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 Sarah Gruner

    Related profiles found in government register
  • Mrs Sarah Gruner
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, Lancashire, M6 6DE, United Kingdom

      IIF 1
    • icon of address C/o Whiteside & Davies, Accountants, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 2
  • Mrs Sarah Grunner
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 3
  • Mr Nachman Gruner
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 4
  • Mr Nachman Israel Gruner
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, Lancashire, M6 6DE, United Kingdom

      IIF 5
    • icon of address 16a, Hanover Gardens, Salford, M7 4FQ, England

      IIF 6
    • icon of address 349, Great Cheetham Street East, Salford, M7 4BP, England

      IIF 7
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 8
    • icon of address Flat 5 Cliff Grange, Bury New Road, Salford, M7 4EZ, England

      IIF 9 IIF 10
  • Gruner, Sarah
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, Lancashire, M6 6DE, United Kingdom

      IIF 11
    • icon of address 399, Bury New Road, Salford, M7 2BT, United Kingdom

      IIF 12
    • icon of address 5, Cliff Grange, Bury New Road, Salford, M7 4EZ, United Kingdom

      IIF 13
    • icon of address C/o Whiteside & Davies, Accountants, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 14
    • icon of address Newbury, House, 423 Bury New Road, Salford, M7 4ED, England

      IIF 15
  • Mr Nachman Israel Grunner
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cliff Grange, Bury New Road, Salford, Lancashire, M7 4EZ, United Kingdom

      IIF 16
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 17
  • Gruner, Nachman
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 18
  • Gruner, Nachman
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cliff Grange, Bury New Road, Salford, Greater Manchester, M7 4EZ, England

      IIF 19
  • Mr Nachman Israel Grunner
    British born in March 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cliff Grange, Bury New Road, Salford, Lancashire, M7 4EZ, United Kingdom

      IIF 20
  • Gruner, Nachman Israel
    British co director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 21
  • Gruner, Nachman Israel
    British commercial director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399, Bury New Road, Salford, M7 2BT, United Kingdom

      IIF 22
  • Gruner, Nachman Israel
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, Lancashire, M6 6DE, United Kingdom

      IIF 23 IIF 24
    • icon of address 158, Cromwell Road, Salford, M6 6DE, England

      IIF 25
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 16a, Hanover Gardens, Salford, M7 4FQ, England

      IIF 29
    • icon of address 349, Great Cheetham Street East, Salford, M7 4BP, England

      IIF 30
    • icon of address 395, Bury New Road, Salford, Lancashire, M7 2BT, United Kingdom

      IIF 31 IIF 32
    • icon of address 5, Cliff Grange, Bury New Road, Salford, M7 4EZ, United Kingdom

      IIF 33
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 34 IIF 35 IIF 36
    • icon of address C/o Whiteside And Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 37
    • icon of address Flat 5, Cliff Grange, Bury New Road, Salford, Greater Manchester, M7 4EZ, England

      IIF 38
    • icon of address Flat 5 Cliff Grange, Bury New Road, Salford, M7 4EZ, England

      IIF 39 IIF 40
    • icon of address Newbury, House, 399 Bury New Road, Salford, M7 2BT, United Kingdom

      IIF 41
  • Gruner, Nachman Israel
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cliff Grange, Bury New Road, Salford, Lancashire, M7 4EZ, England

      IIF 42 IIF 43 IIF 44
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 45 IIF 46 IIF 47
    • icon of address C/o Whiteside & Davies, Accountants, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 49
  • Grunner, Nachman Israel
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cliff Grange, Bury New Road, Salford, Lancashire, M7 4EZ, United Kingdom

      IIF 50
  • Mr Nachman Israel Gruner
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 395, Bury New Road, Salford, M7 2BT, United Kingdom

      IIF 55 IIF 56
    • icon of address 5, Cliff Grange, Bury New Road, Salford, Greater Manchester, M7 4EZ, England

      IIF 57
    • icon of address 5 Cliff Grange, Bury New Road, Salford, Lancashire, M7 4EZ, England

      IIF 58 IIF 59 IIF 60
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 61 IIF 62 IIF 63
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 66
    • icon of address C/o Whiteside & Davies, Accountants, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 67
    • icon of address C/o Whiteside And Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 68
  • Gruner, Nachman Israel
    born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cliff Grange, Bury New Road, Salford, Lancashire, M7 4EZ, England

      IIF 69
  • Gruner, Nachamn Israel
    British administrator

    Registered addresses and corresponding companies
    • icon of address 33, Bristol Street, Salford, Lancashire, M7 4AG

