logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harris, Gary Andrew

    Related profiles found in government register
  • Harris, Gary Andrew
    British accountant born in June 1967

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

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

      IIF 5
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 6
  • Harris, Gary Andrew
    British certified chartered accountant born in June 1967

    Resident in England

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

      IIF 7
  • Harris, Gary Andrew
    British chartered accountant born in June 1967

    Resident in England

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

      IIF 8
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

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

      IIF 10
  • Harris, Gary Andrew
    British commercial director born in June 1967

    Resident in England

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

      IIF 11
  • Harris, Gary Andrew
    British company director born in June 1967

    Resident in England

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

      IIF 12
    • icon of address Units C & D Jubilee Park, Hanson Close Middleston, Manchester, Lancashire, M24 2UH

      IIF 13
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 14
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 15 IIF 16
  • Harris, Gary Andrew
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Gary Andrew
    British director born in May 1967

    Resident in England

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

      IIF 87
  • Harris, Gary Andrew
    born in June 1967

    Resident in England

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

      IIF 88
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 89
  • Harris, Gary Andrew
    British

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

      IIF 90
  • Harris, Gary Andrew
    British accountant

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

      IIF 91 IIF 92
  • Mr Gary Andrew Harris
    British born in June 1967

    Resident in England

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

    Resident in England

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

      IIF 152
  • Harris, Gary Andrew

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

      IIF 153
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

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