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

Abbasi Ghelmansarai, Elnaz

    Related profiles found in government register
  • Abbasi Ghelmansarai, Elnaz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 1
    • 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 2
  • Abbasi Ghelmansarai, Elnaz
    British administrator born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Milton Street, Salford, M7 1UQ, England

      IIF 3
  • Abbasi Ghelmansarai, Ellnaz
    British administrator born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Milton Street, Salford, M7 1UQ, England

      IIF 4
  • Abbasi Ghelmansarai, Ellnaz
    British secretarial born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 5
  • Abbasi-ghelmansarai, Elnaz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 6
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 7
    • Darwen Street, Manchester, M16 9HT, England

      IIF 8
    • Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 9
  • Abbasi-ghelmansarai, Ellnaz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 10
  • Abbasi Ghelmansarai, Farnaz
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 11
    • 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 12 IIF 13
    • Milton Street, Salford, M7 1UQ, England

      IIF 14
  • Abbasi Ghelmansarai, Farnaz
    British clerical assistant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, M8 8FT, England

      IIF 15
  • Abbasi Ghelmansarai, Farnaz
    British property management born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Milton Street, Salford, M7 1UQ, England

      IIF 16
  • Abbasi-ghelmansarai, Farnaz
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 17 IIF 18 IIF 19
    • Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 22
    • Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 23
    • Darwen Street, Manchester, M16 9HT, England

      IIF 24
    • Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 25
    • Dewhurst Street, Manchester, M8 8FT, England

      IIF 26 IIF 27
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Princess Street, Manchester, M1 6NG, England

      IIF 32
    • 38, 37 Seymour Grove, Manchester, M16 0LJ, England

      IIF 33
    • Milton Street, Salford, M7 1UQ, England

      IIF 34
    • Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 35
  • Abbasi-ghelmansarai, Farnaz
    British administrator born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 36
  • Abbasi-ghelmansarai, Farnaz
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, M8 8FT, England

      IIF 37
  • Abbasi-ghelmansarai, Farnaz
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 38
    • Dewhurst Street, Manchester, M8 8FT, England

      IIF 39
    • Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 40
  • Abbasi-ghelmansarai, Farnaz
    British property management born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 41
  • Abbasi-ghelmansarai, Farnaz
    British self employed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, M8 8FT, England

      IIF 42
    • Business Park, 4 Dewhurst Street, Manchester, M8 8FT, England

      IIF 43
    • House, 88-86 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 44
  • Abbasi-ghelmansarai, Shahnaz
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 45
    • 2, 54 Derby Street, Commerce House, Manchester, M8 8HF, England

      IIF 46
  • Abbasi-ghelmansarai, Shahnaz
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 47
  • Abbasi-ghelmansarai, Shahnaz
    British self employed born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, M8 8FT, England

      IIF 48
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 49 IIF 50
  • Abbasi Ghelmansarai, Faramarz
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 51
    • Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE, England

      IIF 52
  • Abbasi Ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hillcrest Road, Prestwich, Manchester, M25 9UD, England

      IIF 53
  • Abbasi Ghelmansarai, Faramarz
    British control system engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 54
  • Abbasi Ghelmansarai, Faramarz
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 55
  • Abbasi Ghelmansarai, Faramarz
    British engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 56
  • Abbasi Ghelmansarai, Faramarz
    British entrepreneur born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Milton Street, Salford, M7 1UQ, England

      IIF 57
  • Abbasi Ghelmansarai, Faramarz
    British lecturer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bow Green Rd, Bowdon, Cheshire, WA14 3LE, United Kingdom

      IIF 58
  • Abbasi Ghelmansarai, Faramarz
    British properties born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • House, 84-86 Princess Street, Manchester, M1 6NG, England

      IIF 59
  • Abbasi Ghelmansarai, Faramarz
    British property born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Milton Street, Salford, M7 1UQ, United Kingdom

      IIF 60
  • Abbasi Ghelmansarai, Faramarz
    British property developer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 61
    • Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE, United Kingdom

      IIF 62
    • Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 63
    • Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Abbasi Ghelmansarai, Faramarz
    British property development born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 67
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 68
  • Abbasi Ghelmansarai, Faramarz
    British property management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 69
    • Milton Street, Salford, M7 1UQ, England

      IIF 70
  • Abbasi Ghelmansarai, Faramarz
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 71
  • Abbasi-ghelmansarai, Faramarz
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 72
    • Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 73
    • Dewhurst Street, Manchester, M8 8FT, England

