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

Mrs Shahnaz Abbasi-ghelmansarai

    Related profiles found in government register
  • Mrs Shahnaz Abbasi-ghelmansarai
    British born in September 1963

    Resident in England

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

      IIF 1
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Ms Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in England

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

      IIF 5 IIF 6 IIF 7
    • 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

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

      IIF 10
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 11 IIF 12 IIF 13
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 14 IIF 15
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 16
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 17
  • Miss Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in England

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

      IIF 18
    • 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 19
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 20
  • Mrs Elnaz Abbasi Ghelmansarai
    British born in April 1991

    Resident in England

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

      IIF 21
  • Ms Elnaz Abbasi-ghelmansarai
    British born in April 1991

    Resident in England

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

      IIF 22
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 23
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 24 IIF 25
    • 5, Darwen Street, Manchester, M16 9HT, England

      IIF 26
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 27
  • Ms Farnaz Abbasi Ghelmansarai
    British born in October 1986

    Resident in England

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

      IIF 28
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 29
    • Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 30 IIF 31
  • Mr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in England

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

      IIF 32
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 33 IIF 34 IIF 35
    • 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 36
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 37 IIF 38 IIF 39
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 40
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 41
  • Dr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in England

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

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

      IIF 43
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 44
  • Mr Faramarz Abbasi Ghelmansarai
    British born in December 1954

    Resident in England

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

      IIF 45
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 46
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 47
    • 4, Dewhurst Street, Manchester, M8 8FT, England

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

      IIF 49
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 50 IIF 51 IIF 52
  • Dr Faramarz Abbasi Ghelmansarai
    British born in December 1954

    Resident in England

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

      IIF 53
  • Mr Faramarz Abbasi Ghelmansaraia
    British born in December 1954

    Resident in England

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

      IIF 54
  • Mr Faramarz Abbasi-ghelmansarai
    Iranian born in December 1954

    Resident in England

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

      IIF 55
  • Ms Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in United Kingdom

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

      IIF 56
  • Ms Elnaz Abbasi-ghelmansarai
    British born in April 1991

    Resident in United Kingdom

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

      IIF 57
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 58
  • Mr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in United Kingdom

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

      IIF 59
  • Dr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in United Kingdom

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

      IIF 60 IIF 61
  • Dr Faramarz Abbasi
    British born in December 1954

    Resident in England

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

      IIF 62
  • Abbasi-ghelmansarai, Shahnaz
    British born in September 1963

    Resident in England

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

      IIF 63
    • Unit 2, 54 Derby Street, Commerce House, Manchester, M8 8HF, England

      IIF 64
  • Abbasi-ghelmansarai, Shahnaz
    British director born in September 1963

    Resident in England

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

      IIF 65
  • Abbasi-ghelmansarai, Shahnaz
    British self employed born in September 1963

    Resident in England

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

      IIF 66
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 67 IIF 68
  • Abbasi Ghelmansarai, Faramarz
    British born in September 1954

    Resident in England

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

      IIF 69
  • Abbasi Ghelmansarai, Ellnaz
    British administrator born in April 1991

    Resident in England

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

      IIF 70
  • Abbasi Ghelmansarai, Ellnaz
    British secretarial born in April 1991

    Resident in England

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

      IIF 71
  • Abbasi Ghelmansarai, Elnaz
    British born in April 1991

    Resident in England

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

      IIF 72
    • Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 73
  • Abbasi Ghelmansarai, Elnaz
    British administrator born in April 1991

    Resident in England

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

      IIF 74
  • Abbasi-ghelmansarai, Ellnaz
    British born in April 1991

    Resident in England

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

      IIF 75
  • Abbasi-ghelmansarai, Elnaz
    British born in April 1991

    Resident in England

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

      IIF 76
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 77
    • 5, Darwen Street, Manchester, M16 9HT, England

      IIF 78
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 79
  • Abbasi Ghelmansarai, Faramarz
    British born in December 1954

    Resident in England

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

      IIF 80
    • 25, Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE, England

      IIF 81
  • Abbasi Ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in England

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

      IIF 82
  • Abbasi Ghelmansarai, Faramarz
    British control system engineer born in December 1954

    Resident in England

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

      IIF 83
  • Abbasi Ghelmansarai, Faramarz
    British director born in December 1954

