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

Abbasi-ghelmansarai, Faramarz

    Related profiles found in government register
  • Abbasi-ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in United Kingdom

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

      IIF 1
  • Abbasi-ghelmansarai, Farnaz
    British born in October 1986

    Resident in United Kingdom

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

      IIF 2
  • Abbasi-ghelmansarai, Elnaz
    British born in April 1991

    Resident in United Kingdom

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

      IIF 3
  • Abbasi-ghelmansarai, Shahnaz
    British property management born in September 1963

    Resident in United Kingdom

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

      IIF 4
  • Abbasi-ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in England

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

      IIF 5
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 6
    • icon of address Manchester House, 84-86 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 7
  • Abbasi-ghelmansarai, Faramarz
    British engineer born in December 1954

    Resident in England

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

      IIF 8
  • Abbasi-ghelmansarai, Faramarz
    British entrepreneur born in December 1954

    Resident in England

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

      IIF 9
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 10
  • Abbasi-ghelmansarai, Faramarz
    British property developer born in December 1954

    Resident in England

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

      IIF 11
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 12
  • Abbasi-ghelmansarai, Faramarz
    British property development born in December 1954

    Resident in England

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

      IIF 13
  • Abbasi-ghelmansarai, Faramarz
    British property management born in December 1954

    Resident in England

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

      IIF 14
    • icon of address Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 15
  • Abbasi-ghelmansarai, Faramarz
    British self employed born in December 1954

    Resident in England

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

      IIF 16 IIF 17
    • icon of address 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 18
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 19 IIF 20 IIF 21
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 23 IIF 24
    • icon of address 565-567, Liverpool Road, Irlam, Manchester, M44 5BE, United Kingdom

      IIF 25
  • Abbasi-ghelmansarai, Faramarz
    British self-employed born in December 1954

    Resident in England

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

      IIF 26
  • Abbasi Ghelmansarai, Faramarz
    British born in December 1954

    Resident in England

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

      IIF 27
  • Abbasi Ghelmansarai, Faramarz
    British businessman born in December 1954

    Resident in England

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

      IIF 28
  • Abbasi Ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in England

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

      IIF 29
  • Abbasi Ghelmansarai, Faramarz
    British control system engineer born in December 1954

    Resident in England

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

      IIF 30
  • Abbasi Ghelmansarai, Faramarz
    British director born in December 1954

    Resident in England

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

      IIF 31
  • Abbasi Ghelmansarai, Faramarz
    British engineer born in December 1954

    Resident in England

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

      IIF 32
  • Abbasi Ghelmansarai, Faramarz
    British entrepreneur born in December 1954

    Resident in England

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

      IIF 33
  • Abbasi Ghelmansarai, Faramarz
    British lecturer born in December 1954

    Resident in England

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

      IIF 34
  • Abbasi Ghelmansarai, Faramarz
    British properties born in December 1954

    Resident in England

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

      IIF 35
  • Abbasi Ghelmansarai, Faramarz
    British property born in December 1954

    Resident in England

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

      IIF 36
  • Abbasi Ghelmansarai, Faramarz
    British property developer born in December 1954

    Resident in England

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

      IIF 37
    • icon of address 25, Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE, United Kingdom

      IIF 38
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 39
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Abbasi Ghelmansarai, Faramarz
    British property development born in December 1954

    Resident in England

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

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

      IIF 44
  • Abbasi Ghelmansarai, Faramarz
    British property management born in December 1954

    Resident in England

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

      IIF 45
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 46
  • Abbasi Ghelmansarai, Faramarz
    British property manager born in September 1954

    Resident in England

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

      IIF 47
  • Abbas-ghelmansarai, Faramarz, Dr
    British property management born in December 1954

    Resident in England

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

      IIF 48
  • Abbasi-ghelmansarai, Farnaz
    British born in October 1986

    Resident in England

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

      IIF 49 IIF 50 IIF 51
    • icon of address 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 54
    • icon of address 3, Darwen Street, Manchester, M16 9HT, England

      IIF 55
    • icon of address 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 56
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 57 IIF 58
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Apt 38, 37 Seymour Grove, Manchester, M16 0LJ, England

      IIF 63
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 64
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 65
  • Abbasi-ghelmansarai, Farnaz
    British administrator born in October 1986

    Resident in England

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

      IIF 66
  • Abbasi-ghelmansarai, Farnaz
    British company director born in October 1986

