logo
explain how to read the page

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

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

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

Mr Dinesh Chinta

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

    Resident in United Kingdom

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

      IIF 1
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 2
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 3 IIF 4
    • 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 5
  • Mr Dinesh Chinta
    Indian born in June 1989

    Resident in United Kingdom

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

      IIF 6
  • Mr Rupesh Erra
    British born in June 1984

    Resident in United Kingdom

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

      IIF 7
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 8
  • Mr Dinesh Chinta
    British born in June 1989

    Resident in England

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

      IIF 9
    • 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

      IIF 10
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 11
    • Unit D, Pod 21, Jacuna Kitchen, Blackett Street, Aldow Industrial Estate, Ardwick, Manchester, Manchester, M12 6AE, England

      IIF 12
    • 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 13
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 14
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 15 IIF 16
    • 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 17
  • Mr Dinesh Chinta
    British born in April 1988

    Resident in England

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

      IIF 18
  • Mrs Laya Erra
    British born in June 1984

    Resident in United Kingdom

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

      IIF 19 IIF 20
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 26
    • 10, Grandale Street, Manchester, M14 5WG, England

      IIF 27
    • 687, Rochdale Road, Manchester, M9 5SH, England

      IIF 28
    • 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 29
    • 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 30
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 31 IIF 32
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 4 Highfield Avenue, Sale, M33 3DW, England

      IIF 36
    • 6, Montague Road, Sale, Greater Manchester, M33 3AE, England

      IIF 37
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 38 IIF 39
    • Brooklands Lodge, 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, United Kingdom

      IIF 40
    • Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 41
  • Chinta, Dinesh
    British born in June 1989

    Resident in United Kingdom

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

      IIF 42
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 43
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 44
  • Chinta, Dinesh
    British business born in June 1989

    Resident in United Kingdom

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

      IIF 45
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 46
  • Chinta, Dinesh
    British sales director born in June 1989

    Resident in United Kingdom

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

      IIF 47
  • Mr Dinesh Chinta
    British born in August 1977

    Resident in England

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

      IIF 48
  • Erra, Laya
    British born in June 1984

    Resident in United Kingdom

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

      IIF 49
    • 49, Whitchurch Avenue, Edgware, Greater London, HA8 6HT, United Kingdom

      IIF 50
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 49, Whitchurch Avenue, Edgware, United Kingdom, HA8 6HT, United Kingdom

      IIF 55
    • 687, Rochdale Road, Manchester, M9 5SH, England

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

      IIF 57
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 58 IIF 59 IIF 60
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 61 IIF 62
    • 6, Montague Road, Sale, Greater Manchester, M33 3AE, England

      IIF 63
    • Brooklands Lodge, 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, United Kingdom

      IIF 64
    • Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 65
    • Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 66
    • Flat, 4 6 Montague Road, Sale, M33 3AE, England

      IIF 67
  • Erra, Laya
    British business born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 68
    • 49 Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 69
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 70
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 71 IIF 72
    • 208 Marsland Road, Brooklands Lodge, Sale, Cheshire, M33 3NE, England

      IIF 73
  • Erra, Laya
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 74
  • Erra, Laya
    British hotelier born in June 1984

    Resident in United Kingdom

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

      IIF 75
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 76
  • Erra, Laya
    British sales director born in June 1984

    Resident in United Kingdom

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

      IIF 77
  • Mr Rupesh Kumar Erra
    British born in August 1977

    Resident in United Kingdom

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

      IIF 78
    • 160, Market Street, Hyde, SK14 1EX, England

      IIF 79
    • 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 80
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 81
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 82
    • 208 Marsland Road, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 83
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 84 IIF 85
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 86 IIF 87 IIF 88
    • Brooklands Lodge, 208 Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 89
  • Mrs Laya Erra
    British born in August 1977

    Resident in United Kingdom

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

      IIF 90
  • Erra, Rupesh Kumar
    British born in August 1977

    Resident in United Kingdom

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

      IIF 91
    • 17, Oxford Road, Dukinfield, SK16 5PQ, United Kingdom

      IIF 92
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, England

      IIF 93
    • 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 94 IIF 95
    • 160, Market Street, Hyde, SK14 1EX, England

