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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shakeel Arshad

    Related profiles found in government register
  • Mr Shakeel Arshad
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 104a, Newport Street, Bolton, BL3 6AB, United Kingdom

      IIF 1
    • 35 The Church, Crook Street, Bolton, BL3 6DY, England

      IIF 2
    • 3b, Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 3
    • Unit 3b, Springfield Court, Summerfield Road, Bolton, BL3 2NT

      IIF 4
    • Unit 3b Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 5 IIF 6
    • Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, BL3 2NT, England

      IIF 7 IIF 8 IIF 9
    • Unit 3b, Summerfield Road, Bolton, Lancashire, BL3 2NT, England

      IIF 12
    • Imperial Hosue, Hornby Street, Bury, BL9 5BN, England

      IIF 13 IIF 14 IIF 15
    • Imperial House 79-81, Hornby Street, Bury, BL9 5BN, England

      IIF 16
    • Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 17
    • Unit 16 B, Europa House, Barcroft Street, Bury, BL9 5BT, England

      IIF 18
    • 02, Oakhurst Garden, Manchester, M25 1JQ, United Kingdom

      IIF 19
    • 148, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 20
    • 2, Oakhurst Gardens, Prestwich, Greater Manchester, M25 1JQ, England

      IIF 21 IIF 22
    • Trinity House, 114 Northenden Road, Sale, M33 3HD, England

      IIF 23
    • Regus, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, B90 8AG

      IIF 24
  • Mr Shakeel Arshad
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Imperial House, Hornby Street, Bury, BL9 5BN, England

      IIF 25
  • Mr Shakeel Arshad
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Crook Street, Bloton, BL3 6DY, United Kingdom

      IIF 26
    • 3b, Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 27
    • Apartment 35 Trinity Court, Crook Street, Bolton, BL3 6DY, England

      IIF 28
    • Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, BL3 2NT, England

      IIF 29
    • Unit 16 B, Europa House, Barcroft Street, Bury, BL9 5BT, United Kingdom

      IIF 30
    • 2, Mccormack Ave, Saint Helens, WA9 1RY, United Kingdom

      IIF 31
    • Grillionaire, Queen's Ave, Widnes, WA8 8HR, United Kingdom

      IIF 32
    • 50, Fog Lane, Wigan, WN1 1HQ, United Kingdom

      IIF 33
  • Arshad, Shakeel
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 35 The Church, Crook Street, Bolton, BL3 6DY, England

      IIF 34
    • Apartment 35, Crook Street, Bolton, BL3 6DY, England

      IIF 35
    • Imperial House, Hornby Street, Bury, BL9 5BN, England

      IIF 36 IIF 37 IIF 38
    • Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 40
    • Unit 16 B, Europa House, Barcroft Street, Bury, BL9 5BT, England

      IIF 41
  • Arshad, Shakeel
    British businessman born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 162-194, Bishop Street, Birmingham, West Midlands, B5 7EJ, England

      IIF 42
    • Unit 3b, Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 43
    • Unit 3b, Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 44
    • Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, BL3 2NT, England

      IIF 45 IIF 46 IIF 47
    • Unit 3b, Summerfield Road, Bolton, Lancashire, BL3 2NT, England

      IIF 48
    • Imperial Hosue, Hornby Street, Bury, BL9 5BN, England

      IIF 49 IIF 50
    • Office D3 Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL

      IIF 51
    • 2, Oakhurst Gardens, Prestwich, Greater Manchester, M25 1JQ, England

      IIF 52 IIF 53
  • Arshad, Shakeel
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 104a, Newport Street, Bolton, BL3 6AB, United Kingdom

      IIF 54
  • Arshad, Shakeel
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3b, Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 55
    • Unit 3b Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 56
    • Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, BL3 2NT, England