    Resident in England

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

      IIF 67
    • icon of address 84-86, Princess Street, Manchester, M1 6NG, England

      IIF 68
  • Abbasi-ghelmansarai, Farnaz
    British director born in October 1986

    Resident in England

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

      IIF 69
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 70
    • icon of address 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 71
  • Abbasi-ghelmansarai, Farnaz
    British property management born in October 1986

    Resident in England

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

      IIF 72
  • Abbasi-ghelmansarai, Farnaz
    British self employed born in October 1986

    Resident in England

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

      IIF 73
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 74
    • icon of address Cheetham Business Park, 4 Dewhurst Street, Manchester, M8 8FT, England

      IIF 75
    • icon of address Manchester House, 88-86 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 76
  • Abbasi Ghelmansarai, Farnaz
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 77 IIF 78
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 79
  • Abbasi Ghelmansarai, Farnaz
    British clerical assistant born in October 1986

    Resident in England

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

      IIF 80
  • Abbasi Ghelmansarai, Farnaz
    British property born in October 1986

    Resident in England

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

      IIF 81
  • Abbasi Ghelmansarai, Farnaz
    British property management born in October 1986

    Resident in England

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

      IIF 82
  • Abbasi-ghelmansarai, Faramarz, Dr
    British self employed born in October 1986

    Resident in England

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

      IIF 83
  • Abbasi-ghelmansarai, Ellnaz
    British born in April 1991

    Resident in England

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

      IIF 84
    • icon of address 5, Darwen Street, Manchester, M16 9HT, England

      IIF 85
  • Abbasi-ghelmansarai, Elnaz
    British born in April 1991

    Resident in England

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

      IIF 86
    • icon of address 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 87
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 88
  • Abbasi Ghelmansarai, Ellnaz
    British administrator born in April 1991

    Resident in England

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

      IIF 89
  • Abbasi Ghelmansarai, Ellnaz
    British secretarial born in April 1991

    Resident in England

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

      IIF 90
  • Abbasi Ghelmansarai, Elnaz
    British born in April 1991

    Resident in England

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

      IIF 91
    • icon of address Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 92
  • Abbasi Ghelmansarai, Elnaz
    British administrator born in April 1991

    Resident in England

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

      IIF 93
  • Abbasi Ghelmansarai, Faramarz
    British secretary

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

      IIF 94
  • Abbasi-ghelmansarai, Shahnaz
    British born in September 1963

    Resident in England

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

      IIF 95
  • Abbasi-ghelmansarai, Shahnaz
    British director born in September 1963

    Resident in England

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

      IIF 96
  • Abbasi-ghelmansarai, Shahnaz
    British general manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 54 Derby Street, Commerce House, Manchester, M8 8HF, England

      IIF 97
  • Abbasi-ghelmansarai, Shahnaz
    British self employed born in September 1963

    Resident in England

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

      IIF 98
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 99 IIF 100
  • Abbasi-ghelmansarai, Faramarz, Dr

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

      IIF 101
  • Ghelmansarai, Faramaz Abbasi
    British director born in December 1954

    Resident in England

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

      IIF 102
  • Abbasi Ghelmansarai, Shahnaz
    British

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

      IIF 103
  • 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
    • icon of address Upper Mill Trout Farm, Selattyn Road, Glyn Ceiriog, Wrexham, Wales, LL20 7HB, United Kingdom

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

    Resident in England

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

      IIF 107
  • Abbasi, Faramarz, Dr
    British entrepreneur born in December 1954

    Resident in England

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

      IIF 108
    • icon of address 54, Unit 2, 54 Derby Street, Manchester, M8 8HF, England

      IIF 109
  • Abbasi, Faramarz, Dr
    British general manager born in December 1954

    Resident in England

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

      IIF 110
  • Abbasi-ghelmansarai, Farnaz

    Registered addresses and corresponding companies
    • icon of address 4, Dewhurst Street, Manchester, London, England, M8 8FT, United Kingdom

      IIF 111
  • Ms Elnaz Abbasi-ghelmansarai
    British born in April 1991

    Resident in United Kingdom

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

      IIF 112
  • Ms Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in United Kingdom