      IIF 74
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 75
  • Abbasi-ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 76
    • Dewhurst Street, Manchester, M8 8FT, England

      IIF 77
    • House, 84-86 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 78
  • Abbasi-ghelmansarai, Faramarz
    British engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 79
  • Abbasi-ghelmansarai, Faramarz
    British entrepreneur born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, M8 8FT, England

      IIF 80
  • Abbasi-ghelmansarai, Faramarz
    British property developer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 81
    • Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 82
  • Abbasi-ghelmansarai, Faramarz
    British property development born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 83
  • Abbasi-ghelmansarai, Faramarz
    British property management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 84
    • 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 85
  • Abbasi-ghelmansarai, Faramarz
    British self employed born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 86
    • Dewhurst Street, Manchester, M8 8FT, England

      IIF 87 IIF 88 IIF 89
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 91 IIF 92
    • Liverpool Road, Irlam, Manchester, M44 5BE, United Kingdom

      IIF 93
  • Abbasi-ghelmansarai, Faramarz
    British self-employed born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 94
  • Abbasi-ghelmansarai, Elnaz
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 95
    • Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 96
  • Abbasi-ghelmansarai, Faramarz, Dr
    British self employed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 97
  • Abbas-ghelmansarai, Faramarz, Dr
    British property management born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, M8 8FT, England

      IIF 98
  • Abbasi Ghelmansarai, Faramarz
    British secretary

    Registered addresses and corresponding companies
    • Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 99
  • Abbasi Ghelmansarai, Shahnaz
    British

    Registered addresses and corresponding companies
    • Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE

      IIF 100
  • Abbasi-ghelmansarai, Farnaz
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 101
  • Abbasi-ghelmansarai, Shahnaz
    British property management born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury New Road, Whitefield, Manchester, Greater Manchester, M45 8QP, United Kingdom

      IIF 102
  • Abbasi, Faramarz, Dr
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Fitzgerald Close, Prestwich, Manchester, M25 9TB, United Kingdom

      IIF 103
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 104
    • Unit 2, 54 Derby Street, Manchester, M8 8HF, England

      IIF 105
  • Abbasi, Faramarz, Dr
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 106
  • Abbasi-ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Trout Farm, Selattyn Road, Glyn Ceiriog, Wrexham, Wales, LL20 7HB, United Kingdom

      IIF 107
  • Abbasi-ghelmansarai, Farnaz

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, London, England, M8 8FT, United Kingdom

      IIF 108
  • Ghelmansarai, Faramaz Abbasi
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Floor 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 109
  • Abbasi-ghelmansarai, Faramarz, Dr

    Registered addresses and corresponding companies
    • Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 110
  • Ms Elnaz Abbasi-ghelmansarai
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 111
    • Dewhurst Street, Manchester, M8 8FT, England

      IIF 112
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 113 IIF 114
    • Darwen Street, Manchester, M16 9HT, England

      IIF 115
    • Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 116
  • Dr Faramarz Abbasi
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 117
  • Mrs Elnaz Abbasi Ghelmansarai
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Milton Street, Salford, M7 1UQ, England

      IIF 118
  • Mrs Shahnaz Abbasi-ghelmansarai
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Dr Faramarz Abbasi Ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 123
  • Dr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 124
    • Dewhurst Street, Manchester, M8 8FT, England

      IIF 125
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 126
  • Miss Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 127
    • Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 128
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 129
  • Mr Faramarz Abbasi Ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hillcrest Road, Prestwich, Manchester, M25 9UD, England

      IIF 130
    • Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 131
    • Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 132
    • Dewhurst Street, Manchester, M8 8FT, England

      IIF 133
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 134
    • Milton Street, Salford, M7 1UQ, England

      IIF 135 IIF 136 IIF 137
  • Mr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 138
    • Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 139 IIF 140 IIF 141
    • Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 142
    • Dewhurst Street, Manchester, M8 8FT, England

      IIF 143 IIF 144 IIF 145
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 146
    • Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 147
  • Ms Farnaz Abbasi Ghelmansarai
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 148
    • Dewhurst Street, Manchester, M8 8FT, England

      IIF 149
    • 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 150 IIF 151
  • Ms Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Faramarz Abbasi Ghelmansaraia
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 165
  • Mr Faramarz Abbasi-ghelmansarai
    Iranian born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bow Green Road, Bowdon, Altrincham, WA14 3LE, England