      IIF 96
    • 687, Rochdale Road, Manchester, M9 5SH, England

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

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

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

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

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

      IIF 105
    • Brooklands Lodge, Brooklands Lodge, 208, Marsland Road, Sale, M33 3NE, England

      IIF 106
  • Erra, Rupesh Kumar
    British business born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 107
    • 160, Market Street, Hyde, SK14 1EX, United Kingdom

      IIF 108
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 109
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

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

    Resident in United Kingdom

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

      IIF 111
  • Erra, Rupesh Kumar
    British entrepreneur born in August 1977

    Resident in United Kingdom

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

      IIF 112
  • Erra, Rupesh Kumar
    British manager born in August 1977

    Resident in United Kingdom

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

      IIF 113
  • Erra, Rupesh Kumar
    British mortgage adsisor born in August 1977

    Resident in United Kingdom

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

      IIF 114
  • Erra, Rupesh Kumar
    British mortgage advisor born in August 1977

    Resident in United Kingdom

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

      IIF 115
    • Marlborough House, 159,high Street, Wealdstone, Harrow, Middlesex, HA3 5DX

      IIF 116
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 117
  • Mr Dinesh Chinta
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Laya Erra
    English born in June 1984

    Resident in United Kingdom

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

      IIF 120
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 121
  • Erra, Laya
    English born in June 1984

    Resident in United Kingdom

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

      IIF 122
    • 4, Highfield Avenue, Sale, M33 3DW, United Kingdom

      IIF 123
  • Chinta, Dinesh
    Indian born in June 1989

    Resident in United Kingdom

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

      IIF 124
  • Chinta, Dinesh
    Indian business born in June 1989

    Resident in United Kingdom

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

      IIF 125
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 126
    • 22, Market Parade, Havant, PO9 1QF, England

      IIF 127
    • 22, Market Parade, Havant, PO9 1QF, United Kingdom

      IIF 128
    • 49,whitchurch Ave, Edgware, Middlesex, London, HA8 6HT, England

      IIF 129
  • Chinta, Dinesh
    Indian director born in June 1989

    Resident in United Kingdom

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

      IIF 130
  • Chinta, Dinesh
    Indian none born in June 1989

    Resident in United Kingdom

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

      IIF 131
  • 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
    • 49, Whitchurch Avenue, Edgware, HA8 6HT, United Kingdom

      IIF 134
  • Mr Deepak Chinta
    Indian born in April 1988

    Resident in England

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

      IIF 135
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 136
  • Mr Rupesh Kumar Erra
    British born in June 1984

    Resident in England

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

      IIF 137
  • Chinta, Dinesh
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 689, Rochdale Road, Manchester, M9 5SH, England

      IIF 138
    • 689, Rochdale Road, Manchester, M9 5SH, United Kingdom

      IIF 139
    • 26-28, Gillygate, Pontefract, WF8 1PQ, England

      IIF 140
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 141
    • 208, Marsland Road, Sale, M33 3NE, United Kingdom

      IIF 142 IIF 143
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 144
    • 10, Atkinson Road, Urmston, M41 9AD, England

      IIF 145
    • 12, Atkinson Road, Urmston, M41 9AD, United Kingdom

      IIF 146
  • Chinta, Dinesh
    British director born in June 1989

    Resident in England

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

      IIF 147
    • 5-7, Old Street, Ashton Under Lyne, OL6 6LA, United Kingdom

      IIF 148
    • 208, Marsland Road, Sale, M33 3NE, England

      IIF 149
  • Mrs Laya Erra
    British born in July 1984

    Resident in England

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

      IIF 150
  • Erra, Laya
    British born in June 1984

    Resident in England

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

      IIF 151
  • Erra, Laya
    British director born in June 1984

    Resident in England

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

      IIF 152
  • Mr Rupesh Kumar Erra
    British born in August 1977

    Resident in England

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

      IIF 153
    • 45, Avonlea Road, Sale, M33 4HY, England

      IIF 154
    • 6, Montague Road, Sale, M33 3AE, England

      IIF 155
    • Flat 4, 6 Montague Road, Sale, M33 3AE, England

      IIF 156 IIF 157 IIF 158
  • Chinta, Dinesh
    British director born in April 1988

