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

Harris, Gary Andrew

    Related profiles found in government register
  • Harris, Gary Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 6 St Mary's Road, Prestwich, Manchester, Lancashire, M25 1AP

      IIF 1
  • Harris, Gary Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 6 Saint Marys Road, Prestwich, Manchester, Lancashire, M25 1AP

      IIF 2 IIF 3
  • Harris, Gary Andrew

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 4
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 5
  • Harris, Gary Andrew
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 6
  • Harris, Gary Andrew
    born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St. Marys Road, Prestwich, Manchester, M25 1AP, England

      IIF 7
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 8
  • Harris, Gary Andrew
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Mary's Road, Prestwich, Manchester, Lancashire, M25 1AP

      IIF 9
    • icon of address Brulimar House, Jubilee Road, Manchester, M24 2LX, England

      IIF 10
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 11
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 12 IIF 13
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 14
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 15
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 16 IIF 17
    • icon of address 26, Fold Crescent, Carrbrook, Stalybridge, SK15 3ND, England

      IIF 18
  • Harris, Gary Andrew
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Mary's Road, Prestwich, Manchester, Lancashire, M25 1AP

      IIF 19 IIF 20
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 21
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX

      IIF 22
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 23
  • Harris, Gary Andrew
    British certified chartered accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 24
  • Harris, Gary Andrew
    British chartered accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 25
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 26
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 27
  • Harris, Gary Andrew
    British commercial director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 28
  • Harris, Gary Andrew
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 29
    • icon of address Units C & D Jubilee Park, Hanson Close Middleston, Manchester, Lancashire, M24 2UH

