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 Harinder Singh Dhaliwal

    Related profiles found in government register
  • Mr Harinder Singh Dhaliwal
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Jordan Street, Manchester, M15 4PY

      IIF 1
    • icon of address 69, Whitworth Street West, Manchester, M1 5WQ, England

      IIF 2
    • icon of address Unit 4, 17 Redhill Street, Manchester, M4 5BA, England

      IIF 3
    • icon of address Unit 4, Redhill Street, Ancoats, Manchester, M4 5BA, England

      IIF 4
    • icon of address Unit 4, Redhill Street, Manchester, M4 5BA, England

      IIF 5
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Ancoats, Manchester, M4 5BA, England

      IIF 6
    • icon of address Unit 4 Royal Mills, Ancoats, Manchester, M4 5BA, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 4 Royal Mills, Redhill Street, Ancoats, Manchester, M4 5BA, United Kingdom

      IIF 10
    • icon of address Unit 4, Royal Mills, Redhill Street, Manchester, M4 5BA, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unity House, Westwood Park Drive, Wigan, WN3 4HE, United Kingdom

      IIF 25
  • Harinder Singh Dhaliwal
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harinder Dhaliwal
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hillside Hollow, Macclesfield Road, Alderley Edge, SK9 7BW, United Kingdom

      IIF 38
  • Harinder Dhaliwal
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside Hallow, Macclesfield Road, Alderley Edge, SK9 7BW, United Kingdom

      IIF 39
    • icon of address Hillside Hollow, 13 Macclesfield Road, Alderley Edge, SK9 7BW, England

      IIF 40
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Greater Manchester, M4 5BA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Unit 1 / 2 - 25 Wembley Commercial Centre, East Lane, Wembley, Middlesex, HA9 7XX, United Kingdom

      IIF 44
  • Dhaliwal, Harinder Singh
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 45
    • icon of address 4 Jordan Street, Manchester, --- Select ---, M15 4PY, United Kingdom

      IIF 46
  • Dhaliwal, Harinder Singh
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hillside Hollow, Macclesfield Road, Alderley Edge, SK9 7BW, United Kingdom

      IIF 47
    • icon of address Hill Side Hollow, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW, United Kingdom

      IIF 48
    • icon of address Hillside Hollow, 13 Macclesfield Road, Alderley Edge, SK9 7BW, England

      IIF 49
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Ancoats, Greater Manchester, M4 5BA, England

      IIF 50
    • icon of address 4, Jordan Street, Manchester, M15 4PY, England

      IIF 51
    • icon of address 4, Jordan Street, Manchester, M15 4PY, Uk

      IIF 52
    • icon of address 4, Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 53
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, England

      IIF 54
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Ancoats, Manchester, Lancashire, M4 5BA, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Ancoats, Manchester, M4 5BA, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Greater Manchester, M4 5BA, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Lancashire, M4 5BA, United Kingdom

      IIF 69
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, M4 5BA, United Kingdom

      IIF 70
    • icon of address Unit 4 Royal Mills, Redhill Street, Ancoats, Manchester, Lancashire, M4 5BA, England

      IIF 71
    • icon of address Unit 4 Royal Mills, Redhill Street, Ancoats, Manchester, M4 5BA, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Unit 4, Royal Mills, Redhill Street, Manchester, Lancashire, M4 5BA, United Kingdom

      IIF 80
    • icon of address Unit 4, Royal Mills, Redhill Street, Manchester, M4 5BA, England

      IIF 81 IIF 82 IIF 83
  • Dhaliwal, Harinder Singh
    British none born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Jordan Street, Manchester, Lancashire, M15 4PY

      IIF 86
  • Dhaliwal, Harinder Singh
    British property born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside Hollow, 13 Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW, United Kingdom

      IIF 87
  • Dhaliwal, Harinder Singh
    British self employed born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside Hollow, 13 Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW

      IIF 88
    • icon of address Hillside Hollow, 13 Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW, United Kingdom

      IIF 89
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 90
    • icon of address 4, Jordan Street, Manchester, M15 4PY, England

      IIF 91
    • icon of address 4, Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 92
    • icon of address 69, Whitworth Street West, Manchester, M1 5WQ, England

      IIF 93
    • icon of address Unit 4, Redhill Street, Manchester, M4 5BA, England

      IIF 94
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Ancoats, Manchester, M4 5BA, England

      IIF 95
    • icon of address Unit 4 Royal Mills, Ancoats, Manchester, M4 5BA, England

      IIF 96
    • icon of address Unit 4 Royal Mills, Redhill Street, Manchester, M4 5BA, England

      IIF 97 IIF 98 IIF 99
    • icon of address Unity House, Westwood Park Drive, Wigan, WN3 4HE, England

      IIF 100
  • Mr Harinder Singh
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Station Lane, Scraptoft, Leicester, LE7 9UF, England

      IIF 101
    • icon of address Unity House, Westwood Park Drive, Wigan, WN3 4HE, England

