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 Gary Andrew Harris

    Related profiles found in government register
  • Mr Gary Andrew Harris
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Gary Andrew Harris
    British born in June 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 60
  • Harris, Gary Andrew
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Mary's Road, Prestwich, Manchester, Lancashire, M25 1AP

      IIF 61 IIF 62 IIF 63
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 64
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX

      IIF 65
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 66
  • Harris, Gary Andrew
    British certified chartered accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 67
  • Harris, Gary Andrew
    British chartered accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 68
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 69
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 70
  • Harris, Gary Andrew
    British commercial director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 71
  • Harris, Gary Andrew
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 72
    • icon of address Units C & D Jubilee Park, Hanson Close Middleston, Manchester, Lancashire, M24 2UH

      IIF 73
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 74
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 75 IIF 76
  • Harris, Gary Andrew
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Gary Andrew
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 147
  • Harris, Gary Andrew
    born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St. Marys Road, Prestwich, Manchester, M25 1AP, England

      IIF 148
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 149
  • Harris, Gary Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 6 St Mary's Road, Prestwich, Manchester, Lancashire, M25 1AP

      IIF 150
  • Harris, Gary Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 6 Saint Marys Road, Prestwich, Manchester, Lancashire, M25 1AP

      IIF 151 IIF 152
  • Harris, Gary Andrew

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 153
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 154
child relation
Offspring entities and appointments
Active 13
  • 1
    CU-BATHROOMS LIMITED - 2018-03-14
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,174 GBP2023-09-24
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 149 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    XPORTA IMPORT/EXPORT LIMITED - 2003-09-23
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,184 GBP2024-07-29
    Officer
    icon of calendar 2002-07-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 72 - Director → ME
  • 5
    MANCHESTER ACCOUNTS LIMITED - 2020-04-28
    icon of address 6 St. Marys Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 6
    MANCHESTER COMMUNITY BETH DIN LTD - 2018-01-17
    icon of address Brulimar House Brulimar House, Jubilee Road, Brulimar House, Jubilee Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    MIDDLETON ACCOUNTANCY LIMITED - 2023-06-24
    icon of address 6 St. Marys Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,136 GBP2024-03-19
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 46 - Has significant influence or controlOE
  • 9
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-22
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 48 - Has significant influence or controlOE
  • 10
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,133 GBP2023-03-24
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 110 - Director → ME
  • 11
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,450 GBP2018-04-28
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 12
    EUROPEAN EYEWEAR LTD - 2019-08-21
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,603 GBP2020-09-30
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    907 GBP2024-06-28
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 29 - Has significant influence or controlOE
Ceased 76
  • 1
    MANCHESTER ACCOUNTANTS LIMITED - 2018-03-14
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,084 GBP2024-04-30
    Officer
    icon of calendar 2016-04-29 ~ 2018-03-14
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2018-03-14
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    GREATER MANCHESTER GAS SAFETY LIMITED - 2014-05-22
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34 GBP2017-03-27
    Officer
    icon of calendar 2012-09-19 ~ 2014-05-21
    IIF 77 - Director → ME
  • 3
    MANCHESTER ACCOUNTANTS LTD - 2013-04-16
    ALL INSIDE LTD - 2009-01-06
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    17,455 GBP2024-03-31
    Officer
    icon of calendar 2008-07-23 ~ 2012-07-01
    IIF 61 - Director → ME
  • 4
    DIXIEBELLE LIMITED - 2018-04-04
    MANCHESTER ACCOUNTANTS LIMITED - 2020-03-12
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2020-03-09
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2020-03-09
    IIF 49 - Has significant influence or control OE
  • 5
    AMEDA LTD
    - now
    MANCHESTER MAINENANCE & BUILDING LIMITED - 2012-07-03
    icon of address Brulimar House, Jubilee Road, Middleton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2012-07-03
    IIF 122 - Director → ME
  • 6
    TLA HEALTHCARE LIMITED - 2018-01-12
    icon of address Forvis Mazars Llp One, St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    617 GBP2020-03-31
    Officer
    icon of calendar 2017-09-19 ~ 2018-01-10
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2018-01-10
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    T1 MOBILES LIMITED - 2013-03-01
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,217 GBP2017-06-25