      IIF 30
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 31
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 32 IIF 33
  • Harris, Gary Andrew
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Gary Andrew Harris
    British born in June 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 96
  • Mr Gary Andrew Harris
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    CU-BATHROOMS LIMITED - 2018-03-14
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,174 GBP2023-09-24
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 116 - Has significant influence or controlOE
  • 3
    XPORTA IMPORT/EXPORT LIMITED - 2003-09-23
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,184 GBP2024-07-29
    Officer
    icon of calendar 2002-07-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 29 - Director → ME
  • 5
    MANCHESTER ACCOUNTS LIMITED - 2020-04-28
    icon of address 6 St. Marys Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 6
    MANCHESTER COMMUNITY BETH DIN LTD - 2018-01-17
    icon of address Brulimar House Brulimar House, Jubilee Road, Brulimar House, Jubilee Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 7
    MIDDLETON ACCOUNTANCY LIMITED - 2023-06-24
    icon of address 6 St. Marys Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,136 GBP2024-03-19
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 143 - Has significant influence or controlOE
  • 9
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-22
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 145 - Has significant influence or controlOE
  • 10
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,133 GBP2023-03-24
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 63 - Director → ME
  • 11
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,450 GBP2018-04-28
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 148 - Has significant influence or controlOE
  • 12
    EUROPEAN EYEWEAR LTD - 2019-08-21
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,603 GBP2020-09-30
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    907 GBP2024-06-28
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 125 - Has significant influence or controlOE
  • 14
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
Ceased 76
  • 1
    MANCHESTER ACCOUNTANTS LIMITED - 2018-03-14
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,084 GBP2024-04-30
    Officer
    icon of calendar 2016-04-29 ~ 2018-03-14
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2018-03-14
    IIF 154 - Ownership of shares – 75% or more OE
  • 2
    GREATER MANCHESTER GAS SAFETY LIMITED - 2014-05-22
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34 GBP2017-03-27
    Officer
    icon of calendar 2012-09-19 ~ 2014-05-21
    IIF 34 - Director → ME
  • 3
    ALL INSIDE LTD - 2009-01-06
    MANCHESTER ACCOUNTANTS LTD - 2013-04-16
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    17,455 GBP2024-03-31
    Officer
    icon of calendar 2008-07-23 ~ 2012-07-01
    IIF 19 - Director → ME
  • 4
    MANCHESTER ACCOUNTANTS LIMITED - 2020-03-12
    DIXIEBELLE LIMITED - 2018-04-04
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2020-03-09
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2020-03-09
    IIF 146 - Has significant influence or control OE
  • 5
    AMEDA LTD
    - now
    MANCHESTER MAINENANCE & BUILDING LIMITED - 2012-07-03
    icon of address Brulimar House, Jubilee Road, Middleton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2012-07-03
    IIF 74 - Director → ME
  • 6
    TLA HEALTHCARE LIMITED - 2018-01-12
    icon of address Forvis Mazars Llp One, St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    617 GBP2020-03-31
    Officer
    icon of calendar 2017-09-19 ~ 2018-01-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2018-01-10
    IIF 153 - Ownership of shares – 75% or more OE
  • 7
    T1 MOBILES LIMITED - 2013-03-01
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,217 GBP2017-06-25
    Officer
    icon of calendar 2015-07-24 ~ 2015-12-01
    IIF 51 - Director → ME
  • 8
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,153 GBP2024-10-31
    Officer
    icon of calendar 2020-12-15 ~ 2021-12-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-12-01
    IIF 101 - Has significant influence or control OE
  • 9
    PICCADILLY VIP LIMITED - 2017-10-11
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    51,467 GBP2023-11-22
    Officer
    icon of calendar 2016-12-30 ~ 2017-10-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-10-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 10
    SYNERGY GREEN ENERGY LTD - 2011-07-27
    icon of address Victoria House, 122 Great Clowes Street, Salford, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-07 ~ 2011-07-20
    IIF 66 - Director → ME
  • 11
    DAN MARKET LIMITED - 2018-03-14
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92,819 GBP2020-01-31
    Officer
    icon of calendar 2017-08-24 ~ 2018-03-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2018-03-14
    IIF 96 - Ownership of shares – 75% or more OE
  • 12
    QPD LIMITED - 2018-02-14
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,234 GBP2020-01-29
    Officer
    icon of calendar 2017-01-12 ~ 2017-01-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2018-02-13
