logo
explain how to read the page

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

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

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

Kara, Irshad Umer

    Related profiles found in government register
  • Kara, Irshad Umer
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth House, Victoria Street, Openshaw, M11 2NX, United Kingdom

      IIF 1
  • Mr Irshad Umer Kara
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth House, Victoria Street, Openshaw, M11 2NX, United Kingdom

      IIF 2
  • Kara, Irshad Umer
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Elizabeth House, Victoria Street, Manchester, Lancashire, M11 2NX, England

      IIF 3
    • Elizabeth House, Victoria Street, Manchester, M11 2NX, England

      IIF 4
  • Kara, Irshad Umer
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 36c, Higher Eanam, Blackburn, BB1 2AZ, United Kingdom

      IIF 5
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 57, Cumberland Court, Great Cumberland Place, London, W1H 7DQ, United Kingdom

      IIF 8
    • Flat 57, Cumberland Court, Great Cumberland Place, London, W1H 7DQ, England

      IIF 9
    • Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, England

      IIF 10 IIF 11
    • Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, United Kingdom

      IIF 12
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 13
    • Unit 2 And 3, Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham, NG3 1GE, United Kingdom

      IIF 14
  • Kara, Irshad Umer
    British born in April 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aspire House Brooke Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, England

      IIF 15
    • Elizabeth House, Victoria Street, Manchester, M11 2NX, England

      IIF 16
    • Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, England

      IIF 17
    • Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, United Kingdom

      IIF 18
    • Dunham House, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 19
  • Kara, Irshad
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 20
  • Mr Irshad Kara
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 21
  • Mr Irshad Kara
    British born in April 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • The Old Vicarage, 51 St John Street, Ashbourne, DE6 1GP, England

      IIF 22
  • Mr Irshad Umer Kara
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 57, Cumberland Court, Great Cumberland Place, London, W1H 7DQ, United Kingdom

      IIF 25
    • Elizabeth House, Victoria Street, Manchester, Lancashire, M11 2NX, England

      IIF 26
    • Elizabeth House, Victoria Street, Manchester, M11 2NX, England

      IIF 27 IIF 28
    • Elizabeth House, Victoria Street, Manchester, M11 2NX, United Kingdom

      IIF 29
    • Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, England

      IIF 30
  • Mr Irshad Umer Kara
    British born in April 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 51, St. John Street, Ashbourne, DE6 1GP, United Kingdom

      IIF 31
    • Aspire House Brooke Court, Lower Meadow Road, Handforth, Cheshire, SK9 3ND, England

      IIF 32
    • Elizabeth House, Victoria Street, Manchester, M11 2NX, England

      IIF 33
    • Elizabeth House, Victoria Steet, Openshaw, Manchester, M11 2NX, England

      IIF 34
    • Dunham House, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 35
  • Kara, Irshad Umer

    Registered addresses and corresponding companies
    • Elizabeth House, Victoria Street, Manchester, M11 2NX, England

      IIF 36
child relation
Offspring entities and appointments 21
  • 1
    4NX POUCHES LIMITED
    12447185
    Elizabeth House Victoria Street, Openshaw, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-02-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 34 - Has significant influence or control OE
    2020-02-06 ~ 2022-09-30
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 2
    ASPIRE 4 TECHNOLOGY GROUP LTD
    12178481
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2020-02-21 ~ dissolved
    IIF 13 - Director → ME
  • 3
    ASPIRE MONITORING SERVICES LIMITED
    12318872
    Aspire House Brooke Court, Lower Meadow Road, Handforth, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2020-12-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 32 - Has significant influence or control OE
  • 4
    CBD DISTRO LIMITED
    11169542
    32 Higher Bridge Street, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    DESIGNER FRAGRANCES HOLDINGS LTD
    13043525
    Unit D4 Unit D4, Chamber Hall Business Park, Bury, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-11-25 ~ 2024-08-16
    IIF 1 - Director → ME
    Person with significant control
    2020-11-25 ~ 2021-02-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GBVC LIMITED
    14091909
    Dunham House Brooke Court, Lower Meadow Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    GORILLA VAPE LIMITED
    10416410
    Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-15 ~ 2017-10-07
    IIF 5 - Director → ME
  • 8
    GREAT BRITISH VAPE COMPANY LTD
    09969886
    Elizabeth House, Victoria Street, Manchester, Lancashire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2019-11-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    I & M MANAGEMENT LTD
    - now 12559644
    ONE DROP HAND SANITISER LTD
    - 2022-03-29 12559644
    Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-04-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ITILITY LIMITED
    - now 04541808 04839163
    ITILITY CONTENT MANAGEMENT LIMITED - 2005-06-06
    ITILITY LIMITED - 2003-07-16
    Elizabeth House, Victoria Street, Manchester
    Active Corporate (8 parents)
    Officer
    2013-04-16 ~ now
    IIF 4 - Director → ME
    2013-04-16 ~ now
    IIF 36 - Secretary → ME
  • 11
    KEVO HOLDINGS LTD
    13999771
    Dunham House, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2022-03-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 12
    MINT 10 LTD
    10672985 NI676491... (more)
    Elizabeth House Victoria Street, Openshaw, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 13
    NEO VAPE LIMITED
    11896531 11963577
    Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-21 ~ dissolved
    IIF 12 - Director → ME
  • 14
    NZO VAPE LIMITED
    - now 12245699
    NU POD LABS LTD
    - 2019-10-11 12245699
    Elizabeth House, Victoria Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-10-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Has significant influence or control OE
    IIF 33 - Ownership of shares – 75% or more OE
    2019-10-07 ~ 2022-09-30
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    PHOENIX 2 RETAIL LTD
    13352546
    51 St. John Street, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
  • 16
    RED BOX GROUP LIMITED
    - now 11132814
    RED BOX LIQUIDS LIMITED
    - 2019-10-07 11132814
    V-PE LIMITED - 2018-02-06
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    2019-02-14 ~ 2021-07-01
    IIF 14 - Director → ME
  • 17
    RED LIQUIDS LAB LIMITED
    12342016
    Elizabeth House Victoria Street, Openshaw, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-02 ~ dissolved
    IIF 11 - Director → ME
  • 18
    RED LIQUIDS LIMITED
    11251368
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-01-09 ~ 2019-01-09
    IIF 9 - Director → ME
  • 19
    SHAW ST LIMITED
    11552038
    8 Water Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    THE RED VAPE BOX LTD
    10997075
    32 Higher Bridge Street, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    VAPE COLLECTIVE LIMITED
    13218698
    The Old Vicarage, 51 St John Street, Ashbourne, England
    Active Corporate (3 parents)
    Person with significant control
    2021-02-23 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.