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

Mr Faramarz Abbasi-ghelmansarai

    Related profiles found in government register
  • Mr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in England

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

      IIF 1
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 2 IIF 3 IIF 4
    • 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

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

      IIF 6 IIF 7 IIF 8
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 9
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 10
  • Dr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in England

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

      IIF 11
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 12
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 13
  • Mr Faramarz Abbasi Ghelmansarai
    British born in December 1954

    Resident in England

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

      IIF 14
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 15
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, England

      IIF 16
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 17
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 18
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 19 IIF 20 IIF 21
  • Dr Faramarz Abbasi Ghelmansarai
    British born in December 1954

    Resident in England

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

      IIF 22
  • Mr Faramarz Abbasi Ghelmansaraia
    British born in December 1954

    Resident in England

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

      IIF 23
  • Mr Faramarz Abbasi-ghelmansarai
    Iranian born in December 1954

    Resident in England

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

      IIF 24
  • Ms Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in England

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

      IIF 25 IIF 26 IIF 27
    • 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 29
    • 3, Darwen Street, Manchester, M16 9HT, England

      IIF 30
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 31 IIF 32 IIF 33
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 34 IIF 35
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 36
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 37
  • Ms Farnaz Abbasi Ghelmansarai
    British born in October 1986

    Resident in England

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

      IIF 38
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 39
    • Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 40 IIF 41
  • Miss Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in England

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

      IIF 42
    • 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

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

      IIF 44
  • Ms Elnaz Abbasi-ghelmansarai
    British born in April 1991

    Resident in England

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

      IIF 45
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 46
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 47 IIF 48
    • 5, Darwen Street, Manchester, M16 9HT, England

      IIF 49
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 50
  • Mr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in United Kingdom

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

      IIF 51
  • Mrs Elnaz Abbasi Ghelmansarai
    British born in April 1991

    Resident in England

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

      IIF 52
  • Mrs Shahnaz Abbasi-ghelmansarai
    British born in September 1963

    Resident in England

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

      IIF 53
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Dr Faramarz Abbasi-ghelmansarai
    British born in December 1954

    Resident in United Kingdom

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

      IIF 57 IIF 58
  • Dr Faramarz Abbasi
    British born in December 1954

    Resident in England

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

      IIF 59
  • Ms Farnaz Abbasi-ghelmansarai
    British born in October 1986

    Resident in United Kingdom

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

      IIF 60
  • Ms Elnaz Abbasi-ghelmansarai
    British born in April 1991

    Resident in United Kingdom

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

      IIF 61
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 62
  • Abbasi, Faramarz, Dr
    British born in December 1954

    Resident in England

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

      IIF 63
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 64
    • 54, Unit 2, 54 Derby Street, Manchester, M8 8HF, England

      IIF 65
  • Abbasi, Faramarz, Dr
    British company director born in December 1954

    Resident in England

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

      IIF 66
  • Ghelmansarai, Faramaz Abbasi
    British director born in December 1954

    Resident in England

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

      IIF 67
  • Abbasi Ghelmansarai, Faramarz
    British born in December 1954

    Resident in England

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

      IIF 68
    • 25, Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE, England

      IIF 69
  • Abbasi Ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in England

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

      IIF 70
  • Abbasi Ghelmansarai, Faramarz
    British control system engineer born in December 1954

    Resident in England

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

      IIF 71
  • Abbasi Ghelmansarai, Faramarz
    British director born in December 1954

    Resident in England

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

      IIF 72
  • Abbasi Ghelmansarai, Faramarz
    British engineer born in December 1954

    Resident in England

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

      IIF 73
  • Abbasi Ghelmansarai, Faramarz
    British entrepreneur born in December 1954

    Resident in England

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

      IIF 74
  • Abbasi Ghelmansarai, Faramarz
    British lecturer born in December 1954

    Resident in England

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

      IIF 75
  • Abbasi Ghelmansarai, Faramarz
    British properties born in December 1954

    Resident in England

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

      IIF 76
  • Abbasi Ghelmansarai, Faramarz
    British property born in December 1954

    Resident in England

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

      IIF 77
  • Abbasi Ghelmansarai, Faramarz
    British property developer born in December 1954

    Resident in England

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

      IIF 78
    • 25, Bow Green Road, Bowdon, Altrincham, Cheshire, WA14 3LE, United Kingdom

