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

Gruzman, Chaim

    Related profiles found in government register
  • Gruzman, Chaim
    Belgian business born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Park Lea Court, Upper Park Road, Salford, M7 4JG, United Kingdom

      IIF 1 IIF 2
  • Gruzman, Chaim
    Belgian company director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 3 IIF 4
    • icon of address Suite 30, 15a Market Street, Telford, TF2 6EL, England

      IIF 5
  • Gruzman, Chaim
    Belgian director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Brenton Business Complex, Bond Street, Bury, Greater Manchester, BL9 7BE, United Kingdom

      IIF 6
    • icon of address 12, Holland Road, Manchester, M8 4NP, England

      IIF 7 IIF 8 IIF 9
    • icon of address 8, Rico House, George Street, Manchester, M25 9WS, United Kingdom

      IIF 12 IIF 13
    • icon of address Holland House, 12 Holland Road, Manchester, M8 4NP, United Kingdom

      IIF 14
    • icon of address Rico House, George Street, Manchester, M25 9WS, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Rico House, George Street, Manchester, M259WS, United Kingdom

      IIF 18
    • icon of address Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, United Kingdom

      IIF 19
  • Gruzman, Chaim
    Belgian business born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 20
  • Gruzman, Chaim
    Belgian company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 30, 15a Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 21
  • Gruzman, Chaim
    Belgian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 30, 15a Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 22
  • Mr Chaim Gruzman
    Belgian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 23
    • icon of address 5, North End Road, London, NW11 7RJ, United Kingdom

      IIF 24
    • icon of address 12, Holland Road, Manchester, M8 4NP, England

      IIF 25 IIF 26 IIF 27
    • icon of address 8 Rico House, George Street, Manchester, M25 9WS, United Kingdom

      IIF 31
    • icon of address Holland House, 12 Holland Road, Manchester, M8 4NP, United Kingdom

      IIF 32
    • icon of address Rico House, George Street, Manchester, M25 9WS, United Kingdom

      IIF 33 IIF 34
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 35 IIF 36
    • icon of address Unit 8, Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 37 IIF 38
    • icon of address Suite 30, 15a Market Street, Telford, TF2 6EL, England

      IIF 39
  • Mr Chaim Gruzman
    Belgian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 40
  • Mr Chaim Gruzman
    Belgian born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 41
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 8 Rico House, George Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Holland House, 12 Holland Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Holland House, 12 Holland Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,487 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 9, Brenton Business Complex, Bond Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address Holland House, 12 Holland Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,254 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 8, Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 8, Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    JEWISH HERITAGE TOURS LTD - 2015-12-17
    SPICE UP YOUR LIFE LTD - 2013-08-15
    icon of address Suite 30 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-08-19 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address Rico House, George Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,349 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 8 Rico House, George Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Holland House, 12 Holland Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 12 Holland Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-27 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Rico House, George Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Holland House, 12 Holland Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Suite 30 15a Market Street, Telford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -211,796 GBP2024-05-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    TENNIS SHORTS LTD - 2013-08-15
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    SEND ME A :O) LIMITED - 2013-08-15
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Holland House, 12 Holland Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 20
    KOSHER FACILITIES EUROPE LTD - 2015-09-23
    ALL OVER IT LIMITED - 2013-08-15
    icon of address Holland House, 12 Holland Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,785 GBP2024-06-30
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 12 Holland Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Suite 30 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -762,206 GBP2023-12-31
    Officer
    icon of calendar 2016-02-17 ~ 2024-08-31
    IIF 21 - Director → ME
  • 2
    JEWISH HERITAGE TOURS LTD - 2015-12-17
    SPICE UP YOUR LIFE LTD - 2013-08-15
    icon of address Suite 30 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-12-30
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.