    Resident in England

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

      IIF 159
  • Chinta, Dinesh
    British born in August 1977

    Resident in England

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

      IIF 160
  • Erra, Rupesh Kumar
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Erra, Rupesh Kumar
    British director born in August 1977

    Resident in England

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

      IIF 165
  • Kumar, Rupesh
    British born in May 1988

    Resident in England

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

      IIF 166
  • Mr Rupesh Kumar
    Indian born in March 1979

    Resident in India

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

      IIF 167
  • Mr Rupesh Kumar
    Indian born in May 1988

    Resident in England

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

      IIF 168 IIF 169
    • 8, Sterndale Close, Girton, Cambridge, CB3 0PR, England

      IIF 170
  • Kumar, Rupesh
    British commercial director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Chinta, Dinesh
    Indian born in June 1989

    Resident in England

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

      IIF 173
  • Erra, Laya
    British

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

      IIF 174
  • Chinta, Deepak
    Indian born in April 1988

    Resident in England

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

      IIF 175
  • Chinta, Deepak
    Indian born in April 1988

    Resident in India

    Registered addresses and corresponding companies
  • Chinta, Deepak
    Indian business born in April 1988

    Resident in India

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

      IIF 178
    • 22, Market Parade, Havant, PO9 1QF, England

      IIF 179
  • Kumar, Rupesh
    Indian born in March 1979

    Resident in India

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

      IIF 180
  • Kumar, Rupesh
    Indian managing director born in March 1979

    Resident in India

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

      IIF 181
  • Kumar, Rupesh
    Indian born in May 1988

    Resident in England

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

      IIF 182
    • 20, Unwin Square, Cambridge, CB4 2ZD, England

      IIF 183
  • Kumar, Rupesh
    Indian director born in May 1988

    Resident in England

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

      IIF 184
child relation
Offspring entities and appointments 74
  • 1
    AGA FOOD CATERING LTD
    07952272
    22 Market Parade, Havant, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2015-06-04 ~ 2017-01-17
    IIF 178 - Director → ME
    2014-04-14 ~ 2015-06-05
    IIF 130 - Director → ME
  • 2
    AR MCR LTD
    14998121
    Flat 4, 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 156 - Ownership of shares – 75% or more OE
  • 3
    ASHTON FLATS LTD
    12536209
    6 Montague Road, Sale, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-03-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    ATKINSON ROAD FLATS LTD
    - now 13150571
    AKTINSON ROAD FLATS LTD
    - 2021-02-04 13150571
    2 Harkness Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-01-21 ~ 2021-01-21
    IIF 101 - Director → ME
    2021-01-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    2022-04-04 ~ 2021-01-21
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    BARLOW FLATS LTD
    12625783
    6 Montague Road, Sale, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-05-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    BARLOW ROAD LTD
    12488081
    Polygon, 293 Barlow Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-02-27 ~ 2020-02-27
    IIF 66 - Director → ME
    Person with significant control
    2020-02-27 ~ 2020-06-18
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    BLACKPOOL ROAD LTD
    14930635
    Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2023-06-25 ~ 2023-06-25
    IIF 67 - Director → ME
    2023-06-25 ~ now
    IIF 163 - Director → ME
    2023-06-12 ~ 2023-06-12
    IIF 160 - Director → ME
    Person with significant control
    2023-06-12 ~ 2023-06-12
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    2023-12-05 ~ now
    IIF 157 - Ownership of shares – 75% or more OE
  • 8
    BROOKLAND LODGE MANCHESTER LTD
    11311193
    208 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    BROOKLANDS LODGE MCR LTD
    11266252
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 61 - Director → ME
