logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Dinesh Chinta

    Related profiles found in government register
  • Mr Dinesh Chinta
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 1
  • Mr Dinesh Chinta
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 2
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 3
    • icon of address 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 4 IIF 5
    • icon of address 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 6
  • Mr Dinesh Chinta
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Harkness Street, Manchester, M12 6BT, England

      IIF 7 IIF 8
  • Chinta, Dinesh
    Indian business born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 9
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 10 IIF 11
    • icon of address 22, Market Parade, Havant, PO9 1QF, England

      IIF 12
    • icon of address 22, Market Parade, Havant, PO9 1QF, United Kingdom

      IIF 13
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 14
  • Chinta, Dinesh
    Indian director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Market Parade, Havant, Hampshire, PO9 1QF, England

      IIF 15
  • Chinta, Dinesh
    Indian none born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Ave, Edgware, HA8 6HT, England

      IIF 16
  • Mr Rupesh Erra
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 17
    • icon of address Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 18
  • Mr Dinesh Chinta
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Old Street, Ashton Under Lyne, OL6 6LA, England

      IIF 19
    • icon of address 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

      IIF 20
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 21
    • icon of address Unit D, Pod 21, Jacuna Kitchen, Blackett Street, Aldow Industrial Estate, Ardwick, Manchester, Manchester, M12 6AE, England

      IIF 22
    • icon of address 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 23
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 24
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 25 IIF 26
    • icon of address 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 27
  • Mr Deepak Chinta
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Market Tavern, Old Market Place, Wa14 4dn, Greater Manchester, Cheshire, WA14 4DN, England

      IIF 28
    • icon of address 6, Montague Road, Sale, M33 3AE, England

      IIF 29
  • Mrs Laya Erra
    English born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Avenue, Sale, M33 3DW, England

      IIF 30
    • icon of address 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 31
  • Mr Dinesh Chinta
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Old Street, Ashton Under Lyne, OL6 6LA, England

      IIF 32
  • Mrs Laya Erra
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 33 IIF 34
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 40
    • icon of address 10, Grandale Street, Manchester, M14 5WG, England

      IIF 41
    • icon of address 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 42
    • icon of address 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 43
    • icon of address 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 44
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 45 IIF 46
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 4 Highfield Avenue, Sale, M33 3DW, England

      IIF 50
    • icon of address 6, Montague Road, Sale, Greater Manchester, M33 3AE, England

      IIF 51
    • icon of address 6, Montague Road, Sale, M33 3AE, England

      IIF 52 IIF 53
    • icon of address Brooklands Lodge, 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, United Kingdom

      IIF 54
    • icon of address Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 55
  • Chinta, Dinesh
    British business born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 56
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 57
    • icon of address 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 58 IIF 59
  • Chinta, Dinesh
    British sales director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1048, Stockport Road, Manchester, M19 3WX, England

      IIF 60 IIF 61
  • Erra, Laya
    English business born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Avenue, Sale, M33 3DW, England

      IIF 62
  • Erra, Laya
    English company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 63
  • Mr Dinesh Chinta
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 64
  • Erra, Laya
    British business born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., .

      IIF 65
    • icon of address 49, Whitchurch Ave, Edgware, HA8 6HT, England

      IIF 66
    • icon of address 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 67
    • icon of address 49 Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 68
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 49, Whitchurch Avenue, Edgware, United Kingdom, HA8 6HT, United Kingdom

      IIF 73
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 74 IIF 75
    • icon of address 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 76
    • icon of address 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 77
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 78 IIF 79
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 80
    • icon of address Brooklands Lodge, 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, United Kingdom

      IIF 81
    • icon of address Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 82
  • Erra, Laya
    British business director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 83
  • Erra, Laya
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 84
  • Erra, Laya
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 85
    • icon of address 6, Montague Road, Sale, Greater Manchester, M33 3AE, England