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

      IIF 113
  • Dr Faramarz Abbasi
    British born in December 1954

    Resident in England

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

      IIF 114
  • Dr Faramarz Abbasi Ghelmansarai
    British born in December 1954

    Resident in England

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

      IIF 115
  • Dr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in England

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

      IIF 116
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 117
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 118
  • Mr Faramarz Abbasi Ghelmansarai
    British born in December 1954

    Resident in England

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

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

      IIF 120
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 121
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 122
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 123
    • icon of address 1, Milton Street, Salford, M7 1UQ, England

      IIF 124 IIF 125 IIF 126
  • Mr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in England

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

      IIF 127
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 128 IIF 129 IIF 130
    • icon of address 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 131
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 132 IIF 133
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 134
    • icon of address 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 135
  • Mr Faramarz Abbasi Ghelmansaraia
    British born in December 1954

    Resident in England

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

      IIF 136
  • Miss Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in England

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

      IIF 137
    • icon of address 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 138
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 139
  • Mrs Elnaz Abbasi Ghelmansarai
    British born in April 1991

    Resident in England

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

      IIF 140
  • Mrs Shahnaz Abbasi-ghelmansarai
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ms Elnaz Abbasi-ghelmansarai
    British born in April 1991

    Resident in England

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

      IIF 145
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 146 IIF 147
    • icon of address 5, Darwen Street, Manchester, M16 9HT, England

      IIF 148
  • Ms Farnaz Abbasi Ghelmansarai
    British born in October 1986

    Resident in England

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

      IIF 149
    • icon of address 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 150
    • icon of address Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 151 IIF 152
  • Ms Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in England