      IIF 70
  • Gruner, Nachman Israel
    British co director

    Registered addresses and corresponding companies
    • icon of address 33, Bristol Street, Salford, Manchester, M7 4AG

      IIF 71
  • Gruner, Nachman Israel

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 72
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    139,215 GBP2024-09-30
    Officer
    icon of calendar 2013-09-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 65 - Has significant influence or controlOE
  • 3
    TTYLCC LIMITED - 2021-05-26
    TALMUD TORAH YETEV LEV CHILD CARE LIMITED - 2015-07-14
    YETEV LEV CHILD CARE LIMITED - 2015-03-11
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-11-30
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat 5 Cliff Grange, Bury New Road, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 16a Hanover Gardens, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Whiteside Accountant, 399 Bury New Road, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 12 - Director → ME
    IIF 22 - Director → ME
  • 8
    NEEDAPREZENT LTD - 2014-05-22
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,383 GBP2024-04-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 5 Cliff Grange, Bury New Road, Salford, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 42 - Director → ME
  • 10
    GRUNER MERCHANTS LIMITED - 2014-01-16
    icon of address Newbury House, 423 Bury New Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 15 - Director → ME
  • 11
    NORTH WEST ESTATES GROUP LTD - 2018-02-06
    icon of address 5 Cliff Grange, Bury New Road, Salford, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 48 - Director → ME
    icon of calendar 2018-05-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Whiteside & Davies Accountants, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    155,457 GBP2024-08-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 14
    icon of address C/o Whiteside And Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Whiteside Accountants, Newbury House, 399 Bury New Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 19
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,263 GBP2024-09-30
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    56,812 GBP2017-03-31
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 72 - Secretary → ME
  • 21
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 22
    icon of address B Olsberg & Co, Room 9, Enterprise House, 3 Middleton Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-26
    Officer
    icon of calendar 2009-06-29 ~ now
    IIF 70 - Secretary → ME
  • 23
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 25 - Director → ME
Ceased 13
  • 1
    icon of address Fairways House, George Street, Prestwich, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,425 GBP2024-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2017-10-31
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2017-10-31
    IIF 58 - Right to appoint or remove members OE
    IIF 58 - Right to surplus assets - 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Fairways House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -139,458 GBP2023-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2018-12-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-08-31
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 3
    HAPPY THINGS LIMITED - 2023-02-07
    UK BUSINESS MANAGEMENT LTD - 2024-01-16
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-02-06 ~ 2024-01-15
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 2024-01-15
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 4
    SCHIFF ESTATES LIMITED - 2019-01-23
    POMEGRANATE CHILDCARE LTD - 2018-12-07
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2017-10-31 ~ 2018-11-26
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ 2020-05-25
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 5
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-30
    Officer
    icon of calendar 2016-03-16 ~ 2022-05-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2023-03-27
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    SCHIFF ESTATES LIMITED - 2019-01-29
    PLAXBOROUGH DESIGNS LIMITED - 2019-01-25
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,823 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-01-22 ~ 2020-05-19
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 7
    NBY ESTATES LTD - 2024-08-13
    icon of address 158 Cromwell Road, Salford, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-01-15 ~ 2025-02-13
    IIF 23 - Director → ME
    icon of calendar 2023-02-07 ~ 2023-05-25
    IIF 24 - Director → ME
    icon of calendar 2023-05-25 ~ 2024-01-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2025-02-11
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-06-06 ~ 2024-01-15
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-07 ~ 2023-06-06
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    REFURB RIGHT LTD - 2025-01-22
    icon of address 349 Great Cheetham Street East, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,611.87 GBP2024-12-31
    Officer
    icon of calendar 2024-07-15 ~ 2025-03-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ 2025-03-02
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    NORTH WEST ESTATES GROUP LTD - 2018-02-06
    icon of address 5 Cliff Grange, Bury New Road, Salford, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2016-07-11 ~ 2018-01-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2018-01-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    icon of address 364 Great Clowes Street, Salford, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-16 ~ 2014-01-12
    IIF 41 - Director → ME
  • 11
    icon of address C/o Whiteside & Davies Accountants, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    155,457 GBP2024-08-31
    Officer
    icon of calendar 2017-10-31 ~ 2017-12-13
    IIF 43 - Director → ME
    icon of calendar 2018-11-01 ~ 2021-10-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2021-10-18
    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
  • 12
    icon of address Flat 5 Cliff Grange, Bury New Road, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ 2025-07-24
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ 2025-07-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    56,812 GBP2017-03-31
    Officer
    icon of calendar 2008-04-01 ~ 2025-05-08
    IIF 21 - Director → ME
    icon of calendar 2008-04-01 ~ 2012-09-27
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-29
    IIF 8 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.