      IIF 79
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 80
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP, United Kingdom

      IIF 81 IIF 82 IIF 83
  • Abbasi Ghelmansarai, Faramarz
    British property development born in December 1954

    Resident in England

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

      IIF 84
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 85
  • Abbasi Ghelmansarai, Faramarz
    British property management born in December 1954

    Resident in England

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

      IIF 86
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 87
  • Abbasi-ghelmansarai, Faramarz
    British born in December 1954

    Resident in England

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

      IIF 88
    • 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 89
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 90
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 91
  • Abbasi-ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in England

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

      IIF 92
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 93
    • Manchester House, 84-86 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 94
  • Abbasi-ghelmansarai, Faramarz
    British engineer born in December 1954

    Resident in England

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

      IIF 95
  • Abbasi-ghelmansarai, Faramarz
    British entrepreneur born in December 1954

    Resident in England

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

      IIF 96
  • Abbasi-ghelmansarai, Faramarz
    British property developer born in December 1954

    Resident in England

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

      IIF 97
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 98
  • Abbasi-ghelmansarai, Faramarz
    British property development born in December 1954

    Resident in England

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

      IIF 99
  • Abbasi-ghelmansarai, Faramarz
    British property management born in December 1954

    Resident in England

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

      IIF 100
    • Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 101
  • Abbasi-ghelmansarai, Faramarz
    British self employed born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Abbasi-ghelmansarai, Faramarz
    British self-employed born in December 1954

    Resident in England

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

      IIF 110
  • Abbasi Ghelmansarai, Faramarz
    British born in September 1954

    Resident in England

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

      IIF 111
  • Abbas-ghelmansarai, Faramarz, Dr
    British property management born in December 1954

    Resident in England

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

      IIF 112
  • Abbasi Ghelmansarai, Ellnaz
    British administrator born in April 1991

    Resident in England

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

      IIF 113
  • Abbasi Ghelmansarai, Ellnaz
    British secretarial born in April 1991

    Resident in England

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

      IIF 114
  • Abbasi Ghelmansarai, Elnaz
    British born in April 1991

    Resident in England

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

      IIF 115
    • Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 116
  • Abbasi Ghelmansarai, Elnaz
    British administrator born in April 1991

    Resident in England

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

      IIF 117
  • Abbasi-ghelmansarai, Ellnaz
    British born in April 1991

    Resident in England

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

      IIF 118
  • Abbasi-ghelmansarai, Elnaz
    British born in April 1991

    Resident in England

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

      IIF 119
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 120
    • 5, Darwen Street, Manchester, M16 9HT, England

      IIF 121
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 122
  • Abbasi Ghelmansarai, Farnaz
    British born in October 1986

    Resident in England

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

      IIF 123
    • Apartment 38, 37 Seymour Grove, Old Trafford, Greater Manchester, M16 0LJ, England

      IIF 124 IIF 125
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 126
  • Abbasi Ghelmansarai, Farnaz
    British clerical assistant born in October 1986

    Resident in England

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

      IIF 127
  • Abbasi Ghelmansarai, Farnaz
    British property management born in October 1986

    Resident in England

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

      IIF 128
  • Abbasi-ghelmansarai, Farnaz
    British born in October 1986

    Resident in England

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

      IIF 129 IIF 130 IIF 131
    • 245 Bury New Road, Whitefield, Manchester, Manchester, M45 8QP

      IIF 134
    • 245, Bury New Road, Whitefield, Manchester, Manchester, M45 8QP, United Kingdom

      IIF 135
    • 3, Darwen Street, Manchester, M16 9HT, England

      IIF 136
    • 4 Dewhurst Street, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 137
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 138 IIF 139
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 140 IIF 141 IIF 142
    • 84-86, Princess Street, Manchester, M1 6NG, England

      IIF 144
    • Apt 38, 37 Seymour Grove, Manchester, M16 0LJ, England

      IIF 145
    • 1, Milton Street, Salford, M7 1UQ, England

      IIF 146
    • 245, Bury New Road, Whitefield, Manchester, M45 8QP

      IIF 147
  • Abbasi-ghelmansarai, Farnaz
    British administrator born in October 1986

    Resident in England

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

      IIF 148
  • Abbasi-ghelmansarai, Farnaz
    British company director born in October 1986

    Resident in England

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

      IIF 149
  • Abbasi-ghelmansarai, Farnaz
    British director born in October 1986