      IIF 102
  • Dhaliwal, Harinder
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Gravel Lane, Cheshire, Wilmslow, Cheshire, SK9 6EG, United Kingdom

      IIF 103
  • Dhaliwal, Harinder Singh
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Jordan Street, Manchester, Greater Manchester, M15 4PY, England

      IIF 104
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, M4 5BA, England

      IIF 105
    • icon of address Unit 4 Royal Mills, Redhill Street, Ancoats, Manchester, M4 5BA, United Kingdom

      IIF 106 IIF 107
  • Dhaliwal, Harinder Singh
    British property/real estate born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside Hollow, 13 Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW, England

      IIF 108 IIF 109
  • Dhaliwal, Harinder Singh
    British self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Macclesfield Road, Alderley Edge, SK9 7BW, England

      IIF 110
    • icon of address 4, Jordan Street, Manchester, Greater Manchester, M15 4PY, England

      IIF 111
  • Singh, Harinder
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Station Lane, Scraptoft, Leicester, LE7 9UF, England

      IIF 112
  • Dhaliwal, Harinder
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 113
  • Dhaliwal, Harinder

    Registered addresses and corresponding companies
    • icon of address 4, Jordan Street, Manchester, Lancashire, M15 4PY

      IIF 114
    • icon of address Unit 4, Redhill Street, Manchester, M4 5BA, England

      IIF 115
    • icon of address Unit 4 Royal Mills, Ancoats, Manchester, M4 5BA, England

