logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Andrew Tumalty

    Related profiles found in government register
  • Mr David Andrew Tumalty
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Acorn Accountants, Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 12348544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 8
    • Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 9
    • Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 10
    • Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 11
    • Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, M40 8WN, United Kingdom

      IIF 12
    • Building 7, Building 7, Wilsons Park, Building 7, Wilsons Park, Manchester, M40 8WN, United Kingdom

      IIF 13
    • C/o Acorn Accountants, Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 14 IIF 15
    • C/o Acorn Accountants, Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 16 IIF 17
    • Communications House, 290 Moston Lane, Manchester, M40 9WB, England

      IIF 18
    • Communications House, 290 Moston Lane, Manchester, M40 9WB, United Kingdom

      IIF 19
    • Initial Business Centre, 7 Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 20
    • Initial Business Centre, Monsall Road, Manchester, M40 8WN, England

      IIF 21
    • Initial Business Centre, Unit 7, Manchester, M40 8WN, England

      IIF 22
    • Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 23
    • Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 24 IIF 25
    • Initial Business Centre, Unit 7 Wilson Business Park, Monsall Road, Manchester, Greater Manchester, M40 8WN, United Kingdom

      IIF 26
    • Initial Business Centre, Wilson Business Park, Manchester, Greater Manchester, M40 8WN, England

      IIF 27
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 28 IIF 29
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 30
    • Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, Greater Manchester, M40 8WN, United Kingdom

      IIF 31
    • Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 32
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 33
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 34 IIF 35
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 36
    • Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, England

      IIF 37
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Unit 7, Wilsons Park, Monsall Road Initial Business Centre, Manchester, M40 8WN, England

      IIF 43
    • Unit C, Unit C, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 44 IIF 45 IIF 46
    • Unit C, Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 49
    • Initial Business Centre, Unit 7 Wilson Business Park, Monsall Road, M40 8WN, United Kingdom

      IIF 50 IIF 51
  • Mr David Tumalty
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12373530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Tumalty, David Andrew
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Acorn Accountants, Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 12348544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 60
    • Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 61
    • Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, M40 8WN, United Kingdom

      IIF 62
    • C/o Acorn Accountants, Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 63 IIF 64
    • C/o Acorn Accountants, Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 65 IIF 66
    • Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 67 IIF 68
    • Unit C, Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 69
  • Tumalty, David Andrew
    British commercial director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, England

      IIF 70
  • Tumalty, David Andrew
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Initial Business Centre, Wilson Business Park, Manchester, Greater Manchester, M40 8WN, England

      IIF 71
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 72 IIF 73
    • Unit 7 Wilson Business Park, Monsall Road, Manchester, M40 8WN, England

      IIF 74
  • Tumalty, David Andrew
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 75
    • Communications House, 290 Moston Lane, Manchester, M40 9WB, England

      IIF 76
    • Initial Business Centre, Unit 7, Manchester, M40 8WN, England

      IIF 77
    • Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 78
    • Initial Business Centre, Unit 7 Wilson Business Park, Monsall Road, Manchester, Greater Manchester, M40 8WN, United Kingdom

      IIF 79
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 80
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 81
    • Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, Greater Manchester, M40 8WN, United Kingdom

      IIF 82
    • Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 83
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 84 IIF 85
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 86
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 87 IIF 88 IIF 89
    • Unit 7, Wilsons Park, Monsall Road Initial Business Centre, Manchester, M40 8WN, England

      IIF 92
    • Unit C, Unit C, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 93 IIF 94 IIF 95
  • Tumalty, David Andrew
    British managing director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 98
  • Tumalty, David
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12373530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Tumalty, David
    English company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 100
    • Communications House, 290 Moston Lane, Manchester, Lancashire, M40 9WB, England

      IIF 101
  • Tumalty, David
    English director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 102
    • 132-134, Great Ancoats Street, Manchester, Lancashire, M4 6DE