    Resident in England

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

      IIF 150
    • 4, Dewhurst Street, Manchester, M8 8FT, England

      IIF 151
    • 84-86, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 152
  • Abbasi-ghelmansarai, Farnaz
    British property management born in October 1986

    Resident in England

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

      IIF 153
  • Abbasi-ghelmansarai, Farnaz
    British self employed born in October 1986

    Resident in England

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

      IIF 154
    • Cheetham Business Park, 4 Dewhurst Street, Manchester, M8 8FT, England

      IIF 155
    • Manchester House, 88-86 Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 156
  • Abbasi-ghelmansarai, Shahnaz
    British born in September 1963

    Resident in England

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

      IIF 157
    • Unit 2, 54 Derby Street, Commerce House, Manchester, M8 8HF, England

      IIF 158
  • Abbasi-ghelmansarai, Shahnaz
    British director born in September 1963

    Resident in England

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

      IIF 159
  • Abbasi-ghelmansarai, Shahnaz
    British self employed born in September 1963

    Resident in England

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

      IIF 160
    • 4, Dewhurst Street, Manchester, M8 8FT, United Kingdom

      IIF 161 IIF 162
  • Abbasi-ghelmansarai, Faramarz, Dr
    British self employed born in October 1986

    Resident in England

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

      IIF 163
  • Abbasi-ghelmansarai, Faramarz
    British company director born in December 1954

    Resident in United Kingdom

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

      IIF 164
  • Abbasi Ghelmansarai, Faramarz
    British secretary

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

      IIF 165
  • Abbasi Ghelmansarai, Shahnaz
    British

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

      IIF 166
  • Abbasi-ghelmansarai, Elnaz
    British born in April 1991

    Resident in United Kingdom

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

      IIF 167
    • 5, Darwen Street, Manchester, M16 9HT, United Kingdom

      IIF 168
  • Abbasi-ghelmansarai, Farnaz
    British born in October 1986

    Resident in United Kingdom

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

      IIF 169
  • Abbasi-ghelmansarai, Shahnaz
    British property management born in September 1963

