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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 13
  • 1
    Patel, Elizabeth Alice Lousie
    Born in June 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Craig, Beverley Anne, Councillor
    Born in January 1985
    Individual (82 offsprings)
    Officer
    icon of calendar 2022-06-24 ~ now
    OF - Director → CIF 0
  • 3
    Ali, Tehseen
    Born in May 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-06-06 ~ now
    OF - Director → CIF 0
  • 4
    Boardman, Jane Alexandra
    Born in July 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-06-07 ~ now
    OF - Director → CIF 0
  • 5
    Gray, Christopher James
    Born in June 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-09-12 ~ now
    OF - Director → CIF 0
  • 6
    Blackburn, Michael
    Born in December 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-09-12 ~ now
    OF - Director → CIF 0
  • 7
    Shah, Arooj
    Born in September 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-14 ~ now
    OF - Director → CIF 0
  • 8
    Rehman, Nazia Tabussam
    Born in September 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-06-24 ~ now
    OF - Director → CIF 0
  • 9
    Wills, Eleanor
    Born in May 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2025-06-27 ~ now
    OF - Director → CIF 0
  • 10
    Parkinson, Mandy, Professor
    Born in December 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-09-12 ~ now
    OF - Director → CIF 0
  • 11
    Wilson, Elise Anna
    Born in April 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-09-12 ~ now
    OF - Director → CIF 0
  • 12
    Hughes, Mark Anthony
    Born in March 1966
    Individual (25 offsprings)
    Officer
    icon of calendar 2013-09-03 ~ now
    OF - Director → CIF 0
  • 13
    Boler, John Mark
    Born in March 1970
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-09-11 ~ now
    OF - Director → CIF 0
    Boler, John Mark
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-09-04 ~ now
    OF - Secretary → CIF 0
Ceased 123
  • 1
    Weidenbaum, Peter Abraham
    Company Chairman born in February 1933
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-25 ~ 2006-04-01
    OF - Director → CIF 0
  • 2
    Shah, Arooj, Cllr
    Director born in September 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ 2022-06-24
    OF - Director → CIF 0
  • 3
    Callender, Janet Edna
    Chief Executive born in February 1961
    Individual
    Officer
    icon of calendar 2003-11-27 ~ 2006-04-01
    OF - Director → CIF 0
  • 4
    Farnell, Richard George
    Director born in October 1958
    Individual
    Officer
    icon of calendar 2014-06-27 ~ 2016-10-20
    OF - Director → CIF 0
  • 5
    Jones, Robert Neil
    Managing Director born in September 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-06-29 ~ 1994-09-22
    OF - Director → CIF 0
  • 6
    Griffiths, Iwan James Lawrence
    Chartered Accountant born in July 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-12 ~ 2019-12-16
    OF - Director → CIF 0
  • 7
    Swift, John Keith, Cllr
    Singer born in February 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-26 ~ 2011-01-10
    OF - Director → CIF 0
  • 8
    Harvey, Kenneth George
    Director born in July 1940
    Individual
    Officer
    icon of calendar ~ 1993-02-01
    OF - Director → CIF 0
  • 9
    Hornby, Sean Colin, Councillor
    Politcian born in October 1964
    Individual
    Officer
    icon of calendar 2007-06-29 ~ 2008-09-26
    OF - Director → CIF 0
  • 10
    Andrews, William Henry
    Chartered Engineer born in October 1951
    Individual
    Officer
    icon of calendar ~ 1993-05-18
    OF - Director → CIF 0
  • 11
    Eyre, David John
    General Manager born in July 1948
    Individual
    Officer
    icon of calendar 1997-10-30 ~ 2001-03-31
    OF - Director → CIF 0
  • 12
    Yates, Graham
    Company Director born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-17 ~ 1996-07-18
    OF - Director → CIF 0
  • 13
    Rowbotham, Gary Mark
    Director born in July 1959
    Individual
    Officer
