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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Arshad, Shakeel

    Related profiles found in government register
  • Arshad, Shakeel
    Pakistani business man born in August 1974

    Resident in Uk

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

      IIF 1
  • Arshad, Shakeel
    Pakistani businessman born in August 1974

    Resident in Uk

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

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

    Resident in England

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

      IIF 3
    • Unit 3b, Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 4
    • Unit 3b, Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 5
    • Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, BL3 2NT, England

      IIF 6 IIF 7 IIF 8
    • Unit 3b, Summerfield Road, Bolton, Lancashire, BL3 2NT, England

      IIF 9
    • Imperial Hosue, Hornby Street, Bury, BL9 5BN, England

      IIF 10 IIF 11
    • Office D3 Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL

      IIF 12
    • 2, Oakhurst Gardens, Prestwich, Greater Manchester, M25 1JQ, England

      IIF 13 IIF 14
  • Arshad, Shakeel
    British company director born in August 1974

    Resident in England

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

      IIF 15
    • Apartment 35, Crook Street, Bolton, BL3 6DY, England

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

    Resident in England

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

      IIF 17
    • Unit 3b Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 18
    • Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, BL3 2NT, England

      IIF 19 IIF 20 IIF 21
    • Imperial Hosue, Hornby Street, Bury, BL9 5BN, England

      IIF 22
    • Imperial House 79-81, Hornby Street, Bury, BL9 5BN, England

      IIF 23
    • Imperial House, Hornby Street, Bury, BL9 5BN, England

      IIF 24 IIF 25 IIF 26
    • Imperial House, Hornby Street, Bury, BL9 5BN, United Kingdom

      IIF 29
    • Unit 16 B, Europa House, Barcroft Street, Bury, BL9 5BT, England

      IIF 30
    • Unit 16 B, Europa House, Barcroft Street, Bury, BL9 5BT, United Kingdom

      IIF 31
    • 02, Oakhurst Garden, Manchester, M25 1JQ, United Kingdom

      IIF 32
    • 164, Cheethamhill Road, Manchester, M8 8LQ, England

      IIF 33
    • 148, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 34
  • Arshad, Shakeel
    British director and company secretary born in August 1974

    Resident in England

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

      IIF 35
  • Arshad, Shakeel
    British entrepreneur born in August 1974

    Resident in England

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

      IIF 36
  • Arshad, Shakeel
    British entrepreneur born in August 1972

    Resident in England

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

      IIF 37
  • Arshad, Shakeel

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

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

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

      IIF 44
  • Mr Shakeel Arshad
    British born in August 1974

    Resident in England

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

      IIF 45
    • 35 The Church, Crook Street, Bolton, BL3 6DY, England

      IIF 46
    • 3b, Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 47
    • Apartment 35, Crook Street, Bolton, BL3 6DY, England

      IIF 48
    • Unit 3b, Springfield Court, Summerfield Road, Bolton, BL3 2NT

      IIF 49
    • Unit 3b Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom

      IIF 50 IIF 51
    • Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, BL3 2NT, England

      IIF 52 IIF 53 IIF 54
    • Unit 3b, Summerfield Road, Bolton, Lancashire, BL3 2NT, England

      IIF 57
    • Imperial Hosue, Hornby Street, Bury, BL9 5BN, England

      IIF 58 IIF 59 IIF 60
    • Imperial House 79-81, Hornby Street, Bury, BL9 5BN, England

      IIF 61
    • Unit 16 B, Europa House, Barcroft Street, Bury, BL9 5BT, England

      IIF 62
    • 02, Oakhurst Garden, Manchester, M25 1JQ, United Kingdom

      IIF 63
    • 148, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 64
    • 2, Oakhurst Gardens, Prestwich, Greater Manchester, M25 1JQ, England

      IIF 65 IIF 66
    • Regus, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, B90 8AG