    Resident in England

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

      IIF 84
  • Abbasi Ghelmansarai, Faramarz
    British engineer born in December 1954

    Resident in England

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

      IIF 85
  • Abbasi Ghelmansarai, Faramarz
    British entrepreneur born in December 1954

    Resident in England

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

      IIF 86
  • Abbasi Ghelmansarai, Faramarz
    British lecturer born in December 1954

    Resident in England

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

      IIF 87
  • Abbasi Ghelmansarai, Faramarz
    British properties born in December 1954

    Resident in England

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

      IIF 88
  • Abbasi Ghelmansarai, Faramarz
    British property born in December 1954

    Resident in England

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

      IIF 89
  • Abbasi Ghelmansarai, Faramarz
    British property developer born in December 1954

    Resident in England

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

      IIF 90
    • 25, Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE, United Kingdom

      IIF 91
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 92
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 93 IIF 94 IIF 95
  • Abbasi Ghelmansarai, Faramarz
    British property development born in December 1954

    Resident in England

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

      IIF 96
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 97
  • Abbasi Ghelmansarai, Faramarz
    British property management born in December 1954

    Resident in England

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

      IIF 98
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 99
  • Abbasi Ghelmansarai, Farnaz
    British born in October 1986

    Resident in England

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

      IIF 100
    • Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 101 IIF 102
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 103
  • Abbasi Ghelmansarai, Farnaz
    British clerical assistant born in October 1986

    Resident in England

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

      IIF 104
  • Abbasi Ghelmansarai, Farnaz
    British property management born in October 1986

    Resident in England

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

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

    Resident in England

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

      IIF 106
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 107
    • 54, Unit 2, 54 Derby Street, Manchester, M8 8HF, England

      IIF 108
  • Abbasi, Faramarz, Dr
    British company director born in December 1954

    Resident in England

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

      IIF 109
  • Abbasi-ghelmansarai, Faramarz
    British born in December 1954

    Resident in England

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

      IIF 110
    • 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

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

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

      IIF 113
  • Abbasi-ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in England

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

      IIF 114
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 115
    • Manchester House, 84-86 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 116
  • Abbasi-ghelmansarai, Faramarz
    British engineer born in December 1954

    Resident in England

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

      IIF 117
  • Abbasi-ghelmansarai, Faramarz
    British entrepreneur born in December 1954

    Resident in England

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

      IIF 118
  • Abbasi-ghelmansarai, Faramarz
    British property developer born in December 1954

    Resident in England

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

      IIF 119
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 120
  • Abbasi-ghelmansarai, Faramarz
    British property development born in December 1954

    Resident in England

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

      IIF 121
  • Abbasi-ghelmansarai, Faramarz
    British property management born in December 1954

    Resident in England

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

      IIF 122
    • Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 123
  • Abbasi-ghelmansarai, Faramarz
    British self employed born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Abbasi-ghelmansarai, Faramarz
    British self-employed born in December 1954

    Resident in England

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

      IIF 132
  • Abbasi-ghelmansarai, Farnaz
    British born in October 1986

    Resident in England

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

      IIF 133 IIF 134 IIF 135
    • 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 138
    • 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 139
    • 3, Darwen Street, Manchester, M16 9HT, England

      IIF 140
    • 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 141
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 142 IIF 143
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 144 IIF 145 IIF 146
    • 84-86, Princess Street, Manchester, M1 6NG, England

      IIF 148
    • Apt 38, 37 Seymour Grove, Manchester, M16 0LJ, England

      IIF 149
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 150
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 151
  • Abbasi-ghelmansarai, Farnaz
    British administrator born in October 1986

    Resident in England

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

      IIF 152
  • Abbasi-ghelmansarai, Farnaz
    British company director born in October 1986

    Resident in England

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

      IIF 153
  • Abbasi-ghelmansarai, Farnaz
    British director born in October 1986

    Resident in England

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

      IIF 154
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 155
    • 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 156
  • Abbasi-ghelmansarai, Farnaz
    British property management born in October 1986

    Resident in England

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

      IIF 157
  • Abbasi-ghelmansarai, Farnaz
    British self employed born in October 1986

    Resident in England

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

      IIF 158
    • Cheetham Business Park, 4 Dewhurst Street, Manchester, M8 8FT, England

      IIF 159
    • Manchester House, 88-86 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 160
  • Abbasi-ghelmansarai, Faramarz, Dr
    British self employed born in October 1986