      IIF 86
    • icon of address Flat, 4 6 Montague Road, Sale, M33 3AE, England

      IIF 87
  • Erra, Laya
    British entrepreneur born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 88
    • icon of address Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 89
  • Erra, Laya
    British hotelier born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 90
    • icon of address 6, Montague Road, Sale, M33 3AE, England

      IIF 91
  • Erra, Laya
    British investor born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 92
  • Erra, Laya
    British sales director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 93
  • Mr Rupesh Kumar Erra
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 94
    • icon of address 160, Market Street, Hyde, SK14 1EX, England

      IIF 95
    • icon of address 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 96
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 97
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 98
    • icon of address 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 99
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 100 IIF 101
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 105
  • Mrs Laya Erra
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 106
  • Mr Rupesh Kumar
    Indian born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 10, Flimwell Business Park, Hawkhurst Road, Flimwell, Kent, TN5 7FJ, United Kingdom

      IIF 107
  • Mr Rupesh Kumar
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Circus Drive, Cambridge, CB4 2BT, England

      IIF 108 IIF 109
    • icon of address 8, Sterndale Close, Girton, Cambridge, CB3 0PR, England

      IIF 110
  • Erra, Rupesh Kumar
    British business born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., .

      IIF 111
    • icon of address 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 112
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 113
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 114 IIF 115 IIF 116
    • icon of address Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 117
    • icon of address Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 118
  • Erra, Rupesh Kumar
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 119
  • Erra, Rupesh Kumar
    British developer born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 120
  • Erra, Rupesh Kumar
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 121
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 122
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 123
    • icon of address 160, Market Street, Hyde, SK14 1EX, England

      IIF 124
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 125
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 126
  • Erra, Rupesh Kumar
    British entrepreneur born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 127
    • icon of address 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 128
  • Erra, Rupesh Kumar
    British investor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 129
    • icon of address 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 130
  • Erra, Rupesh Kumar
    British manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, Middlesex, HA8 6HT

      IIF 131
  • Erra, Rupesh Kumar
    British mortgage adsisor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 132 IIF 133
  • Erra, Rupesh Kumar
    British mortgage advisor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159,marlborough, House, High Street Wealdstone, Harrow, Middlesex, HA3 5DX, England

      IIF 134
    • icon of address Marlborough House, 159,high Street, Wealdstone, Harrow, Middlesex, HA3 5DX

      IIF 135
    • icon of address 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 136
    • icon of address 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 137
  • Chinta, Dinesh
    Indian business born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Harkness Street, Manchester, M12 6BT, England

      IIF 138
  • Chinta, Deepak
    Indian business born in April 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 22, Market Parade, Havant, Hampshire, PO9 1QF, United Kingdom

      IIF 139
    • icon of address 22, Market Parade, Havant, PO9 1QF, England

      IIF 140
    • icon of address 2, Harkness Street, Manchester, M12 6BT, England

      IIF 141 IIF 142
  • Chinta, Deepak
    Indian director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Montague Road, Sale, M33 3AE, England

      IIF 143
  • Kumar, Rupesh
    Indian director born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 10, Flimwell Park, Flimwell, Wadhurst, Kent, TN5 7FJ, England

      IIF 144
  • Kumar, Rupesh
    Indian managing director born in March 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 10, Flimwell Business Park, Hawkhurst Road, Flimwell, Kent, TN5 7FJ, United Kingdom

      IIF 145
  • Kumar, Rupesh
    Indian director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sterndale Close, Girton, Cambridge, CB3 0PR, England

      IIF 146
  • Kumar, Rupesh
    Indian it consultant born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Unwin Square, Cambridge, CB4 2ZD, England

      IIF 147
  • Kumar, Rupesh
    Indian project manager born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Circus Drive, Cambridge, CB4 2BT, England

      IIF 148
  • Mr Rupesh Kumar
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Laya Erra
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 151
  • Mr Rupesh Kumar Erra
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 152
    • icon of address 45, Avonlea Road, Sale, M33 4HY, England

