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

Bobby Arora

    Related profiles found in government register
  • Bobby Arora
    British born in January 1972

    Registered addresses and corresponding companies
    • 15, Esplanade, St Helier, Channel Islands, JE1 1RB, Jersey

      IIF 1
    • 15, Esplanade, St Helier, JE1 1RB, Jersey

      IIF 2 IIF 3 IIF 4
    • 19 - 21, Broad Street, St. Helier, JE2 3RR, Jersey

      IIF 5
  • Bobby Arora
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 6 IIF 7
  • Arora, Bobby
    British buying director

    Registered addresses and corresponding companies
    • Regent House, Suite 22, 11th Floor, Heaton Lane, Stockport, SK4 1BS, United Kingdom

      IIF 8
  • Arura, Bobby
    British sales manager

    Registered addresses and corresponding companies
    • 194 Brooklands Road, Sale, Cheshire, M33 3PB

      IIF 9
  • Mr Bobby Arora
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Carrwood, Hale Barns, Cheshire, WA15 0EW, United Kingdom

      IIF 10
    • 10 Park Place, Manchester, M4 4EY, United Kingdom

      IIF 11
  • Arora, Bobby
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.01, Westgate, 44 Hale Road, Altrincham, Cheshire, WA14 2EX, England

      IIF 12
    • Suite 1.01, Westgate, 44 Hale Road, Hale, Cheshire, WA14 2EX, England

      IIF 13
  • Arora, Bobby
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Vault, Dakota Drive, Estuary Commerce Park Speke, Liverpool, Merseyside, L24 8RJ

      IIF 14
    • The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, Merseyside, L24 8RJ

      IIF 15
  • Arora, Bobby
    British general manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 52 Carrwood, Halebarns, Altrincham, Cheshire, WA15 OEW

      IIF 16
  • Arora, Bobby
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1.01, Westgate, 44 Hale Road, Hale, Cheshire, WA14 2EX, United Kingdom

      IIF 17
    • The Vault, Dakota Drive Estuary Commerce Park, Speke, Liverpool, L24 8RJ, Uk

      IIF 18
    • Building Manager's Office, Lower Ground Floor, 8 Grosvenor Crescent, London, SW1X 7EE, England

      IIF 19
  • Arora, Bobby
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Vault, Dakota Drive, Speke, Liverpool, L24 8RJ, England

      IIF 20 IIF 21 IIF 22
    • The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ

      IIF 23
  • Arora, Bobby
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, Stamford New Road, Altrincham, WA14 1EP

      IIF 24 IIF 25
    • The Vault, Dakota Drive Estuary Commerce Park, Speke, Liverpool, L24 8RJ, Uk

