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

Hira, Anand Shanker

    Related profiles found in government register
  • Hira, Anand Shanker
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 5, 8 The Avenue, Hale, Altrincham, WA15 0LX, England

      IIF 1 IIF 2
    • Elizabeth House, Elizabeth Street, Manchester, M8 8JJ, England

      IIF 3
    • 4, Trentham Avenue, Stockport, Cheshire, SK4 3QD, England

      IIF 4
  • Hira, Anand Shanker
    British creative director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Eastdale, 8 The Avenue, Hale, Altrincham, Cheshire, WA15 0LX, England

      IIF 5
    • Elizabeth House, Elizabeth Street, Manchester, Lancashire, M8 8JJ, England

      IIF 6
  • Hira, Anand Shanker
    British marketing born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 5, 8 The Avenue, Hale, Altrincham, WA15 0LX, England

      IIF 7 IIF 8 IIF 9
  • Hira, Anand Shanker
    British marketing and branding born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4 Trentham Avenue, Stockport, SK4 3QD, England

      IIF 10
  • Hira, Anand Shanker
    British media born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Eastdale, The Avenue Hale, Altrincham, Cheshire, WA15 0LX, England

      IIF 11
  • Hira, Anand Shanker
    British media marketing & communications born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Elizabeth House, Elizabeth Street, Manchester, Lancashire, M8 8JJ, United Kingdom

      IIF 12
  • Hira, Anand Shanker
    British publisher & media born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Eastdale, The Avenue, Hale, Altrincham, WA15 0LX, England

      IIF 13
  • Hira, Manoj Shanker
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9 Sevenoaks Avenue, Stockport, Cheshire, SK4 4AP

      IIF 14
  • Hira, Manoj Shanker
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Elizabeth House, Elizabeth Street, Manchester, M8 8JJ, England

      IIF 15
  • Mr Anand Shanker Hira
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Eastdale, 8 The Avenue, Hale, Altrincham, Cheshire, WA15 0LX

      IIF 16
    • 5 Eastdale, The Avenue, Hale, Altrincham, WA15 0LX, England

      IIF 17
    • 8, The Avenue, Hale, Altrincham, WA15 0LX, England

      IIF 18
    • Apartment 5, 8 The Avenue, Hale, Altrincham, WA15 0LX, England

      IIF 19 IIF 20 IIF 21
    • 130, Old Street, London, EC1V 9BD, England

      IIF 24
    • Elizabeth House, 1 Elizabeth Street, Manchester, M8 8JJ, England

      IIF 25
    • Elizabeth House, Elizabeth Street, Manchester, Lancashire, M8 8JJ, England

      IIF 26
    • 4, Trentham Avenue, Stockport, Cheshire, SK4 3QD, England

      IIF 27
    • 4 Trentham Avenue, Stockport, SK4 3QD, England

      IIF 28 IIF 29
  • Hira, Anand Shanker
    born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth House, Elizabeth Street, Manchester, M8 8JJ, England

      IIF 30
  • Hira, Anand Shanker
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • Elizabeth House, Elizabeth Street, Manchester, M8 8JJ, United Kingdom

      IIF 32
  • Mr Manoj Shanker Hira
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Trentham Avenue, Heaton Mersey, Stockport, Cheshire, SK4 3QD, United Kingdom

      IIF 33
  • Mr Anand Shanker Hira
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Eastdale, 8 The Avenue, Hale, Altrincham, Cheshire, WA15 0LX, United Kingdom

      IIF 34
    • Northgate, 118 North Street, Leeds, LS2 7PN

      IIF 35
  • Mr Anand Shanker Hira
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth House, 1 Elizabeth Street, Manchester, M8 8JJ, England

      IIF 36
  • Hira, Anand

    Registered addresses and corresponding companies
    • Elizabeth House, Elizabeth Street, Manchester, M8 8JJ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    59 Wilson Patten Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2021-12-23 ~ now
    IIF 21 - Has significant influence or controlOE
  • 2
    59 Wilson Patten Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2022-04-25 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    4 Trentham Avenue, Heaton Mersey, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-02-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 4
    Northgate, 118 North Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    NOWAITING LIMITED - 2024-09-04
    ICON INTERNET LIMITED - 2009-11-24
    4 Trentham Avenue, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,355 GBP2024-06-30
    Officer
    1999-06-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    4 Trentham Avenue, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    75 GBP2024-02-28
    Person with significant control
    2018-02-21 ~ now
    IIF 24 - Has significant influence or controlOE
  • 7
    SIMPLY ABU DHABI LIMITED - 2019-08-07 12151976
    5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    59 Wilson Patten Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2022-09-23 ~ now
    IIF 23 - Has significant influence or controlOE
  • 9
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-16 ~ dissolved
    IIF 31 - Director → ME
  • 10
    4 Trentham Avenue, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Person with significant control
    2020-03-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    Elizabeth House, 1 Elizabeth Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2021-06-23 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    5 Eastdale 8 The Avenue, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2016-08-04 ~ dissolved
    IIF 32 - Director → ME
    2016-08-04 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    5 Eastdale, The Avenue Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-25 ~ dissolved
    IIF 11 - Director → ME
  • 14
    Apartment 5 8 The Avenue, Hale, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 15
    59 Wilson Patten Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2022-04-04 ~ now
    IIF 22 - Has significant influence or controlOE
Ceased 10
  • 1
    59 Wilson Patten Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-23 ~ 2024-10-28
    IIF 1 - Director → ME
  • 2
    59 Wilson Patten Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-25 ~ 2024-10-27
    IIF 7 - Director → ME
  • 3
    NOWAITING LIMITED - 2024-09-04
    ICON INTERNET LIMITED - 2009-11-24
    4 Trentham Avenue, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,355 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2024-09-03
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    The Barn Elms Farm, Hobb Lane, Warrington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    146,442 GBP2024-11-30
    Officer
    2017-11-24 ~ 2018-02-22
    IIF 10 - Director → ME
    Person with significant control
    2020-09-25 ~ 2021-03-12
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    2017-11-24 ~ 2018-02-22
    IIF 29 - Has significant influence or control OE
    2021-03-12 ~ 2021-09-04
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    2020-07-01 ~ 2020-09-25
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    SIMPLY ABU DHABI LIMITED - 2019-08-07 12151976
    5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (2 parents)
    Officer
    2019-02-21 ~ 2019-08-15
    IIF 6 - Director → ME
    2011-03-24 ~ 2018-01-23
    IIF 15 - Director → ME
    2020-04-30 ~ 2024-08-13
    IIF 5 - Director → ME
    2012-04-17 ~ 2017-09-14
    IIF 12 - Director → ME
  • 6
    59 Wilson Patten Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-23 ~ 2024-10-28
    IIF 2 - Director → ME
  • 7
    4 Trentham Avenue, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-03-30 ~ 2024-05-21
    IIF 4 - Director → ME
  • 8
    Elizabeth House, 1 Elizabeth Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-06-23 ~ 2024-05-21
    IIF 3 - Director → ME
  • 9
    Apartment 5 8 The Avenue, Hale, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-12 ~ 2024-10-28
    IIF 9 - Director → ME
  • 10
    59 Wilson Patten Street, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-04 ~ 2024-10-28
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

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

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