    Officer
    icon of calendar 2015-07-24 ~ 2015-12-01
    IIF 95 - Director → ME
  • 8
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,153 GBP2024-10-31
    Officer
    icon of calendar 2020-12-15 ~ 2021-12-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-12-01
    IIF 5 - Has significant influence or control OE
  • 9
    PICCADILLY VIP LIMITED - 2017-10-11
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    51,467 GBP2023-11-22
    Officer
    icon of calendar 2016-12-30 ~ 2017-10-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-10-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    SYNERGY GREEN ENERGY LTD - 2011-07-27
    icon of address Victoria House, 122 Great Clowes Street, Salford, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-07 ~ 2011-07-20
    IIF 113 - Director → ME
  • 11
    DAN MARKET LIMITED - 2018-03-14
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92,819 GBP2020-01-31
    Officer
    icon of calendar 2017-08-24 ~ 2018-03-14
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2018-03-14
    IIF 60 - Ownership of shares – 75% or more OE
  • 12
    QPD LIMITED - 2018-02-14
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,234 GBP2020-01-29
    Officer
    icon of calendar 2017-01-12 ~ 2017-01-31
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2018-02-13
    IIF 3 - Has significant influence or control OE
  • 13
    ATELIER AND ALTERATIONS LIMITED - 2025-07-11
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2025-05-09 ~ 2025-07-01
    IIF 128 - Director → ME
  • 14
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,174 GBP2023-09-24
    Officer
    icon of calendar 2018-09-07 ~ 2018-09-08
    IIF 148 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ 2018-09-08
    IIF 4 - Has significant influence or control OE
  • 15
    icon of address 42 Wellington Street, Kettering, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-27
    Officer
    icon of calendar 2019-03-05 ~ 2020-02-01
    IIF 117 - Director → ME
  • 16
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ 2025-02-27
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2025-02-27
    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
  • 17
    MANCHESTER ACCOUNTANTS LIMITED - 2018-04-04
    ACCESSORIES 4 YOU (ASHTON) LIMITED - 2018-03-14
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,717 GBP2024-01-29
    Officer
    icon of calendar 2018-03-14 ~ 2019-11-04
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ 2019-11-04
    IIF 55 - Ownership of shares – 75% or more OE
  • 18
    HARTEBEESTFONTEIN CARE SERVICES LIMITED - 2016-12-07
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    133 GBP2023-10-27
    Officer
    icon of calendar 2016-10-02 ~ 2017-10-26
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ 2017-10-26
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    DEAN-WALKER SILVERMAN ESTATES LIMITED - 2012-04-24
    icon of address Top Floor, Rear Room, C/o 49 St. Kilda's Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,055 GBP2022-03-30
    Officer
    icon of calendar 2019-11-21 ~ 2020-11-05
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2020-11-05
    IIF 11 - Has significant influence or control OE
  • 20
    CATERRIFIC LIMITED - 2011-11-10
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,837 GBP2024-08-30
    Officer
    icon of calendar 2011-07-01 ~ 2011-08-31
    IIF 81 - Director → ME
  • 21
    RML DRYLININ LTD - 2013-01-30
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-08-29
    Officer
    icon of calendar 2012-08-14 ~ 2012-08-14
    IIF 96 - Director → ME
  • 22
    MANCHESTER ACCOUNTANTS LTD - 2016-04-28
    ACCESSORIES 4 YOU LIMITED - 2013-04-16
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    875 GBP2015-04-29
    Officer
    icon of calendar 2014-03-31 ~ 2015-03-19
    IIF 99 - Director → ME
  • 23
    ETALOCOCH LIMITED - 2019-01-30
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,423 GBP2021-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2020-12-31
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2020-01-31
    IIF 54 - Has significant influence or control OE
  • 24
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2013-11-14
    IIF 105 - Director → ME
  • 25
    icon of address Brulimar House, Jubilee Road, Middleton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ 2015-11-11
    IIF 64 - Director → ME
  • 26
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2014-04-02
    IIF 98 - Director → ME
  • 27
    RUM BEAT WHOLESALE LIMITED - 2024-11-22
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-29
    Officer
    icon of calendar 2024-09-24 ~ 2024-10-01
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ 2024-10-01
    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
  • 28
    LAMMIE BILLIONS LIMITED - 2024-03-24
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    444 GBP2023-07-31
    Officer
    icon of calendar 2021-04-15 ~ 2024-03-21
    IIF 137 - Director → ME
    icon of calendar 2018-04-11 ~ 2020-01-15
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2024-03-21
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-06-14 ~ 2020-01-15
    IIF 47 - Ownership of shares – 75% or more OE
  • 29
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,187 GBP2024-07-31
    Officer
    icon of calendar 2019-12-16 ~ 2021-12-01
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2021-12-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 30
    icon of address 7 Park Terrace, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,847 GBP2024-06-24
    Officer
    icon of calendar 2016-07-19 ~ 2017-02-10
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2017-02-10
