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

Arshad, Shakeel

    Related profiles found in government register
  • Arshad, Shakeel

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

      IIF 1
  • Arshad, Shakeel
    Pakistani business man born in August 1974

    Resident in Uk

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

      IIF 2
  • Arshad, Shakeel
    Pakistani businessman born in August 1974

    Resident in Uk

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

      IIF 3
  • Arshad, Shakeel
    British entrepreneur born in August 1972

    Resident in England

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

      IIF 4
  • Arshad, Shakeel
    British businessman born in August 1974

    Resident in England

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

      IIF 5
    • icon of address Unit 3b, Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 6
    • icon of address Unit 3b, Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 7
    • icon of address Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, BL3 2NT, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 3b, Summerfield Road, Bolton, Lancashire, BL3 2NT, England

      IIF 11
    • icon of address Imperial Hosue, Hornby Street, Bury, BL9 5BN, England

      IIF 12 IIF 13
    • icon of address Office D3 Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL

      IIF 14
    • icon of address 2, Oakhurst Gardens, Prestwich, Greater Manchester, M25 1JQ, England

      IIF 15 IIF 16
  • Arshad, Shakeel
    British company director born in August 1974

    Resident in England

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

      IIF 17
    • icon of address Apartment 35, Crook Street, Bolton, BL3 6DY, England

      IIF 18
  • Arshad, Shakeel
    British director born in August 1974

    Resident in England

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

      IIF 19
    • icon of address Unit 3b Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 20
    • icon of address Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, BL3 2NT, England

      IIF 21 IIF 22 IIF 23
    • icon of address Imperial Hosue, Hornby Street, Bury, BL9 5BN, England

      IIF 24
    • icon of address Imperial House 79-81, Hornby Street, Bury, BL9 5BN, England

      IIF 25
    • icon of address Imperial House, Hornby Street, Bury, BL9 5BN, England

      IIF 26 IIF 27 IIF 28
    • icon of address Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 31
    • icon of address Unit 16 B, Europa House, Barcroft Street, Bury, BL9 5BT, England

      IIF 32
    • icon of address Unit 16 B, Europa House, Barcroft Street, Bury, BL9 5BT, United Kingdom

      IIF 33
    • icon of address 02, Oakhurst Garden, Manchester, M25 1JQ, United Kingdom

      IIF 34
    • icon of address 164, Cheethamhill Road, Manchester, M8 8LQ, England

      IIF 35
    • icon of address 148, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 36
  • Arshad, Shakeel
    British director and company secretary born in August 1974

    Resident in England

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

      IIF 37
  • Arshad, Shakeel
    British entrepreneur born in August 1974

    Resident in England

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

      IIF 38
  • Arshad, Shakeel
    British businessman born in August 1974

    Resident in United Kingdom

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

      IIF 39
  • Arshad, Shakeel
    British director born in August 1974

    Resident in United Kingdom

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

      IIF 40
    • icon of address 3b, Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 41
    • icon of address 2, Mccormack Ave, Saint Helens, WA9 1RY, United Kingdom

      IIF 42
    • icon of address Grillionaire, Queen's Ave, Widnes, WA8 8HR, United Kingdom

      IIF 43
    • icon of address 50, Fog Lane, Wigan, WN1 1HQ, United Kingdom

      IIF 44
  • Mr Shakeel Arshad
    British born in August 1972

    Resident in England

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

      IIF 45
  • Mr Shakeel Arshad
    British born in August 1974

    Resident in England

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

      IIF 46
    • icon of address 35 The Church, Crook Street, Bolton, BL3 6DY, England

      IIF 47
    • icon of address 3b, Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 48
    • icon of address Apartment 35, Crook Street, Bolton, BL3 6DY, England

      IIF 49
    • icon of address Unit 3b, Springfield Court, Summerfield Road, Bolton, BL3 2NT

      IIF 50
    • icon of address Unit 3b Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 51 IIF 52
    • icon of address Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, BL3 2NT, England

      IIF 53 IIF 54 IIF 55
    • icon of address Unit 3b, Summerfield Road, Bolton, Lancashire, BL3 2NT, England

      IIF 58
    • icon of address Imperial Hosue, Hornby Street, Bury, BL9 5BN, England

      IIF 59 IIF 60 IIF 61
    • icon of address Imperial House 79-81, Hornby Street, Bury, BL9 5BN, England

      IIF 62
    • icon of address Unit 16 B, Europa House, Barcroft Street, Bury, BL9 5BT, England

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

      IIF 64
    • icon of address 148, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 65
    • icon of address 2, Oakhurst Gardens, Prestwich, Greater Manchester, M25 1JQ, England

      IIF 66 IIF 67
    • icon of address Regus, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, B90 8AG