    IIF 99 - Has significant influence or control OE
  • 13
    ATELIER AND ALTERATIONS LIMITED - 2025-07-11
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2025-05-09 ~ 2025-07-01
    IIF 80 - Director → ME
  • 14
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,174 GBP2023-09-24
    Officer
    icon of calendar 2018-09-07 ~ 2018-09-08
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ 2018-09-08
    IIF 100 - Has significant influence or control OE
  • 15
    icon of address 42 Wellington Street, Kettering, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-27
    Officer
    icon of calendar 2019-03-05 ~ 2020-02-01
    IIF 70 - Director → ME
  • 16
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ 2025-02-27
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2025-02-27
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 17
    MANCHESTER ACCOUNTANTS LIMITED - 2018-04-04
    ACCESSORIES 4 YOU (ASHTON) LIMITED - 2018-03-14
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,717 GBP2024-01-29
    Officer
    icon of calendar 2018-03-14 ~ 2019-11-04
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ 2019-11-04
    IIF 152 - Ownership of shares – 75% or more OE
  • 18
    HARTEBEESTFONTEIN CARE SERVICES LIMITED - 2016-12-07
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    133 GBP2023-10-27
    Officer
    icon of calendar 2016-10-02 ~ 2017-10-26
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ 2017-10-26
    IIF 115 - Ownership of shares – 75% or more OE
  • 19
    DEAN-WALKER SILVERMAN ESTATES LIMITED - 2012-04-24
    icon of address Top Floor, Rear Room, C/o 49 St. Kilda's Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,055 GBP2022-03-30
    Officer
    icon of calendar 2019-11-21 ~ 2020-11-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2020-11-05
    IIF 107 - Has significant influence or control OE
  • 20
    CATERRIFIC LIMITED - 2011-11-10
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,837 GBP2024-08-30
    Officer
    icon of calendar 2011-07-01 ~ 2011-08-31
    IIF 38 - Director → ME
  • 21
    RML DRYLININ LTD - 2013-01-30
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-08-29
    Officer
    icon of calendar 2012-08-14 ~ 2012-08-14
    IIF 52 - Director → ME
  • 22
    MANCHESTER ACCOUNTANTS LTD - 2016-04-28
    ACCESSORIES 4 YOU LIMITED - 2013-04-16
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    875 GBP2015-04-29
    Officer
    icon of calendar 2014-03-31 ~ 2015-03-19
    IIF 55 - Director → ME
  • 23
    ETALOCOCH LIMITED - 2019-01-30
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,423 GBP2021-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2020-12-31
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2020-01-31
    IIF 151 - Has significant influence or control OE
  • 24
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2013-11-14
    IIF 60 - Director → ME
  • 25
    icon of address Brulimar House, Jubilee Road, Middleton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ 2015-11-11
    IIF 21 - Director → ME
  • 26
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2014-04-02
    IIF 54 - Director → ME
  • 27
    RUM BEAT WHOLESALE LIMITED - 2024-11-22
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-29
    Officer
    icon of calendar 2024-09-24 ~ 2024-10-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ 2024-10-01
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 28
    LAMMIE BILLIONS LIMITED - 2024-03-24
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    444 GBP2023-07-31
    Officer
    icon of calendar 2021-04-15 ~ 2024-03-21
    IIF 87 - Director → ME
    icon of calendar 2018-04-11 ~ 2020-01-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2024-03-21
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Right to appoint or remove directors OE
    icon of calendar 2018-06-14 ~ 2020-01-15
    IIF 144 - Ownership of shares – 75% or more OE
  • 29
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,187 GBP2024-07-31
    Officer
    icon of calendar 2019-12-16 ~ 2021-12-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2021-12-01
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 30
    icon of address 7 Park Terrace, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,847 GBP2024-06-24
    Officer
    icon of calendar 2016-07-19 ~ 2017-02-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2017-02-10
    IIF 111 - Ownership of shares – 75% or more OE
  • 31
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,389 GBP2024-08-29
    Officer
    icon of calendar 2024-09-10 ~ 2024-09-18
    IIF 32 - Director → ME
  • 32
    J HOLLAND SERVICES LIMITED - 2019-04-23
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-28
    Officer
    icon of calendar 2018-12-03 ~ 2019-04-18
    IIF 92 - Director → ME
  • 33
    icon of address Brulimar House, Jubilee Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-08-02 ~ 2024-11-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ 2024-11-14
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ 2024-04-29
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2024-04-29
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 35
    THEITDOKTOR LTD - 2024-03-01
    THEITDOKTER LTD - 2023-06-30
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-02-01 ~ 2024-02-29
