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

Abbasi-ghelmansarai, Faramarz

    Related profiles found in government register
  • Abbasi-ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 1
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 2
    • icon of address Manchester House, 84-86 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 3
  • Abbasi-ghelmansarai, Faramarz
    British engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 4
  • Abbasi-ghelmansarai, Faramarz
    British entrepreneur born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 5
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 6
  • Abbasi-ghelmansarai, Faramarz
    British property developer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 7
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 8
  • Abbasi-ghelmansarai, Faramarz
    British property development born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 9
  • Abbasi-ghelmansarai, Faramarz
    British property management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 10
    • icon of address Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 11
  • Abbasi-ghelmansarai, Faramarz
    British self employed born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 12 IIF 13
    • icon of address 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 14
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 15 IIF 16 IIF 17
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 19 IIF 20
    • icon of address 565-567, Liverpool Road, Irlam, Manchester, M44 5BE, United Kingdom

      IIF 21
  • Abbasi-ghelmansarai, Faramarz
    British self-employed born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 22
  • Abbasi Ghelmansarai, Faramarz
    British businessman born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE, England

      IIF 23
  • Abbasi Ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hillcrest Road, Prestwich, Manchester, M25 9UD, England

      IIF 24
  • Abbasi Ghelmansarai, Faramarz
    British control system engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 25
  • Abbasi Ghelmansarai, Faramarz
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 26
  • Abbasi Ghelmansarai, Faramarz
    British engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 27
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 28
  • Abbasi Ghelmansarai, Faramarz
    British entrepreneur born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 29
  • Abbasi Ghelmansarai, Faramarz
    British lecturer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Rd, Bowdon, Cheshire, WA14 3LE, United Kingdom

      IIF 30
  • Abbasi Ghelmansarai, Faramarz
    British properties born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester House, 84-86 Princess Street, Manchester, M1 6NG, England

      IIF 31
  • Abbasi Ghelmansarai, Faramarz
    British property born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milton Street, Salford, M7 1UQ, United Kingdom

      IIF 32
  • Abbasi Ghelmansarai, Faramarz
    British property developer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 33
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE, United Kingdom

      IIF 34
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 35
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Abbasi Ghelmansarai, Faramarz
    British property development born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 39
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 40
  • Abbasi Ghelmansarai, Faramarz
    British property management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 41
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 42
  • Abbasi Ghelmansarai, Faramarz
    British property manager born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 43
  • Abbas-ghelmansarai, Faramarz, Dr
    British property management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 44
  • Abbasi-ghelmansarai, Farnaz
    British administrator born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 45
  • Abbasi-ghelmansarai, Farnaz
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 46
    • icon of address 3, Darwen Street, Manchester, M16 9HT, England

      IIF 47
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 48 IIF 49
    • icon of address 84-86, Princess Street, Manchester, M1 6NG, England

      IIF 50
  • Abbasi-ghelmansarai, Farnaz
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 51
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 52
    • icon of address 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 53
  • Abbasi-ghelmansarai, Farnaz
    British property born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 54
  • Abbasi-ghelmansarai, Farnaz
    British property management born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 55
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 56
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 57
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 58
    • icon of address 1, Milton Street, Salford, M7 1UQ, United Kingdom

      IIF 59
  • Abbasi-ghelmansarai, Farnaz
    British property manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 60 IIF 61
    • icon of address 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 62
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 63
  • Abbasi-ghelmansarai, Farnaz
    British property rental born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 64
  • Abbasi-ghelmansarai, Farnaz
    British self employed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 65
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 66
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 67 IIF 68
    • icon of address Cheetham Business Park, 4 Dewhurst Street, Manchester, M8 8FT, England

      IIF 69
    • icon of address Manchester House, 88-86 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 70
  • Abbasi-ghelmansarai, Farnaz
    British self-employed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 71
  • Abbasi Ghelmansarai, Farnaz
    British administrator born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 72 IIF 73
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 74
  • Abbasi Ghelmansarai, Farnaz
    British clerical assistant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 75
  • Abbasi Ghelmansarai, Farnaz
    British property born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 76
  • Abbasi Ghelmansarai, Farnaz
    British property management born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 77
  • Abbasi-ghelmansarai, Faramarz, Dr
    British self employed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 78
  • Abbasi-ghelmansarai, Ellnaz
    British administrator born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 79
  • Abbasi-ghelmansarai, Elnaz
    British self employed born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 80
  • Abbasi-ghelmansarai, Elnaz
    British trainee solicitor born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Warwickgate House, 7 Warwick Road, Old Trafford, Manchester, M16 0RZ, United Kingdom

