logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Serruya, Eli

    Related profiles found in government register
  • Serruya, Eli
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Middleton Gardens, Middleton, Manchester, M24 1AJ, England

      IIF 1 IIF 2
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 3
    • Suite 2, 1st Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Serruya, Eli
    British co director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174 Bury Old Road, Salford, Manchester, Lancashire, M7 4QY

      IIF 7
  • Serruya, Eli
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Middleton Gardens, Middleton, Manchester, M24 1AJ, England

      IIF 8
    • 445, Bury New Road, Prestwich, Manchester, M25 1AF

      IIF 9
  • Serruya, Eli
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174 Bury Old Road, Salford, Manchester, Lancashire, M7 4QY

      IIF 10
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 11 IIF 12
    • Parkgates, Suite 1,first Floor, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 13
    • 445, Bury New Road, Prestwich, Manchester, M25 1AF, England

      IIF 14
  • Serruya, Eli
    British none born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174 Bury Old Road, Salford, Manchester, Lancashire, M7 4QY

      IIF 15
  • Eli Serruya
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, 1st Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 16
  • Serruya, Eli
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Drayton Court, 3 Hope Close, London, NW4 1AY, England

      IIF 17
    • Suite 2, 1st Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 18 IIF 19
  • Serruya, Eli
    British businessman born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL

      IIF 20
  • Serruya, Eli
    British commercial director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Haslemere Gardens, London, N3 3EA, England

      IIF 21
  • Serruya, Eli
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Serruya, Eli
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Haslemere Gardens, London, N3 3EA, England

      IIF 30
    • Suite 2, 1st Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 31
    • Suite 2 First Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 32
    • Suite 2 First Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 33
  • Serruya, Eli
    British property investor born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 First Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 34
  • Mr Eli Serruya
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 35
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 36
    • Suite 1 First Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 37
    • Suite 2, 1st Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 445, Bury New Road, Prestwich, Manchester, M251AF, England

      IIF 44
  • Serruya, Eli
    born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 1st Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 45
  • Serruya, Eli
    British

    Registered addresses and corresponding companies
    • 174 Bury Old Road, Salford, Manchester, Lancashire, M7 4QY

      IIF 46
    • Suite 2, 1st Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 47
  • Serruya, Eli
    British co director

    Registered addresses and corresponding companies
    • 174 Bury Old Road, Salford, Manchester, Lancashire, M7 4QY

      IIF 48
  • Serruya, Eli
    British none

    Registered addresses and corresponding companies
    • 174 Bury Old Road, Salford, Manchester, Lancashire, M7 4QY

      IIF 49
  • Eli Serruya
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Middleton Gardens, Middleton, Manchester, M24 1AJ, England

      IIF 50
  • Mr Eli Serruya
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Haslemere Gardens, London, N3 3EA, England

      IIF 51 IIF 52 IIF 53
    • Flat 3, Drayton Court, 3 Hope Close, London, NW4 1AY, England

