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

Weissbraun, Nathan Noach

    Related profiles found in government register
  • Weissbraun, Nathan Noach
    British car trade born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Canterbury Drive, Prestwich, M250HY, England

      IIF 1
  • Weissbraun, Nathan Noach
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2c Birch Mill Business Centre, Heywood Old Road, Heywood, OL10 2QQ, United Kingdom

      IIF 2
    • 12, York Avenue, Manchester, M25 0FZ, United Kingdom

      IIF 3
    • Unit D, Mountheath Industrial Park, Prestwich, Manchester, M25 8WB, United Kingdom

      IIF 4
  • Weissbraun, Nathan Noach
    British manager born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Canterbury Drive, Manchester, M25 0HY, England

      IIF 5
  • Weissbraun, Nathan Noach
    British managing director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Fairway, Prestwich, M25 0JF, United Kingdom

      IIF 6 IIF 7
  • Weissbraun, Nathan
    British manager born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Weissbraun, Nathan Noach
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bevendon Square, Salford, M7 4TF, England

      IIF 9
  • Weissbraun, Nathan Noach
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Parkgates, Bury New Road, Manchester, M25 0TL, England

      IIF 10
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, United Kingdom

      IIF 11
    • 7, Bevendon Square, Salford, M7 4TF, England

      IIF 12
  • Weissbraun, Nathan Noach
    British manager - food import business born in August 1985

    Resident in England

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

      IIF 13
  • Weissbraun, Debbie
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Holland Road, Manchester, M8 4NP, England

      IIF 14
    • 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 15
  • Weissbraun, Debbie
    British hairdresser born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Fairway, Prestwich, M25 0JF, United Kingdom

      IIF 16
  • Weissbraun, Debbie
    British housewife born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Parkgates, Bury New Road, Manchester, M25 0TL, England

      IIF 17
    • 3, Fairway, Prestwich, M25 0JF, United Kingdom

      IIF 18
  • Weissbraun, Debbie
    British manage born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, 18 Canterbury Drive, M25 0hy, Prestwich, Manchester, M 25 0HY, United Kingdom

      IIF 19
  • Weissbraun, Debbie
    British secretary born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chartwell Accountants, 47 Bury New Road, Prestwich, Manchester, M25 9JY, England

      IIF 20
  • Mr Nathan Weissbraun
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr Nathan Noach Weissbraun
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Fairway, Prestwich, M25 0JF, United Kingdom

      IIF 22 IIF 23
  • Weissbraun, Debbie
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Vine Street, Salford, M7 3PG, England

      IIF 24
  • Mrs Debbie Weissbraun
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Holland Road, Manchester, M8 4NP, England

      IIF 25
    • Chartwell Accountants, 47 Bury New Road, Prestwich, Manchester, M25 9JY, England

      IIF 26
    • 3, Fairway, Prestwich, M25 0JF, United Kingdom

      IIF 27 IIF 28
    • 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 29
  • Mr Nathan Noach Weissbraun
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Debbie Weissbraun
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Vine Street, Salford, M7 3PG, England

      IIF 32
  • Weissbraun, Debbie

    Registered addresses and corresponding companies
    • 3, Fairway, Prestwich, M25 0JF, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    7 Bevendon Square, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    NORTH WEST TYRES AND BATTERIES LIMITED - 2012-10-18
    Brulimar House, Jubilee Road, Middleton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-05-14 ~ dissolved
    IIF 11 - director → ME
  • 3
    3 Fairway, Prestwich, United Kingdom
    Corporate (1 parent)
    Officer
    2019-12-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-12-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    18 Canterbury Drive, Prestwich, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 19 - director → ME
  • 5
    158 Cromwell Road, Salford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,454 GBP2023-02-28
    Officer
    2022-02-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    3 Fairway, Prestwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 16 - director → ME
    2018-07-31 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    7 Bevendon Square, Salford, England
    Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    Holland House, 12 Holland Road, Manchester, England
    Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-07-02 ~ now
    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
  • 9
    12 York Avenue, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-20 ~ dissolved
    IIF 3 - director → ME
  • 10
    3 Fairway, Prestwich, Manchester, England
    Corporate (1 parent)
    Officer
    2022-12-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-28 ~ dissolved
    IIF 1 - director → ME
  • 12
    2nd Floor Parkgates, Bury New Road, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-27
    Officer
    2015-01-06 ~ dissolved
    IIF 17 - director → ME
    2016-01-01 ~ dissolved
    IIF 10 - director → ME
  • 13
    3 Fairway, Prestwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    Unit D Mountheath Industrial Park, Prestwich, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-03 ~ dissolved
    IIF 4 - director → ME
  • 15
    55 Ardent Way, Prestwich, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-11-06 ~ dissolved
    IIF 5 - director → ME
  • 16
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    125 GBP2015-11-29
    Officer
    2014-11-26 ~ dissolved
    IIF 13 - director → ME
  • 17
    Chartwell Accountants 47 Bury New Road, Prestwich, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    13,827 GBP2023-05-31
    Officer
    2021-09-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 18
    Unit 2c Birch Mill Business Centre, Heywood Old Road, Heywood, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-27 ~ dissolved
    IIF 2 - director → ME
Ceased 2
  • 1
    Chartwell Accountants 47 Bury New Road, Prestwich, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    13,827 GBP2023-05-31
    Officer
    2021-05-13 ~ 2021-09-20
    IIF 24 - director → ME
    Person with significant control
    2021-05-13 ~ 2021-09-20
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    WAYFAIR TAXI RENTALS LIMITED - 2018-03-28
    7 Bevendon Square, Salford, England
    Dissolved corporate
    Equity (Company account)
    -45,815 GBP2019-02-28
    Officer
    2018-02-15 ~ 2022-03-10
    IIF 6 - director → ME
    2018-02-15 ~ 2022-03-10
    IIF 33 - secretary → ME
    Person with significant control
    2018-02-15 ~ 2022-03-10
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.