    icon of calendar 1999-04-29 ~ 2001-03-31
    OF - Director → CIF 0
  • 14
    Anstee, Sean Brian, Councillor
    Councillor born in July 1987
    Individual (82 offsprings)
    Officer
    icon of calendar 2014-06-27 ~ 2018-06-29
    OF - Director → CIF 0
  • 15
    Amin, Mohammed
    Chartered Accountant born in October 1950
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1996-11-30
    OF - Director → CIF 0
  • 16
    Boshell, Paula, Cllr
    Deputy City Mayor Of Salford born in September 1951
    Individual
    Officer
    icon of calendar 2018-06-29 ~ 2019-07-26
    OF - Director → CIF 0
  • 17
    O'brien, Eamonn
    Councillor born in November 1991
    Individual
    Officer
    icon of calendar 2023-06-30 ~ 2024-06-14
    OF - Director → CIF 0
  • 18
    Stoney, Michael Gordon
    Regional Managing Director born in January 1947
    Individual
    Officer
    icon of calendar ~ 1999-12-31
    OF - Director → CIF 0
  • 19
    Byrne, John
    Councillor born in February 1938
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-29 ~ 2005-06-24
    OF - Director → CIF 0
    Byrne, John
    Director born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-24 ~ 2010-08-16
    OF - Director → CIF 0
    icon of calendar 2012-06-29 ~ 2013-08-30
    OF - Director → CIF 0
  • 20
    Pagel, Martin Donald, Councillor
    Councillor born in March 1964
    Individual
    Officer
    icon of calendar 2002-12-12 ~ 2004-07-30
    OF - Director → CIF 0
  • 21
    Weinstock, Anne
    Chief Executive born in December 1950
    Individual
    Officer
    icon of calendar ~ 1998-12-17
    OF - Director → CIF 0
  • 22
    Quinn, Kieran
    Director born in September 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-05 ~ 2016-10-20
    OF - Director → CIF 0
  • 23
    Connolly, Michael
    Director born in August 1951
    Individual
    Officer
    icon of calendar 2013-08-30 ~ 2014-06-27
    OF - Director → CIF 0
  • 24
    Ullathorne, William Royston
    General Manager born in March 1954
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-06-30
    OF - Director → CIF 0
  • 25
    Manson, David John
    Factory Manager born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-29 ~ 1999-12-31
    OF - Director → CIF 0
  • 26
    Keegan, Cornelius James
    Councillor born in September 1947
    Individual
    Officer
    icon of calendar 2010-05-30 ~ 2010-09-29
    OF - Director → CIF 0
  • 27
    Cooney, Gerald Patrick, Councillor
    Councillor born in April 1958
    Individual
    Officer
    icon of calendar 2023-01-27 ~ 2024-10-11
    OF - Director → CIF 0
  • 28
    Muirhead, Geoff
    Chief Executive born in July 1949
    Individual
    Officer
    icon of calendar 1994-05-26 ~ 2001-03-31
    OF - Director → CIF 0
  • 29
    Jardine, John
    Director born in March 1947
    Individual
    Officer
    icon of calendar 1997-01-30 ~ 2001-03-31
    OF - Director → CIF 0
  • 30
    Evans, David Richard
    Airline Executive born in February 1952
    Individual
    Officer
    icon of calendar 2005-06-02 ~ 2006-04-01
    OF - Director → CIF 0
    OF - Director → CIF 0
  • 31
    Yeung, Kui Man
    Restauranteur born in August 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-09-25 ~ 2004-10-01
    OF - Director → CIF 0
  • 32
    Campbell, Wayne Anthony
    Manager born in October 1957
    Individual
    Officer
    icon of calendar 2006-04-01 ~ 2006-04-01
    OF - Director → CIF 0
    Campbell, Wayne Anthony
    Councillor born in October 1957
    Individual
    icon of calendar 2005-08-04 ~ 2006-04-01
    OF - Director → CIF 0
  • 33
    Robinson, Judith Anne
    Manager born in June 1951
    Individual
    Officer
    icon of calendar 1999-02-25 ~ 2001-03-31
    OF - Director → CIF 0
  • 34
    Littlewood, Maurice
    Further Education Lecturer born in July 1931
    Individual
    Officer
    icon of calendar ~ 1996-07-25
    OF - Director → CIF 0
  • 35
    Fitzsimmons, Michael George
    Head Of Local Government born in October 1951
    Individual
    Officer
    icon of calendar 1996-09-26 ~ 2001-03-31
    OF - Director → CIF 0
  • 36
    Topliss, Richard Simon
