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

Norris, Edward Robert

    Related profiles found in government register
  • Norris, Edward Robert
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, KT2 6PT, United Kingdom

      IIF 1
    • Colony, One Silk Street, Ancoats, Manchester, M4 6LZ, England

      IIF 2 IIF 3 IIF 4
  • Norris, Edward Robert
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, United Kingdom

      IIF 5 IIF 6
    • Suite 5, 45 Friar Gate, Derby, DE1 1DA, England

      IIF 7
    • Colony, One Silk Street, Ancoats, Manchester, M4 6LZ, England

      IIF 8
  • Norris, Edward Robert
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Burton Place, Castlefield, Manchester, M15 4PT

      IIF 9
    • 2, Royal Mills, Apartment N S 301, Cotton Street, Manchester, Lancashire, M4 5BD, United Kingdom

      IIF 10
  • Norris, Edward Robert
    British event promoter born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 31, Princess Street, Manchester, M2 4EW, England

      IIF 11
  • Norris, Edward
    British events organiser born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • City View House, 5 Union Street, Ardwick, Manchester, M124JD, United Kingdom

      IIF 12
  • Norris, Edward
    British promoter born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • City View House, 5 Union Street, Ardwick, Manchester, Manchester, M12 4JD, United Kingdom

      IIF 13
  • Mr Edward Norris
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Mustard Media Empress Business Centre, 380 Chester Road, Manchester, M16 9EA

      IIF 14
    • Mustard Media, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, United Kingdom

      IIF 15
  • Mr Edward Robert Norris
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, United Kingdom

      IIF 16 IIF 17
    • 284 St Johns Road, St. Johns Road, Hemel Hempstead, HP1 1QG, England

      IIF 18
    • 2, Royal Mills, Apartment N S 301, Cotton Street, Manchester, M4 5BD, United Kingdom

      IIF 19
    • Colony, One Silk Street, Ancoats, Manchester, M4 6LZ, England

      IIF 20
  • Sacha John Edward Lord
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Saffery Llp Trinity, 16 John Dalton Street, Manchester, M2 6HY

      IIF 21
  • Lord, Sacha John
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 22
  • Norris, Edward
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284 St Johns Road, St. Johns Road, Hemel Hempstead, HP1 1QG, England

      IIF 23
  • Lord, Sacha
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 24
  • Mr Sacha Lord
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 25
  • Norris, Edward
    British director born in October 1988

    Resident in Great Britain

    Registered addresses and corresponding companies
    • City View House, 5 Union Street, Ardwick, Manchester, Manchester, M12 4JD, United Kingdom

      IIF 26
  • Mr Sacha John Edward Lord
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 27
  • Lord, Sacha John Edward
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Saffery Llp Trinity, 16 John Dalton Street, Manchester, M2 6HY

      IIF 28
    • Unit 7, 17 Burton Place, Manchester, Greater Manchester, M15 4PT, England

      IIF 29
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 30
  • Lord, Sacha John Edward
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 31
  • Lord, Sacha John Edward
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. John Street, London, EC1M 4AY, England

      IIF 32 IIF 33
    • Unit 7, 17 Burton Place, Castlefield, Manchester, M15 4PT, United Kingdom

      IIF 34
  • Mr Sacha John Lord
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 35
  • Lord-marchionne, Sacha
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Burton Place, Manchester, M15 4PT, England

      IIF 36
  • Lord-marchionne, Sacha John
    British born in January 1972

    Resident in England

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

      IIF 37
  • Lord Marchionne, Sacha John Edward
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Burton Place, Castlefield, Manchester, M15 4LR

      IIF 38
    • 17, Burton Place, Manchester, M15 4PT, England

      IIF 39 IIF 40
  • Lord-marchionne, Sacha John Edward
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Rossmill Barn, Rossmill Lane, Hale Barns, Cheshire, WA15 0EU, United Kingdom

      IIF 41
    • Third Floor Suite 31-32, Park Row, Park Row, Leeds, West Yorkshire, LS1 5JD

      IIF 42
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 43
  • Lord-marchionne, Sacha John Edward
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Rossmill Barn, Rossmill Lane, Hale Barns, Cheshire, WA15 0EU, United Kingdom

      IIF 44
    • 17, Burton Place, Castlefield, Manchester, M15 4PT, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 48
  • Lord-marchionne, Sacha John Edward
    British event organiser born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • City View House, 5 Union Street, Ardwick, Manchester, M12 4JD

      IIF 49
  • Lord-marchionne, Sacha John Edward
    British none born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 50
  • Mr Sacha John Edward Lord-marchionne
    British born in January 1972

    Resident in England

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

      IIF 51
    • 2nd Floor Centro Forum, 74-80 Camden Street, London, NW1 0EG, England

      IIF 52
    • 30, Leicester Square, London, WC2H 7LA, England

      IIF 53
    • 17, Burton Place, Castlefield, Manchester, M15 4PT

      IIF 54
    • 17, Burton Place, Manchester, M15 4PT

      IIF 55
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 56
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 57
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 58
  • Marchionne, Sacha Lord
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M.01, Tomorrow, Blue, Mediacityuk, M50 2AB, England