    Resident in England

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

      IIF 161
  • Ghelmansarai, Faramaz Abbasi
    British director born in December 1954

    Resident in England

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

      IIF 162
  • Abbas-ghelmansarai, Faramarz, Dr
    British property management born in December 1954

    Resident in England

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

      IIF 163
  • Abbasi Ghelmansarai, Faramarz
    British secretary

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

      IIF 164
  • Abbasi-ghelmansarai, Shahnaz
    British property management born in September 1963

    Resident in United Kingdom

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

      IIF 165
  • Abbasi Ghelmansarai, Shahnaz
    British

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

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

    Resident in United Kingdom

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

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

      IIF 168
  • Abbasi-ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in United Kingdom

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

      IIF 169
  • Abbasi-ghelmansarai, Farnaz
    British born in October 1986

    Resident in United Kingdom

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

      IIF 170
  • Abbasi-ghelmansarai, Faramarz, Dr

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

      IIF 171
  • Abbasi-ghelmansarai, Farnaz

    Registered addresses and corresponding companies
    • 4, Dewhurst Street, Manchester, London, England, 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 134 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 8 - 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)
    Equity (Company account)
    88,957 GBP2024-03-31
    Officer
    2019-03-22 ~ now
    IIF 167 - Director → ME
    IIF 170 - Director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - 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 125 - Director → ME
    Person with significant control
    2023-03-17 ~ 2023-11-28
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - 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)
    Equity (Company account)
    -561,609 GBP2024-08-31
    Officer
    2016-08-17 ~ 2025-11-15
    IIF 141 - Director → ME
    2025-07-28 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-08-17 ~ 2025-11-15
    IIF 19 - Has significant influence or control OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    2025-11-14 ~ now
    IIF 22 - 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)
    Equity (Company account)
    1,498,204 GBP2024-02-29
    Officer
    2020-02-25 ~ 2025-10-08
    IIF 66 - Director → ME
    2025-12-01 ~ now
    IIF 112 - Director → ME
    2020-02-25 ~ 2024-10-25
    IIF 128 - Director → ME
    Person with significant control
    2020-02-25 ~ 2024-11-10
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    2025-10-10 ~ 2025-10-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    2026-01-12 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    2020-02-25 ~ 2025-10-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - 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 121 - Director → ME
    2024-12-05 ~ 2025-12-31
    IIF 136 - Director → ME
    2024-05-16 ~ 2024-11-10
    IIF 157 - Director → ME
    2025-07-28 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    2024-05-16 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-07-21 ~ 2024-11-10
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    2025-01-02 ~ 2025-12-31
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - 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)
    Equity (Company account)
    1,500 GBP2024-07-31
    Officer
    2022-07-25 ~ 2026-01-26
    IIF 137 - Director → ME
    2022-07-25 ~ 2022-09-22
    IIF 114 - Director → ME
    2026-01-26 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2022-07-25 ~ 2022-09-22
    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
    IIF 42 - Right to appoint or remove directors OE
    2022-07-25 ~ 2026-01-26
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    2026-01-26 ~ now
    IIF 58 - 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)
    Equity (Company account)
    15 GBP2021-12-31
    Officer
    2017-12-20 ~ 2019-03-01
    IIF 107 - Director → ME
    Person with significant control
    2017-12-20 ~ 2019-03-01
    IIF 62 - 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 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - 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)
    Equity (Company account)
    346 GBP2023-04-30
    Officer
    2020-06-08 ~ 2020-10-01
    IIF 97 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    APEX HEALTHCARE GROUP LIMITED
