout Farm, Selattyn Road, Glyn Ceiriog, Wrexham, Wales, LL20 7HB, United Kingdom

      IIF 171
  • Ms Elnaz Abbasi-ghelmansarai
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 172
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 173
  • Ms Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 174
child relation
Offspring entities and appointments 68
  • 1
    87-97 BAGULEY CRESCENT MANAGEMENT COMPANY LIMITED
    15895378
    245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 157 - Right to appoint or remove directors OE
  • 2
    A G PARTNERSHIP PROPERTY INVESTMENTS LIMITED
    11899105
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-22 ~ now
    IIF 108 - Director → ME
    IIF 105 - Director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 174 - 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% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    A S PORTABLE BUSINESSES LIMITED
    14737528
    4 Dewhurst Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-03-17 ~ 2023-11-28
    IIF 3 - Director → ME
    Person with significant control
    2023-03-17 ~ 2023-11-28
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    A. G. PARTNERSHIP LIMITED
    10333834
    4 Dewhurst Street, Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 83 - Director → ME
    2016-08-17 ~ 2025-11-15
    IIF 54 - Director → ME
    Person with significant control
    2016-08-17 ~ 2025-11-15
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Has significant influence or control OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    2025-11-14 ~ now
    IIF 144 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ABBASI RENTALS LIMITED
    12483018
    4 Dewhurst Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2020-02-25 ~ 2025-10-08
    IIF 95 - Director → ME
    2025-12-01 ~ now
    IIF 4 - Director → ME
    2020-02-25 ~ 2024-10-25
    IIF 19 - Director → ME
    Person with significant control
    2025-10-10 ~ 2025-10-22
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    2026-01-12 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    2020-02-25 ~ 2024-11-10
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-02-25 ~ 2025-10-10
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AG GRANDS COMMERCIAL INVESTMENT LTD
    15723758
    5 Darwen Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-16 ~ 2024-11-10
    IIF 71 - Director → ME
    2024-07-21 ~ 2024-11-02
    IIF 13 - Director → ME
    2025-07-28 ~ now
    IIF 86 - Director → ME
    2024-12-05 ~ 2025-12-31
    IIF 49 - Director → ME
    Person with significant control
    2024-07-21 ~ 2024-11-10
    IIF 127 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    2025-01-02 ~ 2025-12-31
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-05-16 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-12-31 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    AG GRANDS PROPERTY INVESTMENTS LIMITED
    14252793
    5 Darwen Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-26 ~ 2026-03-13
    IIF 109 - Director → ME
    2022-07-25 ~ 2022-09-22
    IIF 6 - Director → ME
    2026-03-13 ~ now
    IIF 61 - Director → ME
    2022-07-25 ~ 2026-01-26
    IIF 50 - Director → ME
    Person with significant control
    2022-07-25 ~ 2026-01-26
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    2026-03-13 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    2026-01-26 ~ 2026-03-13
    IIF 173 - Ownership of shares – 75% or more OE
    2022-07-25 ~ 2022-09-22
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 8
    ALFA BARGAIN AND STOCK LIMITED - now
    ALFA GLOBAL SOURCING LIMITED
    - 2019-03-12 11120589
    Unit 2(former Map Engenieering) Unit 2(former Map Engenieering), Milton Street, Salford, M7 1ux, England
    Active Corporate (3 parents)
    Officer
    2017-12-20 ~ 2019-03-01
    IIF 102 - Director → ME
    Person with significant control
    2017-12-20 ~ 2019-03-01
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ALFRESSCO FOODS LTD
    13206778
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ALL STOCK CLEARANCE LIMITED
    09549587
    4 Dewhurst Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-08 ~ 2020-10-01
    IIF 41 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
  • 11
    APEX HEALTHCARE GROUP LIMITED
    13358173
    4 Dewhurst Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-04-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Right to appoint or remove directors OE
  • 12
    ASH LEA PROPERTIES LTD
    07883638
    245 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-15 ~ 2016-04-08
    IIF 33 - Director → ME
  • 13
    ASH LEA RTM COMPANY LIMITED
    08334838
    Manchester House, 84-86 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 8 - Director → ME