      IIF 81
  • Abbasi Ghelmansarai, Ellnaz
    British administrator born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 82
  • Abbasi Ghelmansarai, Ellnaz
    British secretarial born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 83
  • Abbasi Ghelmansarai, Elnaz
    British administrator born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 84
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 85
  • Abbasi Ghelmansarai, Elnaz
    British property rental born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 86
  • Abbasi-ghelmansarai, Shahnaz
    British general manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 54 Derby Street, Commerce House, Manchester, M8 8HF, England

      IIF 87
  • Abbasi-ghelmansarai, Shahnaz
    British self employed born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 88
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 89
  • Abbasi-ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Mill Trout Farm, Selattyn Road, Glyn Ceiriog, Wrexham, Wales, LL20 7HB, United Kingdom

      IIF 90
  • Abbasi Ghelmansarai, Faramarz
    British secretary

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 91
  • Ghelmansarai, Faramaz Abbasi
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 92
  • Abbasi, Faramarz, Dr
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 93
  • Abbasi, Faramarz, Dr
    British entrepreneur born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 94
    • icon of address 54, Unit 2, 54 Derby Street, Manchester, M8 8HF, England

      IIF 95
  • Abbasi, Faramarz, Dr
    British general manager born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fitzgerald Close, Prestwich, Manchester, M25 9TB, United Kingdom

      IIF 96
  • Abbasi-ghelmansarai, Farnaz
    British self employed born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 97
  • Abbasi-ghelmansarai, Faramarz, Dr

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 98
  • Abbasi Ghelmansarai, Shahnaz
    British

    Registered addresses and corresponding companies
    • icon of address 25 Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 99
  • Abbasi-ghelmansarai, Elnaz
    British solicitor born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 100
  • Abbasi-ghelmansarai, Shahnaz
    British property management born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 8QP, United Kingdom

      IIF 101
  • Abbasi-ghelmansarai, Farnaz

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, London, England, M8 8FT, United Kingdom

      IIF 102
  • Abbasi-ghelmansarai, Shahnaz Faramarz
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 103
  • Abbasi-ghelmansarai, Shahnaz Faramarz
    British self employed born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 104
  • Dr Faramarz Abbasi
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 105
  • Dr Faramarz Abbasi Ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 106
  • Dr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 107
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 108
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 109
  • Mr Faramarz Abbasi Ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hillcrest Road, Prestwich, Manchester, M25 9UD, England

      IIF 110
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 111
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 112
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 113
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 114
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 115 IIF 116 IIF 117
  • Mr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 118
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 119 IIF 120 IIF 121
    • icon of address 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 122
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 123 IIF 124
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 125
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 126
  • Mr Faramarz Abbasi Ghelmansaraia
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 127
  • Miss Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 128
    • icon of address 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 129
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 130
  • Mrs Shahnaz Abbasi-ghelmansarai
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 131
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 132
  • Ms Elnaz Abbasi-ghelmansarai
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 133
  • Ms Farnaz Abbasi Ghelmansarai
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 134
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 135
    • icon of address Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 136 IIF 137
  • Ms Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Faramarz Abbasi-ghelmansarai
    Iranian born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 151
  • Dr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Mill Trout Farm, Selattyn Road, Glyn Ceiriog, Wrexham, Wales, LL20 7HB, United Kingdom

