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

Lalani, Faisal

    Related profiles found in government register
  • Lalani, Faisal
    British businessman born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Style Way, Pineham, Swan Valley, Northampton, Northamptonshire, NN4 9EX, United Kingdom

      IIF 1
  • Lalani, Faisal
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A806 Westcliffe Apartments, 1 South Wharf Road, London, W2 1JD

      IIF 2
    • icon of address C/o Baldwins (wynyard) Limited, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 3
  • Lalani, Faisal
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lalani, Faisal
    British managing director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 806, Westcliffe Apartments, 1 South Wharf Road, London, W2 1JD, United Kingdom

      IIF 86 IIF 87
  • Lalani, Faisal
    British none born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 22 The Globe Centre, St James Square, Accrington, BB5 0RE, England

      IIF 88
  • Lalani, Faisal
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 22, St. James Square, The Globe Centre, Accrington, BB5 0RE, England

      IIF 89
    • icon of address Suite 22, The Globe Centre, St James Sq, Accrington, BB5 0RE, United Kingdom

      IIF 90
  • Mr Faisal Lalani
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 22, The Globe Centre, St James Square, Accrington, BB5 0RE, England

      IIF 91
    • icon of address Glendale House, Rose Avenue, Blackhall Colliery, County Durham, TS27 4JQ, England

      IIF 92
    • icon of address Unit B1, Waterfold House, Waterfold Park, Bury, Greater Manchester, BL9 7BR, England

      IIF 93
    • icon of address 8b Gleadless Avenue, Gleadless Sheffield, South Yorkshire, S12 2QH

      IIF 94
    • icon of address C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS33 5TB, United Kingdom

      IIF 107
    • icon of address C/o Azets, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 108
    • icon of address C/o Baldwins (wynyard) Limited, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 109
  • Mr Faisal Lalani
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 22, The Globe Centre, St James Square, Accrington, BB5 0RE, United Kingdom

      IIF 110
    • icon of address North Wing, 2nd Floor, 2 Lighthouse View, Spectrum Business Park, Seaham, Co. Durham, SR7 7PR, England