    2018-03-21 ~ 2018-03-21
    IIF 43 - Director → ME
    Person with significant control
    2018-03-21 ~ 2018-03-21
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    BROOKLANDS MCR LTD
    11266306
    Brooklands Lodge, 208 Marsland Road, Sale, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-03-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    CHESTER STUDIOS LTD
    12811150
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2020-08-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    COPLEY MILLS LIMITED
    14193092
    The Gables South Downs Road, Bowdon, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2023-06-21 ~ 2023-12-12
    IIF 111 - Director → ME
  • 13
    DD 2016 LTD
    10118848
    22 Market Parade, Havant, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 127 - Director → ME
  • 14
    DD PARTNERS LTD
    10122766
    22 Market Parade, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 179 - Director → ME
    2016-04-13 ~ 2016-05-20
    IIF 128 - Director → ME
  • 15
    DEAN SWIFT E1 LTD
    11619051
    208 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 16
    DENTON FLATS LTD
    13000107
    6 Montague Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ 2020-11-05
    IIF 106 - Director → ME
    2020-11-05 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-07-31 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    2020-11-05 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 17
    DR PRIME RETAIL LTD
    07837823
    The Vault, 49 York Street, London, England
    Active Corporate (4 parents)
    Officer
    2012-10-17 ~ 2016-01-13
    IIF 94 - Director → ME
    2013-02-19 ~ 2013-04-26
    IIF 124 - Director → ME
    2011-11-07 ~ 2012-01-25
    IIF 95 - Director → ME
  • 18
    EDGWARE PROPERTY LTD
    10458867
    49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 19
    ERK ENTERPRISE LTD
    11219418
    49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-22 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 20
    ERSS ESTATES LTD
    07163657
    159,marlborough House, High Street Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-19 ~ 2013-03-04
    IIF 115 - Director → ME
  • 21
    FASTLANES (HYDE) LIMITED
    16287372
    Grafton House, 81 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-03 ~ now
    IIF 91 - Director → ME
  • 22
    FLOWER PARADISE LTD
    09261410
    49 Whitchurch Avenue, Edgware, England
    Active Corporate (2 parents)
    Officer
    2017-07-24 ~ now
    IIF 49 - Director → ME
    2017-09-01 ~ now
    IIF 93 - Director → ME
    2014-10-13 ~ 2017-07-24
    IIF 131 - Director → ME
    2014-10-13 ~ 2014-12-27
    IIF 71 - Director → ME
    Person with significant control
    2018-01-01 ~ 2021-01-16
    IIF 150 - Has significant influence or control as a member of a firm OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 150 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 150 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2016-10-13 ~ now
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2017-04-06 ~ 2018-07-17
    IIF 134 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 134 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 134 - Right to appoint or remove directors as a member of a firm OE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 134 - Has significant influence or control as a member of a firm OE
    IIF 134 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 23
    GELATO CREAMERY ASHTON LTD
    14803382
    5-7 Old Street, Ashton Under Lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 147 - Director → ME
    2023-04-14 ~ 2023-04-14
    IIF 159 - Director → ME
    IIF 148 - Director → ME
    Person with significant control
    2023-04-14 ~ 2023-04-14
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2023-04-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 24
    GETBASKET LIMITED
    11495560
    689 Rochdale Road, Manchester, England
    Active Corporate (5 parents)
    Officer
    2023-06-12 ~ 2023-09-27
    IIF 171 - Director → ME
    2023-06-12 ~ now
    IIF 98 - Director → ME
    IIF 138 - Director → ME
    Person with significant control
    2023-06-12 ~ 2023-10-01
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
    2023-06-12 ~ now
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2023-10-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 25
    HEYBURGER.CO LIMITED
    15976291