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-02-29
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 36
    BRULIMAR (OPTICAL) LTD - 2024-03-16
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-12-21 ~ 2024-03-12
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2024-03-12
    IIF 142 - Ownership of shares – 75% or more OE
  • 37
    icon of address 77 Windsor Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2022-07-11 ~ 2023-08-22
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ 2023-08-22
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address Brulimar House, Juibilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2022-06-30
    Officer
    icon of calendar 2021-03-03 ~ 2023-03-15
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2023-03-15
    IIF 150 - Has significant influence or control as a member of a firm OE
    IIF 150 - Has significant influence or control over the trustees of a trust OE
    IIF 150 - Has significant influence or control OE
  • 39
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    3,677 GBP2024-09-30
    Officer
    icon of calendar 2016-04-02 ~ 2016-11-30
    IIF 42 - Director → ME
  • 40
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-09-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-06-28
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 41
    DSY CONSULTING LTD - 2009-10-16
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -466 GBP2019-12-20
    Officer
    icon of calendar 2014-06-20 ~ 2018-01-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ 2018-01-01
    IIF 112 - Ownership of shares – 75% or more OE
  • 42
    ADVANTAGE EYEWEAR LTD - 2008-05-21
    FLOOR EXPOSURE UK LIMITED - 2010-01-17
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2009-09-30
    IIF 2 - Secretary → ME
  • 43
    MANCHESTER ACCOUNTANTS LIMITED - 2009-01-06
    icon of address 21 Butt Hill Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-21 ~ 2010-09-17
    IIF 20 - Director → ME
  • 44
    BRULIMAR ESTATES LIMITED - 2023-01-17
    M & S BATHROOMS LTD - 2023-05-01
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    520 GBP2024-01-31
    Officer
    icon of calendar 2022-12-15 ~ 2023-01-16
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ 2023-01-16
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 45
    SARMEY LTD - 2012-02-22
    MILLBAY VENTURES LIMITED - 2012-02-02
    MILLBAY VENTURES LTD - 2013-02-07
    icon of address 43 Higher Bridge Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2013-02-07
    IIF 81 - Director → ME
  • 46
    TWIN CLEANING CHESHIRE LIMITED - 2017-10-12
    FL AUTOMOTIVE LIMITED - 2020-06-09
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -78,954 GBP2024-06-30
    Officer
    icon of calendar 2017-08-31 ~ 2017-10-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2017-10-12
    IIF 128 - Ownership of shares – 75% or more OE
  • 47
    M AND R ENTERPRISES LIMITED - 2024-01-12
    icon of address Flat 11, Norwood Lodge, Vine Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,467 GBP2024-08-31
    Officer
    icon of calendar 2024-01-04 ~ 2024-01-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-01-11
    IIF 121 - Ownership of shares – 75% or more OE
  • 48
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,726 GBP2024-07-31
    Officer
    icon of calendar 2023-03-03 ~ 2023-07-20
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-07-20
    IIF 127 - Ownership of shares – 75% or more OE
  • 49
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ 2024-09-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2024-09-01
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 50
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ 2024-04-29
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2024-04-29
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 51
    ORACLE PSYCHICS LIMITED - 2009-06-22
    icon of address 122 Park Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    247,683 GBP2015-08-31
    Officer
    icon of calendar 2009-01-01 ~ 2009-07-22
    IIF 62 - Director → ME
  • 52
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,792 GBP2024-03-31
    Officer
    icon of calendar 2019-11-13 ~ 2021-02-01
    IIF 49 - Director → ME
    icon of calendar 2019-03-12 ~ 2019-11-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-11-13
    IIF 98 - Has significant influence or control OE
  • 53
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,257 GBP2024-02-27
    Officer
    icon of calendar 2020-11-03 ~ 2020-11-05
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2020-11-05
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 54
    KOSHER FRIDGE LIMITED - 2021-10-07
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    128,649 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-03
    IIF 114 - Has significant influence or control over the trustees of a trust OE
    IIF 114 - Has significant influence or control OE
    IIF 114 - Has significant influence or control as a member of a firm OE
  • 55
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-30
    Officer
    icon of calendar 2020-12-14 ~ 2020-12-14
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 2020-12-14
    IIF 137 - Has significant influence or control OE
  • 56
    SHOES OFF LIMITED - 2017-03-17