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

    Resident in England

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

      IIF 166
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 156 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    88,957 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 2 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4 Dewhurst Street, Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -561,609 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 56 - Director → ME
    icon of calendar 2025-07-28 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 138 - Has significant influence or controlOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 86 - Director → ME
    icon of calendar 2024-12-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
    icon of calendar 2024-05-16 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346 GBP2023-04-30
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,434 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Manchester House, 84-86 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 4 Dewhurst Street, Manchester, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 111 - Secretary → ME
  • 11
    BROUGHTON HOUSE APARTMENTS LTD - 2021-05-27
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,218 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address 1 Milton Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,846,957 GBP2024-08-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 79 - Director → ME
  • 13
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 51 - Director → ME
  • 14
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,119 GBP2024-09-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 57 - Director → ME
  • 15
    icon of address Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,250 GBP2024-01-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,785 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 49 - Director → ME
  • 17
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,118 GBP2024-02-28
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 61 - Director → ME
    icon of calendar 2025-04-25 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-01-16 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 77 Warwickgate House 7 Warwick Road, Old Trafford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-10-25 ~ now
    IIF 148 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 245 Bury New Road Whitefield, Manchester, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    685,729 GBP2024-09-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 3 Darwen Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 23
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    112 GBP2024-06-30
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,718 GBP2024-04-30
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 60 - Director → ME
    IIF 91 - Director → ME
  • 25
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,701 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 88 - Director → ME
    icon of calendar 2018-12-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 26
    icon of address 245 Bury New Road, Whitefield, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -108,472 GBP2024-11-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 65 - Director → ME
  • 27
    icon of address Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,567 GBP2024-08-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 92 - Director → ME
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    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
  • 29
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Apt 38 37 Seymour Grove, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 63 - Director → ME
  • 31
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,089 GBP2024-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 59 - Director → ME
    icon of calendar 2021-06-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-04-26 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Upper Mill Trout Farm Selattyn Road, Glyn Ceiriog, Wrexham, Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,397 GBP2024-09-30
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
Ceased 48
  • 1
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ 2023-11-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-11-28
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Right to appoint or remove directors OE
  • 2
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,498,204 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ 2025-10-08
    IIF 98 - Director → ME
    icon of calendar 2020-02-25 ~ 2024-10-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ 2025-10-22
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-02-25 ~ 2025-10-10
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-02-25 ~ 2024-11-10
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ 2024-11-10
    IIF 72 - Director → ME
    icon of calendar 2024-07-21 ~ 2024-11-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-21 ~ 2024-11-10
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ 2022-09-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2022-09-22
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ALFA GLOBAL SOURCING LIMITED - 2019-03-12
    icon of address Unit 2(former Map Engenieering) Unit 2(former Map Engenieering), Milton Street, Salford, M7 1ux, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2021-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2019-03-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2019-03-01
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346 GBP2023-04-30
    Officer
    icon of calendar 2020-06-08 ~ 2020-10-01
    IIF 44 - Director → ME
  • 7
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2021-05-31
    Officer
    icon of calendar 2011-12-15 ~ 2016-04-08
    IIF 35 - Director → ME
  • 8
    BROUGHTON HOUSE APARTMENTS LTD - 2021-05-27
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,218 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-21 ~ 2025-01-02
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 110 Drake Street, 1st Floor Part 2, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2013-08-23
    IIF 38 - Director → ME
  • 10
    icon of address John Spibey Associates Accountants, 245 Bury New Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    316 GBP2024-09-30
    Officer
    icon of calendar 2014-05-01 ~ 2016-06-01
    IIF 90 - Director → ME
    icon of calendar 2013-05-23 ~ 2014-10-23
    IIF 96 - Director → ME
    icon of calendar 2014-11-01 ~ 2016-04-08
    IIF 39 - Director → ME
    icon of calendar 2014-06-01 ~ 2023-12-13
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2023-12-13
    IIF 120 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1 Milton Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,846,957 GBP2024-08-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-12-14
    IIF 93 - Director → ME
  • 12
    CHICO FOOTWARE LTD - 2017-07-04
    icon of address 524 Stretford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    67 GBP2022-02-28
    Officer
    icon of calendar 2017-09-15 ~ 2018-07-06
    IIF 110 - Director → ME
    icon of calendar 2019-04-18 ~ 2019-06-01
    IIF 109 - Director → ME
  • 13
    icon of address Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,250 GBP2024-01-31
    Officer
    icon of calendar 2021-10-15 ~ 2023-12-07
    IIF 89 - Director → ME
    icon of calendar 2021-02-21 ~ 2021-10-15
    IIF 46 - Director → ME
    icon of calendar 2021-02-21 ~ 2021-02-21
    IIF 82 - Director → ME
    icon of calendar 2018-08-16 ~ 2019-02-21
    IIF 33 - Director → ME
    icon of calendar 2017-02-02 ~ 2018-02-19
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2018-02-19
    IIF 139 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-28 ~ 2020-03-10
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,785 GBP2024-10-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-10-05
    IIF 36 - Director → ME
  • 15
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,118 GBP2024-02-28