      IIF 59
  • Marchionne, Sacha Lord
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M.01, Tomorrow, Blue, Mediacityuk, M50 2AB, England

      IIF 60
  • Lord-marchionne, Sacha John Edward
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Alex House, 260-268 Chapel Street, Salford, Greater Manchester, M3 5JZ

      IIF 61
  • Lord-marchionne, Sacha John Edward
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, The Green, Worsley, Manchester, M28 2PA, United Kingdom

      IIF 62
    • 17, Burton Place, Castlefield, Manchester, M15 4PT

      IIF 63
    • 17, Burton Place, Manchester, M15 4PT, United Kingdom

      IIF 64
  • Lord-marchionne, Sacha John Edward
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 65
  • Lord-marchionne, Sacha John Edward
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 66
  • Lord-marchionne, Sacha John Edward
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose And Lilac Cottage, Warburton Lane, Lymm, Cheshire, WA13 9TN, United Kingdom

      IIF 67
    • Rose And Lilac Cottage, Warburton Lane, Warburton, Lymm, Cheshire, WA13 9TN, United Kingdom

      IIF 68
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 69
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 70
child relation
Offspring entities and appointments 48
  • 1
    A DOGS LIFE CO LIMITED
    10413210
    10 Stadium Business Court, Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 2
    AWAKEN IBIZA LIMITED
    07586642
    City View House, 5 Union Street, Ardwick, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 12 - Director → ME
    2013-10-01 ~ 2016-02-25
    IIF 49 - Director → ME
  • 3
    BENEATH THE STREETS LIMITED
    10028962
    Alex House 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-02-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 4
    DOG HOUSE CO (UK) LIMITED
    10413138
    10 Stadium Business Court, Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2016-10-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 5
    DUCKLING PROJECT LLP
    - now OC353284
    PROJECT EVENTS FRIDAY LLP
    - 2013-08-22 OC353284
    17 Burton Place, Manchester, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2010-03-16 ~ 2013-10-16
    IIF 64 - LLP Designated Member → ME
  • 6
    EAT NEW YORK LTD
    12229236
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (7 parents)
    Officer
    2019-09-26 ~ 2023-03-16
    IIF 59 - Director → ME
  • 7
    EGGNOG PROPERTIES LIMITED
    12213169
    Suite 2 Old Town Court, 70 Queensway, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EXTREME LEISURE & HOSPITALITY MANAGEMENT SERVICES LIMITED
    10304160
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    2016-10-01 ~ 2017-07-25
    IIF 7 - Director → ME
  • 9
    GOURMET FOOD TRAILERS LLP
    OC363661
    Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-04-08 ~ 2014-05-01
    IIF 62 - LLP Designated Member → ME
  • 10
    JIKA JIKA EVENTS LIMITED
    11315954
    31 Princess Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 11 - Director → ME
  • 11
    KEEL SHOW LIMITED
    08735292
    City View House 5 Union Street, Ardwick, Manchester, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 13 - Director → ME
  • 12
    LOST CAT LTD
    12233533
    M.01 Tomorrow, Blue, Mediacityuk, England
    Active Corporate (7 parents)
    Officer
    2019-09-30 ~ 2023-03-16
    IIF 60 - Director → ME
  • 13
    MCR BY NIGHT LIMITED
    07964959
    City View House 5 Union Street, Ardwick, Manchester, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2012-02-24 ~ dissolved
    IIF 26 - Director → ME
  • 14
    MUSTARD EVENTS LTD
    07994800
    Colony One Silk Street, Ancoats, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2012-03-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-19
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MUSTARD GROUP LIMITED
    11263224
    Colony One Silk Street, Ancoats, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-03-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MUSTARD MEDIA AND MARKETING LIMITED
    08722006
    Colony One Silk Street, Ancoats, Manchester, England
    Active Corporate (5 parents)
    Officer
    2013-10-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-24
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 17
    MUSTARD PROJECTS LTD
    - now 13206861
    VELIO LTD
    - 2021-11-22 13206861
    Colony One Silk Street, Ancoats, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-17 ~ 2023-10-12
    IIF 8 - Director → ME
  • 18
    NOGGO PROPERTIES LIMITED
    10565482
    284 St Johns Road St. Johns Road, Hemel Hempstead, England
    Active Corporate (2 parents)
    Officer
    2017-01-16 ~ 2017-03-27
    IIF 23 - Director → ME
    Person with significant control
    2017-01-16 ~ 2017-04-05
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ONE OF THESE DAYS LIMITED
    07903608
    Alex House, 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-10 ~ 2012-07-24
    IIF 67 - Director → ME
  • 20
    OUR INTEREST IN TEXTILES WAS LIMITED
    07953656
    Alex House 260/8 Chapel Street, Salford, Manchester
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2012-02-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    PARKLIFE MANCHESTER LIMITED
    08599387
    30 St. John Street, London, England
    Active Corporate (13 parents)
    Officer
    2013-07-05 ~ 2024-03-25
    IIF 34 - Director → ME
  • 22
    PRIMARY EVENT SOLUTIONS LIMITED
    - now 06836076