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,343 GBP2023-11-30
    Officer
    icon of calendar 2016-11-11 ~ 2017-03-16
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-03-16
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    JTSM TRADING LIMITED - 2024-06-11
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2024-04-19 ~ 2024-05-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-05-31
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 58
    icon of address 67 Singleton Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,887 GBP2020-05-25
    Officer
    icon of calendar 2015-05-01 ~ 2018-02-27
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2018-02-27
    IIF 110 - Ownership of shares – 75% or more OE
  • 59
    EURO PASSPORTS LIMITED - 2019-10-16
    POLPASS LIMITED - 2016-07-19
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-03-05 ~ 2019-10-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2019-10-11
    IIF 141 - Ownership of shares – 75% or more OE
  • 60
    icon of address 28 Leegrange Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    896,780 GBP2021-01-26
    Officer
    icon of calendar 2020-08-27 ~ 2020-08-27
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 2020-08-27
    IIF 117 - Has significant influence or control OE
  • 61
    NORTH WEST CLEARANCE LIMITED - 2021-02-22
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-29
    Officer
    icon of calendar 2021-01-05 ~ 2021-02-18
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-01-18
    IIF 113 - Has significant influence or control OE
  • 62
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-13 ~ 2011-07-13
    IIF 1 - Secretary → ME
  • 63
    SYE2023 LIMITED - 2025-05-13
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2025-04-09 ~ 2025-05-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ 2025-05-13
    IIF 136 - Ownership of shares – 75% or more OE
  • 64
    STAKES-VIEW LIMITED - 2016-04-25
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    526 GBP2021-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2016-04-22
    IIF 57 - Director → ME
  • 65
    icon of address 17 Roston Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ 2015-06-30
    IIF 56 - Director → ME
  • 66
    EUROPEAN EYEWEAR LTD - 2019-08-21
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,603 GBP2020-09-30
    Officer
    icon of calendar 2019-08-20 ~ 2021-04-15
    IIF 30 - Director → ME
    icon of calendar 2009-11-01 ~ 2015-11-25
    IIF 68 - Director → ME
    icon of calendar 2021-10-18 ~ 2021-11-15
    IIF 69 - Director → ME
    icon of calendar 2002-11-27 ~ 2015-11-25
    IIF 3 - Secretary → ME
  • 67
    MR APPI LIMITED - 2021-08-20
    icon of address Brulimar House, Jubilee Road, Middleton
    Active Corporate (1 parent)
    Equity (Company account)
    -19,769 GBP2024-05-31
    Officer
    icon of calendar 2021-06-01 ~ 2021-06-01
    IIF 22 - Director → ME
  • 68
    icon of address Brulimar House, Jubilee Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,146 GBP2025-06-29
    Officer
    icon of calendar 2020-06-22 ~ 2025-08-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2025-08-10
    IIF 103 - Has significant influence or control OE
  • 69
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-02-09 ~ 2020-08-25
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-02-09 ~ 2020-08-25
    IIF 140 - Has significant influence or control OE
  • 70
    MAPLE LEAF GROUP LTD - 2023-08-25
    icon of address Brulimar House, Jubilee Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-29
    Officer
    icon of calendar 2020-12-11 ~ 2023-08-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ 2023-08-24
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 71
    QUALITY CARE-ON-CALL LIMITED - 2015-09-02
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,225 GBP2018-03-30
    Officer
    icon of calendar 2015-05-21 ~ 2015-05-21
    IIF 43 - Director → ME
  • 72
    TOMART LIMITED - 2010-01-17
    FLOOR EXPOSURE UK LTD - 2015-07-20
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2024-02-28
    Officer
    icon of calendar 2009-12-17 ~ 2015-03-15
    IIF 46 - Director → ME
  • 73
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-27
    Officer
    icon of calendar 2021-06-29 ~ 2021-11-03
    IIF 23 - Director → ME
  • 74
    CLOVER LIFE LIMITED - 2021-04-15
    KNIGHTFORCE LIMITED - 2020-10-28
    icon of address 9 Bridge Street, Neston, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    icon of calendar 2020-04-23 ~ 2020-10-26
    IIF 50 - Director → ME
    icon of calendar 2021-04-14 ~ 2022-12-09
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2020-10-27
    IIF 139 - Has significant influence or control OE
  • 75
    icon of address Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-29
    Officer
    icon of calendar 2021-10-11 ~ 2021-12-07
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 2021-12-07
    IIF 138 - Ownership of shares – 75% or more OE
  • 76
    icon of address 26 Fold Crescent, Carrbrook, Stalybridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,049 GBP2023-07-25
    Officer
    icon of calendar 2021-10-11 ~ 2021-10-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 2021-10-11
    IIF 156 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.