      IIF 67
  • Mr Shakeel Arshad
    British born in August 1972

    Resident in England

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

      IIF 68
  • Mr Shakeel Arshad
    British born in August 1974

    Resident in United Kingdom

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

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

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

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

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

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

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

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

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

      IIF 77
child relation
Offspring entities and appointments
Active 33
  • 1
    Imperial Hosue, Hornby Street, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2015-08-26 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 2
    148 Sneinton Dale, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 3
    Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 6 - director → ME
  • 4
    IMA COSMETICS LIMITED - 2015-09-21
    Business Lodge 16 B, Barcroft Street, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -68,534 GBP2022-09-30
    Officer
    2023-09-26 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 5
    Regus Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,105 GBP2018-08-31
    Officer
    2010-05-24 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 6
    Unit 3b Springfield Court, Summerfield Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-09 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    35 Crook Street, Bloton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 8
    2 Oakhurst Gardens, Prestwich, Greater Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2017-09-30
    Officer
    2014-09-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 9
    2 Oakhurst Gardens, Prestwich, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 10
    Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 11
    Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    844 GBP2019-10-31
    Officer
    2015-10-16 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 12
    Imperial House 79-81 Hornby Street, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-10 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 13
    Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    Unit 3b Springfield Court, Summerfield Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    Unit 3b Springfield Court, Summerfield Road, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    338,920 GBP2018-03-31
    Officer
    2011-09-20 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 16
    Imperial House, Hornby Street, Bury, England
    Corporate (1 parent)
    Officer
    2023-05-08 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 17
    Imperial House, Hornby Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 18
    Unit 16 B, Europa House, Barcroft Street, Bury, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 19
    104a Newport Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2020-07-31
    Officer
    2020-09-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    02 Oakhurst Garden, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 21
    Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    3b Springfield Court, Summerfield Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 23
    Unit 16 B, Europa House, Barcroft Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    175,730 GBP2021-03-31
    Officer
    2009-03-25 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 24
    Unit 3b Summerfield Road, Bolton, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,879 GBP2021-03-31
    Officer
    2009-07-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 25
    4385, 07172021 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    942,374 GBP2020-03-31
    Officer
    2010-05-24 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 26
    Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2016-04-10 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 27
    TNP NO3 LIMITED - 2008-11-20
    Apartment 35 Crook Street, Bolton, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    79,167 GBP2023-06-30
    Officer
    2008-12-03 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 28
    35 The Church Crook Street, Bolton, England
    Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 29
    2 Mccormack Ave, Saint Helens, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 30
    Grillionaire, Queen's Ave, Widnes, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 31
    50 Fog Lane, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 32
    3b Springfield Court, Summerfield Road, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-02 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 33
    VIRGIN FOODS LIMITED - 2016-07-19
    Unit 3b Springfiled House, Springfield Court, Summerfield Road, Bolton, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    8 Alsager Close, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2009-10-08 ~ 2012-11-12
    IIF 2 - director → ME
  • 2
    Unit 8 Otterswood Square, Martland Park, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    -4,179 GBP2022-07-31
    Officer
    2022-02-22 ~ 2022-07-29
    IIF 25 - director → ME
  • 3
    SABT LIMITED - 2014-07-04
    168 City Road, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,632,356 GBP2023-08-31
    Officer
    2012-03-15 ~ 2014-06-04
    IIF 3 - director → ME
  • 4
    50 Frog Lane, Wigan, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,041 GBP2021-08-31
    Officer
    2022-02-22 ~ 2022-07-06
    IIF 26 - director → ME
  • 5
    14 Shardlow Road, Alvaston, Derby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,717 GBP2021-03-31
    Officer
    2020-08-24 ~ 2021-03-29
    IIF 35 - director → ME
  • 6
    320a Startford Road, Solihull, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    444,941 GBP2024-03-31
    Officer
    2009-03-25 ~ 2022-10-10
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-28
    IIF 58 - Has significant influence or control OE
  • 7
    Regus Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-20 ~ 2013-02-01
    IIF 38 - secretary → ME
  • 8
    Regus Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-07-16 ~ 2011-11-30
    IIF 1 - director → ME
  • 9
    2 Mccormack Avenue, St. Helens, England
    Corporate (1 parent)
    Equity (Company account)
    5,890 GBP2021-07-31
    Officer
    2022-02-22 ~ 2022-07-06
    IIF 28 - director → ME
  • 10
    MY GELATO ROYALE LTD - 2019-04-11
    755 Ormskirk Road, Wigan, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,537 GBP2022-07-31
    Officer
    2022-02-22 ~ 2022-07-29
    IIF 24 - director → ME
  • 11
    15 Queen Street, Leigh, England
    Corporate (1 parent)
    Equity (Company account)
    18,164 GBP2021-07-31
    Officer
    2022-02-22 ~ 2022-07-29
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.