    Unit D, Pod 21, Jacuna Kitchen Blackett Street, Aldow Industrial Estate, Ardwick, Manchester, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-10-01 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2025-06-22 ~ now
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 26
    HOLLYGRANGE DUKINFILED LTD
    11267162
    17 Oxford Road, Dukinfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    HOLLYGRANGE HOUSE LTD
    11311376
    17 Oxford Road, Dukinfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-16 ~ 2018-04-16
    IIF 44 - Director → ME
    2018-04-16 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2018-04-16 ~ now
    IIF 78 - Has significant influence or control as a member of a firm OE
    IIF 78 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    2018-04-16 ~ 2018-04-16
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 28
    HYDE MARKET HOUSE LTD
    13242034
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2021-03-03 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 29
    INTELLIQUEST TECH SOLUTIONS LTD
    15488169
    11 Circus Drive, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 30
    JENNINGS AVENUE LTD
    13983876
    Flat 4 6 Montague Road, Sale, England
    Active Corporate (2 parents)
    Officer
    2022-03-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 31
    LAYA HOUSE LTD
    11293474
    49 Whitchurch Avenue, Edgware, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 32
    LEPIDE (UK) LTD
    13501551
    Unit 10 Flimwell Park, Flimwell, Wadhurst, Kent, England
    Active Corporate (3 parents)
    Officer
    2021-07-08 ~ now
    IIF 180 - Director → ME
  • 33
    LEPIDE GROUP HOLDING COMPANY LTD
    15216176
    Unit 10 Flimwell Business Park, Hawkhurst Road, Flimwell, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-10-17 ~ 2024-02-21
    IIF 181 - Director → ME
    Person with significant control
    2023-10-17 ~ 2024-02-21
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    LONDON COLLEGE OF MANAGEMENT & COMPUTER SCIENCES LTD
    07096824
    Marlborough House 159,high Street, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2009-12-07 ~ 2011-09-16
    IIF 116 - Director → ME
  • 35
    MARSLAND ROAD LTD
    12327395
    208 Marsland Road Brooklands Lodge, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-21 ~ 2019-11-21
    IIF 73 - Director → ME
    Person with significant control
    2019-11-21 ~ 2021-06-17
    IIF 29 - Ownership of shares – 75% or more OE
  • 36
    MERLIN CRESCENT EDGWARE LTD
    11136059
    689 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-01-05 ~ 2021-04-05
    IIF 54 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 21 - Has significant influence or control OE
  • 37
    MERLIN CRESCENT LIMITED
    11029642
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-24 ~ 2017-10-25
    IIF 69 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 38
    MERLIN STAR LTD
    09951330
    49,whitchurch Ave Edgware, Middlesex, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 129 - Director → ME
  • 39
    MONTAGUE LTD
    11563768
    49 Whitchurch Avenue, Edgware, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-09-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 40
    MY DRIVING LESSON LTD
    11390208
    687 687, Rochdale Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-05-31 ~ 2018-05-31
    IIF 143 - Director → ME
    Person with significant control
    2018-05-31 ~ 2018-05-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 41
    NEW FUNPLEX LIMITED
    08478828
    22 Market Parade, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-08 ~ 2016-12-01
    IIF 126 - Director → ME
    Person with significant control
    2017-04-08 ~ 2017-12-01
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 119 - Ownership of shares – More than 50% but less than 75% OE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 119 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 119 - Right to appoint or remove directors as a member of a firm OE
    IIF 119 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 119 - Has significant influence or control as a member of a firm OE
  • 42
    NEW GARDENERS ARMS LTD
    11424613
    293 Barlow Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-07 ~ 2019-10-22
    IIF 110 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-06-01
    IIF 153 - Ownership of shares – 75% or more OE
    2019-08-06 ~ 2019-08-06
    IIF 137 - Has significant influence or control as a member of a firm OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 137 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 137 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 43