    IIF 15 - Ownership of shares – 75% or more OE
  • 31
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,389 GBP2024-08-29
    Officer
    icon of calendar 2024-09-10 ~ 2024-09-18
    IIF 75 - Director → ME
  • 32
    J HOLLAND SERVICES LIMITED - 2019-04-23
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-28
    Officer
    icon of calendar 2018-12-03 ~ 2019-04-18
    IIF 142 - Director → ME
  • 33
    icon of address Brulimar House, Jubilee Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-08-02 ~ 2024-11-14
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ 2024-11-14
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 34
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ 2024-04-29
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2024-04-29
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 35
    THEITDOKTER LTD - 2023-06-30
    THEITDOKTOR LTD - 2024-03-01
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-02-01 ~ 2024-02-29
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-02-29
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 36
    BRULIMAR (OPTICAL) LTD - 2024-03-16
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-12-21 ~ 2024-03-12
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2024-03-12
    IIF 45 - Ownership of shares – 75% or more OE
  • 37
    icon of address 77 Windsor Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2022-07-11 ~ 2023-08-22
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ 2023-08-22
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address Brulimar House, Juibilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2022-06-30
    Officer
    icon of calendar 2021-03-03 ~ 2023-03-15
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2023-03-15
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Has significant influence or control over the trustees of a trust OE
    IIF 53 - Has significant influence or control OE
  • 39
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    3,677 GBP2024-09-30
    Officer
    icon of calendar 2016-04-02 ~ 2016-11-30
    IIF 86 - Director → ME
  • 40
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-09-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-28
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-06-28
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 41
    DSY CONSULTING LTD - 2009-10-16
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -466 GBP2019-12-20
    Officer
    icon of calendar 2014-06-20 ~ 2018-01-01
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ 2018-01-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 42
    FLOOR EXPOSURE UK LIMITED - 2010-01-17
    ADVANTAGE EYEWEAR LTD - 2008-05-21
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2009-09-30
    IIF 151 - Secretary → ME
  • 43
    MANCHESTER ACCOUNTANTS LIMITED - 2009-01-06
    icon of address 21 Butt Hill Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-21 ~ 2010-09-17
    IIF 62 - Director → ME
  • 44
    M & S BATHROOMS LTD - 2023-05-01
    BRULIMAR ESTATES LIMITED - 2023-01-17
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    520 GBP2024-01-31
    Officer
    icon of calendar 2022-12-15 ~ 2023-01-16
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ 2023-01-16
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 45
    MILLBAY VENTURES LTD - 2013-02-07
    SARMEY LTD - 2012-02-22
    MILLBAY VENTURES LIMITED - 2012-02-02
    icon of address 43 Higher Bridge Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2013-02-07
    IIF 129 - Director → ME
  • 46
    TWIN CLEANING CHESHIRE LIMITED - 2017-10-12
    FL AUTOMOTIVE LIMITED - 2020-06-09
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -78,954 GBP2024-06-30
    Officer
    icon of calendar 2017-08-31 ~ 2017-10-12
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2017-10-12
    IIF 32 - Ownership of shares – 75% or more OE
  • 47
    M AND R ENTERPRISES LIMITED - 2024-01-12
    icon of address Flat 11, Norwood Lodge, Vine Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,467 GBP2024-08-31
    Officer
    icon of calendar 2024-01-04 ~ 2024-01-11
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-01-11
    IIF 25 - Ownership of shares – 75% or more OE
  • 48
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,726 GBP2024-07-31
    Officer
    icon of calendar 2023-03-03 ~ 2023-07-20
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-07-20
    IIF 31 - Ownership of shares – 75% or more OE
  • 49
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ 2024-09-01
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2024-09-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 50
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ 2024-04-29
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2024-04-29
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 51
    ORACLE PSYCHICS LIMITED - 2009-06-22
    icon of address 122 Park Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    247,683 GBP2015-08-31
    Officer
    icon of calendar 2009-01-01 ~ 2009-07-22
    IIF 108 - Director → ME
  • 52
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,792 GBP2024-03-31
    Officer
    icon of calendar 2019-11-13 ~ 2021-02-01
    IIF 93 - Director → ME
    icon of calendar 2019-03-12 ~ 2019-11-13
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-11-13
    IIF 2 - Has significant influence or control OE
  • 53
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,257 GBP2024-02-27
    Officer
    icon of calendar 2020-11-03 ~ 2020-11-05
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2020-11-05
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 54
    KOSHER FRIDGE LIMITED - 2021-10-07