      IIF 166
  • Ms Elnaz Abbasi-ghelmansarai
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 167
    • Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 168
  • Dr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Trout Farm, Selattyn Road, Glyn Ceiriog, Wrexham, Wales, LL20 7HB, United Kingdom

      IIF 171
  • Ms Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 172
child relation
Offspring entities and appointments 68
  • 1
    87-97 BAGULEY CRESCENT MANAGEMENT COMPANY LIMITED
    15895378
    245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 155 - Right to appoint or remove directors OE
  • 2
    A G PARTNERSHIP PROPERTY INVESTMENTS LIMITED
    11899105
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-22 ~ now
    IIF 95 - Director → ME
    IIF 101 - Director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    A S PORTABLE BUSINESSES LIMITED
    14737528
    4 Dewhurst Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-03-17 ~ 2023-11-28
    IIF 87 - Director → ME
    Person with significant control
    2023-03-17 ~ 2023-11-28
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    A. G. PARTNERSHIP LIMITED
    10333834
    4 Dewhurst Street, Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-08-17 ~ 2025-11-15
    IIF 25 - Director → ME
    2025-07-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-08-17 ~ 2025-11-15
    IIF 128 - Has significant influence or control OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    2025-11-14 ~ now
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ABBASI RENTALS LIMITED
    12483018
    4 Dewhurst Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2020-02-25 ~ 2025-10-08
    IIF 48 - Director → ME
    2025-12-01 ~ now
    IIF 74 - Director → ME
    2020-02-25 ~ 2024-10-25
    IIF 90 - Director → ME
    Person with significant control
    2020-02-25 ~ 2024-11-10
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    2025-10-10 ~ 2025-10-22
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    2026-01-12 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    2020-02-25 ~ 2025-10-10
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AG GRANDS COMMERCIAL INVESTMENT LTD
    15723758
    245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-07-21 ~ 2024-11-02
    IIF 83 - Director → ME
    2024-12-05 ~ 2025-12-31
    IIF 20 - Director → ME
    2024-05-16 ~ 2024-11-10
    IIF 41 - Director → ME
    2025-07-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    2024-05-16 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-07-21 ~ 2024-11-10
    IIF 140 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    2025-01-02 ~ 2025-12-31
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    AG GRANDS PROPERTY INVESTMENTS LIMITED
    14252793
    245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Officer
    2022-07-25 ~ 2026-01-26
    IIF 21 - Director → ME
    2022-07-25 ~ 2022-09-22
    IIF 76 - Director → ME
    2026-01-26 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2022-07-25 ~ 2022-09-22
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
    2022-07-25 ~ 2026-01-26
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    2026-01-26 ~ now
    IIF 168 - Ownership of shares – 75% or more OE
  • 8
    ALFA BARGAIN AND STOCK LIMITED - now
    ALFA GLOBAL SOURCING LIMITED
    - 2019-03-12 11120589
    Unit 2(former Map Engenieering) Unit 2(former Map Engenieering), Milton Street, Salford, M7 1ux, England
    Active Corporate (3 parents)
    Officer
    2017-12-20 ~ 2019-03-01
    IIF 104 - Director → ME
    Person with significant control
    2017-12-20 ~ 2019-03-01
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ALFRESSCO FOODS LTD
    13206778
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ALL STOCK CLEARANCE LIMITED
    09549587
    4 Dewhurst Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-08 ~ 2020-10-01
    IIF 68 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more OE
  • 11
    APEX HEALTHCARE GROUP LIMITED
    13358173
    4 Dewhurst Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-04-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Right to appoint or remove directors OE
  • 12
    ASH LEA PROPERTIES LTD
    07883638
    245 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-15 ~ 2016-04-08
    IIF 59 - Director → ME
  • 13
    ASH LEA RTM COMPANY LIMITED
    08334838
    Manchester House, 84-86 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 78 - Director → ME
  • 14
    AZAR INVESTMENT GROUP LIMITED
    10896873
    4 Dewhurst Street, Manchester, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 108 - Secretary → ME
  • 15