      IIF 57 IIF 58 IIF 59
    • Imperial Hosue, Hornby Street, Bury, BL9 5BN, England

      IIF 60
    • Imperial House 79-81, Hornby Street, Bury, BL9 5BN, England

      IIF 61
    • Imperial House, Hornby Street, Bury, BL9 5BN, England

      IIF 62
    • Unit 16 B, Europa House, Barcroft Street, Bury, BL9 5BT, United Kingdom

      IIF 63
    • 02, Oakhurst Garden, Manchester, M25 1JQ, United Kingdom

      IIF 64
    • 164, Cheethamhill Road, Manchester, M8 8LQ, England

      IIF 65
    • 148, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 66
  • Arshad, Shakeel
    British director and company secretary born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Oakhurst Gardens, Prestwich, Manchester, M25 1JQ, England

      IIF 67
  • Arshad, Shakeel
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Imperial House, Hornby Street, Bury, BL9 5BN, England

      IIF 68
  • Arshad, Shakeel
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Crook Street, Bloton, BL3 6DY, United Kingdom

      IIF 69
  • Arshad, Shakeel
    British businessman born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, BL3 2NT, England

      IIF 70
  • Arshad, Shakeel
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b, Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 71
    • 2, Mccormack Ave, Saint Helens, WA9 1RY, United Kingdom

      IIF 72
    • Grillionaire, Queen's Ave, Widnes, WA8 8HR, United Kingdom

      IIF 73
    • 50, Fog Lane, Wigan, WN1 1HQ, United Kingdom

      IIF 74
  • Arshad, Shakeel
    Pakistani business man born in August 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • Apt 20, Caversham Place, Manor Hill, Sutton Coldfield, West Midlands, B72 1PW, United Kingdom

      IIF 75
  • Arshad, Shakeel
    Pakistani businessman born in August 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • Basepoint Business And Innovation Centre, Office E22 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL

      IIF 76
  • Arshad, Shakeel

    Registered addresses and corresponding companies
    • Regus, Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 77
child relation
Offspring entities and appointments 44
  • 1
    AAA7 LIMITED
    09749891
    Imperial Hosue, Hornby Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 2
    ALLIED DERBY LTD
    13557103
    148 Sneinton Dale, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    ARSHADS ESTATES LIMITED
    09438576
    Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 45 - Director → ME
  • 4
    ASH COSMETICS LTD
    - now 09774099
    IMA COSMETICS LIMITED - 2015-09-21
    Business Lodge 16 B, Barcroft Street, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ASTYN ENTERPRISES LIMITED
    06987237
    Regus Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-05-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    BRENMARSH LIMITED
    06442502 11509677
    8 Alsager Close, Manchester, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2009-10-08 ~ 2012-11-12
    IIF 76 - Director → ME
  • 7
    BRENMARSH LTD
    11509677 06442502
    Unit 3b Springfield Court, Summerfield Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    BULLION GATEWAY LIMITED
    15907446
    35 Crook Street, Bloton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-20 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2024-08-20 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    CHYMIA BIOTECH LIMITED
    09204872
    2 Oakhurst Gardens, Prestwich, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    CHYMIA BIOTECHNOLOGY LIMITED
    09204918
    2 Oakhurst Gardens, Prestwich, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 11
    DIXY EURO LIMITED
    10262544
    Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 12
    DIXY PROPERTIES LIMITED
    09827574
    Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 13
    GELATO ROYALE LTD
    10352618
    34 Lockgate Place, Wigan, England
    Active Corporate (5 parents)
    Officer
    2022-02-22 ~ 2022-07-29
    IIF 37 - Director → ME
  • 14
    JUPITER VP LIMITED
    12509414
    Imperial House 79-81 Hornby Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 15
    LAAM CONSULTING LIMITED
    10172335
    Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    LAAM TRADING LTD
    10853928
    Unit 3b Springfield Court, Summerfield Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    LIQUID RETAIL LTD
    05382389
    Unit 3b Springfield Court, Summerfield Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2011-09-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 18
    MANNA VB LTD
    14853455
    Trinity House, 114 Northenden Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 19
    MENAI MEATS (WALES) LIMITED - now
    SABT LIMITED
    - 2014-07-04 07992951 06858407... (more)
    168 City Road, Cardiff
    Active Corporate (4 parents)
    Officer
    2012-03-15 ~ 2014-06-04
    IIF 42 - Director → ME
  • 20
    MORSHAD LIMITED
    12111698
    Imperial House, Hornby Street, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    MY MEDICAL SOLUTIONS LTD
    15577097
    Unit 16 B, Europa House, Barcroft Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-19 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 22
    NAZ FINE FOOD LTD
    12830921
    50 Frog Lane, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-22 ~ 2022-07-06
    IIF 62 - Director → ME
  • 23
    NEVADA CHICKEN LIMITED
    11468342
    104a Newport Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    NEVADA GROUP LIMITED
    11247756
    02 Oakhurst Garden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 25
    NS2 FAST FOOD LIMITED
    10035521
    14 Shardlow Road, Alvaston, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-24 ~ 2021-03-29
    IIF 67 - Director → ME
  • 26
    PETROMIN LIMITED
    09510386
    Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 27
    S A CORP LTD
    13514234
    3b Springfield Court, Summerfield Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 28
    320a Startford Road, Solihull, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-03-25 ~ 2022-10-10
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-28
    IIF 13 - Has significant influence or control OE
  • 29
    Unit 16 B, Europa House, Barcroft Street, Bury, England
    Liquidation Corporate (2 parents)
    Officer
    2009-03-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 30
    SAFCO ENTERPRISES LIMITED
    07221838
    Regus Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-05-20 ~ 2013-02-01
    IIF 77 - Secretary → ME
  • 31
    SAYT 1 LIMITED
    06964258 06949415
    Regus Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2009-07-16 ~ 2011-11-30
    IIF 75 - Director → ME
  • 32
    SAYT LIMITED
    06949415 06964258
    Unit 3b Summerfield Road, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 33
    SY COFFEE LIMITED
    07172021 10115175
    4385, 07172021 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2010-05-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 34
    SY1 COFFEE LIMITED
    10115175 07172021
    Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 35
    TEXAS FRANCHISEE LIMITED
    - now 06648758
    TNP NO3 LIMITED - 2008-11-20
    Trinity House, 114 Northenden Road, Sale, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2008-12-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 36
    THE GELATO OF ST HELENS LTD
    15811556
    35 The Church Crook Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 37
    THE GRILLIONAIRE (ST HELENS) LTD
    14338907
    2 Mccormack Ave, Saint Helens, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 38
    THE GRILLIONAIRE (WIDNES) LTD
    14338973
    Grillionaire, Queen's Ave, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 39
    THE GRILLIONAIRE (WIGAN) LTD
    14338961
    50 Fog Lane, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 40
    THE GRILLIONAIRE GROUP LTD
    13489629
    3b Springfield Court, Summerfield Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 41
    V FOODPRODUCTS LIMITED
    - now 10110891
    VIRGIN FOODS LIMITED
    - 2016-07-19 10110891
    Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 42
    WA9 GELATO LTD
    12102204
    2 Mccormack Avenue, St. Helens, England
    Active Corporate (2 parents)
    Officer
    2022-02-22 ~ 2022-07-06
    IIF 39 - Director → ME
  • 43
    WN5 GELATO LTD
    - now 11541140
    MY GELATO ROYALE LTD - 2019-04-11
    755 Ormskirk Road, Wigan, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-02-22 ~ 2022-07-29
    IIF 36 - Director → ME
  • 44
    WN7 GELATO LTD
    12102181
    15 Queen Street, Leigh, England
    Active Corporate (2 parents)
    Officer
    2022-02-22 ~ 2022-07-29
    IIF 38 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.