  • 14
    AZAR INVESTMENT GROUP LIMITED
    10896873
    4 Dewhurst Street, Manchester, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 111 - Secretary → ME
  • 15
    BROUGHTON PARK HOMES LTD
    - now 13349116
    BROUGHTON HOUSE APARTMENTS LTD
    - 2021-05-27 13349116
    1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-01-02 ~ 2026-01-07
    IIF 166 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-21 ~ 2025-01-02
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CAMYCO LIMITED
    07737122
    110 Drake Street, 1st Floor Part 2, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-08-01 ~ 2013-08-23
    IIF 36 - Director → ME
  • 17
    CAMYCO SECURITY PRODUCTS LIMITED
    08542256
    John Spibey Associates Accountants, 245 Bury New Road, Whitefield, Manchester
    Active Corporate (2 parents)
    Officer
    2013-05-23 ~ 2014-10-23
    IIF 93 - Director → ME
    2014-05-01 ~ 2016-06-01
    IIF 87 - Director → ME
    2014-11-01 ~ 2016-04-08
    IIF 26 - Director → ME
    2014-06-01 ~ 2023-12-13
    IIF 106 - Secretary → ME
    Person with significant control
    2016-10-31 ~ 2023-12-13
    IIF 118 - Ownership of shares – 75% or more OE
  • 18
    CAVENDISH COURT APARTMENTS LTD
    13542530
    1 Milton Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-10-05 ~ 2023-12-14
    IIF 91 - Director → ME
    2021-10-05 ~ 2025-12-06
    IIF 78 - Director → ME
  • 19
    CAVENDISH COURT APARTMENTS PHASE 2 LTD
    16496010
    245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-06-04 ~ now
    IIF 48 - Director → ME
  • 20
    CHEETHAM BUSINESS PARK LIMITED
    09240775
    4 Dewhurst Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-04-23 ~ now
    IIF 55 - Director → ME
  • 21
    CHICO FOOTWEAR LTD
    - now 10633170
    CHICO FOOTWARE LTD - 2017-07-04
    524 Stretford Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-04-18 ~ 2019-06-01
    IIF 103 - Director → ME
    2017-09-15 ~ 2018-07-06
    IIF 101 - Director → ME
  • 22
    CYRUS GROUP LIMITED
    10547960
    Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2021-02-21 ~ 2021-10-15
    IIF 43 - Director → ME
    2018-08-16 ~ 2019-02-21
    IIF 31 - Director → ME
    2017-02-02 ~ 2018-02-19
    IIF 72 - Director → ME
    2021-10-15 ~ 2023-12-07
    IIF 88 - Director → ME
    2021-10-15 ~ now
    IIF 76 - Director → ME
    2021-02-21 ~ 2021-02-21
    IIF 80 - Director → ME
    Person with significant control
    2017-03-16 ~ 2018-02-19
    IIF 138 - Ownership of shares – 75% or more OE
    2021-10-15 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    2019-08-28 ~ 2020-03-10
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    EARLS COURT GARDEN LIMITED
    12282540
    245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-05-19 ~ 2022-10-05
    IIF 34 - Director → ME
    2022-10-05 ~ now
    IIF 46 - Director → ME
  • 24
    FLASHFIELD PROPERTIES LIMITED
    10608297
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-08 ~ 2024-01-16
    IIF 97 - Director → ME
    2025-04-25 ~ now
    IIF 92 - Director → ME
    2024-01-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-07-03 ~ 2024-01-16
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    2024-01-16 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    2025-04-25 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    H AND E INVESTMENTS LTD
    10727948
    5 Darwen Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2017-04-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-10-25 ~ now
    IIF 148 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 26
    H S PROPERTY INVESTMENT LTD
    11807051
    20 Hillcrest Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-02-05 ~ 2021-12-23
    IIF 27 - Director → ME
    Person with significant control
    2019-02-05 ~ 2020-11-17
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 27
    HEAT PUMPS SOUTH WEST LIMITED
    06632375
    Fairways, North Road, Holsworthy, Devon
    Active Corporate (5 parents)
    Officer
    2013-05-11 ~ 2013-09-10
    IIF 32 - Director → ME
  • 28
    HOME & HEARTH LTD
    13929232
    25 Bow Green Road, Bowdon, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2022-02-21 ~ 2025-03-01
    IIF 104 - Director → ME
    Person with significant control
    2022-02-21 ~ 2025-03-01
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 29
    IRLAM FAST FOOD LIMITED
    10209354
    565-567 Liverpool Road, Irlam, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-06-15 ~ 2016-06-20
    IIF 22 - Director → ME
  • 30
    LEGENDS BAR & FOOD LTD
    09918480 08618345
    245 Bury New Road, Whitefield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-16 ~ 2021-12-23