    Officer
    icon of calendar 2017-02-08 ~ 2024-01-16
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 2024-01-16
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 20 Hillcrest Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,845 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2021-12-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2020-11-17
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 17
    icon of address Fairways, North Road, Holsworthy, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    -189,691 GBP2024-06-30
    Officer
    icon of calendar 2013-05-11 ~ 2013-09-10
    IIF 34 - Director → ME
  • 18
    icon of address 25 Bow Green Road, Bowdon, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,939 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ 2025-03-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2025-03-01
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 565-567 Liverpool Road, Irlam, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2016-06-20
    IIF 25 - Director → ME
  • 20
    icon of address 245 Bury New Road, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,128 GBP2024-12-31
    Officer
    icon of calendar 2020-09-16 ~ 2021-12-23
    IIF 43 - Director → ME
  • 21
    icon of address 245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    5,749 GBP2015-07-31
    Officer
    icon of calendar 2014-01-29 ~ 2015-11-23
    IIF 42 - Director → ME
  • 22
    icon of address 245 Bury New Road Whitefield, Manchester, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    685,729 GBP2024-09-30
    Officer
    icon of calendar 2010-09-16 ~ 2024-10-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2025-01-21
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 245 Bury New Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-03-01 ~ 2021-12-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-12-23
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MANCHESTER ELECTRICAL WHOLESALERS LIMITED - 2016-11-18
    icon of address 152 Derbyshire Lane, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,570 GBP2024-09-29
    Officer
    icon of calendar 2013-05-24 ~ 2015-02-01
    IIF 71 - Director → ME
    icon of calendar 2015-02-01 ~ 2016-11-17
    IIF 75 - Director → ME
  • 25
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-09-01 ~ 2020-06-29
    IIF 20 - Director → ME
    icon of calendar 2016-08-25 ~ 2016-09-14
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2019-09-01
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Has significant influence or control OE
  • 26
    MELLCO ELECTRICAL LIMITED - 2016-09-01
    icon of address 4 Dewhurst Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-01-02 ~ 2015-02-01
    IIF 68 - Director → ME
    icon of calendar 2013-12-10 ~ 2014-03-31
    IIF 28 - Director → ME
  • 27
    icon of address 245 Bury New Road, Whitefield, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,286 GBP2018-12-31
    Officer
    icon of calendar 2011-12-09 ~ 2013-07-02
    IIF 4 - Director → ME
  • 28
    icon of address 4 Dewhurst Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-07-31
    Officer
    icon of calendar 2020-09-11 ~ 2021-12-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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
  • 29
    icon of address 245 Bury New Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1,007,590 GBP2024-08-31
    Officer
    icon of calendar 2009-10-01 ~ 2012-07-31
    IIF 32 - Director → ME
    icon of calendar 2004-08-23 ~ 2012-07-31
    IIF 94 - Secretary → ME
  • 30
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    112 GBP2024-06-30
    Officer
    icon of calendar 2004-06-25 ~ 2006-01-20
    IIF 30 - Director → ME
  • 31
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,718 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2019-02-18
    IIF 26 - Director → ME
  • 32
    icon of address 245 Bury New Road, Whitefield, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -108,472 GBP2024-11-30
    Officer
    icon of calendar 2012-08-18 ~ 2024-10-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ 2025-05-14
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    icon of calendar 2016-08-15 ~ 2020-01-14
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,567 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2021-10-15
    IIF 21 - Director → ME
    icon of calendar 2022-11-28 ~ 2024-11-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2021-10-15
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address Flat 47 Wellington Court Wellington Road, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,174 GBP2021-04-30
    Officer
    icon of calendar 2006-12-09 ~ 2013-07-12
    IIF 69 - Director → ME
    icon of calendar 2004-04-21 ~ 2006-12-10
    IIF 37 - Director → ME
    icon of calendar 2004-04-21 ~ 2013-08-01
    IIF 103 - Secretary → ME
  • 35
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,472 GBP2024-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2019-01-14
    IIF 23 - Director → ME
    icon of calendar 2023-05-12 ~ 2025-10-08
    IIF 14 - Director → ME
    icon of calendar 2019-05-29 ~ 2023-05-12
    IIF 83 - Director → ME
    icon of calendar 2019-02-26 ~ 2019-05-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2025-10-30
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-11-02 ~ 2019-05-06
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 36
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-02-20
    IIF 10 - Director → ME
  • 37
    icon of address Bdo Llp, 55 Baker Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-07 ~ 2013-02-15
    IIF 102 - Director → ME
  • 38
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,305 GBP2021-11-30
    Officer
    icon of calendar 2016-06-06 ~ 2018-07-18
    IIF 18 - Director → ME
    icon of calendar 2019-07-18 ~ 2023-02-08
    IIF 81 - Director → ME
    icon of calendar 2015-11-17 ~ 2019-04-18
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-04-18
    IIF 137 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-28 ~ 2023-02-07
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 55 Derby Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,692 GBP2022-02-28
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-01
    IIF 97 - Director → ME
  • 40
    icon of address Apt 38 37 Seymour Grove, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-20 ~ 2024-10-25
    IIF 48 - Director → ME
  • 41
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,362 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-09-21
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address 4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -513,228 GBP2025-05-31
    Officer
    icon of calendar 2017-02-04 ~ 2017-03-01
    IIF 66 - Director → ME
  • 43
    icon of address 15 Livesey Street, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    10,392,415 GBP2024-09-30
    Officer
    icon of calendar 2006-04-10 ~ 2011-07-06
    IIF 31 - Director → ME
  • 44
    icon of address 1 Milton Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,327,446 GBP2024-09-29
    Officer
    icon of calendar 2015-04-01 ~ 2018-07-06
    IIF 80 - Director → ME
    icon of calendar 2013-09-16 ~ 2014-01-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2024-02-08
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    550 GBP2018-10-31
    Officer
    icon of calendar 2012-10-29 ~ 2015-11-23
    IIF 41 - Director → ME
  • 46
    icon of address 245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    205 GBP2015-07-31
    Officer
    icon of calendar 2014-01-29 ~ 2015-11-23
    IIF 40 - Director → ME
  • 47
    icon of address 1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,397 GBP2024-09-30
    Officer
    icon of calendar 2021-01-18 ~ 2024-10-25
    IIF 45 - Director → ME
  • 48
    icon of address John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,720 GBP2024-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2021-12-23
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2021-12-23
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.