    Director born in February 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-11-07 ~ 2023-03-31
    OF - Director → CIF 0
  • 37
    Guy, Richard Hugh
    Chief Executive born in November 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-10-17 ~ 2000-03-31
    OF - Director → CIF 0
    icon of calendar 2004-03-25 ~ 2013-09-03
    OF - Director → CIF 0
  • 38
    Gibson, David William
    Principal born in October 1939
    Individual
    Officer
    icon of calendar 1993-11-17 ~ 1998-12-17
    OF - Director → CIF 0
  • 39
    Merry, John David
    Councillor born in January 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-02-25 ~ 2003-05-29
    OF - Director → CIF 0
  • 40
    Ibrahim, Ismail Yakub
    Director born in February 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-08-16 ~ 2012-06-29
    OF - Director → CIF 0
  • 41
    Dennett, Paul Antony
    City Mayor Of Salford born in December 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ 2022-06-24
    OF - Director → CIF 0
  • 42
    Adamson, Trevor Grant
    Banker born in April 1937
    Individual
    Officer
    icon of calendar 1994-05-26 ~ 1995-02-23
    OF - Director → CIF 0
  • 43
    Wilson, David Geoffrey
    Retired Banker born in April 1933
    Individual
    Officer
    icon of calendar 1998-08-12 ~ 2001-03-31
    OF - Director → CIF 0
  • 44
    Du Rose, Rosemary
    General Manager born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-29 ~ 2009-06-15
    OF - Director → CIF 0
  • 45
    Fishley, Gillian
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ 2014-11-07
    OF - Secretary → CIF 0
  • 46
    Chaudhry, Omey Selma
    Director born in August 1964
    Individual
    Officer
    icon of calendar 1997-01-30 ~ 1998-08-12
    OF - Director → CIF 0
  • 47
    Chadwick, Karen Marie
    Nursing Agency/Training Servic born in February 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-02-29 ~ 1997-05-29
    OF - Director → CIF 0
  • 48
    Dunphy, Malcolm Peter
    Director born in April 1944
    Individual
    Officer
    icon of calendar 2004-03-25 ~ 2004-10-01
    OF - Director → CIF 0
  • 49
    Freedman, Edward David
    Managing Director born in January 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-01-30 ~ 1997-04-24
    OF - Director → CIF 0
  • 50
    Hibbert, David Ralph
    Lecturer born in May 1941
    Individual
    Officer
    icon of calendar 2006-04-01 ~ 2008-07-01
    OF - Director → CIF 0
  • 51
    Murphy, Susan Christine
    Councillor born in July 1960
    Individual
    Officer
    icon of calendar 2008-09-04 ~ 2010-05-30
    OF - Director → CIF 0
    Murphy, Susan Christine
    Director born in July 1960
    Individual
    icon of calendar 2011-07-14 ~ 2013-08-30
    OF - Director → CIF 0
  • 52
    Mckeith, David William
    Director born in December 1951
    Individual
    Officer
    icon of calendar 2012-11-08 ~ 2016-03-24
    OF - Director → CIF 0
  • 53
    Stevens, Valerie
    Councillor born in February 1945
    Individual
    Officer
    icon of calendar 2004-07-29 ~ 2006-04-01
    OF - Director → CIF 0
    icon of calendar 2006-04-01 ~ 2006-04-01
    OF - Director → CIF 0
  • 54
    Davies, Robert John
    Company Director born in May 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-02 ~ 2013-12-20
    OF - Director → CIF 0
  • 55
    Smith, Jacqueline Tina
    Managing Director born in February 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-07 ~ 2010-04-01
    OF - Director → CIF 0
  • 56
    Adia, Ebrahim Ayub, Professor
    Director born in June 1969
    Individual
    Officer
    icon of calendar 2016-11-12 ~ 2019-07-26
    OF - Director → CIF 0
  • 57
    Morris, Clifford, Councillor
    Councillor born in January 1942
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2007-06-29
    OF - Director → CIF 0
  • 58
    Barber, Trevor Howard
    Engineer born in December 1952
    Individual
    Officer
    icon of calendar 1997-10-31 ~ 1999-04-29
    OF - Director → CIF 0
  • 59
    Lancaster, David Anthony
    Councillor born in April 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-29 ~ 2005-06-24