      IIF 153
    • icon of address 6, Montague Road, Sale, M33 3AE, England

      IIF 154
    • icon of address Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 155 IIF 156 IIF 157
  • Mr Rupesh Kumar Erra
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 158
  • Chinta, Dinesh
    British business born in June 1989

    Resident in England

    Registered addresses and corresponding companies
  • Chinta, Dinesh
    British business executive born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 161
  • Chinta, Dinesh
    British business person born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 162
  • Chinta, Dinesh
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 163
  • Chinta, Dinesh
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Old Street, Ashton Under Lyne, OL6 6LA, England

      IIF 164
    • icon of address 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

      IIF 165
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 166
    • icon of address 689, Rochdale Road, Manchester, M9 5SH, United Kingdom

      IIF 167
    • icon of address 208, Marsland Road, Sale, M33 3NE, England

      IIF 168
    • icon of address 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 169
    • icon of address 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 170
  • Mrs Laya Erra
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 171
  • Erra, Laya
    British business born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 172
  • Erra, Laya
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 173
  • Chinta, Dinesh
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Old Street, Ashton Under Lyne, OL6 6LA, England

      IIF 174
  • Chinta, Dinesh
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 175
  • Erra, Rupesh Kumar
    British developer born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 176
  • Erra, Rupesh Kumar
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Avonlea Road, Sale, M33 4HY, England

      IIF 177
    • icon of address Flat 4, 6, Montague Road, Sale, M33 3AE, England

      IIF 178 IIF 179
  • Erra, Rupesh Kumar
    British entrepreneur born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 4 6 Montague Road, Sale, M33 3AE, England

      IIF 180
  • Kumar, Rupesh
    British software engineer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Circus Drive, Cambridge, CB4 2BT, England

      IIF 181
  • Erra, Laya
    British

    Registered addresses and corresponding companies
    • icon of address 49, Whitchurch Avenue, Edgware, Middlesex, HA8 6HT

