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 Aaron Mellor

    Related profiles found in government register
  • Mr Aaron Mellor
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Red Lion Court, London, EC4A 3EB, England

      IIF 1
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 2
  • Mr Aaron Matthew Mellor
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 201 Devonshire House, Manor Way, Borehamwood, WD6 1QQ, United Kingdom

      IIF 3
    • 53, Store Street, Manchester, Greater Manchester, M1 2WD, United Kingdom

      IIF 4
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 13
    • Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 14
    • St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, England

      IIF 15
    • 7, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RE, England

      IIF 16
    • The Castle, Union Street, Oldham, Lancashire, OL1 1DJ, England

      IIF 17 IIF 18
    • Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 19
    • Suite 14, 2nd Floor, Ucb House, 3 George Street, Watford, WD18 0BX, England

      IIF 20 IIF 21
    • Suite 14, 2nd Floor, Ucb House, George Street, Watford, WD18 0BX, England

      IIF 22
  • Mr Aaron Mellor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, Suite 14 Second Floor Ucb House, George Street, Watford, WD18 0BX, United Kingdom

      IIF 23
  • Mellor, Aaron Matthew
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mellor, Aaron Matthew
    British co director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley House, 18- 24 High Street, Unit 4 1st Floor, Edgware, Middlesex, HA8 7RP, England

      IIF 64
  • Mellor, Aaron Matthew
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 201 Devonshire House, Manor Way, Borehamwood, WD6 1QQ, United Kingdom

      IIF 65
    • 15, Newland, Lincoln, LN1 1XG, England

      IIF 66
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 67
    • Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 68
    • The Castle, 38 Union Street, Oldham, Lancashire, OL1 1DJ

      IIF 69
    • Suite 14, 2nd Floor, Ucb House, George Street, Watford, WD18 0BX, England

      IIF 70
  • Mellor, Aaron Matthew
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 1st Floor, 18-24 High Street, Edgware, Middlesex, HA8 7RP, England

      IIF 71
    • 7, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RE, England

      IIF 72
    • The Castle, 38 Union Street, Oldham, Lancashire, OL1 1DJ

      IIF 73
  • Mellor, Aaron Matthew
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 74
    • Berkeley House, 18 - 24 High Street, Unit 4 1st Floor, Edgware, Middlesex, HA8 7RP, England

      IIF 75
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 76
  • Mellor, Aaron Matthew
    British none born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE, England

      IIF 77
    • The Castle, 38 Union Street, Oldham, Lancashire, OL1 1DJ, United Kingdom

      IIF 78
  • Mr Aaron Mellow
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 79
  • Mellor, Aaran Matthew
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Diecast, 53 Store Street, Manchester, Greater Manchester, M1 2WD, United Kingdom

      IIF 80
  • Mr Aaron Matthew Mellor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 81
    • 10, Bolton Road West, Ramsbottom, Bury, Greater Manchester, BL09ND, England

      IIF 82
    • Unit 2a, Swinnow Grange Mills, Stanningley Road, Leeds, West Yorkshire, LS13 4EP, England

      IIF 83
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 84 IIF 85
    • 1, City Road East, Manchester, M15 4PN, England

      IIF 86
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT

      IIF 87
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 88
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 89 IIF 90 IIF 91
  • Mr Mellor Aaron
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 92
  • Mellor, Aaron
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tup Tup Palace Ltd, 7 St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE, United Kingdom

      IIF 93
  • Mellor, Aaron Matthew
    British

    Registered addresses and corresponding companies
    • The Castle, 38 Union Street, Oldham, Lancashire, OL1 1DJ

      IIF 94
  • Mellor, Aaron Matthew
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 95
    • Unit 147, 15 Pollard Street East, Manchester, M40 7QX, England