    NOREEN AVENUE LTD
    - now 13108210
    ULLET ROAD LTD
    - 2021-01-04 13108210
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2025-03-29 ~ now
    IIF 175 - Director → ME
    2021-01-02 ~ 2025-03-29
    IIF 57 - Director → ME
    Person with significant control
    2025-03-29 ~ now
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 136 - Has significant influence or control over the trustees of a trust OE
    IIF 136 - Right to appoint or remove directors as a member of a firm OE
    IIF 136 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Has significant influence or control as a member of a firm OE
    IIF 136 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 136 - Ownership of shares – 75% or more as a member of a firm OE
    2021-01-02 ~ 2025-03-29
    IIF 30 - Ownership of shares – 75% or more OE
  • 44
    OLD MARKET MANCHESTER LTD
    11574861 11589636
    689 Rochdale Road, Manchester, England
    Liquidation Corporate (1 parent)
    Officer
    2018-12-10 ~ now
    IIF 151 - Director → ME
    2018-09-18 ~ 2019-10-07
    IIF 142 - Director → ME
    Person with significant control
    2018-09-18 ~ 2021-07-08
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    2021-07-08 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 45
    OMT ALTRINCHAM LTD
    13150587
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2021-01-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 46
    PATEL FLATS LTD
    14025367
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2022-04-05 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 47
    POLYGON HOTEL LTD
    11231831
    689 Rochdale Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-02-25 ~ 2020-02-25
    IIF 139 - Director → ME
    2019-09-01 ~ 2019-09-01
    IIF 141 - Director → ME
  • 48
    POPULAR SERVICES LTD
    14372731
    687 Rochdale Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 49
    PRS VENTURES LIMITED
    16342852
    45 Avonlea Road, Sale, England
    Active Corporate (3 parents)
    Officer
    2025-03-25 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Right to appoint or remove directors OE
  • 50
    R5 HOUSES LTD
    - now 11437873
    BILBERRY DEVELOPEMENTS LTD
    - 2021-02-02 11437873
    6 Montague Road, Sale, England
    Active Corporate (2 parents)
    Officer
    2019-01-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 51
    R9 HOUSE LTD
    13921145
    6 Montague Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2022-02-16 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 52
    R9 SERVICES LTD
    - now 10094907 11435145... (more)
    6 MONTAGUE ROAD (SALE) MANAGEMENT COMPANY LIMITED
    - 2022-09-06 10094907
    6 Montague Road, Sale, England
    Active Corporate (3 parents)
    Officer
    2018-11-08 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2019-03-31 ~ now
    IIF 155 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 155 - Has significant influence or control as a member of a firm OE
    IIF 155 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 53
    REDDY VENTURES LTD
    13318219
    10 Atkinson Road, Urmston, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 54
    RK MCR LTD
    11563772
    2 Harkness Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-09-11 ~ 2018-09-11
    IIF 104 - Director → ME
    Person with significant control
    2018-09-11 ~ 2018-09-11
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 55
    RKPK LTD
    07873845
    159 Marlborough House, High Street, Harrow Wealdstone, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-07 ~ 2013-09-25
    IIF 114 - Director → ME
  • 56
    ROCHDALE ROAD LTD
    08351961
    687 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-01-10 ~ 2018-01-10
    IIF 74 - Director → ME
    2018-01-11 ~ 2018-01-11
    IIF 77 - Director → ME
    2018-01-10 ~ 2018-01-10
    IIF 112 - Director → ME
    2018-01-11 ~ 2019-05-20
    IIF 47 - Director → ME
    2018-01-10 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 57
    RR MCR LTD
    14995555
    Flat 4, 6 Montague Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 158 - Ownership of shares – 75% or more OE
  • 58
    RYDAL HOME LTD
    11120427
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-20 ~ 2020-12-01
    IIF 123 - Director → ME
    Person with significant control
    2017-12-20 ~ 2020-12-01
    IIF 121 - Has significant influence or control OE
  • 59