    Resident in United Kingdom

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

      IIF 170
  • Abbasi-ghelmansarai, Farnaz

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

      IIF 171
  • Abbasi-ghelmansarai, Faramarz, Dr

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

      IIF 172
child relation
Offspring entities and appointments 68
  • 1
    87-97 BAGULEY CRESCENT MANAGEMENT COMPANY LIMITED
    15895378
    245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 28 - Right to appoint or remove directors OE
  • 2
    A G PARTNERSHIP PROPERTY INVESTMENTS LIMITED
    11899105
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    88,957 GBP2024-03-31
    Officer
    2019-03-22 ~ now
    IIF 167 - Director → ME
    IIF 169 - Director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    A S PORTABLE BUSINESSES LIMITED
    14737528
    4 Dewhurst Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-03-17 ~ 2023-11-28
    IIF 103 - Director → ME
    Person with significant control
    2023-03-17 ~ 2023-11-28
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    A. G. PARTNERSHIP LIMITED
    10333834
    4 Dewhurst Street, Dewhurst Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -561,609 GBP2024-08-31
    Officer
    2016-08-17 ~ 2025-11-15
    IIF 137 - Director → ME
    2025-07-28 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2016-08-17 ~ 2025-11-15
    IIF 43 - Has significant influence or control OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    2025-11-14 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ABBASI RENTALS LIMITED
    12483018
    4 Dewhurst Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,498,204 GBP2024-02-29
    Officer
    2020-02-25 ~ 2025-10-08
    IIF 160 - Director → ME
    2025-12-01 ~ now
    IIF 90 - Director → ME
    2020-02-25 ~ 2024-10-25
    IIF 106 - Director → ME
    Person with significant control
    2020-02-25 ~ 2024-11-10
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    2025-10-10 ~ 2025-10-22
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    2026-01-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2020-02-25 ~ 2025-10-10
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AG GRANDS COMMERCIAL INVESTMENT LTD
    15723758
    245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-07-21 ~ 2024-11-02
    IIF 99 - Director → ME
    2024-12-05 ~ 2025-12-31
    IIF 132 - Director → ME
    2024-05-16 ~ 2024-11-10
    IIF 153 - Director → ME
    2025-07-28 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    2024-05-16 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-07-21 ~ 2024-11-10
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2025-01-02 ~ 2025-12-31
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    AG GRANDS PROPERTY INVESTMENTS LIMITED
    14252793
    245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2024-07-31
    Officer
    2022-07-25 ~ 2026-01-26
    IIF 133 - Director → ME
    2022-07-25 ~ 2022-09-22
    IIF 92 - Director → ME
    2026-01-26 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2022-07-25 ~ 2022-09-22
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    2022-07-25 ~ 2026-01-26
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    2026-01-26 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 8
    ALFA BARGAIN AND STOCK LIMITED - now
    ALFA GLOBAL SOURCING LIMITED
    - 2019-03-12 11120589
    Unit 2(former Map Engenieering) Unit 2(former Map Engenieering), Milton Street, Salford, M7 1ux, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2021-12-31
    Officer
    2017-12-20 ~ 2019-03-01
    IIF 64 - Director → ME
    Person with significant control
    2017-12-20 ~ 2019-03-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ALFRESSCO FOODS LTD
    13206778
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ALL STOCK CLEARANCE LIMITED
    09549587
    4 Dewhurst Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    346 GBP2023-04-30
    Officer
    2020-06-08 ~ 2020-10-01
    IIF 85 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    APEX HEALTHCARE GROUP LIMITED
    13358173
    4 Dewhurst Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,434 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 12
    ASH LEA PROPERTIES LTD
    07883638
    245 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,200 GBP2021-05-31
    Officer
    2011-12-15 ~ 2016-04-08
    IIF 76 - Director → ME
  • 13
    ASH LEA RTM COMPANY LIMITED
    08334838
    Manchester House, 84-86 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 94 - Director → ME
  • 14
    AZAR INVESTMENT GROUP LIMITED
    10896873
    4 Dewhurst Street, Manchester, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-08-03 ~ dissolved
    IIF 171 - Secretary → ME
  • 15
    BROUGHTON PARK HOMES LTD
    - now 13349116
    BROUGHTON HOUSE APARTMENTS LTD
    - 2021-05-27 13349116
    1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,218 GBP2024-04-30
    Person with significant control
    2021-04-21 ~ 2025-01-02
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2025-01-02 ~ 2026-01-07