    IIF 40 - Director → ME
  • 31
    LEGENDS FOOD & BAR LTD
    08618345 09918480
    245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-01-29 ~ 2015-11-23
    IIF 39 - Director → ME
  • 32
    MADISON APARTMENTS PHASE 2 LTD
    07377720
    245 Bury New Road Whitefield, Manchester, Manchester
    Active Corporate (3 parents)
    Officer
    2010-09-16 ~ 2024-10-25
    IIF 9 - Director → ME
    2024-10-25 ~ 2025-11-12
    IIF 51 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-11-12
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-09-01 ~ 2025-01-21
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MAGIC PALACE LIMITED
    04619139
    245 Bury New Road, Whitefield, Manchester
    Active Corporate (4 parents)
    Officer
    2003-03-01 ~ 2021-12-23
    IIF 11 - Director → ME
    Person with significant control
    2016-12-01 ~ 2021-12-23
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    MANCHESTER EXCHANGE CENTRE LIMITED
    12520975 14440053
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 35
    MANCHESTER LED LIGHTING LIMITED - now
    MANCHESTER ELECTRICAL WHOLESALERS LIMITED
    - 2016-11-18 08543935
    152 Derbyshire Lane, Stretford, Manchester, England
    Active Corporate (2 parents)
    Officer
    2013-05-24 ~ 2015-02-01
    IIF 70 - Director → ME
    2015-02-01 ~ 2016-11-17
    IIF 73 - Director → ME
  • 36
    MELLCO MANAGEMENT LIMITED
    10346426
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-01 ~ 2020-06-29
    IIF 17 - Director → ME
    2016-08-25 ~ 2016-09-14
    IIF 96 - Director → ME
    Person with significant control
    2016-08-25 ~ 2019-09-01
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Has significant influence or control OE
  • 37
    MELLCO TRADING LIMITED - now
    MELLCO ELECTRICAL LIMITED
    - 2016-09-01 08786739
    4 Dewhurst Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2015-01-02 ~ 2015-02-01
    IIF 62 - Director → ME
    2013-12-10 ~ 2014-03-31
    IIF 25 - Director → ME
  • 38
    MILLAR (GB) LTD
    07875491
    245 Bury New Road, Whitefield, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    2011-12-09 ~ 2013-07-02
    IIF 110 - Director → ME
  • 39
    MUNCHOS FOOD COMPANY LTD
    12759931
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-11 ~ 2021-12-23
    IIF 10 - Director → ME
    Person with significant control
    2020-07-22 ~ 2021-12-23
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    N&R PROPERTY INVESTMENTS LIMITED
    14738936 14738812
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    NEW HOLME PROPERTY SERVICES LTD
    05209889
    245 Bury New Road, Whitefield, Manchester
    Active Corporate (4 parents)
    Officer
    2009-10-01 ~ 2012-07-31
    IIF 30 - Director → ME
    2004-08-23 ~ 2012-07-31
    IIF 99 - Secretary → ME
  • 42
    NORTHERN APEX PROPERTIES LIMITED
    16098038
    3 Darwen Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 43
    OPTIONS PROPERTIES LIMITED
    05163123
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (8 parents)
    Officer
    2007-12-07 ~ now
    IIF 24 - Director → ME
    2004-06-25 ~ 2006-01-20
    IIF 28 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    PARADISE APARTMENTS LIMITED
    11292037
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-07-10 ~ 2025-11-14
    IIF 58 - Director → ME
    2019-07-10 ~ now
    IIF 89 - Director → ME
    2018-04-04 ~ 2019-02-18
    IIF 23 - Director → ME
  • 45
    PARK HILL DRIVE INVESTMENTS LIMITED
    11712869
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-05 ~ now
    IIF 60 - Director → ME
    2019-01-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2018-12-05 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    PENSVILLE LIMITED
    07069241
    245 Bury New Road, Whitefield, Manchester
    Active Corporate (4 parents)
    Officer
    2012-08-18 ~ 2024-10-25
    IIF 12 - Director → ME
    2024-10-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-12-05 ~ 2025-05-14
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    2016-08-15 ~ 2020-01-14
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    PLYMOUTH HOUSE LIMITED
    12172716
    Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-10-15 ~ now
    IIF 90 - Director → ME
    2019-08-23 ~ 2021-10-15
    IIF 18 - Director → ME
    2022-11-28 ~ 2024-11-10
    IIF 15 - Director → ME
    2021-10-15 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    2019-08-23 ~ 2021-10-15
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 48
    PRESTIGE HOMES CONSTRUCTION COMPANY LIMITED
    05099438
    Flat 47 Wellington Court Wellington Road, Timperley, Altrincham, England
    Dissolved Corporate (6 parents)
    Officer
    2004-04-21 ~ 2006-12-10