      IIF 154
  • Ms Elnaz Abbasi-ghelmansarai
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 155
  • Ms Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 156
  • Mrs Shahnaz Faramarz Abbasi-ghelmansarai
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 157
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 141 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    88,957 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 100 - Director → ME
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4 Dewhurst Street, Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -561,609 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Has significant influence or controlOE
  • 4
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,498,204 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2025-01-02 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 6
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 7
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346 GBP2023-04-30
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,434 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 10
    icon of address Manchester House, 84-86 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address 4 Dewhurst Street, Manchester, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 102 - Secretary → ME
  • 12
    BROUGHTON HOUSE APARTMENTS LTD - 2021-05-27
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,218 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    icon of address 1 Milton Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,846,957 GBP2024-08-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 74 - Director → ME
  • 14
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,119 GBP2024-09-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 54 - Director → ME
  • 15
    icon of address Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,250 GBP2024-01-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Milton Street, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,156 GBP2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 59 - Director → ME
  • 17
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -138,118 GBP2024-02-28
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 77 Warwickgate House 7 Warwick Road, Old Trafford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 81 - Director → ME
  • 19
    icon of address 245 Bury New Road Whitefield, Manchester, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    685,729 GBP2024-09-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 21
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 22
    icon of address 3 Darwen Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 23
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    112 GBP2024-06-30
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,718 GBP2024-04-30
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 86 - Director → ME
    IIF 64 - Director → ME
  • 25
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,380 GBP2023-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 80 - Director → ME
    icon of calendar 2018-12-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 26
    icon of address 245 Bury New Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -797 GBP2023-11-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 27
    icon of address Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,567 GBP2024-08-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 73 - Director → ME
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,873 GBP2023-11-30
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 30
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 31
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 56 - Director → ME
  • 32
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,089 GBP2024-01-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 79 - Director → ME
    icon of calendar 2018-01-31 ~ now
    IIF 67 - Director → ME
  • 34
    icon of address Upper Mill Trout Farm Selattyn Road, Glyn Ceiriog, Wrexham, Wales, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ 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 directorsOE
  • 35
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,397 GBP2024-09-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 48
  • 1
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ 2023-11-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-11-28
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
  • 2
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,498,204 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ 2024-10-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2024-11-10
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-21 ~ 2024-11-02
    IIF 9 - Director → ME
    icon of calendar 2024-05-16 ~ 2024-11-10
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-07-21 ~ 2024-11-10
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ 2022-09-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2022-09-22
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 5
    ALFA GLOBAL SOURCING LIMITED - 2019-03-12
    icon of address Unit 2(former Map Engenieering) Unit 2(former Map Engenieering), Milton Street, Salford, M7 1ux, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2021-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2019-03-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2019-03-01
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346 GBP2023-04-30
    Officer
    icon of calendar 2020-06-08 ~ 2020-10-01
    IIF 40 - Director → ME
  • 7
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2021-05-31
    Officer
    icon of calendar 2011-12-15 ~ 2016-04-08
    IIF 31 - Director → ME
  • 8
    BROUGHTON HOUSE APARTMENTS LTD - 2021-05-27
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,218 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-21 ~ 2025-01-02
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Right to appoint or remove directors OE
  • 9
    icon of address 110 Drake Street, 1st Floor Part 2, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2013-08-23
    IIF 34 - Director → ME
  • 10
    icon of address John Spibey Associates Accountants, 245 Bury New Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    316 GBP2024-09-30
    Officer
    icon of calendar 2014-05-01 ~ 2016-06-01
    IIF 83 - Director → ME
    icon of calendar 2014-11-01 ~ 2016-04-08
    IIF 35 - Director → ME
    icon of calendar 2013-05-23 ~ 2014-10-23
    IIF 103 - Director → ME
    icon of calendar 2014-06-01 ~ 2023-12-13
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2023-12-13
    IIF 111 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1 Milton Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,846,957 GBP2024-08-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-12-14
    IIF 85 - Director → ME
  • 12
    CHICO FOOTWARE LTD - 2017-07-04
    icon of address 524 Stretford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    67 GBP2022-02-28
    Officer
    icon of calendar 2019-04-18 ~ 2019-06-01
    IIF 95 - Director → ME
    icon of calendar 2017-09-15 ~ 2018-07-06
    IIF 96 - Director → ME
  • 13
    icon of address Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,250 GBP2024-01-31
    Officer
    icon of calendar 2021-10-15 ~ 2023-12-07
    IIF 82 - Director → ME
    icon of calendar 2021-02-21 ~ 2021-10-15
    IIF 42 - Director → ME
    icon of calendar 2018-08-16 ~ 2019-02-21
    IIF 29 - Director → ME
    icon of calendar 2021-02-21 ~ 2021-02-21
    IIF 77 - Director → ME
    icon of calendar 2017-02-02 ~ 2018-02-19
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2018-02-19
    IIF 130 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-28 ~ 2020-03-10
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 1 Milton Street, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,156 GBP2023-10-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-10-05