    BROUGHTON PARK HOMES LTD
    - now 13349116
    BROUGHTON HOUSE APARTMENTS LTD
    - 2021-05-27 13349116
    1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Person with significant control
    2021-04-21 ~ 2025-01-02
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    2025-01-02 ~ 2026-01-07
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 16
    CAMYCO LIMITED
    07737122
    110 Drake Street, 1st Floor Part 2, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-08-01 ~ 2013-08-23
    IIF 62 - Director → ME
  • 17
    CAMYCO SECURITY PRODUCTS LIMITED
    08542256
    John Spibey Associates Accountants, 245 Bury New Road, Whitefield, Manchester
    Active Corporate (2 parents)
    Officer
    2013-05-23 ~ 2014-10-23
    IIF 47 - Director → ME
    2014-11-01 ~ 2016-04-08
    IIF 63 - Director → ME
    2014-05-01 ~ 2016-06-01
    IIF 5 - Director → ME
    2014-06-01 ~ 2023-12-13
    IIF 110 - Secretary → ME
    Person with significant control
    2016-10-31 ~ 2023-12-13
    IIF 131 - Ownership of shares – 75% or more OE
  • 18
    CAVENDISH COURT APARTMENTS LTD
    13542530
    1 Milton Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-10-05 ~ 2025-12-06
    IIF 14 - Director → ME
    2021-10-05 ~ 2023-12-14
    IIF 3 - Director → ME
  • 19
    CAVENDISH COURT APARTMENTS PHASE 2 LTD
    16496010
    245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-06-04 ~ now
    IIF 19 - Director → ME
  • 20
    CHEETHAM BUSINESS PARK LIMITED
    09240775
    4 Dewhurst Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-04-23 ~ now
    IIF 26 - Director → ME
  • 21
    CHICO FOOTWEAR LTD
    - now 10633170
    CHICO FOOTWARE LTD - 2017-07-04
    524 Stretford Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-04-18 ~ 2019-06-01
    IIF 105 - Director → ME
    2017-09-15 ~ 2018-07-06
    IIF 103 - Director → ME
  • 22
    CYRUS GROUP LIMITED
    10547960
    Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2021-10-15 ~ now
    IIF 12 - Director → ME
    2021-10-15 ~ 2023-12-07
    IIF 4 - Director → ME
    2018-08-16 ~ 2019-02-21
    IIF 57 - Director → ME
    2021-02-21 ~ 2021-02-21
    IIF 16 - Director → ME
    2021-02-21 ~ 2021-10-15
    IIF 70 - Director → ME
    2017-02-02 ~ 2018-02-19
    IIF 42 - Director → ME
    Person with significant control
    2019-08-28 ~ 2020-03-10
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-16 ~ 2018-02-19
    IIF 129 - Ownership of shares – 75% or more OE
    2021-10-15 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    EARLS COURT GARDEN LIMITED
    12282540
    245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (4 parents)
    Officer
    2022-10-05 ~ now
    IIF 17 - Director → ME
    2020-05-19 ~ 2022-10-05
    IIF 60 - Director → ME
  • 24
    FLASHFIELD PROPERTIES LIMITED
    10608297
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-08 ~ 2024-01-16
    IIF 50 - Director → ME
    2024-01-17 ~ now
    IIF 30 - Director → ME
    2025-04-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    2023-07-03 ~ 2024-01-16
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    2025-04-25 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    H AND E INVESTMENTS LTD
    10727948
    77 Warwickgate House 7 Warwick Road, Old Trafford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-04-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-25 ~ now
    IIF 115 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 26
    H S PROPERTY INVESTMENT LTD
    11807051
    20 Hillcrest Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-02-05 ~ 2021-12-23
    IIF 53 - Director → ME
    Person with significant control
    2019-02-05 ~ 2020-11-17
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 27
    HEAT PUMPS SOUTH WEST LIMITED
    06632375
    Fairways, North Road, Holsworthy, Devon
    Active Corporate (5 parents)
    Officer
    2013-05-11 ~ 2013-09-10
    IIF 58 - Director → ME
  • 28
    HOME & HEARTH LTD
    13929232
    25 Bow Green Road, Bowdon, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2022-02-21 ~ 2025-03-01
    IIF 106 - Director → ME
    Person with significant control
    2022-02-21 ~ 2025-03-01
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 29
    IRLAM FAST FOOD LIMITED
    10209354
    565-567 Liverpool Road, Irlam, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-06-15 ~ 2016-06-20
    IIF 93 - Director → ME
  • 30
    LEGENDS BAR & FOOD LTD
    09918480
    245 Bury New Road, Whitefield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-16 ~ 2021-12-23
    IIF 67 - Director → ME
  • 31
    LEGENDS FOOD & BAR LTD
    08618345
    245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-01-29 ~ 2015-11-23