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 16
    CAMYCO LIMITED
    07737122
    110 Drake Street, 1st Floor Part 2, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-08-01 ~ 2013-08-23
    IIF 79 - Director → ME
  • 17
    CAMYCO SECURITY PRODUCTS LIMITED
    08542256
    John Spibey Associates Accountants, 245 Bury New Road, Whitefield, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    316 GBP2024-09-30
    Officer
    2013-05-23 ~ 2014-10-23
    IIF 159 - Director → ME
    2014-11-01 ~ 2016-04-08
    IIF 80 - Director → ME
    2014-05-01 ~ 2016-06-01
    IIF 114 - Director → ME
    2014-06-01 ~ 2023-12-13
    IIF 172 - Secretary → ME
    Person with significant control
    2016-10-31 ~ 2023-12-13
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    CAVENDISH COURT APARTMENTS LTD
    13542530
    1 Milton Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,846,957 GBP2024-08-31
    Officer
    2021-10-05 ~ 2025-12-06
    IIF 126 - Director → ME
    2021-10-05 ~ 2023-12-14
    IIF 117 - Director → ME
  • 19
    CAVENDISH COURT APARTMENTS PHASE 2 LTD
    16496010
    245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-06-04 ~ now
    IIF 131 - Director → ME
  • 20
    CHEETHAM BUSINESS PARK LIMITED
    09240775
    4 Dewhurst Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,119 GBP2024-09-30
    Officer
    2019-04-23 ~ now
    IIF 138 - Director → ME
  • 21
    CHICO FOOTWEAR LTD
    - now 10633170
    CHICO FOOTWARE LTD - 2017-07-04
    524 Stretford Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    67 GBP2022-02-28
    Officer
    2019-04-18 ~ 2019-06-01
    IIF 65 - Director → ME
    2017-09-15 ~ 2018-07-06
    IIF 63 - Director → ME
  • 22
    CYRUS GROUP LIMITED
    10547960
    Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,250 GBP2024-01-31
    Officer
    2021-10-15 ~ now
    IIF 124 - Director → ME
    2021-10-15 ~ 2023-12-07
    IIF 113 - Director → ME
    2018-08-16 ~ 2019-02-21
    IIF 74 - Director → ME
    2021-02-21 ~ 2021-02-21
    IIF 128 - Director → ME
    2021-02-21 ~ 2021-10-15
    IIF 87 - Director → ME
    2017-02-02 ~ 2018-02-19
    IIF 154 - Director → ME
    Person with significant control
    2019-08-28 ~ 2020-03-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-16 ~ 2018-02-19
    IIF 44 - Ownership of shares – 75% or more OE
    2021-10-15 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    EARLS COURT GARDEN LIMITED
    12282540
    245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,785 GBP2024-10-31
    Officer
    2022-10-05 ~ now
    IIF 129 - Director → ME
    2020-05-19 ~ 2022-10-05
    IIF 77 - Director → ME
  • 24
    FLASHFIELD PROPERTIES LIMITED
    10608297
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -138,118 GBP2024-02-28
    Officer
    2017-02-08 ~ 2024-01-16
    IIF 162 - Director → ME
    2024-01-17 ~ now
    IIF 142 - Director → ME
    2025-04-25 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    2023-07-03 ~ 2024-01-16
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    2025-04-25 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    H AND E INVESTMENTS LTD
    10727948
    77 Warwickgate House 7 Warwick Road, Old Trafford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-04-18 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2025-10-25 ~ now
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 26
    H S PROPERTY INVESTMENT LTD
    11807051
    20 Hillcrest Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,845 GBP2024-02-28
    Officer
    2019-02-05 ~ 2021-12-23
    IIF 70 - Director → ME
    Person with significant control
    2019-02-05 ~ 2020-11-17
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 27
    HEAT PUMPS SOUTH WEST LIMITED
    06632375
    Fairways, North Road, Holsworthy, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    -189,691 GBP2024-06-30
    Officer
    2013-05-11 ~ 2013-09-10
    IIF 75 - Director → ME
  • 28
    HOME & HEARTH LTD
    13929232
    25 Bow Green Road, Bowdon, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,939 GBP2024-02-28
    Officer
    2022-02-21 ~ 2025-03-01
    IIF 66 - Director → ME
    Person with significant control
    2022-02-21 ~ 2025-03-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 29
    IRLAM FAST FOOD LIMITED
    10209354
    565-567 Liverpool Road, Irlam, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-06-15 ~ 2016-06-20
    IIF 109 - Director → ME
  • 30
    LEGENDS BAR & FOOD LTD
    09918480 08618345
    245 Bury New Road, Whitefield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,128 GBP2024-12-31
    Officer
    2020-09-16 ~ 2021-12-23
    IIF 84 - Director → ME
  • 31
    LEGENDS FOOD & BAR LTD
    08618345 09918480
    245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,749 GBP2015-07-31
    Officer
    2014-01-29 ~ 2015-11-23
    IIF 83 - Director → ME
  • 32
    MADISON APARTMENTS PHASE 2 LTD
    07377720
    245 Bury New Road Whitefield, Manchester, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    685,729 GBP2024-09-30
    Officer
    2010-09-16 ~ 2024-10-25