    RYDAL HOUSE HOTEL LIMITED
    11122890
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-22 ~ 2020-12-01
    IIF 122 - Director → ME
    Person with significant control
    2017-12-22 ~ 2020-12-01
    IIF 120 - Has significant influence or control OE
  • 60
    RYDAL HOUSE HYDE LIMITED
    11102424
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-08 ~ 2019-04-25
    IIF 107 - Director → ME
    2017-12-07 ~ 2019-05-25
    IIF 68 - Director → ME
    Person with significant control
    2017-12-07 ~ 2020-12-01
    IIF 36 - Has significant influence or control OE
  • 61
    SA AROGYA FOODS LIMITED
    14913564
    26-28 Gillygate, Pontefract, England
    Active Corporate (3 parents)
    Officer
    2024-01-02 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    SAROVAR FOODS LTD
    12783303
    689 Rochdale Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-12 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 63
    SILVERDALE INVESTMENTS (MCR) LTD
    13535958
    4 Carrill Grove East, Stockport, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-05-18 ~ 2022-11-01
    IIF 152 - Director → ME
  • 64
    STAR GROUP HOTELS LTD
    - now 11880630
    EBEAUTICIAN LTD
    - 2021-11-08 11880630
    208 Marsland Road, Sale, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-10 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 65
    STOCKPORT ROAD LTD
    08352221
    687 Rochdale Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-01-11 ~ 2018-01-11
    IIF 56 - Director → ME
    2018-01-11 ~ 2019-05-20
    IIF 42 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-01-11
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    TAC MCR LTD
    12885381
    316e Ilford Lane Ilford Business Centre, Ilford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-09-17 ~ 2020-09-17
    IIF 75 - Director → ME
    2020-09-17 ~ 2022-10-28
    IIF 76 - Director → ME
    IIF 109 - Director → ME
    Person with significant control
    2020-09-17 ~ 2022-10-28
    IIF 85 - Ownership of shares – 75% or more OE
  • 67
    TECHINFORAY TECHNOLOGIES LTD
    14557366
    11 Circus Drive, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-24 ~ 2024-01-22
    IIF 183 - Director → ME
    2024-12-25 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2022-12-24 ~ dissolved
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 68
    THREE MERLIN LTD
    12508050
    Flat 4 6 Montague Road, Sale, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-01-01 ~ now
    IIF 162 - Director → ME
    2020-03-10 ~ 2025-01-01
    IIF 59 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 69
    UK FINANCIAL WORLD LTD
    06207853
    19 Elms Road, Melton Mowbray
    Dissolved Corporate (2 parents)
    Officer
    2007-04-11 ~ 2013-11-15
    IIF 113 - Director → ME
    2007-04-11 ~ 2014-01-14
    IIF 174 - Secretary → ME
  • 70
    V HOTEL LTD
    10388665
    8 Harkness Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-22 ~ 2016-11-01
    IIF 125 - Director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 71
    VAL'S HOTEL LIMITED
    05493323
    687 Rochdale Road, Manchester, England
    Active Corporate (7 parents)
    Officer
    2016-08-26 ~ 2018-04-20
    IIF 50 - Director → ME
    Person with significant control
    2016-08-26 ~ 2018-03-25
    IIF 28 - Ownership of shares – 75% or more OE
  • 72
    VALS HOTEL MANCHESTER LTD
    10552698
    2 Harkness Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-01-09 ~ 2017-10-10
    IIF 176 - Director → ME
    2017-10-10 ~ 2017-10-10
    IIF 177 - Director → ME
    2017-01-09 ~ 2018-02-08
    IIF 173 - Director → ME
    Person with significant control
    2017-04-10 ~ 2017-10-10
    IIF 135 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    2017-01-09 ~ 2018-02-08
    IIF 118 - Ownership of shares – 75% or more OE
  • 73
    WAKT GROUP LTD
    13022897
    160 Market Street, Hyde, England
    Active Corporate (6 parents)
    Officer
    2025-05-16 ~ now
    IIF 96 - Director → ME
    2023-04-18 ~ 2024-03-08
    IIF 108 - Director → ME
    Person with significant control
    2023-05-09 ~ 2024-03-08
    IIF 80 - Ownership of shares – 75% or more OE
    2025-05-16 ~ now
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 74
    YAGSHREE CONSULTANCY LTD
    11936072
    124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-07-20 ~ 2022-07-14
    IIF 184 - Director → ME
    Person with significant control
    2020-07-21 ~ 2022-07-27
    IIF 170 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.