      IIF 182
  • Kumar, Rupesh
    British commercial director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address Flat 4, 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Montague Road, Sale, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -218,133 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    AKTINSON ROAD FLATS LTD - 2021-02-04
    icon of address 2 Harkness Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    228 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Montague Road, Sale, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    115 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    490 GBP2024-06-30
    Officer
    icon of calendar 2023-06-25 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 208 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,073 GBP2021-03-31
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 80 - Director → ME
  • 8
    icon of address Brooklands Lodge, 208 Marsland Road, Sale, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    209 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 22 Market Parade, Havant, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 22 Market Parade, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 140 - Director → ME
  • 12
    icon of address 208 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2021-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ now
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – 75% or moreOE
    icon of calendar 2020-11-05 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 119 - Director → ME
  • 17
    icon of address 49 Whitchurch Avenue, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,362 GBP2024-10-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 66 - Director → ME
    icon of calendar 2017-09-01 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5-7 Old Street, Ashton Under Lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 19
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 166 - Director → ME
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    icon of calendar 2023-10-01 ~ now
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit D, Pod 21, Jacuna Kitchen Blackett Street, Aldow Industrial Estate, Ardwick, Manchester, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2025-06-22 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 21
    icon of address 17 Oxford Road, Dukinfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 17 Oxford Road, Dukinfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 94 - Has significant influence or control as a member of a firmOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 11 Circus Drive, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 49 Whitchurch Avenue, Edgware, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 10 Flimwell Park, Flimwell, Wadhurst, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -470,216 GBP2024-03-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 144 - Director → ME
  • 28
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    807 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 35 - Has significant influence or controlOE
  • 29
    icon of address 689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    276 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 30
    icon of address 49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 14 - Director → ME
  • 31
    icon of address 49 Whitchurch Avenue, Edgware, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    174 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 32
    ULLET ROAD LTD - 2021-01-04
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-03-29 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 33
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    286 GBP2024-09-30
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    184 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 12 Atkinson Road, Urmston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,085 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 45 Avonlea Road, Sale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    BILBERRY DEVELOPEMENTS LTD - 2021-02-02
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2024-06-30
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 40
    6 MONTAGUE ROAD (SALE) MANAGEMENT COMPANY LIMITED - 2022-09-06
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 154 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 154 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 154 - Has significant influence or control as a member of a firmOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 10 Atkinson Road, Urmston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,798 GBP2024-03-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Flat 4, 6 Montague Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 26-28 Gillygate, Pontefract, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,093 GBP2024-06-30
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 689 Rochdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 46
    EBEAUTICIAN LTD - 2021-11-08
    icon of address 208 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,282 GBP2021-03-31
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 11 Circus Drive, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78 GBP2024-12-31
    Officer
    icon of calendar 2024-12-25 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-12-24 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 8 Harkness Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 160 Market Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,056 GBP2024-11-30
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 42
  • 1
    icon of address 22 Market Parade, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ 2015-06-05
    IIF 15 - Director → ME
    icon of calendar 2015-06-04 ~ 2017-01-17
    IIF 139 - Director → ME
  • 2
    AKTINSON ROAD FLATS LTD - 2021-02-04
    icon of address 2 Harkness Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    228 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-01-21
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2021-01-21
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    icon of address Polygon, 293 Barlow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-06-18
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    490 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 175 - Director → ME
    icon of calendar 2023-06-25 ~ 2023-06-25
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 5
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,073 GBP2021-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2018-03-21
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-03-21
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Gables South Downs Road, Bowdon, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,019 GBP2024-06-29
    Officer
    icon of calendar 2023-06-21 ~ 2023-12-12
    IIF 123 - Director → ME
  • 7
    icon of address 22 Market Parade, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2016-05-20
    IIF 13 - Director → ME
  • 8
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2021-11-30
    Officer
    icon of calendar 2020-11-05 ~ 2020-11-05
    IIF 118 - Director → ME
  • 9
    icon of address The Vault, 49 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,634 GBP2021-02-27
    Officer
    icon of calendar 2013-02-19 ~ 2013-04-26
    IIF 11 - Director → ME
    icon of calendar 2011-11-07 ~ 2012-01-25
    IIF 132 - Director → ME
    icon of calendar 2012-10-17 ~ 2016-01-13
    IIF 136 - Director → ME
  • 10
    icon of address 159,marlborough House, High Street Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-19 ~ 2013-03-04
    IIF 134 - Director → ME
  • 11
    icon of address 49 Whitchurch Avenue, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,362 GBP2024-10-31
    Officer
    icon of calendar 2014-10-13 ~ 2017-07-24
    IIF 16 - Director → ME
    icon of calendar 2014-10-13 ~ 2014-12-27