      IIF 111
    • icon of address C/o Azets, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 64
  • 1
    PROGRESS CARE LIMITED - 2007-11-22
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 6 - Director → ME
  • 2
    ADONIS RESTAURANTS LIMITED - 2023-01-27
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,425 GBP2023-12-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 80 - Director → ME
  • 3
    AFFINITY SUPPORTING PEOPLE LIMITED - 2021-12-13
    AFFINITY COMMUNTIY SUPPORT LIMITED - 2009-04-14
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 34 - Director → ME
  • 4
    RESPITE (NORTH WEST) LIMITED - 2019-11-26
    KIRK CARE (NORTH WEST) LIMITED - 2001-06-13
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    1,312,143 GBP2016-03-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address Suite 22 The Globe Centre, St James Sq, Accrington, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,355,917 GBP2024-10-01
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 90 - Director → ME
  • 6
    icon of address C/o Azets Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -587,772 GBP2023-12-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 82 - Director → ME
  • 7
    ATHENA RESTAURANTS LIMITED - 2023-02-17
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,696 GBP2023-12-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 72 - Director → ME
  • 8
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 41 - Director → ME
  • 9
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 76 - Director → ME
  • 10
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2022-03-30
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Baldwins (wynyard) Limited Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,025 GBP2018-09-30
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,161 GBP2017-06-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 5 - Director → ME
  • 15
    EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
    EUROPEAN LIFESTYLES (FL) LIMITED - 2015-06-12
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address Baldwins (wynyard) Limited Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 56 - Director → ME
  • 17
    KINDSTREAM CARE LTD - 2013-04-10
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    374,216 GBP2016-07-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 8 - Director → ME
  • 18
    CARE MANAGEMENT OPTIONS CONSULTANCY LTD - 2018-11-09
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    116,902 GBP2020-03-31 ~ 2021-03-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 88 - Director → ME
  • 19
    icon of address Suite 1.07 23-24 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 59 - Director → ME
  • 20
    icon of address C/o Azets Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -14,095 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 83 - Director → ME
  • 21
    icon of address Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 57 - Director → ME
  • 22
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 31 - Director → ME
  • 23
    HELIOS RESTAURANTS LIMITED - 2023-04-14
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,678 GBP2023-12-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    40,580 GBP2016-03-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 24 - Director → ME
  • 25
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,791,710 GBP2016-03-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 10 - Director → ME
  • 26
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,825,219 GBP2018-06-30
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 17 - Director → ME
  • 27
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -226,337 GBP2020-03-31 ~ 2021-03-30
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 12 - Director → ME
  • 28
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -232,852 GBP2023-12-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 68 - Director → ME
  • 29
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,039 GBP2022-09-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    1,411,732 GBP2016-07-31
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 29 - Director → ME
  • 31
    HERMES RESTAURANTS LIMITED - 2022-10-07
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -65,853 GBP2023-12-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    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
  • 32
    icon of address 307c Finchley Road, Hampstead, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 86 - Director → ME
  • 33
    icon of address Baldwins (wynyard) Limited Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 43 - Director → ME
  • 34
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,102 GBP2023-12-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 35
    MERRYDEN CARE LIMITED - 2016-03-22
    MERRYDEN CARE PROPERTIES LTD - 2015-04-23
    MERRYDEN CARE LIMITED - 2015-04-01
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    41,959 GBP2020-03-31 ~ 2021-03-30
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 15 - Director → ME
  • 36
    icon of address Baldwins (wynyard) Limited Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 44 - Director → ME
  • 37
    icon of address Suite 22 The Globe Centre, St James Sq, Accrington, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    5,701 GBP2024-10-01
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 4 - Director → ME
  • 38
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -903,643 GBP2023-12-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 78 - Director → ME
  • 39
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    9,999,970 GBP2021-03-30
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    IIF 110 - Has significant influence or controlOE
  • 40
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (10 parents, 31 offsprings)
    Equity (Company account)
    3,010,391 GBP2021-03-30
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 27 - Director → ME
  • 41
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-03-30
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 14 - Director → ME
  • 42
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 11 - Director → ME
  • 43
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,514,027 GBP2023-12-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Suite 22 The Globe Centre St James Square, The Globe Centre, Accrington
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-30
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 42 - Director → ME
  • 45
    icon of address Suite 1.07 23-24 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 58 - Director → ME
  • 46
    NEWFIELD VIEW SUPPORTED LIVING LIMITED - 2022-01-04
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 33 - Director → ME
  • 47
    icon of address Suite 22 The Globe Centre, St. James Square, Accrington, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    527,538 GBP2022-12-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 32 - Director → ME
  • 48
    321 CARE LIMITED - 2001-08-15
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    746,552 GBP2016-07-31
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 37 - Director → ME
  • 49
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    310,372 GBP2016-03-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 19 - Director → ME
  • 50
    OCTAVIA RESTAURANTS LIMITED - 2023-05-19
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,462 GBP2023-12-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address Suite 22 The Globe Centre, St. James Square, Accrington, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-03-30
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 36 - Director → ME
  • 52
    icon of address Suite 22 The Globe Centre, St. James Square, Accrington, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-03-30
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 7 - Director → ME
  • 53
    icon of address Suite 22 The Globe Centre, St. James Square, Accrington, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 13 - Director → ME