    IIF 32 - Director → ME
  • 15
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -138,118 GBP2024-02-28
    Officer
    icon of calendar 2017-02-08 ~ 2024-01-16
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 2024-01-16
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 20 Hillcrest Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,845 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2021-12-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2020-11-17
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 17
    icon of address Fairways, North Road, Holsworthy, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    -189,691 GBP2024-06-30
    Officer
    icon of calendar 2013-05-11 ~ 2013-09-10
    IIF 30 - Director → ME
  • 18
    icon of address 25 Bow Green Road, Bowdon, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,939 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ 2025-03-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2025-03-01
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 19
    icon of address 565-567 Liverpool Road, Irlam, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2016-06-20
    IIF 21 - Director → ME
  • 20
    icon of address 245 Bury New Road, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,910 GBP2023-12-31
    Officer
    icon of calendar 2020-09-16 ~ 2021-12-23
    IIF 39 - Director → ME
  • 21
    icon of address 245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    5,749 GBP2015-07-31
    Officer
    icon of calendar 2014-01-29 ~ 2015-11-23
    IIF 38 - Director → ME
  • 22
    icon of address 245 Bury New Road Whitefield, Manchester, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    685,729 GBP2024-09-30
    Officer
    icon of calendar 2010-09-16 ~ 2024-10-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2025-01-21
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 245 Bury New Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2003-03-01 ~ 2021-12-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-12-23
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MANCHESTER ELECTRICAL WHOLESALERS LIMITED - 2016-11-18
    icon of address 152 Derbyshire Lane, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,866 GBP2023-09-30
    Officer
    icon of calendar 2015-02-01 ~ 2016-11-17
    IIF 69 - Director → ME
    icon of calendar 2013-05-24 ~ 2015-02-01
    IIF 53 - Director → ME
  • 25
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-09-01 ~ 2020-06-29
    IIF 16 - Director → ME
    icon of calendar 2016-08-25 ~ 2016-09-14
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2019-09-01
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Has significant influence or control OE
  • 26
    MELLCO ELECTRICAL LIMITED - 2016-09-01
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2013-12-10 ~ 2014-03-31
    IIF 23 - Director → ME
    icon of calendar 2015-01-02 ~ 2015-02-01
    IIF 50 - Director → ME
  • 27
    icon of address 245 Bury New Road, Whitefield, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,286 GBP2018-12-31
    Officer
    icon of calendar 2011-12-09 ~ 2013-07-02
    IIF 101 - Director → ME
  • 28
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-07-31
    Officer
    icon of calendar 2020-09-11 ~ 2021-12-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2021-12-23
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 245 Bury New Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1,007,590 GBP2024-08-31
    Officer
    icon of calendar 2009-10-01 ~ 2012-07-31
    IIF 28 - Director → ME
    icon of calendar 2004-08-23 ~ 2012-07-31
    IIF 91 - Secretary → ME
  • 30
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    112 GBP2024-06-30
    Officer
    icon of calendar 2004-06-25 ~ 2006-01-20
    IIF 25 - Director → ME
  • 31
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,718 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2019-02-18
    IIF 22 - Director → ME
  • 32
    icon of address 245 Bury New Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -797 GBP2023-11-30
    Officer
    icon of calendar 2012-08-18 ~ 2024-10-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2020-01-14
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,567 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2021-10-15
    IIF 17 - Director → ME
    icon of calendar 2022-11-28 ~ 2024-11-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2021-10-15
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 34
    icon of address Flat 47 Wellington Court Wellington Road, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,174 GBP2021-04-30
    Officer
    icon of calendar 2004-04-21 ~ 2006-12-10
    IIF 33 - Director → ME
    icon of calendar 2006-12-09 ~ 2013-07-12
    IIF 51 - Director → ME
    icon of calendar 2004-04-21 ~ 2013-08-01
    IIF 99 - Secretary → ME
  • 35
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,873 GBP2023-11-30
    Officer
    icon of calendar 2019-05-29 ~ 2023-05-12
    IIF 78 - Director → ME
    icon of calendar 2019-02-26 ~ 2019-05-06
    IIF 20 - Director → ME
    icon of calendar 2018-11-02 ~ 2019-01-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2019-05-06
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 36
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-02-20
    IIF 6 - Director → ME
  • 37
    icon of address Bdo Llp, 55 Baker Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-07 ~ 2013-02-15
    IIF 92 - Director → ME
  • 38
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,305 GBP2021-11-30
    Officer
    icon of calendar 2019-07-18 ~ 2023-02-08
    IIF 76 - Director → ME
    icon of calendar 2016-06-06 ~ 2018-07-18
    IIF 14 - Director → ME
    icon of calendar 2015-11-17 ~ 2019-04-18
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-04-18
    IIF 128 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-28 ~ 2023-02-07
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 55 Derby Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,692 GBP2022-02-28
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-01
    IIF 87 - Director → ME
  • 40
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-20 ~ 2024-10-25
    IIF 44 - Director → ME
  • 41
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,362 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-09-21
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -495,706 GBP2024-05-31
    Officer
    icon of calendar 2017-02-04 ~ 2017-03-01
    IIF 45 - Director → ME
  • 43
    icon of address 15 Livesey Street, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    10,392,415 GBP2024-09-30
    Officer
    icon of calendar 2006-04-10 ~ 2011-07-06
    IIF 26 - Director → ME
  • 44
    icon of address 1 Milton Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,190,137 GBP2023-09-30
    Officer
    icon of calendar 2015-04-01 ~ 2018-07-06
    IIF 75 - Director → ME
    icon of calendar 2013-09-16 ~ 2014-01-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2024-02-08
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    550 GBP2018-10-31
    Officer
    icon of calendar 2012-10-29 ~ 2015-11-23
    IIF 37 - Director → ME
  • 46
    icon of address 245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    205 GBP2015-07-31
    Officer
    icon of calendar 2014-01-29 ~ 2015-11-23
    IIF 36 - Director → ME
  • 47
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,397 GBP2024-09-30
    Officer
    icon of calendar 2021-01-18 ~ 2024-10-25
    IIF 41 - Director → ME
  • 48
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,720 GBP2024-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2021-12-23
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2021-12-23
    IIF 119 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.