      IIF 103
  • Tumalty, David

    Registered addresses and corresponding companies
    • Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 104
child relation
Offspring entities and appointments 54
  • 1
    07892133 LIMITED
    - now 07892133
    CITY ADDRESS LTD
    - 2018-11-20 07892133 11697765
    290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    92,100 GBP2016-12-31
    Officer
    2013-04-28 ~ 2019-04-01
    IIF 100 - Director → ME
    2011-12-28 ~ 2013-04-28
    IIF 101 - Director → ME
    Person with significant control
    2016-07-28 ~ 2019-04-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    ABLE TRADES LTD
    15162722
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    ACE EMPIRE LTD
    15162873
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    ACORN ACCOUNTANCY & PAYROLL LTD
    14737299
    Acorn Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-17 ~ 2024-09-24
    IIF 75 - Director → ME
    Person with significant control
    2023-03-17 ~ 2024-09-24
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    ACORN BUSINESS CENTRE LTD
    15170834
    Acorn Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2023-09-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    ACORN COMMUNITY PROJECTS LTD
    14772251
    Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    ACORN CORPORATE SOLUTIONS LTD
    14529714
    Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,774 GBP2024-12-31
    Officer
    2022-12-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-12-08 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    ALLIED TRADES LTD
    16743449
    Initial Business Centre, Unit 7 Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 9
    BEST WHOLESALE TRADE LTD
    14597094
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-01-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    BIG COMMUNITY PROJECT LTD
    12621900
    Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-26 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    CA PRINT LTD
    10609872
    Communications House, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 12
    CITY ADDRESS LIMITED
    11697765 07892133
    290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-30
    Officer
    2018-11-26 ~ 2018-11-29
    IIF 77 - Director → ME
    Person with significant control
    2018-11-26 ~ 2019-02-06
    IIF 22 - Has significant influence or control OE
  • 13
    CLEAN NOW FACILITIES MANAGEMENT LTD
    13720398
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    CLEAN NOW FLEET LTD
    13720477
    Office 2 Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-03 ~ 2022-11-29
    IIF 91 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    CLEAN NOW GROUP LTD
    - now 13242366 15309551
    246810 SOLUTIONS LTD - 2021-05-20
    C, Blackett Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,441 GBP2022-03-31
    Officer
    2021-05-21 ~ 2023-03-18
    IIF 72 - Director → ME
    Person with significant control
    2021-05-25 ~ 2023-03-18
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    CLEAN NOW GROUP LTD
    15309551 13242366
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-11-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    CLEAN NOW PRO SERVICES LTD
    13720482
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    CLEAN NOW SUPPLIES LTD
    13720495
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    CLEAN NOW WASTE LTD
    13720529
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    CLEAN NOW WINDOWS LTD
    13720490
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 21
    CN GROUNDS CARE LTD
    - now 13858371
    DIRECT HR LTD
    - 2022-01-25 13858371 13872419
    Piccadilly Business Centre Unit C, Aldow Enterprise Park, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    CNG CARPETS LTD
    15527068
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 23
    CNG EXTERIOR LTD
    15527002
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 24
    CNG FRANCHISING LTD
    15527078
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 25
    CNG WASTE LTD
    15526940
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 26
    CNG WINDOWS LTD
    15527143
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 27
    FIRST CHOICE MEDIA GROUP LTD
    15169992
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 28
    FIRST CHOICE TRADE LTD
    14654554
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-02-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 29
    FIRST PROMOTIONS LTD
    14604527
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-01-19 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 14 - Right to appoint or remove directors OE
  • 30
    IG ENTERPRISES PLC
    14138413
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 78 - Director → ME
    2022-05-27 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 31
    IMPACT MEDIA SOLUTIONS LTD
    15167099
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-09-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 32
    INITIAL ENTERPRISES UK LTD
    - now 11018727
    CITY ADDRESS (MOSTON) LTD
    - 2018-06-14 11018727
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2017-11-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 33
    INITIAL GROUP HOLDINGS LTD
    12957491
    290 Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-16 ~ 2023-12-20
    IIF 98 - Director → ME
    Person with significant control
    2020-10-16 ~ 2023-12-10
    IIF 29 - Ownership of shares – 75% or more OE
  • 34
    INITIAL PROPERTY CARE LIMITED
    - now 12183032
    INITIAL BUSINESS SOLUTIONS LTD
    - 2020-04-29 12183032
    Initial Business Centre, Wilson Business Park, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-04-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 35
    INITIAL PROPERTY GROUP LTD
    12576221
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 36
    INITIAL WASTE SOLUTIONS LTD
    12577183
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 37
    LAGUNA TRADE LTD
    15164660
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-09-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 38
    NEWCOM ECOMMERCE LTD
    16746179
    Initial Business Centre, Unit 7 Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 39
    NORTHERN SERVICES GROUP LTD
    15162778
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 40
    PULSAR TRADING LTD
    13433937
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 41
    SMARTER BUSINESS SOLUTIONS LTD
    07460255
    Walsh Taylor Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2010-12-06 ~ dissolved
    IIF 102 - Director → ME
  • 42
    SMARTER SOLUTIONS UK LIMITED
    - now 06517499
    TRUSTED TRADES NETWORK LIMITED
    - 2009-07-20 06517499
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-08-04 ~ 2011-09-07
    IIF 103 - Director → ME
  • 43
    THE MAILBOX CENTRE (MANCHESTER) LTD
    12373530
    83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-20 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 44
    THE MAILBOX CENTRE LIMITED
    11426005 12348544
    Unit 7 Wilsons Park, Monsall Road Initial Business Centre, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 45
    THE MAILBOX CENTRE LTD
    12348544 11426005
    83 Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,531 GBP2023-09-30
    Officer
    2019-12-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    THE MAILBOX CENTRE MCR NORTH LTD
    13189290
    Initial Business Centre Unit 7 Wilson Business Park, Monsall Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-09 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 47
    THE MAILBOX CENTRE PICCADILLY LTD
    12625710
    Office 4 Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,715 GBP2021-05-31
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    THE UK MAILBOX CENTRE LTD
    14578814
    Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2023-01-09 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 49
    TUMALTY GROUP HOLDINGS LTD
    14575333
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-06 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 50
    UK MBC LIMITED
    - now 13236105
    99 TRADING CO LTD
    - 2021-05-06 13236105
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 51
    UK PULAR GROUP LTD
    13433619 13433976
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 52
    UK PULSAR GROUP LTD
    13433976 13433619
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 53
    UK RETAIL GROUP LTD
    14636111
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-02-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 54
    VIRTUALLY LET LTD
    14575413
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2023-01-06 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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