    13358173
    4 Dewhurst Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,434 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 12
    ASH LEA PROPERTIES LTD
    07883638
    245 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,200 GBP2021-05-31
    Officer
    2011-12-15 ~ 2016-04-08
    IIF 88 - 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 116 - Director → ME
  • 14
    AZAR INVESTMENT GROUP LIMITED
    10896873
    4 Dewhurst Street, Manchester, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-08-03 ~ dissolved
    IIF 172 - 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)
    Equity (Company account)
    -1,218 GBP2024-04-30
    Person with significant control
    2021-04-21 ~ 2025-01-02
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    2025-01-02 ~ 2026-01-07
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - 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 91 - Director → ME
  • 17
    CAMYCO SECURITY PRODUCTS LIMITED
    08542256
    John Spibey Associates Accountants, 245 Bury New Road, Whitefield, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    316 GBP2024-09-30
    Officer
    2013-05-23 ~ 2014-10-23
    IIF 65 - Director → ME
    2014-11-01 ~ 2016-04-08
    IIF 92 - Director → ME
    2014-05-01 ~ 2016-06-01
    IIF 71 - Director → ME
    2014-06-01 ~ 2023-12-13
    IIF 171 - Secretary → ME
    Person with significant control
    2016-10-31 ~ 2023-12-13
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    CAVENDISH COURT APARTMENTS LTD
    13542530
    1 Milton Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,846,957 GBP2024-08-31
    Officer
    2021-10-05 ~ 2025-12-06
    IIF 103 - Director → ME
    2021-10-05 ~ 2023-12-14
    IIF 74 - 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 135 - Director → ME
  • 20
    CHEETHAM BUSINESS PARK LIMITED
    09240775
    4 Dewhurst Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,119 GBP2024-09-30
    Officer
    2019-04-23 ~ now
    IIF 142 - Director → ME
  • 21
    CHICO FOOTWEAR LTD
    - now 10633170
    CHICO FOOTWARE LTD - 2017-07-04
    524 Stretford Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    67 GBP2022-02-28
    Officer
    2019-04-18 ~ 2019-06-01
    IIF 108 - Director → ME
    2017-09-15 ~ 2018-07-06
    IIF 106 - Director → ME
  • 22
    CYRUS GROUP LIMITED
    10547960
    Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,250 GBP2024-01-31
    Officer
    2021-10-15 ~ now
    IIF 101 - Director → ME
    2021-10-15 ~ 2023-12-07
    IIF 70 - Director → ME
    2018-08-16 ~ 2019-02-21
    IIF 86 - Director → ME
    2021-02-21 ~ 2021-02-21
    IIF 105 - Director → ME
    2021-02-21 ~ 2021-10-15
    IIF 99 - Director → ME
    2017-02-02 ~ 2018-02-19
    IIF 158 - Director → ME
    Person with significant control
    2019-08-28 ~ 2020-03-10
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-16 ~ 2018-02-19
    IIF 20 - Ownership of shares – 75% or more OE
    2021-10-15 ~ now
    IIF 30 - 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)
    Equity (Company account)
    -2,785 GBP2024-10-31
    Officer
    2022-10-05 ~ now
    IIF 133 - Director → ME
    2020-05-19 ~ 2022-10-05
    IIF 89 - Director → ME
  • 24
    FLASHFIELD PROPERTIES LIMITED
    10608297
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -138,118 GBP2024-02-28
    Officer
    2017-02-08 ~ 2024-01-16
    IIF 68 - Director → ME
    2024-01-17 ~ now
    IIF 146 - Director → ME
    2025-04-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2023-07-03 ~ 2024-01-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2025-04-25 ~ now
    IIF 2 - 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)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-04-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-10-25 ~ now
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 26
    H S PROPERTY INVESTMENT LTD
    11807051
    20 Hillcrest Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,845 GBP2024-02-28
    Officer
    2019-02-05 ~ 2021-12-23
    IIF 82 - Director → ME
    Person with significant control
    2019-02-05 ~ 2020-11-17
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 27
    HEAT PUMPS SOUTH WEST LIMITED
    06632375
    Fairways, North Road, Holsworthy, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    -189,691 GBP2024-06-30
    Officer
    2013-05-11 ~ 2013-09-10
    IIF 87 - Director → ME
  • 28
    HOME & HEARTH LTD
    13929232
    25 Bow Green Road, Bowdon, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,939 GBP2024-02-28
    Officer
    2022-02-21 ~ 2025-03-01
    IIF 109 - Director → ME
    Person with significant control
    2022-02-21 ~ 2025-03-01
    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
  • 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 131 - Director → ME
  • 30
    LEGENDS BAR & FOOD LTD