      IIF 96
  • Mellor, Aaron Matthew
    British managing director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 57
  • 1
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 36 - Director → ME
  • 2
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 51 - Director → ME
  • 3
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-05-23 ~ now
    IIF 38 - Director → ME
  • 4
    30 Albert Street 30 Albert Street, Lockwood, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -147,232 GBP2019-07-31
    Person with significant control
    2018-07-30 ~ dissolved
    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
  • 5
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -219,012 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-02-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    53 Store Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-04 ~ now
    IIF 32 - Director → ME
  • 7
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -400 GBP2024-12-31
    Officer
    2016-10-28 ~ now
    IIF 28 - Director → ME
  • 8
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,303,850 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 33 - Director → ME
  • 9
    TOKYO INDUSTRIES (LANDMARK) LTD - 2025-01-28
    TOKYO INDUSTRIES (SIMLA) LIMITED - 2017-08-01
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,583 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-10-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    TOKYO INDUSTRIES (UK DIVISION) LIMITED - 2010-02-19
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,980,078 GBP2024-01-01 ~ 2024-12-31
    Officer
    2007-03-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,130 GBP2025-03-31
    Officer
    2023-12-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 12
    10 Bolton Road West, Ramsbottom, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 71 - Director → ME
  • 14
    St James Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,416 GBP2024-01-31
    Officer
    2022-11-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TOKYO INDUSTRIES (YORK) LIMITED - 2013-01-11
    Milner Boardman & Partners The Old Bank, 187a Ashley Road, Hale
    Dissolved Corporate (1 parent)
    Officer
    2010-03-03 ~ dissolved
    IIF 78 - Director → ME
  • 16
    TOKYO INDUSTRIES (THREE) LIMITED - 2021-04-01
    WB NEWCO 23 LIMITED - 2008-05-08
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -59,792 GBP2024-01-01 ~ 2024-12-31
    Officer
    2008-04-15 ~ now
    IIF 56 - Director → ME
  • 17
    TOKYO INDUSTRIES (ONE) LIMITED - 2017-02-17
    TOKYO INDUSTRIES LIMITED - 2008-05-08
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -141,589 GBP2016-12-31
    Officer
    2008-04-15 ~ dissolved
    IIF 65 - Director → ME
  • 18
    TOKYO INDUSTRIES (FOUR) LIMITED - 2019-07-23
    ATOMIC BARS LTD - 2008-05-08
    Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,022 GBP2019-12-31
    Officer
    1998-06-25 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-06-23 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 19
    TOKYO INDUSTRIES (LINCOLN YORK HULL) LIMITED - 2019-10-10
    TOKYO INDUSTRIES (HULL) LIMITED - 2013-03-01
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -194,463 GBP2018-12-31
    Officer
    2012-08-07 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    BD REGIONAL LIMITED - 2022-07-22
    Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-11 ~ dissolved
    IIF 97 - Director → ME
  • 21
    SUPERBRAND - CREATEDESIGNBUILD LIMITED - 2023-05-10
    Suite C, Victoria House, Bramhall, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,786,483 GBP2023-12-31
    Officer
    2019-08-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 22
    Unit 5 Lockwood Way, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,170 GBP2024-06-30
    Person with significant control
    2022-02-14 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    122,350 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-07-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    3rd Floor 86-90 Paul Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,392,714 GBP2024-02-29
    Officer
    2023-07-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    596 GBP2024-12-31
    Officer
    2023-12-13 ~ now
    IIF 93 - Director → ME
  • 26
    1 City Road East, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -139,011 GBP2023-01-31
    Officer
    2021-07-08 ~ now
    IIF 96 - Director → ME
  • 27
    REDS TRUE BARBECUE LIMITED - 2021-07-09
    SHOUSE BILTONG LIMITED - 2019-07-01
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -843,658 GBP2019-12-31
    Officer
    2019-06-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 28
    REDS RESTAURANTS LIMITED - 2025-02-18
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -612,341 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-07-15 ~ now
    IIF 95 - Director → ME
  • 29
    56 Bathurst Gardens 56 Bathurst Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -543,616 GBP2024-12-31
    Officer
    2019-03-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -159,437 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-03-07 ~ now
    IIF 42 - Director → ME
  • 31
    PQ HULL LIMITED - 2021-04-15
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,001,304 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-03-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 32
    PQ REALTY (HULL) LTD - 2022-01-18
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,428,498 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-01-13 ~ now
    IIF 37 - Director → ME
  • 33
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,834 GBP2025-03-31
    Officer
    2023-12-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 34
    Diecast, 53 Store Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-26 ~ now
    IIF 80 - Director → ME
  • 35
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-15 ~ now
    IIF 31 - Director → ME
  • 36
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-15 ~ now
    IIF 26 - Director → ME
  • 37
    3rd Floor 86-90 Paul Street, London, Ec2a 4ne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-15 ~ now
    IIF 24 - Director → ME
  • 38
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-15 ~ now
    IIF 25 - Director → ME
  • 39
    REDS' FMCG LIMITED - 2021-07-14
    C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -118 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-03-26 ~ now
    IIF 58 - Director → ME
  • 40
    STEIN BIER KELLER (BRADFORD) LIMITED - 2017-10-04