      IIF 68
  • Mr Shakeel Arshad
    British born in August 1974

    Resident in United Kingdom

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

      IIF 69
    • icon of address 3b, Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 70
    • icon of address Apartment 35 Trinity Court, Crook Street, Bolton, BL3 6DY, England

      IIF 71
    • icon of address Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, BL3 2NT, England

      IIF 72
    • icon of address Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 73
    • icon of address Unit 16 B, Europa House, Barcroft Street, Bury, BL9 5BT, United Kingdom

      IIF 74
    • icon of address 2, Mccormack Ave, Saint Helens, WA9 1RY, United Kingdom

      IIF 75
    • icon of address Grillionaire, Queen's Ave, Widnes, WA8 8HR, United Kingdom

      IIF 76
    • icon of address 50, Fog Lane, Wigan, WN1 1HQ, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Imperial Hosue, Hornby Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 2
    icon of address 148 Sneinton Dale, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 8 - Director → ME
  • 4
    IMA COSMETICS LIMITED - 2015-09-21
    icon of address Business Lodge 16 B, Barcroft Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,534 GBP2022-09-30
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 5
    icon of address Regus Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,105 GBP2018-08-31
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 3b Springfield Court, Summerfield Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    icon of address 35 Crook Street, Bloton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 8
    icon of address 2 Oakhurst Gardens, Prestwich, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-09-30
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Oakhurst Gardens, Prestwich, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 10
    icon of address Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    844 GBP2019-10-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 12
    icon of address Imperial House 79-81 Hornby Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 3b Springfield Court, Summerfield Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 3b Springfield Court, Summerfield Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    338,920 GBP2018-03-31
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 16
    icon of address Imperial House, Hornby Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 17
    icon of address Imperial House, Hornby Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 16 B, Europa House, Barcroft Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 19
    icon of address 104a Newport Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2020-07-31
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 02 Oakhurst Garden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 3b Springfield Court, Summerfield Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 16 B, Europa House, Barcroft Street, Bury, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    295,298 GBP2023-03-31
    Officer
    icon of calendar 2009-03-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 3b Summerfield Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,879 GBP2021-03-31
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 07172021 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    942,374 GBP2020-03-31
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 26
    icon of address Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 27
    TNP NO3 LIMITED - 2008-11-20
    icon of address Apartment 35 Crook Street, Bolton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    79,167 GBP2023-06-30
    Officer
    icon of calendar 2008-12-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 28
    icon of address 35 The Church Crook Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 29
    icon of address 2 Mccormack Ave, Saint Helens, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 30
    icon of address Grillionaire, Queen's Ave, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 31
    icon of address 50 Fog Lane, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 32
    icon of address 3b Springfield Court, Summerfield Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 33
    VIRGIN FOODS LIMITED - 2016-07-19
    icon of address Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 8 Alsager Close, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-08 ~ 2012-11-12
    IIF 3 - Director → ME
  • 2
    icon of address Unit 8 Otterswood Square, Martland Park, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,179 GBP2022-07-31
    Officer
    icon of calendar 2022-02-22 ~ 2022-07-29
    IIF 27 - Director → ME
  • 3
    SABT LIMITED - 2014-07-04
    icon of address 168 City Road, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,632,356 GBP2023-08-31
    Officer
    icon of calendar 2012-03-15 ~ 2014-06-04
    IIF 5 - Director → ME
  • 4
    icon of address 50 Frog Lane, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,041 GBP2021-08-31
    Officer
    icon of calendar 2022-02-22 ~ 2022-07-06
    IIF 28 - Director → ME
  • 5
    icon of address 14 Shardlow Road, Alvaston, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,717 GBP2021-03-31
    Officer
    icon of calendar 2020-08-24 ~ 2021-03-29
    IIF 37 - Director → ME
  • 6
    icon of address 320a Startford Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    444,941 GBP2024-03-31
    Officer
    icon of calendar 2009-03-25 ~ 2022-10-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-28
    IIF 59 - Has significant influence or control OE
  • 7
    icon of address Regus Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ 2013-02-01
    IIF 1 - Secretary → ME
  • 8
    icon of address Regus Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ 2011-11-30
    IIF 2 - Director → ME
  • 9
    icon of address 2 Mccormack Avenue, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,890 GBP2021-07-31
    Officer
    icon of calendar 2022-02-22 ~ 2022-07-06
    IIF 30 - Director → ME
  • 10
    MY GELATO ROYALE LTD - 2019-04-11
    icon of address 755 Ormskirk Road, Wigan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,537 GBP2022-07-31
    Officer
    icon of calendar 2022-02-22 ~ 2022-07-29
    IIF 26 - Director → ME
  • 11
    icon of address 15 Queen Street, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,164 GBP2021-07-31
    Officer
    icon of calendar 2022-02-22 ~ 2022-07-29
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.