    PRIMARY SECURITY LIMITED
    - 2020-10-21 06836076
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2009-03-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    PRIMARY EVENTS MANCHESTER LIMITED
    14046842
    Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (4 parents)
    Officer
    2022-04-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 58 - Right to appoint or remove directors OE
  • 24
    PROUD PROMOTIONS LIMITED
    15598383
    Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-09-19 ~ now
    IIF 1 - Director → ME
  • 25
    R & S BOOKINGS LLP
    OC359868
    Alex House, 260-268 Chapel Street, Salford, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2010-11-26 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 26
    SLOSH FOOD & DRINKS LTD
    09811314
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-12-01 ~ dissolved
    IIF 36 - Director → ME
  • 27
    STORE STREET INVESTMENTS LIMITED
    13834709
    Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Officer
    2022-01-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 28
    STORE STREET LORD
    16651075
    C/o Saffery Llp Trinity, 16 John Dalton Street, Manchester
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    STORE STREET TOO LIMITED
    14214474
    Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Officer
    2022-07-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 30
    SUPERSTRUCT UK INVESTCO LTD - now
    GLOBAL 05699567 LIMITED - 2019-04-29
    UGLY DUCKLING INVESTMENTS LIMITED
    - 2017-03-04 05699567
    C/o Superstruct Entertainment Ltd, 364-366 Kensington High Street, London, United Kingdom
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2006-02-06 ~ 2017-02-21
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-21
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Has significant influence or control OE
  • 31
    THE NIGHT TIME INDUSTRIES ASSOCIATION
    - now 09418544
    THE NIGHT TIME ECONOMY FORUM - 2015-03-27
    Grove House, 2 Woodberry Grove, London, England
    Active Corporate (24 parents)
    Officer
    2015-11-20 ~ 2019-04-05
    IIF 50 - Director → ME
    2020-09-09 ~ now
    IIF 29 - Director → ME
  • 32
    THE REAL HOUSE PROJECT LIMITED
    16467596
    Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 33
    THE WAREHOUSE PROJECT (MANCHESTER) LIMITED
    - now 09313310
    UGLY DUCKLING (2015) LIMITED
    - 2016-06-24 09313310 05679967
    30 St. John Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2014-11-17 ~ 2024-03-25
    IIF 32 - Director → ME
  • 34
    THE WAREHOUSE PROJECT LIMITED
    07855927 06755497
    Alex House 260/8 Chapel Street, Salford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 48 - Director → ME
  • 35
    THE WAREHOUSE PROJECT WORLDWIDE LIMITED
    07386623
    Alex House, 260/8 Chapel Street, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 66 - Director → ME
  • 36
    TICKET ARENA LIMITED
    06609043
    2nd Floor, Centro Forum, 74-80 Camden Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2014-12-17 ~ 2015-11-10
    IIF 42 - Director → ME
  • 37
    UGLY DUCKLING LIMITED
    05679967 09313310
    30 St. John Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2006-01-19 ~ 2024-04-23
    IIF 33 - Director → ME
  • 38
    UGLY DUCKLING PAYROLL LLP
    OC373367
    17 Burton Place, Castlefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 39
    UGLY DUCKLING PROMOTIONS (2010) LIMITED
    07102484
    Alex House 260/268 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-11 ~ dissolved
    IIF 70 - Director → ME
  • 40
    UGLY DUCKLING PROMOTIONS LIMITED
    05699589
    17 Burton Place, Castlefield, Manchester
    Active Corporate (5 parents)
    Officer
    2006-02-06 ~ now
    IIF 38 - Director → ME
  • 41
    UGLY DUCKLING PROPERTIES LIMITED
    05679970
    17 Burton Place, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2006-01-19 ~ 2024-10-22
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    UK DOOR SECURITY ASSOCIATION LIMITED
    12986716
    Grove House, 2 Woodberry Grove, London, England
    Dissolved Corporate (10 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 31 - Director → ME
  • 43
    WHP EVENTS LIMITED
    - now 06829986
    JIGSAW STAFFING LIMITED
    - 2010-03-11 06829986
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2009-02-25 ~ dissolved
    IIF 69 - Director → ME
  • 44
    WHP PAYROLL LIMITED
    08399612
    17 Burton Place, Castlefield, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2013-02-12 ~ dissolved
    IIF 46 - Director → ME
  • 45
    WHP SHOWS LIMITED
    08399619
    17 Burton Place, Castlefield, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2016-05-01 ~ dissolved
    IIF 9 - Director → ME
    2013-02-12 ~ dissolved
    IIF 45 - Director → ME
  • 46
    WHP TICKETING LIMITED
    08399616
    17 Burton Place, Castlefield, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2013-02-12 ~ dissolved
    IIF 68 - Director → ME
  • 47
    WHP TICKETS LIMITED
    08076029
    2nd Floor Centro Forum, 74-80 Camden Street, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2012-05-21 ~ 2019-08-20
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-20
    IIF 52 - Has significant influence or control OE
  • 48
    WINGMAN TECHNOLOGIES LIMITED
    09543956
    17 Burton Place Castlefield, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-04-15 ~ dissolved
    IIF 44 - Director → ME

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.