    IIF 35 - Director → ME
    2006-12-09 ~ 2013-07-12
    IIF 68 - Director → ME
    2004-04-21 ~ 2013-08-01
    IIF 107 - Secretary → ME
  • 49
    R&R PROPERTY INVESTMENT GROUP LIMITED
    11656358
    86 Kenilworth Road, Stockport, England
    Active Corporate (3 parents)
    Officer
    2019-05-29 ~ 2023-05-12
    IIF 81 - Director → ME
    2019-02-26 ~ 2019-05-06
    IIF 21 - Director → ME
    2023-05-12 ~ 2025-10-08
    IIF 14 - Director → ME
    2018-11-02 ~ 2019-01-14
    IIF 20 - Director → ME
    Person with significant control
    2018-11-02 ~ 2019-05-06
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    2019-08-15 ~ 2025-10-30
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    RF PROPERTY INVESTMENTS LIMITED
    14738812 14738936
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    ROYLE GREEN DEVELOPMENT LTD
    11449861
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-11-01 ~ 2019-02-20
    IIF 5 - Director → ME
  • 52
    SHOO 526 LIMITED
    07547558 07402516... (more)
    Bdo Llp, 55 Baker Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-04-07 ~ 2013-02-15
    IIF 100 - Director → ME
  • 53
    SKYLITE OPTIONS LIMITED
    09875310
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-17 ~ 2019-04-18
    IIF 52 - Director → ME
    2019-07-18 ~ 2023-02-08
    IIF 75 - Director → ME
    2016-06-06 ~ 2018-07-18
    IIF 2 - Director → ME
    Person with significant control
    2016-11-01 ~ 2019-04-18
    IIF 136 - Ownership of shares – 75% or more OE
    2019-08-28 ~ 2023-02-07
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    SKYLITE WINDOW INSTALLERS AND JOINERY LIMITED
    13518476
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    SPACE FOOTWEAR LIMITED
    12449720
    55 Derby Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2020-04-01 ~ 2020-06-01
    IIF 94 - Director → ME
  • 56
    STONE OAK (MCR) LTD
    13158246
    Apt 38 37 Seymour Grove, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-04-20 ~ 2024-10-25
    IIF 45 - Director → ME
    2024-10-25 ~ now
    IIF 63 - Director → ME
  • 57
    TECH VISION SECURITY LIMITED
    09039270
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (4 parents)
    Officer
    2014-05-14 ~ 2017-07-10
    IIF 1 - Director → ME
    Person with significant control
    2021-03-22 ~ 2021-09-21
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    TECHVISION SECURITY GROUP LIMITED
    10191071
    295 Talbot Rd 295 Talbot Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-02-04 ~ 2017-03-01
    IIF 66 - Director → ME
  • 59
    TEK VISION SECURITY LIMITED
    09039484
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    THE PLAYERS CLUB UK LIMITED
    05774782
    15 Livesey Street, Sheffield
    Active Corporate (19 parents)
    Officer
    2006-04-10 ~ 2011-07-06
    IIF 29 - Director → ME
  • 61
    U AND A PROPERTY INVESTMENTS LIMITED
    11179880
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-01-31 ~ 2025-12-06
    IIF 57 - Director → ME
    2021-06-21 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-04-26 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    UK ELECTRICAL WHOLESALERS LIMITED
    08692139 09846531
    1 Milton Street, Salford, England
    Active Corporate (3 parents)
    Officer
    2013-09-16 ~ 2014-01-01
    IIF 74 - Director → ME
    2015-04-01 ~ 2018-07-06
    IIF 79 - Director → ME
    Person with significant control
    2018-04-01 ~ 2024-02-08
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    UNIFIED MEDIA SOLUTIONS LTD
    08265810
    245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-10-29 ~ 2015-11-23
    IIF 38 - Director → ME
  • 64
    UNITED CAFE LIMITED
    08618283 09918423
    245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-01-29 ~ 2015-11-23
    IIF 37 - Director → ME
  • 65
    UPPER MILL HONEY FARM LIMITED
    14979003
    Upper Mill Trout Farm Selattyn Road, Glyn Ceiriog, Wrexham, Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-04 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    UPPER PARK LIMITED
    12864513
    1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Officer
    2021-01-18 ~ 2024-10-25
    IIF 42 - Director → ME
    2024-10-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    VESTA LIVING LTD
    16604383
    1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-24 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Right to appoint or remove directors OE
  • 68
    WARWICKGATE PROPERTY LTD
    08090408
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Officer
    2012-05-31 ~ 2021-12-23
    IIF 44 - Director → ME
    Person with significant control
    2017-05-01 ~ 2021-12-23
    IIF 126 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.