    IIF 66 - Director → ME
  • 32
    MADISON APARTMENTS PHASE 2 LTD
    07377720
    245 Bury New Road Whitefield, Manchester, Manchester
    Active Corporate (3 parents)
    Officer
    2010-09-16 ~ 2024-10-25
    IIF 79 - Director → ME
    2024-10-25 ~ 2025-11-12
    IIF 22 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-11-12
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    2016-09-01 ~ 2025-01-21
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MAGIC PALACE LIMITED
    04619139
    245 Bury New Road, Whitefield, Manchester
    Active Corporate (4 parents)
    Officer
    2003-03-01 ~ 2021-12-23
    IIF 81 - Director → ME
    Person with significant control
    2016-12-01 ~ 2021-12-23
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    MANCHESTER EXCHANGE CENTRE LIMITED
    12520975
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 35
    MANCHESTER LED LIGHTING LIMITED - now
    MANCHESTER ELECTRICAL WHOLESALERS LIMITED
    - 2016-11-18 08543935
    152 Derbyshire Lane, Stretford, Manchester, England
    Active Corporate (2 parents)
    Officer
    2013-05-24 ~ 2015-02-01
    IIF 40 - Director → ME
    2015-02-01 ~ 2016-11-17
    IIF 43 - Director → ME
  • 36
    MELLCO MANAGEMENT LIMITED
    10346426
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-08-25 ~ 2016-09-14
    IIF 49 - Director → ME
    2019-09-01 ~ 2020-06-29
    IIF 88 - Director → ME
    Person with significant control
    2016-08-25 ~ 2019-09-01
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Has significant influence or control OE
  • 37
    MELLCO TRADING LIMITED - now
    MELLCO ELECTRICAL LIMITED
    - 2016-09-01 08786739
    4 Dewhurst Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2015-01-02 ~ 2015-02-01
    IIF 32 - Director → ME
    2013-12-10 ~ 2014-03-31
    IIF 52 - Director → ME
  • 38
    MILLAR (GB) LTD
    07875491
    245 Bury New Road, Whitefield, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    2011-12-09 ~ 2013-07-02
    IIF 102 - Director → ME
  • 39
    MUNCHOS FOOD COMPANY LTD
    12759931
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-11 ~ 2021-12-23
    IIF 80 - Director → ME
    Person with significant control
    2020-07-22 ~ 2021-12-23
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    N&R PROPERTY INVESTMENTS LIMITED
    14738936
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    NEW HOLME PROPERTY SERVICES LTD
    05209889
    245 Bury New Road, Whitefield, Manchester
    Active Corporate (4 parents)
    Officer
    2009-10-01 ~ 2012-07-31
    IIF 56 - Director → ME
    2004-08-23 ~ 2012-07-31
    IIF 99 - Secretary → ME
  • 42
    NORTHERN APEX PROPERTIES LIMITED
    16098038
    3 Darwen Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 43
    OPTIONS PROPERTIES LIMITED
    05163123
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (8 parents)
    Officer
    2007-12-07 ~ now
    IIF 51 - Director → ME
    2004-06-25 ~ 2006-01-20
    IIF 54 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    PARADISE APARTMENTS LIMITED
    11292037
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-07-10 ~ now
    IIF 1 - Director → ME
    2018-04-04 ~ 2019-02-18
    IIF 94 - Director → ME
    2019-07-10 ~ 2025-11-14
    IIF 29 - Director → ME
  • 45
    PARK HILL DRIVE INVESTMENTS LIMITED
    11712869
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-05 ~ now
    IIF 31 - Director → ME
    2019-01-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-12-05 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    PENSVILLE LIMITED
    07069241
    245 Bury New Road, Whitefield, Manchester
    Active Corporate (4 parents)
    Officer
    2012-08-18 ~ 2024-10-25
    IIF 82 - Director → ME
    2024-10-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-08-15 ~ 2020-01-14
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    2024-12-05 ~ 2025-05-14
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 47
    PLYMOUTH HOUSE LIMITED
    12172716
    Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-10-15 ~ now
    IIF 13 - Director → ME
    2022-11-28 ~ 2024-11-10
    IIF 85 - Director → ME
    2019-08-23 ~ 2021-10-15
    IIF 89 - Director → ME
    2021-10-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-08-23 ~ 2021-10-15
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    2021-10-15 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    PRESTIGE HOMES CONSTRUCTION COMPANY LIMITED
    05099438
    Flat 47 Wellington Court Wellington Road, Timperley, Altrincham, England
    Dissolved Corporate (6 parents)
    Officer
    2006-12-09 ~ 2013-07-12
    IIF 38 - Director → ME