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -414,507 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-02-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 41
    PELLPRIDE LIMITED - 2006-09-27
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -82,936 GBP2016-12-31
    Officer
    2006-09-12 ~ dissolved
    IIF 64 - Director → ME
  • 42
    SWAN STREET FIREHOUSE LTD - 2025-05-13
    SWAN YARD LIMITED - 2020-09-08
    C/o Kroll Advisory Ltd, The Shard, 32, London Bridge Street, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    -195,880 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 62 - Director → ME
  • 43
    TOKYO INDUSTRIES GROUP LIMITED - 2008-02-18
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    728,202 GBP2024-01-01 ~ 2024-12-31
    Officer
    2008-04-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 44
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    54,499 GBP2024-01-01 ~ 2024-12-31
    Officer
    2013-05-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 45
    TIKI-O (BRADFORD) LIMITED - 2022-10-07
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -187,790 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-02-06 ~ now
    IIF 54 - Director → ME
  • 46
    201 Chapel Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 75 - Director → ME
  • 47
    TOKYO INDUSTRIES (CROATIA) LIMITED - 2021-04-01
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -250,076 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-02-03 ~ now
    IIF 40 - Director → ME
  • 48
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -9,954 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-01-13 ~ now
    IIF 57 - Director → ME
  • 49
    UTOPIAN (THREE) LIMITED - 2008-04-30
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -10,547 GBP2024-01-01 ~ 2024-12-31
    Officer
    2008-04-15 ~ now
    IIF 29 - Director → ME
  • 50
    TOKYO INDUSTRIES (MANCHESTER) LTD - 2021-04-01
    TOKYO INDUSTRIES (FIBBERS) LTD - 2015-08-06
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -562,088 GBP2024-01-01 ~ 2024-12-31
    Officer
    2013-07-22 ~ now
    IIF 41 - Director → ME
  • 51
    STEREO CORPORATION LIMITED - 2008-05-08
    TIGERTRADE LIMITED - 2001-12-07
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    6,817 GBP2024-01-01 ~ 2024-12-31
    Officer
    2008-04-15 ~ now
    IIF 27 - Director → ME
  • 52
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    -104,094 GBP2024-01-01 ~ 2024-12-31
    Officer
    2013-09-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 53
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-10 ~ now
    IIF 52 - Director → ME
  • 54
    TOKYO INDUSTRIES (BRADFORD) LIMITED - 2018-10-05
    TOKYO INDUSTRIES (UK DIVISION 2) LIMITED - 2010-02-17
    ARTHUR DUNN (LINCOLN) LIMITED - 2009-11-12
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -918,641 GBP2024-01-01 ~ 2024-12-31
    Officer
    2010-02-26 ~ now
    IIF 47 - Director → ME
  • 55
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2020-07-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 56
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -8,026 GBP2023-07-23 ~ 2024-12-31
    Officer
    2023-07-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 57
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,500 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2020-04-03 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    53 Store Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-03-04 ~ 2025-03-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,130 GBP2025-03-31
    Person with significant control
    2023-12-26 ~ 2023-12-27
    IIF 79 - Ownership of shares – 75% or more OE
  • 3
    TOKYO INDUSTRIES (ONE) LIMITED - 2017-02-17
    TOKYO INDUSTRIES LIMITED - 2008-05-08
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -141,589 GBP2016-12-31
    Officer
    1997-10-14 ~ 2006-08-18
    IIF 73 - Director → ME
  • 4
    7th Floor 364-366 Kensington High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    393,345 GBP2018-11-30
    Officer
    2015-04-16 ~ 2019-07-18
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-18
    IIF 1 - Has significant influence or control OE
  • 5
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    383,160 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-02-07 ~ 2024-11-15
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-09
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    498 GBP2024-12-31
    Officer
    2017-06-09 ~ 2024-11-15
    IIF 72 - Director → ME
    Person with significant control
    2017-06-09 ~ 2024-11-15
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,834 GBP2025-03-31
    Person with significant control
    2023-12-22 ~ 2023-12-27
    IIF 92 - Ownership of shares – 75% or more OE
  • 8
    THE NIGHT TIME ECONOMY FORUM - 2015-03-27
    Grove House, 2 Woodberry Grove, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -152,315 GBP2024-03-31
    Officer
    2015-03-20 ~ 2020-02-05
    IIF 67 - Director → ME
  • 9
    TIKI-O (BRADFORD) LIMITED - 2022-10-07
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -187,790 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2017-02-09 ~ 2022-01-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -9,954 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2021-01-13 ~ 2022-01-12
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 11
    TOKYO INDUSTRIES (MANCHESTER) LTD - 2021-04-01
    TOKYO INDUSTRIES (FIBBERS) LTD - 2015-08-06
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -562,088 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-07-01 ~ 2023-01-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    STEREO CORPORATION LIMITED - 2008-05-08
    TIGERTRADE LIMITED - 2001-12-07
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    6,817 GBP2024-01-01 ~ 2024-12-31
    Officer
    2001-06-28 ~ 2006-08-18
    IIF 69 - Director → ME
    2001-06-28 ~ 2006-08-18
    IIF 94 - Secretary → ME
    Person with significant control
    2016-06-25 ~ 2016-06-25
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 13
    TOKYO INDUSTRIES (BRADFORD) LIMITED - 2018-10-05
    TOKYO INDUSTRIES (UK DIVISION 2) LIMITED - 2010-02-17
    ARTHUR DUNN (LINCOLN) LIMITED - 2009-11-12
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -918,641 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-01
    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
  • 14
    TOKYO INDUSTRIES (FIVE) LIMITED - 2014-02-18
    WB NEWCO 28 LIMITED - 2008-08-22
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,558,365 GBP2023-12-31
    Officer
    2008-07-29 ~ 2024-11-15
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.