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2021-01-16
    IIF 171 - Has significant influence or control as a member of a firm OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 171 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 171 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 171 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-06 ~ 2018-07-17
    IIF 151 - Has significant influence or control as a member of a firm OE
    IIF 151 - Right to appoint or remove directors as a member of a firm OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 151 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 151 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 12
    icon of address 5-7 Old Street, Ashton Under Lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF 165 - Director → ME
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ 2023-09-27
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 2023-10-01
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 14
    icon of address 17 Oxford Road, Dukinfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ 2018-04-16
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-04-16
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 10 Flimwell Business Park, Hawkhurst Road, Flimwell, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,546,478 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ 2024-02-21
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2024-02-21
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Marlborough House 159,high Street, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ 2011-09-16
    IIF 135 - Director → ME
  • 17
    icon of address 208 Marsland Road Brooklands Lodge, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2019-11-21
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2021-06-17
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    807 GBP2022-01-31
    Officer
    icon of calendar 2018-01-05 ~ 2021-04-05
    IIF 84 - Director → ME
  • 19
    icon of address 689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    276 GBP2021-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2017-10-25
    IIF 68 - Director → ME
  • 20
    icon of address 687 687, Rochdale Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2018-05-31
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-05-31
    IIF 26 - Ownership of shares – 75% or more OE
  • 21
    icon of address 22 Market Parade, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ 2016-12-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-12-01
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address 293 Barlow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-23
    Officer
    icon of calendar 2018-12-07 ~ 2019-10-22
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 152 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-06 ~ 2019-08-06
    IIF 158 - Has significant influence or control as a member of a firm OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 158 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 158 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 23
    ULLET ROAD LTD - 2021-01-04
    icon of address 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-02 ~ 2025-03-29
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ 2025-03-29
    IIF 44 - Ownership of shares – 75% or more OE
  • 24
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    286 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2019-10-07
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2021-07-08
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 25
    icon of address 689 Rochdale Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    79 GBP2021-03-31
    Officer
    icon of calendar 2020-02-25 ~ 2020-02-25
    IIF 167 - Director → ME
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF 163 - Director → ME
  • 26
    icon of address 2 Harkness Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2018-09-11
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2018-09-11
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 27
    icon of address 159 Marlborough House, High Street, Harrow Wealdstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ 2013-09-25
    IIF 133 - Director → ME
  • 28
    icon of address 687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,798 GBP2024-03-31
    Officer
    icon of calendar 2018-01-10 ~ 2018-01-10
    IIF 127 - Director → ME
    IIF 85 - Director → ME
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 93 - Director → ME
    icon of calendar 2018-01-11 ~ 2019-05-20
    IIF 60 - Director → ME
  • 29
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2020-12-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2020-12-01
    IIF 31 - Has significant influence or control OE
  • 30
    icon of address 689 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2020-12-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2020-12-01
    IIF 30 - Has significant influence or control OE
  • 31
    icon of address 689 Rochdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2019-05-25
    IIF 65 - Director → ME
    icon of calendar 2017-12-08 ~ 2019-04-25
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2020-12-01
    IIF 50 - Has significant influence or control OE
  • 32
    icon of address 4 Carrill Grove East, Stockport, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,656 GBP2022-12-31
    Officer
    icon of calendar 2022-05-18 ~ 2022-11-01
    IIF 173 - Director → ME
  • 33
    icon of address 687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    408,846 GBP2022-03-31
    Officer
    icon of calendar 2018-01-11 ~ 2019-05-20
    IIF 61 - Director → ME
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 316e Ilford Lane Ilford Business Centre, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -433,612 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2022-10-28
    IIF 113 - Director → ME
    IIF 91 - Director → ME
    icon of calendar 2020-09-17 ~ 2020-09-17
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2022-10-28
    IIF 101 - Ownership of shares – 75% or more OE
  • 35
    icon of address 11 Circus Drive, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78 GBP2024-12-31
    Officer
    icon of calendar 2022-12-24 ~ 2024-01-22
    IIF 147 - Director → ME
  • 36
    icon of address Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2025-01-01
    IIF 78 - Director → ME
  • 37
    icon of address 19 Elms Road, Melton Mowbray
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-11 ~ 2013-11-15
    IIF 131 - Director → ME
    icon of calendar 2007-04-11 ~ 2014-01-14
    IIF 182 - Secretary → ME
  • 38
    icon of address 8 Harkness Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2016-11-01
    IIF 9 - Director → ME
  • 39
    icon of address 687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2016-08-26 ~ 2018-04-20
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2018-03-25
    IIF 42 - Ownership of shares – 75% or more OE
  • 40
    icon of address 2 Harkness Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-10-10 ~ 2017-10-10
    IIF 142 - Director → ME
    icon of calendar 2017-01-09 ~ 2017-10-10
    IIF 141 - Director → ME
    icon of calendar 2017-01-09 ~ 2018-02-08
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2018-02-08
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-10 ~ 2017-10-10
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address 160 Market Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,056 GBP2024-11-30
    Officer
    icon of calendar 2023-04-18 ~ 2024-03-08
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2024-03-08
    IIF 96 - Ownership of shares – 75% or more OE
  • 42
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -25,816 GBP2024-04-30
    Officer
    icon of calendar 2020-07-20 ~ 2022-07-14
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2022-07-27
    IIF 110 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.