  • 54
    SHELTON CARE HOMES LIMITED - 1995-06-21
    icon of address Suite 22 The Globe Centre, St. James Square, Accrington, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 21 - Director → ME
  • 55
    icon of address Suite 22 St. James Square, The Globe Centre, Accrington, England
    Active Corporate (9 parents)
    Equity (Company account)
    285,014 GBP2020-03-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 89 - Director → ME
  • 56
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    345,940 GBP2016-04-30
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 16 - Director → ME
  • 57
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,044 GBP2022-12-31
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,023,664 GBP2018-06-30
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 18 - Director → ME
  • 59
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    144,026 GBP2018-06-30
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 26 - Director → ME
  • 60
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -431,288 GBP2023-12-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 81 - Director → ME
  • 61
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Equity (Company account)
    855,752 GBP2018-03-31
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 25 - Director → ME
  • 62
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 23 - Director → ME
  • 63
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 28 - Director → ME
  • 64
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (9 parents)
    Profit/Loss (Company account)
    -1,809 GBP2020-03-31 ~ 2021-03-30
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 35 - Director → ME
Ceased 33
  • 1
    WHISTLESTOP DISCOUNT STORES LIMITED - 2005-02-01
    99P STORES LIMITED - 2001-05-09
    WHISTLESTOP DISCOUNT STORES LIMITED - 2001-03-20
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2015-09-28
    IIF 1 - Director → ME
  • 2
    ADONIS RESTAURANTS LIMITED - 2023-01-27
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,425 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-28 ~ 2024-05-20
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ATHENA RESTAURANTS LIMITED - 2023-02-17
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,696 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-08 ~ 2024-02-26
    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
  • 4
    icon of address First Floor Severn House Mandale Park, Belmont Industrial Estate, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-10-11 ~ 2021-10-18
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-08-06
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 5
    GLOBAL CAPITAL (ABBEYVALE) SPV LIMITED - 2018-10-23
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-16 ~ 2018-10-12
    IIF 64 - Director → ME
  • 6
    GLOBAL WS SPV LIMITED - 2018-09-17
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-06 ~ 2018-09-06
    IIF 46 - Director → ME
  • 7
    GLOBAL CAPITAL GLOUCESTER SPV LIMITED - 2018-11-12
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2018-11-01
    IIF 62 - Director → ME
  • 8
    GLOBAL CAPITAL BRANKSOME SPV LIMITED - 2019-04-03
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2019-03-20
    IIF 60 - Director → ME
  • 9
    GLOBAL CAPITAL LORD NELSON SPV LIMITED - 2018-11-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2018-10-25
    IIF 63 - Director → ME
  • 10
    CLEVELAND HOUSE SPV LIMITED - 2018-10-12
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2018-10-01
    IIF 38 - Director → ME
  • 11
    GLOBAL CAPITAL CALTON SPV LIMITED - 2019-02-21
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2019-02-07
    IIF 66 - Director → ME
  • 12
    NCG PB SPV LIMITED - 2019-04-30
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2019-04-23
    IIF 65 - Director → ME
  • 13
    GLOBAL CAPITAL TRADING RICHMOND ROAD LIMITED - 2018-04-16
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-07 ~ 2018-04-05
    IIF 48 - Director → ME
  • 14
    GLOBAL CAPITAL TRADING CLAREMONT LIMITED - 2018-06-22
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2018-06-07
    IIF 45 - Director → ME
  • 15
    GCCT PROPERTIES SPV LIMITED - 2018-08-22
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-05 ~ 2018-08-09
    IIF 40 - Director → ME
  • 16
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Officer
    icon of calendar 2017-12-15 ~ 2020-04-09
    IIF 55 - Director → ME
  • 17
    KINDSTREAM HOUSING C.I.C. - 2017-06-14
    KINDSTREAM HOUSING LTD - 2010-07-21
    icon of address Office 3.30 3rd Floor 2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2021-10-04
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2021-10-13
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 18
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ 2015-01-28
    IIF 2 - Director → ME
  • 19
    icon of address 1 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-08 ~ 2019-03-05
    IIF 61 - Director → ME
  • 20
    icon of address C/o Azets Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -14,095 GBP2023-03-31 ~ 2024-03-30
    Person with significant control
    icon of calendar 2017-03-01 ~ 2024-01-29
    IIF 112 - Has significant influence or control OE
  • 21
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -232,852 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-06-03
    IIF 96 - Has significant influence or control OE
  • 22
    icon of address Unit 3 Medway Distribution Centre, Courteney Road, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -130,051 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ 2024-12-13
    IIF 85 - Director → ME
  • 23
    OLYMPUS RESTAURANTS LIMITED - 2023-11-03
    icon of address C/o Azets Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,936 GBP2023-12-31
    Officer
    icon of calendar 2021-06-08 ~ 2023-07-27
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2023-07-27
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 307c Finchley Road, Hampstead, London, Greater London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    268,098 GBP2016-04-30
    Officer
    icon of calendar 2015-04-13 ~ 2016-09-05
    IIF 87 - Director → ME
  • 25
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -903,643 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-09-15
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (10 parents, 31 offsprings)
    Equity (Company account)
    3,010,391 GBP2021-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 91 - Has significant influence or control OE
  • 27
    NEWFIELD VIEW SUPPORTED LIVING LIMITED - 2022-01-04
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2017-08-10 ~ 2017-08-10
    IIF 93 - Has significant influence or control OE
    icon of calendar 2017-07-10 ~ 2017-07-10
    IIF 94 - Has significant influence or control OE
  • 28
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    647,289 GBP2017-07-31
    Officer
    icon of calendar 2017-10-12 ~ 2017-10-12
    IIF 50 - Director → ME
    icon of calendar 2017-10-12 ~ 2017-10-18
    IIF 49 - Director → ME
  • 29
    GLOBAL CAPITAL TRADING DDD LIMITED - 2018-01-03
    icon of address 18 St. Swithin's Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2017-11-29
    IIF 52 - Director → ME
  • 30
    GLOBAL CAPITAL ESHWIN LTD - 2018-12-05
    icon of address 1 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-24 ~ 2018-11-30
    IIF 54 - Director → ME
  • 31
    GLOBAL CAPITAL TRADING BBB LIMITED - 2018-02-07
    icon of address 18 St. Swithin's Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2018-01-31
    IIF 51 - Director → ME
  • 32
    GLOBAL CAPITAL INVESTMENTS FFF LIMITED - 2018-09-10
    GLOBAL CAPITAL TRADING FFF LIMITED - 2018-03-10
    icon of address 1 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2018-09-06
    IIF 53 - Director → ME
  • 33
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -431,288 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-09-15
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.