    09918480 08618345
    245 Bury New Road, Whitefield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,128 GBP2024-12-31
    Officer
    2020-09-16 ~ 2021-12-23
    IIF 96 - Director → ME
  • 31
    LEGENDS FOOD & BAR LTD
    08618345 09918480
    245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,749 GBP2015-07-31
    Officer
    2014-01-29 ~ 2015-11-23
    IIF 95 - Director → ME
  • 32
    MADISON APARTMENTS PHASE 2 LTD
    07377720
    245 Bury New Road Whitefield, Manchester, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    685,729 GBP2024-09-30
    Officer
    2010-09-16 ~ 2024-10-25
    IIF 117 - Director → ME
    2024-10-25 ~ 2025-11-12
    IIF 138 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-11-12
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2016-09-01 ~ 2025-01-21
    IIF 36 - 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)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2003-03-01 ~ 2021-12-23
    IIF 119 - Director → ME
    Person with significant control
    2016-12-01 ~ 2021-12-23
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    MANCHESTER EXCHANGE CENTRE LIMITED
    12520975 14440053
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - 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)
    Equity (Company account)
    -83,570 GBP2024-09-29
    Officer
    2013-05-24 ~ 2015-02-01
    IIF 156 - Director → ME
    2015-02-01 ~ 2016-11-17
    IIF 159 - Director → ME
  • 36
    MELLCO MANAGEMENT LIMITED
    10346426
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2016-08-25 ~ 2016-09-14
    IIF 67 - Director → ME
    2019-09-01 ~ 2020-06-29
    IIF 126 - Director → ME
    Person with significant control
    2016-08-25 ~ 2019-09-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - 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)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2015-01-02 ~ 2015-02-01
    IIF 148 - Director → ME
    2013-12-10 ~ 2014-03-31
    IIF 81 - Director → ME
  • 38
    MILLAR (GB) LTD
    07875491
    245 Bury New Road, Whitefield, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    35,286 GBP2018-12-31
    Officer
    2011-12-09 ~ 2013-07-02
    IIF 165 - Director → ME
  • 39
    MUNCHOS FOOD COMPANY LTD
    12759931
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-07-31
    Officer
    2020-09-11 ~ 2021-12-23
    IIF 118 - Director → ME
    Person with significant control
    2020-07-22 ~ 2021-12-23
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    N&R PROPERTY INVESTMENTS LIMITED
    14738936 14738812
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - 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)
    Equity (Company account)
    1,007,590 GBP2024-08-31
    Officer
    2009-10-01 ~ 2012-07-31
    IIF 85 - Director → ME
    2004-08-23 ~ 2012-07-31
    IIF 164 - Secretary → ME
  • 42
    NORTHERN APEX PROPERTIES LIMITED
    16098038
    3 Darwen Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - 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)
    Equity (Company account)
    112 GBP2024-06-30
    Officer
    2007-12-07 ~ now
    IIF 80 - Director → ME
    2004-06-25 ~ 2006-01-20
    IIF 83 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 47 - 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)
    Equity (Company account)
    -10,718 GBP2024-04-30
    Officer
    2019-07-10 ~ now
    IIF 72 - Director → ME
    2018-04-04 ~ 2019-02-18
    IIF 132 - Director → ME
    2019-07-10 ~ 2025-11-14
    IIF 145 - Director → ME
  • 45
    PARK HILL DRIVE INVESTMENTS LIMITED
    11712869
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,701 GBP2024-12-31
    Officer
    2018-12-05 ~ now
    IIF 147 - Director → ME
    2019-01-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2018-12-05 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - 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)
    Equity (Company account)
    -108,472 GBP2024-11-30
    Officer
    2012-08-18 ~ 2024-10-25
    IIF 120 - Director → ME
    2024-10-25 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2016-08-15 ~ 2020-01-14
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2024-12-05 ~ 2025-05-14
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - 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)
    Equity (Company account)
    53,567 GBP2024-08-31
    Officer
    2021-10-15 ~ now
    IIF 102 - Director → ME
    2022-11-28 ~ 2024-11-10
    IIF 123 - Director → ME
    2019-08-23 ~ 2021-10-15
    IIF 127 - Director → ME
    2021-10-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2019-08-23 ~ 2021-10-15
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    2021-10-15 ~ now
    IIF 31 - 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)
    Equity (Company account)
    -12,174 GBP2021-04-30
    Officer
    2006-12-09 ~ 2013-07-12
