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

Mrs Magdalena Alegre Quispe

    Related profiles found in government register
  • Mrs Magdalena Alegre Quispe
    Spanish born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kersal Road, Kersal Road, Prestwich, Manchester, M25 9SJ, England

      IIF 1
    • 1, Kersal Road, Manchester, M25 9SJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 1, Kersal Road, Prestwich, Manchester, M25 9SJ, England

      IIF 6
    • 453-455, Cheetham Hill Road, Manchester, M8 9PA, England

      IIF 7
    • Flat, 1 Kersal Road, Prestwich, Manchester, M25 9SJ, United Kingdom

      IIF 8
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 9
    • Flat 1, Kersal Road, Prestwich, Manchester, M25 9SJ, England

      IIF 10
  • Miss Magdalena Alegre Quispe
    Spanish born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kersal Road, Prestwich, Manchester, M25 9SJ, England

      IIF 11 IIF 12
  • Miss Magdalena Alegre Quispe
    Spanish born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kersal Road, Prestwich, Manchester, M25 9SJ, England

      IIF 13
  • Miss Magdalena Alegrequispe
    Spanish born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, St Paul's Square, Birmingham, B3 1RB, United Kingdom

      IIF 14
    • 18c, Milkstone Road, Rochdale, OL11 1ED, United Kingdom

      IIF 15
  • Alegre, Magdalena
    Spanish born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 16
  • Alegre Quispe, Magdalena
    Spanish born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kersal Road, Kersal Road, Prestwich, Manchester, M25 9SJ, England

      IIF 17
    • 1, Kersal Road, Prestwich, Manchester, M25 9SJ, England

      IIF 18 IIF 19
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 20
  • Alegre Quispe, Magdalena
    Spanish business person born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Kersal Road, Prestwich, Manchester, M25 9SJ, England

      IIF 21
  • Alegre Quispe, Magdalena
    Spanish company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kersal Road, Prestwich, Manchester, M25 9SJ, England

      IIF 22
  • Alegre Quispe, Magdalena
    Spanish director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kersal Road, Kersal Road, Prestwich, Manchester, M25 9SJ, England

      IIF 23 IIF 24
    • 1, Kersal Road, Manchester, M25 9SJ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 453-455, Cheetham Hill Road, Manchester, M8 9PA, England

      IIF 28
    • Flat, 1 Kersal Road, Prestwich, Manchester, M25 9SJ, United Kingdom

      IIF 29
  • Alegre Quispe, Magdalena
    Spanish manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Alegre Quispe, Magdalena
    Spanish director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kersal Road, Kersal Road, Prestwich, Manchester, M25 9SJ, England

      IIF 33
  • Alegrequispe, Magdalena
    Spanish manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, St Paul's Square, Birmingham, B3 1RB, United Kingdom

      IIF 34
    • 18c, Milkstone Road, Rochdale, OL11 1ED, United Kingdom

      IIF 35
  • Alegre Quispe, Magdalena

    Registered addresses and corresponding companies
    • 1 Kersal Road, Kersal Road, Prestwich, Manchester, M25 9SJ, England

      IIF 36
    • 1, Kersal Road, Manchester, M25 9SJ, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Alegrequispe, Magdalena

    Registered addresses and corresponding companies
    • 11, St Paul's Square, Birmingham, B3 1RB, United Kingdom

      IIF 40
    • 18c, Milkstone Road, Rochdale, OL11 1ED, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 12
  • 1
    AB TRAVEL LTD
    11968576
    1 Kersal Road, Prestwich, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,877 GBP2023-04-30
    Officer
    2021-05-10 ~ 2021-05-11
    IIF 18 - Director → ME
    Person with significant control
    2021-05-10 ~ 2021-05-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    COZY BEDS LIMITED
    14205485
    24 Lynton Avenue, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-30 ~ 2022-07-02
    IIF 35 - Director → ME
    2022-06-30 ~ 2022-07-02
    IIF 41 - Secretary → ME
    Person with significant control
    2022-06-30 ~ 2022-07-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    E11 TRADERS LIMITED
    10480153
    2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,501 GBP2020-11-30
    Officer
    2021-11-15 ~ 2021-12-16
    IIF 19 - Director → ME
    Person with significant control
    2021-11-15 ~ 2021-12-16
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    MARK HALL CONSTRUCTIONS LTD
    10027091
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (5 parents)
    Equity (Company account)
    71 GBP2020-02-29
    Officer
    2021-11-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    MG BEAUTY SALON LIMITED
    13564827
    1 Kersal Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -462 GBP2022-08-31
    Officer
    2021-08-13 ~ 2022-09-01
    IIF 31 - Director → ME
    2021-08-13 ~ 2022-08-01
    IIF 27 - Director → ME
    2022-09-01 ~ dissolved
    IIF 26 - Director → ME
    2021-08-13 ~ 2022-09-01
    IIF 38 - Secretary → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    2021-08-13 ~ 2022-08-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    MG CATERING SERVICES LIMITED
    13495111
    453-455 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,811 GBP2022-07-31
    Officer
    2021-07-05 ~ 2022-08-25
    IIF 32 - Director → ME
    2021-07-05 ~ 2022-08-19
    IIF 25 - Director → ME
    2022-08-25 ~ dissolved
    IIF 28 - Director → ME
    2021-07-05 ~ 2022-08-25
    IIF 39 - Secretary → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    2021-07-05 ~ 2022-09-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    MG PHONES LIMITED
    13564756
    1 Kersal Road Kersal Road, Prestwich, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -205 GBP2022-08-31
    Officer
    2022-07-20 ~ dissolved
    IIF 24 - Director → ME
    2021-11-09 ~ 2021-11-09
    IIF 33 - Director → ME
    2021-11-09 ~ 2022-07-20
    IIF 23 - Director → ME
    2021-08-13 ~ 2021-11-09
    IIF 30 - Director → ME
    2021-08-13 ~ 2021-11-09
    IIF 37 - Secretary → ME
    2021-11-09 ~ 2022-07-20
    IIF 36 - Secretary → ME
    Person with significant control
    2021-11-09 ~ 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
    2021-08-13 ~ 2021-11-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    MOHSIN CONSTRUCTIONS LTD
    10026939
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -37,807 GBP2021-02-28
    Officer
    2021-11-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    MOTORSPORT ACCESSORIES LTD
    13722660
    Flat 1 Kersal Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2023-07-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-07-01 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    PANESAR'S LONDON LTD
    - now 10033898
    PANESAR'S HAULAGE LTD - 2020-11-16
    EASTWICKI LTD - 2018-12-04
    Flat 1 Kersal Road, Prestwich, Manchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    171 GBP2020-03-31
    Officer
    2021-11-05 ~ dissolved
    IIF 21 - Director → ME
    2021-11-05 ~ 2021-12-07
    IIF 22 - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    2021-11-05 ~ 2021-12-07
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    PERRYD LTD
    10038969
    2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,918 GBP2021-03-31
    Officer
    2022-11-07 ~ now
    IIF 16 - Director → ME
  • 12
    RECRUITMENT JOBS TODAY LIMITED
    14213101
    11 St Paul's Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-04 ~ 2022-07-04
    IIF 34 - Director → ME
    2022-07-04 ~ 2022-07-04
    IIF 40 - Secretary → ME
    Person with significant control
    2022-07-04 ~ 2022-07-04
    IIF 14 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.