      IIF 116
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    698,344 GBP2024-03-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-02-20 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Jordan Street, Manchester, --- Select ---, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 46 - Director → ME
  • 3
    icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -444 GBP2021-09-30
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Royal Mills, Redhill Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,311 GBP2024-03-31
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 91 - Director → ME
  • 7
    FIRST STEP (OXFORD ROAD) LIMITED - 2015-06-16
    icon of address Unit 4 Royal Mills, Redhill Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Royal Mills, Redhill Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    130,956 GBP2024-03-31
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -629 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Redhill Street, Ancoats, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    980,768 GBP2024-03-31
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -530 GBP2024-03-31
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 60 - Director → ME
  • 12
    FSG FRANCIS ROAD DEVELOPMENTS LTD - 2025-04-24
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,107 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    NEEPSEND REGENERATION LTD - 2025-06-18
    icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    LAIDRAH (THREE) LIMITED - 2025-06-18
    icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 105 - Director → ME
  • 15
    TEND LIVING LIMITED - 2025-06-18
    icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    KAPEED LIMITED - 2020-03-10
    icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,255 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 69 - Director → ME
  • 17
    FIRST STEP GROUP (ONE) LIMITED - 2025-06-18
    icon of address Unit 4, Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,630 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 65 - Director → ME
  • 19
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,706 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    GENIUS BUILDING (WIGAN) LIMITED - 2021-11-05
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,899 GBP2024-03-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 4, Royal Mills, Redhill Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -405,505 GBP2024-03-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 120 Station Lane, Scraptoft, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    114,754 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 51 - Director → ME
  • 24
    icon of address Hillside Hollow, 13 Macclesfield Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,339 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 28 Esplanade, St Helier, Jersey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 70 - Director → ME
  • 26
    icon of address Second Floor Capital City Independence Avenue, P O Box 1312 Victoria, Mahe, Seychelles
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 86 - Director → ME
    icon of calendar 2011-02-10 ~ now
    IIF 114 - Secretary → ME
  • 27
    icon of address Unit 4 Royal Mills, Ancoats, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,911 GBP2024-03-31
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 96 - Director → ME
    icon of calendar 2011-06-02 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,033 GBP2024-03-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 72 - Director → ME
  • 29
    icon of address Unit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -758 GBP2024-03-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 77 - Director → ME
  • 30
    icon of address 4 Jordan Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Hillside Hollow, 13 Macclesfield Road, Alderly Edge, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 89 - Director → ME
  • 32
    icon of address Hillside Hollow, 13 Macclesfield Road, Alderly Edge, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 88 - Director → ME
  • 33
    MSP LEISURE LIMITED - 2019-09-27
    ARENAU CAERDYDD LIMITED - 2019-09-27
    icon of address Unit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 76 - Director → ME
  • 34
    IMAGE PLUMBING LIMITED - 2013-02-14
    IOTA PLUMBING LIMITED - 2017-02-08
    icon of address Unity House, Westwood Park Drive, Wigan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    127,168 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Unit 4 Royal Mills, Redhill Street, Ancoats, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,516 GBP2024-07-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 81 - Director → ME
  • 36
    icon of address Unit 4 Royal Mills, 17 Redhill Street, Ancoats, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 85 - Director → ME
  • 37
    icon of address Unit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,685 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 106 - Director → ME
  • 38
    icon of address Unit 4 Royal Mills, Ancoats, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,312 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Hillside Hollow, 13 Macclesfield Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,302,374 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 40
    ANIVIS LIMITED - 2022-05-06
    icon of address Unit 4 Royal Mills, Redhill Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,935 GBP2024-03-31
    Officer
    icon of calendar 2017-03-11 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 4 Royal Mills, Ancoats, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,048 GBP2024-04-30
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 42
    ALDER ROAD LIMITED - 2018-04-25
    SAANMAH LIMITED - 2018-03-29
    icon of address Unit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    165,346 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit 4 Royal Mills, Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,447 GBP2024-03-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 107 - Director → ME
  • 44
    icon of address 28 Esplanade, St. Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 109 - Director → ME
  • 45
    THE SALFORD QUAYS LETTING COMPANY LIMITED - 2011-08-09
    icon of address Unit 4 Redhill Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,700 GBP2023-03-31
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2011-07-05 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 4 Unit 4 Royal Mills, Redhill Street, Ancoats, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 47
    icon of address C/o Tarameen 1 Ogden Street, Didsbury, Manchester, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -2,466 GBP2024-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 113 - Director → ME
  • 48
    icon of address 28 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 108 - Director → ME
  • 49
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Unit 1 / 2 - 25 Wembley Commercial Centre East Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Unit 4, Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    91,410 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 79 - Director → ME
  • 52
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -171,893 GBP2024-03-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit 4, Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -530 GBP2024-07-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 73 - Director → ME
  • 54
    icon of address 4 Jordan Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 92 - Director → ME
  • 55
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -643 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 61 - Director → ME
Ceased 23
  • 1
    icon of address Bushbury House 435 Wilmslow Road, Withington, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -61,604 GBP2021-12-31
    Officer
    icon of calendar 2019-10-08 ~ 2020-09-14
    IIF 54 - Director → ME
  • 2
    icon of address Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2009-12-04 ~ 2010-07-23
    IIF 103 - Director → ME
  • 3
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-04-17 ~ 2025-07-25
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2025-07-25
    IIF 21 - Right to appoint or remove directors OE
  • 4
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-09-26 ~ 2021-01-01
    IIF 90 - Director → ME
  • 5
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,423 GBP2024-03-31
    Officer
    icon of calendar 2010-08-11 ~ 2021-04-23
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-23
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ 2023-10-27
    IIF 45 - Director → ME
  • 7
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -530 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-01 ~ 2024-08-23
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2022-06-06 ~ 2023-05-31
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    KAPEED LIMITED - 2020-03-10
    icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,255 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-07-30
    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
    icon of calendar 2019-03-04 ~ 2020-03-02
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,630 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-05-09
    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
  • 10
    GENIUS BUILDING (WIGAN) LIMITED - 2021-11-05
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,899 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-14 ~ 2020-08-14
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4, Royal Mills, Redhill Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -405,505 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-08-05
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,178 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2025-05-05
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ 2025-05-05
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    icon of address Unit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,849 GBP2024-03-31
    Officer
    icon of calendar 2018-02-08 ~ 2025-03-01
    IIF 78 - Director → ME
  • 14
    BELVOIR MANCHESTER CITY CENTRE LTD - 2009-07-24
    icon of address 61 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,763 GBP2024-03-31
    Officer
    icon of calendar 2009-05-20 ~ 2021-04-23
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-23
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    MSP LEISURE LIMITED - 2019-09-27
    ARENAU CAERDYDD LIMITED - 2019-09-27
    icon of address Unit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-17 ~ 2019-09-27
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    IMAGE PLUMBING LIMITED - 2013-02-14
    IOTA PLUMBING LIMITED - 2017-02-08
    icon of address Unity House, Westwood Park Drive, Wigan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    127,168 GBP2024-01-31
    Officer
    icon of calendar 2016-12-20 ~ 2017-01-12
    IIF 52 - Director → ME
  • 17
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ 2024-11-26
    IIF 84 - Director → ME
  • 18
    icon of address Unit 4 Royal Mills, Redhill Street, Ancoats, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,516 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-05-15 ~ 2023-05-15
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Royal Mills, Ancoats, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,312 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2010-12-31
    IIF 87 - Director → ME
  • 20
    REGENT PROPERTY AND ESTATES MANAGEMENT LIMITED - 2014-01-21
    icon of address 31-32 Ely Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -576 GBP2018-01-31
    Officer
    icon of calendar 2014-01-20 ~ 2018-03-20
    IIF 48 - Director → ME
  • 21
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2025-02-28
    Officer
    icon of calendar 2021-02-16 ~ 2024-10-21
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2024-10-21
    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
  • 22
    icon of address Unity House, Westwood Park Drive, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,872 GBP2024-01-31
    Officer
    icon of calendar 2015-11-26 ~ 2024-06-07
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 102 - Has significant influence or control OE
  • 23
    icon of address Maisonette 2 Lane Green Road, Billbrook, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2010-07-06 ~ 2021-11-22
    IIF 110 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.