    2004-04-21 ~ 2006-12-10
    IIF 61 - Director → ME
    2004-04-21 ~ 2013-08-01
    IIF 100 - Secretary → ME
  • 49
    R&R PROPERTY INVESTMENT GROUP LIMITED
    11656358
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-11-02 ~ 2019-01-14
    IIF 91 - Director → ME
    2023-05-12 ~ 2025-10-08
    IIF 84 - Director → ME
    2019-05-29 ~ 2023-05-12
    IIF 97 - Director → ME
    2019-02-26 ~ 2019-05-06
    IIF 92 - Director → ME
    Person with significant control
    2018-11-02 ~ 2019-05-06
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    2019-08-15 ~ 2025-10-30
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    RF PROPERTY INVESTMENTS LIMITED
    14738812
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    ROYLE GREEN DEVELOPMENT LTD
    11449861
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-11-01 ~ 2019-02-20
    IIF 75 - Director → ME
  • 52
    SHOO 526 LIMITED
    07547558
    Bdo Llp, 55 Baker Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-04-07 ~ 2013-02-15
    IIF 109 - Director → ME
  • 53
    SKYLITE OPTIONS LIMITED
    09875310
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-06-06 ~ 2018-07-18
    IIF 73 - Director → ME
    2019-07-18 ~ 2023-02-08
    IIF 11 - Director → ME
    2015-11-17 ~ 2019-04-18
    IIF 23 - Director → ME
    Person with significant control
    2019-08-28 ~ 2023-02-07
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    2016-11-01 ~ 2019-04-18
    IIF 127 - Ownership of shares – 75% or more OE
  • 54
    SKYLITE WINDOW INSTALLERS AND JOINERY LIMITED
    13518476
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    SPACE FOOTWEAR LIMITED
    12449720
    55 Derby Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2020-04-01 ~ 2020-06-01
    IIF 46 - Director → ME
  • 56
    STONE OAK (MCR) LTD
    13158246
    Apt 38 37 Seymour Grove, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-10-25 ~ now
    IIF 33 - Director → ME
    2023-04-20 ~ 2024-10-25
    IIF 98 - Director → ME
  • 57
    TECH VISION SECURITY LIMITED
    09039270
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (4 parents)
    Officer
    2014-05-14 ~ 2017-07-10
    IIF 72 - Director → ME
    Person with significant control
    2021-03-22 ~ 2021-09-21
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    TECHVISION SECURITY GROUP LIMITED
    10191071
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-04 ~ 2017-03-01
    IIF 36 - Director → ME
  • 59
    TEK VISION SECURITY LIMITED
    09039484
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-14 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    THE PLAYERS CLUB UK LIMITED
    05774782
    15 Livesey Street, Sheffield
    Active Corporate (19 parents)
    Officer
    2006-04-10 ~ 2011-07-06
    IIF 55 - Director → ME
  • 61
    U AND A PROPERTY INVESTMENTS LIMITED
    11179880
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-06-21 ~ now
    IIF 10 - Director → ME
    2018-01-31 ~ 2025-12-06
    IIF 28 - Director → ME
    Person with significant control
    2025-04-26 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    UK ELECTRICAL WHOLESALERS LIMITED
    08692139
    1 Milton Street, Salford, England
    Active Corporate (3 parents)
    Officer
    2013-09-16 ~ 2014-01-01
    IIF 44 - Director → ME
    2015-04-01 ~ 2018-07-06
    IIF 15 - Director → ME
    Person with significant control
    2018-04-01 ~ 2024-02-08
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    UNIFIED MEDIA SOLUTIONS LTD
    08265810
    245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-10-29 ~ 2015-11-23
    IIF 65 - Director → ME
  • 64
    UNITED CAFE LIMITED
    08618283
    245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-01-29 ~ 2015-11-23
    IIF 64 - Director → ME
  • 65
    UPPER MILL HONEY FARM LIMITED
    14979003
    Upper Mill Trout Farm Selattyn Road, Glyn Ceiriog, Wrexham, Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-04 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    UPPER PARK LIMITED
    12864513
    1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 34 - Director → ME
    2021-01-18 ~ 2024-10-25
    IIF 69 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    VESTA LIVING LTD
    16604383
    1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-24 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
  • 68
    WARWICKGATE PROPERTY LTD
    08090408
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Officer
    2012-05-31 ~ 2021-12-23
    IIF 71 - Director → ME
    Person with significant control
    2017-05-01 ~ 2021-12-23
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE

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.