      IIF 26 IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    3-10 GROSVENOR CRESCENT MANAGEMENT LIMITED
    07451084 06539637
    Building Manager's Office Lower Ground Floor, 8 Grosvenor Crescent, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    2024-04-15 ~ now
    IIF 19 - Director → ME
  • 2
    A SQUARED EATS LTD
    - now 11090602
    A SQUARED HOSPITALITY LTD
    - 2017-12-01 11090602
    10 Park Place, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,220,710 GBP2023-11-28
    Person with significant control
    2017-11-30 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ANGLESOURCE LIMITED
    02834347
    Suite 1.01 Westgate, 44 Hale Road, Hale, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,580,993 GBP2024-07-31
    Officer
    2013-03-01 ~ now
    IIF 13 - Director → ME
  • 4
    BA INVESTMENTS (1972) LIMITED
    FC043057
    19-21 Broad Street, St. Helier, Jersey
    Active Corporate (2 parents)
    Officer
    2026-01-29 ~ now
    IIF 17 - Director → ME
  • 5
    BELGRAVIA DEVELOPMENTS (JERSEY) LTD
    OE016830
    15 Esplanade, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    2013-07-05 ~ now
    IIF 4 - Ownership of shares - More than 25%OE
  • 6
    BROOKLANDS BA INVESTMENTS UNLIMITED
    OE033215 OE032082, OE033176
    50 La Colomberie, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2017-03-30 ~ now
    IIF 5 - Ownership of shares - More than 25%OE
  • 7
    LETS FEAST HOLDINGS LTD
    15903298
    10 Park Place, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-08-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    MELTORE LIMITED
    05998099
    The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-17 ~ dissolved
    IIF 8 - Secretary → ME
  • 9
    NAMEFAST LIMITED
    09485639
    Parkside House, 41 Walsingham Road, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    SAVANNAH WISDOM
    07594645
    Suite 1.01 Westgate, 44 Hale Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2011-04-06 ~ now
    IIF 12 - Director → ME
  • 11
    SPARKFLAME LIMITED
    10072403
    Parkside House, 41 Walsingham Road, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    ANGLESOURCE LIMITED
    02834347
    Suite 1.01 Westgate, 44 Hale Road, Hale, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,580,993 GBP2024-07-31
    Officer
    1993-07-29 ~ 1994-06-01
    IIF 9 - Secretary → ME
  • 2
    B & M RETAIL LIMITED
    - now 01357507
    B. & M. BARGAINS (W & R) LIMITED - 1997-07-09
    FAELEX LIMITED - 1978-12-31
    Finance Director, The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool, Merseyside
    Active Corporate (7 parents, 1 offspring)
    Officer
    2004-12-01 ~ 2014-05-29
    IIF 25 - Director → ME
    2014-06-25 ~ 2025-03-31
    IIF 15 - Director → ME
  • 3
    B&M EUROPEAN VALUE RETAIL HOLDCO 1 LTD
    - now 08338308 08309974, 08309890, 08338614
    CDR BOUNTY HOLDCO 1 LIMITED
    - 2014-05-23 08338308 08309890, 08338614, 08309974
    B & M Retail, The Vault Dakota Drive Estuary Commerce Park, Speke, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-03-06 ~ 2014-05-29
    IIF 28 - Director → ME
  • 4
    B&M EUROPEAN VALUE RETAIL HOLDCO 2 LTD
    - now 08338614 08338308, 08309974, 08309890
    CDR BOUNTY HOLDCO 2 LIMITED
    - 2014-05-23 08338614 08309890, 08309974, 08338308
    B & M Retail Ltd, The Vault Dakota Drive Estuary Commerce Park, Speke, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-03-06 ~ 2014-05-29
    IIF 26 - Director → ME
  • 5
    B&M EUROPEAN VALUE RETAIL HOLDCO 3 LTD
    - now 08309890 08338308, 08309974, 08338614
    CDR BOUNTY HOLDCO 3 LIMITED
    - 2014-05-23 08309890 08338614, 08309974, 08338308
    The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-03-06 ~ 2014-05-29
    IIF 27 - Director → ME
  • 6
    B&M EUROPEAN VALUE RETAIL HOLDCO 4 LTD
    - now 08309974 08338308, 08309890, 08338614
    CDR BOUNTY HOLDCO 4 LIMITED
    - 2014-05-23 08309974 08309890, 08338614, 08338308
    The Vault Dakota Drive Estuary Commerce Park, Speke, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-03-06 ~ 2014-05-29
    IIF 18 - Director → ME
  • 7
    COOLTRADER LIMITED
    - now 08232569
    HFG ACQUISITIONS LIMITED - 2012-10-12
    The Vault Dakota Drive, Speke, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2017-08-02 ~ 2025-03-31
    IIF 22 - Director → ME
  • 8
    EV RETAIL LIMITED
    - now 03244928
    FIRESOURCE LIMITED
    - 2014-08-14 03244928
    The Vault Dakota Drive, Estuary Commerce Park Speke, Liverpool, Merseyside
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2014-06-25 ~ 2025-03-31
    IIF 14 - Director → ME
    2004-12-01 ~ 2014-05-29
    IIF 24 - Director → ME
  • 9
    HERON FOOD GROUP LIMITED
    - now 04514523
    BYRSTAR LIMITED - 2003-02-17
    The Vault Dakota Drive, Speke, Liverpool, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2017-08-02 ~ 2025-03-31
    IIF 21 - Director → ME
  • 10
    HERON FOODS LIMITED
    - now 01392197
    HERON FROZEN FOODS LIMITED - 2009-09-20
    GRINDELLS BUTCHERS LIMITED - 1981-12-31
    The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool
    Active Corporate (8 parents)
    Officer
    2017-08-02 ~ 2025-03-31
    IIF 23 - Director → ME
  • 11
    HERON PROPERTIES (HULL) LIMITED
    - now 04654816
    PARAVALE LIMITED - 2003-03-07
    The Vault Dakota Drive, Speke, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2017-08-02 ~ 2025-03-31
    IIF 20 - Director → ME
  • 12
    OPUS HOMEWARES LIMITED
    - now 04747559
    OPUS ESTATES (ENGLAND) LTD
    - 2008-04-19 04747559
    R. C. L. DEVELOPMENTS (SOUTH DOWNS ROAD) LIMITED
    - 2004-03-01 04747559
    The Vault Dakota Drive, Estuary Commerce Park Speke, Liverpool, Merseyside
    Active Corporate (4 parents)
    Officer
    2003-08-27 ~ 2014-05-29
    IIF 16 - Director → ME
  • 13
    ROPLEY PROPERTIES LIMITED - now
    ROPLEY PROPERTIES LIMITED
    - 2025-10-30 OE017081
    15 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2007-03-15 ~ 2024-10-25
    IIF 3 - Has significant influence or control OE
  • 14
    TJL UK LTD
    OE015735 FC042730
    15 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2014-05-19 ~ 2024-10-25
    IIF 1 - Has significant influence or control OE
  • 15
    TRIPLE JERSEY LIMITED
    OE017076 FC042728
    15 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2013-03-19 ~ 2024-10-25
    IIF 2 - Has significant influence or control 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.