    IIF 95 - Director → ME
    2024-10-25 ~ 2025-11-12
    IIF 134 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-11-12
    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
    2016-09-01 ~ 2025-01-21
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MAGIC PALACE LIMITED
    04619139
    245 Bury New Road, Whitefield, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2003-03-01 ~ 2021-12-23
    IIF 97 - Director → ME
    Person with significant control
    2016-12-01 ~ 2021-12-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    MANCHESTER EXCHANGE CENTRE LIMITED
    12520975 14440053
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 35
    MANCHESTER LED LIGHTING LIMITED - now
    MANCHESTER ELECTRICAL WHOLESALERS LIMITED
    - 2016-11-18 08543935
    152 Derbyshire Lane, Stretford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,570 GBP2024-09-29
    Officer
    2013-05-24 ~ 2015-02-01
    IIF 152 - Director → ME
    2015-02-01 ~ 2016-11-17
    IIF 155 - Director → ME
  • 36
    MELLCO MANAGEMENT LIMITED
    10346426
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2016-08-25 ~ 2016-09-14
    IIF 161 - Director → ME
    2019-09-01 ~ 2020-06-29
    IIF 104 - Director → ME
    Person with significant control
    2016-08-25 ~ 2019-09-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Has significant influence or control OE
  • 37
    MELLCO TRADING LIMITED - now
    MELLCO ELECTRICAL LIMITED
    - 2016-09-01 08786739
    4 Dewhurst Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2015-01-02 ~ 2015-02-01
    IIF 144 - Director → ME
    2013-12-10 ~ 2014-03-31
    IIF 69 - Director → ME
  • 38
    MILLAR (GB) LTD
    07875491
    245 Bury New Road, Whitefield, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    35,286 GBP2018-12-31
    Officer
    2011-12-09 ~ 2013-07-02
    IIF 170 - Director → ME
  • 39
    MUNCHOS FOOD COMPANY LTD
    12759931
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-07-31
    Officer
    2020-09-11 ~ 2021-12-23
    IIF 96 - Director → ME
    Person with significant control
    2020-07-22 ~ 2021-12-23
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    N&R PROPERTY INVESTMENTS LIMITED
    14738936 14738812
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    NEW HOLME PROPERTY SERVICES LTD
    05209889
    245 Bury New Road, Whitefield, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    1,007,590 GBP2024-08-31
    Officer
    2009-10-01 ~ 2012-07-31
    IIF 73 - Director → ME
    2004-08-23 ~ 2012-07-31
    IIF 165 - Secretary → ME
  • 42
    NORTHERN APEX PROPERTIES LIMITED
    16098038
    3 Darwen Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 43
    OPTIONS PROPERTIES LIMITED
    05163123
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    112 GBP2024-06-30
    Officer
    2007-12-07 ~ now
    IIF 68 - Director → ME
    2004-06-25 ~ 2006-01-20
    IIF 71 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    PARADISE APARTMENTS LIMITED
    11292037
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,718 GBP2024-04-30
    Officer
    2019-07-10 ~ now
    IIF 115 - Director → ME
    2018-04-04 ~ 2019-02-18
    IIF 110 - Director → ME
    2019-07-10 ~ 2025-11-14
    IIF 141 - Director → ME
  • 45
    PARK HILL DRIVE INVESTMENTS LIMITED
    11712869
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,701 GBP2024-12-31
    Officer
    2018-12-05 ~ now
    IIF 143 - Director → ME
    2019-01-01 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2018-12-05 ~ now
    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
    IIF 35 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    PENSVILLE LIMITED
    07069241
    245 Bury New Road, Whitefield, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -108,472 GBP2024-11-30
    Officer
    2012-08-18 ~ 2024-10-25
    IIF 98 - Director → ME
    2024-10-25 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2016-08-15 ~ 2020-01-14
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2024-12-05 ~ 2025-05-14
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 47
    PLYMOUTH HOUSE LIMITED
    12172716
    Apartment 38 37 Seymour Grove, Old Trafford, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,567 GBP2024-08-31
    Officer
    2021-10-15 ~ now
    IIF 125 - Director → ME
    2022-11-28 ~ 2024-11-10
    IIF 101 - Director → ME
    2019-08-23 ~ 2021-10-15
    IIF 105 - Director → ME
    2021-10-15 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2019-08-23 ~ 2021-10-15
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    2021-10-15 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    PRESTIGE HOMES CONSTRUCTION COMPANY LIMITED
    05099438
    Flat 47 Wellington Court Wellington Road, Timperley, Altrincham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -12,174 GBP2021-04-30
    Officer
    2006-12-09 ~ 2013-07-12
    IIF 150 - Director → ME
    2004-04-21 ~ 2006-12-10
    IIF 78 - Director → ME
    2004-04-21 ~ 2013-08-01
    IIF 166 - Secretary → ME
  • 49
    R&R PROPERTY INVESTMENT GROUP LIMITED
    11656358