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    128,649 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Has significant influence or control OE
  • 55
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-30
    Officer
    icon of calendar 2020-12-14 ~ 2020-12-14
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 2020-12-14
    IIF 40 - Has significant influence or control OE
  • 56
    SHOES OFF LIMITED - 2017-03-17
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,343 GBP2023-11-30
    Officer
    icon of calendar 2016-11-11 ~ 2017-03-16
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-03-16
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    JTSM TRADING LIMITED - 2024-06-11
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2024-04-19 ~ 2024-05-31
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-05-31
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 58
    icon of address 67 Singleton Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,887 GBP2020-05-25
    Officer
    icon of calendar 2015-05-01 ~ 2018-02-27
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2018-02-27
    IIF 14 - Ownership of shares – 75% or more OE
  • 59
    POLPASS LIMITED - 2016-07-19
    EURO PASSPORTS LIMITED - 2019-10-16
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-03-05 ~ 2019-10-11
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2019-10-11
    IIF 44 - Ownership of shares – 75% or more OE
  • 60
    icon of address 28 Leegrange Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    896,780 GBP2021-01-26
    Officer
    icon of calendar 2020-08-27 ~ 2020-08-27
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 2020-08-27
    IIF 21 - Has significant influence or control OE
  • 61
    NORTH WEST CLEARANCE LIMITED - 2021-02-22
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-29
    Officer
    icon of calendar 2021-01-05 ~ 2021-02-18
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-01-18
    IIF 17 - Has significant influence or control OE
  • 62
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-13 ~ 2011-07-13
    IIF 150 - Secretary → ME
  • 63
    SYE2023 LIMITED - 2025-05-13
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2025-04-09 ~ 2025-05-13
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ 2025-05-13
    IIF 39 - Ownership of shares – 75% or more OE
  • 64
    STAKES-VIEW LIMITED - 2016-04-25
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    526 GBP2021-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2016-04-22
    IIF 101 - Director → ME
  • 65
    icon of address 17 Roston Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ 2015-06-30
    IIF 100 - Director → ME
  • 66
    EUROPEAN EYEWEAR LTD - 2019-08-21
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,603 GBP2020-09-30
    Officer
    icon of calendar 2009-11-01 ~ 2015-11-25
    IIF 115 - Director → ME
    icon of calendar 2019-08-20 ~ 2021-04-15
    IIF 73 - Director → ME
    icon of calendar 2021-10-18 ~ 2021-11-15
    IIF 116 - Director → ME
    icon of calendar 2002-11-27 ~ 2015-11-25
    IIF 152 - Secretary → ME
  • 67
    MR APPI LIMITED - 2021-08-20
    icon of address Brulimar House, Jubilee Road, Middleton
    Active Corporate (1 parent)
    Equity (Company account)
    -19,769 GBP2024-05-31
    Officer
    icon of calendar 2021-06-01 ~ 2021-06-01
    IIF 65 - Director → ME
  • 68
    icon of address Brulimar House, Jubilee Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,146 GBP2025-06-29
    Officer
    icon of calendar 2020-06-22 ~ 2025-08-10
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2025-08-10
    IIF 7 - Has significant influence or control OE
  • 69
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-02-09 ~ 2020-08-25
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-02-09 ~ 2020-08-25
    IIF 43 - Has significant influence or control OE
  • 70
    MAPLE LEAF GROUP LTD - 2023-08-25
    icon of address Brulimar House, Jubilee Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-29
    Officer
    icon of calendar 2020-12-11 ~ 2023-08-24
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ 2023-08-24
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 71
    QUALITY CARE-ON-CALL LIMITED - 2015-09-02
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,225 GBP2018-03-30
    Officer
    icon of calendar 2015-05-21 ~ 2015-05-21
    IIF 87 - Director → ME
  • 72
    FLOOR EXPOSURE UK LTD - 2015-07-20
    TOMART LIMITED - 2010-01-17
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2024-02-28
    Officer
    icon of calendar 2009-12-17 ~ 2015-03-15
    IIF 90 - Director → ME
  • 73
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-27
    Officer
    icon of calendar 2021-06-29 ~ 2021-11-03
    IIF 66 - Director → ME
  • 74
    CLOVER LIFE LIMITED - 2021-04-15
    KNIGHTFORCE LIMITED - 2020-10-28
    icon of address 9 Bridge Street, Neston, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    icon of calendar 2020-04-23 ~ 2020-10-26
    IIF 94 - Director → ME
    icon of calendar 2021-04-14 ~ 2022-12-09
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2020-10-27
    IIF 42 - Has significant influence or control OE
  • 75
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-29
    Officer
    icon of calendar 2021-10-11 ~ 2021-12-07
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 2021-12-07
    IIF 41 - Ownership of shares – 75% or more OE
  • 76
    icon of address 26 Fold Crescent, Carrbrook, Stalybridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,049 GBP2023-07-25
    Officer
    icon of calendar 2021-10-11 ~ 2021-10-11
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 2021-10-11
    IIF 59 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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