    IIF 154 - Director → ME
    2004-04-21 ~ 2006-12-10
    IIF 90 - Director → ME
    2004-04-21 ~ 2013-08-01
    IIF 166 - Secretary → ME
  • 49
    R&R PROPERTY INVESTMENT GROUP LIMITED
    11656358
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,472 GBP2024-11-30
    Officer
    2018-11-02 ~ 2019-01-14
    IIF 129 - Director → ME
    2023-05-12 ~ 2025-10-08
    IIF 122 - Director → ME
    2019-05-29 ~ 2023-05-12
    IIF 161 - Director → ME
    2019-02-26 ~ 2019-05-06
    IIF 130 - Director → ME
    Person with significant control
    2018-11-02 ~ 2019-05-06
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    2019-08-15 ~ 2025-10-30
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    RF PROPERTY INVESTMENTS LIMITED
    14738812 14738936
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - 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)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    2018-11-01 ~ 2019-02-20
    IIF 113 - Director → ME
  • 52
    SHOO 526 LIMITED
    07547558 09043284, 08237567, 07033281... (more)
    Bdo Llp, 55 Baker Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-04-07 ~ 2013-02-15
    IIF 162 - Director → ME
  • 53
    SKYLITE OPTIONS LIMITED
    09875310
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,305 GBP2021-11-30
    Officer
    2016-06-06 ~ 2018-07-18
    IIF 111 - Director → ME
    2019-07-18 ~ 2023-02-08
    IIF 100 - Director → ME
    2015-11-17 ~ 2019-04-18
    IIF 139 - Director → ME
    Person with significant control
    2019-08-28 ~ 2023-02-07
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2016-11-01 ~ 2019-04-18
    IIF 18 - 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 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - 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)
    Equity (Company account)
    1,692 GBP2022-02-28
    Officer
    2020-04-01 ~ 2020-06-01
    IIF 64 - Director → ME
  • 56
    STONE OAK (MCR) LTD
    13158246
    Apt 38 37 Seymour Grove, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-10-25 ~ now
    IIF 149 - Director → ME
    2023-04-20 ~ 2024-10-25
    IIF 163 - Director → ME
  • 57
    TECH VISION SECURITY LIMITED
    09039270
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,362 GBP2024-05-31
    Officer
    2014-05-14 ~ 2017-07-10
    IIF 110 - Director → ME
    Person with significant control
    2021-03-22 ~ 2021-09-21
    IIF 54 - 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)
    Equity (Company account)
    -513,228 GBP2025-05-31
    Officer
    2017-02-04 ~ 2017-03-01
    IIF 152 - Director → ME
  • 59
    TEK VISION SECURITY LIMITED
    09039484
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2014-05-14 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 35 - 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)
    Equity (Company account)
    10,392,415 GBP2024-09-30
    Officer
    2006-04-10 ~ 2011-07-06
    IIF 84 - Director → ME
  • 61
    U AND A PROPERTY INVESTMENTS LIMITED
    11179880
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -50,089 GBP2024-01-31
    Officer
    2021-06-21 ~ now
    IIF 75 - Director → ME
    2018-01-31 ~ 2025-12-06
    IIF 144 - Director → ME
    Person with significant control
    2025-04-26 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    UK ELECTRICAL WHOLESALERS LIMITED
    08692139 09846531
    1 Milton Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,327,446 GBP2024-09-29
    Officer
    2013-09-16 ~ 2014-01-01
    IIF 160 - Director → ME
    2015-04-01 ~ 2018-07-06
    IIF 104 - Director → ME
    Person with significant control
    2018-04-01 ~ 2024-02-08
    IIF 29 - 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)
    Equity (Company account)
    550 GBP2018-10-31
    Officer
    2012-10-29 ~ 2015-11-23
    IIF 94 - Director → ME
  • 64
    UNITED CAFE LIMITED
    08618283 09918423
    245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    205 GBP2015-07-31
    Officer
    2014-01-29 ~ 2015-11-23
    IIF 93 - 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)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2023-07-04 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - 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)
    Equity (Company account)
    52,397 GBP2024-09-30
    Officer
    2024-10-25 ~ now
    IIF 150 - Director → ME
    2021-01-18 ~ 2024-10-25
    IIF 98 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 51 - 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 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - 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)
    Equity (Company account)
    -3,720 GBP2024-05-31
    Officer
    2012-05-31 ~ 2021-12-23
    IIF 69 - Director → ME
    Person with significant control
    2017-05-01 ~ 2021-12-23
    IIF 33 - 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.