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,472 GBP2024-11-30
    Officer
    2018-11-02 ~ 2019-01-14
    IIF 107 - Director → ME
    2023-05-12 ~ 2025-10-08
    IIF 100 - Director → ME
    2019-05-29 ~ 2023-05-12
    IIF 163 - Director → ME
    2019-02-26 ~ 2019-05-06
    IIF 108 - Director → ME
    Person with significant control
    2018-11-02 ~ 2019-05-06
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    2019-08-15 ~ 2025-10-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    RF PROPERTY INVESTMENTS LIMITED
    14738812 14738936
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    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
  • 51
    ROYLE GREEN DEVELOPMENT LTD
    11449861
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    2018-11-01 ~ 2019-02-20
    IIF 91 - Director → ME
  • 52
    SHOO 526 LIMITED
    07547558 09043284, 08237567, 07033281... (more)
    Bdo Llp, 55 Baker Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-04-07 ~ 2013-02-15
    IIF 67 - Director → ME
  • 53
    SKYLITE OPTIONS LIMITED
    09875310
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,305 GBP2021-11-30
    Officer
    2016-06-06 ~ 2018-07-18
    IIF 89 - Director → ME
    2019-07-18 ~ 2023-02-08
    IIF 123 - Director → ME
    2015-11-17 ~ 2019-04-18
    IIF 135 - Director → ME
    Person with significant control
    2019-08-28 ~ 2023-02-07
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2016-11-01 ~ 2019-04-18
    IIF 42 - Ownership of shares – 75% or more OE
  • 54
    SKYLITE WINDOW INSTALLERS AND JOINERY LIMITED
    13518476
    4 Dewhurst Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    SPACE FOOTWEAR LIMITED
    12449720
    55 Derby Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,692 GBP2022-02-28
    Officer
    2020-04-01 ~ 2020-06-01
    IIF 158 - Director → ME
  • 56
    STONE OAK (MCR) LTD
    13158246
    Apt 38 37 Seymour Grove, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-10-25 ~ now
    IIF 145 - Director → ME
    2023-04-20 ~ 2024-10-25
    IIF 112 - Director → ME
  • 57
    TECH VISION SECURITY LIMITED
    09039270
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,362 GBP2024-05-31
    Officer
    2014-05-14 ~ 2017-07-10
    IIF 88 - Director → ME
    Person with significant control
    2021-03-22 ~ 2021-09-21
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    TECHVISION SECURITY GROUP LIMITED
    10191071
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -513,228 GBP2025-05-31
    Officer
    2017-02-04 ~ 2017-03-01
    IIF 148 - Director → ME
  • 59
    TEK VISION SECURITY LIMITED
    09039484
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2014-05-14 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    THE PLAYERS CLUB UK LIMITED
    05774782
    15 Livesey Street, Sheffield
    Active Corporate (19 parents)
    Equity (Company account)
    10,392,415 GBP2024-09-30
    Officer
    2006-04-10 ~ 2011-07-06
    IIF 72 - Director → ME
  • 61
    U AND A PROPERTY INVESTMENTS LIMITED
    11179880
    4 Dewhurst Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -50,089 GBP2024-01-31
    Officer
    2021-06-21 ~ now
    IIF 118 - Director → ME
    2018-01-31 ~ 2025-12-06
    IIF 140 - Director → ME
    Person with significant control
    2025-04-26 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    UK ELECTRICAL WHOLESALERS LIMITED
    08692139 09846531
    1 Milton Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,327,446 GBP2024-09-29
    Officer
    2013-09-16 ~ 2014-01-01
    IIF 156 - Director → ME
    2015-04-01 ~ 2018-07-06
    IIF 127 - Director → ME
    Person with significant control
    2018-04-01 ~ 2024-02-08
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    UNIFIED MEDIA SOLUTIONS LTD
    08265810
    245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    550 GBP2018-10-31
    Officer
    2012-10-29 ~ 2015-11-23
    IIF 82 - Director → ME
  • 64
    UNITED CAFE LIMITED
    08618283 09918423
    245 Bury New Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    205 GBP2015-07-31
    Officer
    2014-01-29 ~ 2015-11-23
    IIF 81 - Director → ME
  • 65
    UPPER MILL HONEY FARM LIMITED
    14979003
    Upper Mill Trout Farm Selattyn Road, Glyn Ceiriog, Wrexham, Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2023-07-04 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    UPPER PARK LIMITED
    12864513
    1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,397 GBP2024-09-30
    Officer
    2024-10-25 ~ now
    IIF 146 - Director → ME
    2021-01-18 ~ 2024-10-25
    IIF 86 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    VESTA LIVING LTD
    16604383
    1 Milton Street, Salford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-24 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 68
    WARWICKGATE PROPERTY LTD
    08090408
    John Spibey Associates, 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,720 GBP2024-05-31
    Officer
    2012-05-31 ~ 2021-12-23
    IIF 111 - Director → ME
    Person with significant control
    2017-05-01 ~ 2021-12-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.