      IIF 58
    • 11, Middleton Gardens, Middleton, Manchester, M24 1AJ, England

      IIF 59 IIF 60 IIF 61
    • 2a, Catherine Road, Manchester, M8 4HA, England

      IIF 62
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 63
    • Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 34
  • 1
    ACCESSORY WORLD PRESTWICH LIMITED
    07967810
    67 Windsor Road, Prestwich, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-06-16 ~ 2022-12-01
    IIF 20 - Director → ME
  • 2
    BROOM STANLEY INVESTMENTS LTD
    05562979
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,726 GBP2020-08-31
    Officer
    2006-12-01 ~ now
    IIF 18 - Director → ME
    2006-12-01 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 3
    BROWNGATE PROPERTY MANAGEMENT LIMITED
    01637547
    71 A Windsor Road, Prestwich, Manchester, England
    Active Corporate (24 parents)
    Equity (Company account)
    24,361 GBP2024-10-31
    Officer
    2021-06-22 ~ 2022-10-03
    IIF 29 - Director → ME
  • 4
    BURY NEW ESTATES LIMITED
    08064359
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    162,673 GBP2022-03-31
    Officer
    2017-06-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    DONNELLS JEWELLERS LIMITED
    08058291
    11 Middleton Gardens, Middleton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,486 GBP2020-09-30
    Officer
    2017-05-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    DYS ASHTON LTD
    10743885 12736105
    445 Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DYS ASHTON LTD
    12736105 10743885
    11 Middleton Gardens, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 8
    DYS MIDDLETON LIMITED
    09220168
    11 Middleton Gardens, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-29
    Officer
    2017-05-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    DYS OLDHAM LIMITED
    09819922
    11 Middleton Gardens, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,849 GBP2022-07-28
    Officer
    2017-05-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 10
    DYS WORKSHOP LIMITED
    08027054
    445 Bury New Road, Prestwich, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2017-05-05 ~ dissolved
    IIF 9 - Director → ME
  • 11
    ELDO JEWELLERY LIMITED
    10580563
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -733 GBP2023-01-23
    Officer
    2017-01-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FREEHOLD AND PROPERTY LTD
    12988509
    2a Catherine Road, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -600 GBP2022-12-01 ~ 2023-11-30
    Officer
    2020-11-02 ~ 2025-03-28
    IIF 28 - Director → ME
    Person with significant control
    2020-11-02 ~ 2025-03-28
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    H&A ESTATES LTD
    09377342
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,464 GBP2018-01-31
    Officer
    2017-01-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    H&B ESTATES LTD
    09377350
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 11 - Director → ME
  • 15
    H&I ESTATES LIMITED
    09348731
    Parkgates Suite 1,first Floor, Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,242 GBP2016-12-31
    Officer
    2017-06-02 ~ dissolved
    IIF 13 - Director → ME
  • 16
    H&O ESTATES LTD
    08572111
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,310 GBP2017-06-30
    Officer
    2017-06-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HARELI ESTATES LTD
    13756281
    27 Haslemere Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-11-21 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 18
    HEYWOOD PROPERTY HOLDINGS LIMITED
    07946257
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-02-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 19
    HEYWOOD PROPERTY LIMITED
    07945606
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 33 - Director → ME
  • 20
    HIGH WYCOMBE RESI LIMITED
    14049490
    27 Haslemere Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-04-15 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 21
    HOUSE SPLITS DEVELOPMENTS LTD
    14049495
    27 Haslemere Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-04-15 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 22
    HS PROPERTY LTD
    08450305
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -651,831 GBP2020-08-31
    Officer
    2017-02-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 23
    KNY DESIGN & BUILD LIMITED
    11326550
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,477 GBP2022-04-29
    Officer
    2018-09-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    2018-09-03 ~ 2020-05-22
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    LANCASTERS (UXBRIDGE) LIMITED
    13510393
    27 Haslemere Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 25
    OLIVER ALEXANDER ESTATES LLP
    OC386316
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    36,000 GBP2021-03-31
    Officer
    2016-04-06 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 41 - Has significant influence or control OE
  • 26
    PEACOCK PROPERTY LTD
    04356284 06736426
    Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2005-11-01 ~ dissolved
    IIF 15 - Director → ME
    2005-11-01 ~ 2010-08-02
    IIF 49 - Secretary → ME
  • 27
    PEACOCK PROPERTY NW LTD
    09177767
    Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,791 GBP2020-08-31
    Officer
    2014-08-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 28
    PINNER MANOR DEVELOPMENT LTD
    14049489
    27 Haslemere Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-04-15 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 29
    RANGE PROPERTY NW LTD
    08157913
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52 GBP2016-07-31
    Officer
    2012-07-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 30
    RECTORY DEVELOPMENTS LIMITED
    09177037
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,681 GBP2020-08-30
    Officer
    2017-05-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 31
    RODE AND BUNGALOWS LIMITED
    13872347
    27 Haslemere Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 32
    TAG ESTATES LTD
    05058563
    St. Georges House 215-219 Chester Road, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2006-08-01 ~ dissolved
    IIF 10 - Director → ME
    2006-08-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 33
    TOWN CENTRE PROPERTY LIMITED
    13868366
    27 Haslemere Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 34
    TRASTE LTD
    06329917
    George Street, Prestwich, Rico House George Street, Prestwich, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 7 - Director → ME
    2007-08-01 ~ 2010-08-31
    IIF 48 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.