    OF - Director → CIF 0
  • 60
    Leese, Richard Charles, Sir
    Director born in April 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-30 ~ 2020-10-30
    OF - Director → CIF 0
  • 61
    Murray, Vanda
    Company Director born in December 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-02-12 ~ 2024-09-17
    OF - Director → CIF 0
  • 62
    Warren, Adele
    Councillor born in November 1979
    Individual
    Officer
    icon of calendar 2021-12-06 ~ 2022-06-24
    OF - Director → CIF 0
  • 63
    Heginbotham, Peter
    Solicitor born in February 1946
    Individual
    Officer
    icon of calendar 1996-06-27 ~ 2006-04-01
    OF - Director → CIF 0
    icon of calendar 2009-02-02 ~ 2012-10-04
    OF - Director → CIF 0
  • 64
    Page, David Anthony
    Managing Director born in September 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-27 ~ 2006-04-01
    OF - Director → CIF 0
  • 65
    Read, Paul
    Chief Executive born in September 1948
    Individual
    Officer
    icon of calendar ~ 1994-06-30
    OF - Director → CIF 0
  • 66
    Sharif, Mohammed, Councillor
    Sole Trader & Part Time Job born in September 1950
    Individual
    Officer
    icon of calendar 2006-07-31 ~ 2010-07-26
    OF - Director → CIF 0
  • 67
    Mann, Keith
    Politician born in October 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-06 ~ 2006-04-01
    OF - Director → CIF 0
  • 68
    Pudney, William Herbert John
    General Manager born in July 1945
    Individual (22 offsprings)
    Officer
    icon of calendar ~ 1996-03-06
    OF - Director → CIF 0
  • 69
    Cusack, Phil Gerard
    Director born in February 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-01-27 ~ 2017-01-27
    OF - Director → CIF 0
  • 70
    Simpson, Paul Anthony
    Chief Financial Officer born in December 1962
    Individual (123 offsprings)
    Officer
    icon of calendar 2020-03-24 ~ 2024-06-28
    OF - Director → CIF 0
    Simpson, Paul Anthony
    Individual (123 offsprings)
    Officer
    icon of calendar 2014-03-18 ~ 2024-06-28
    OF - Secretary → CIF 0
  • 71
    Dodgson, Carol
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-06-24 ~ 2013-07-18
    OF - Secretary → CIF 0
  • 72
    North, Jacqueline Rona, Councillor
    Councillor born in May 1960
    Individual
    Officer
    icon of calendar 2022-06-24 ~ 2023-06-30
    OF - Director → CIF 0
  • 73
    Little, Sally Victoria
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-06-28 ~ 2025-08-22
    OF - Secretary → CIF 0
  • 74
    Swinden, Stuart Antony
    Company Director born in May 1938
    Individual
    Officer
    icon of calendar 2006-05-04 ~ 2007-10-29
    OF - Director → CIF 0
  • 75
    Lewis, William Allan
    Local Government Officer born in December 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-12-31
    OF - Director → CIF 0
  • 76
    Sheldon, Emma
    Director born in February 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-24 ~ 2023-10-25
    OF - Director → CIF 0
  • 77
    Feeley, Leanne Marie, Councillor
    General Manager born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-28 ~ 2022-06-24
    OF - Director → CIF 0
  • 78
    Ahmed, Kabir
    Company Director born in August 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-02-25 ~ 2013-08-16
    OF - Director → CIF 0
  • 79
    Arnold, John Andre, Professor
    Professor born in April 1944
    Individual
    Officer
    icon of calendar 2000-06-29 ~ 2003-07-31
    OF - Director → CIF 0
  • 80
    Roberts, John Edward
    Chief Executive born in March 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-12 ~ 2005-12-21
    OF - Director → CIF 0
  • 81
    Wilson, Elise Anna
    Councillor born in April 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-06-26 ~ 2023-06-30
    OF - Director → CIF 0
  • 82
    Munro, Ian Hamilton
    Chief Executive born in October 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-03-05 ~ 2013-08-16
    OF - Director → CIF 0
  • 83
    Webster, Anthony Michael
    Director Of Education born in December 1944
    Individual
    Officer
    icon of calendar 1993-03-01 ~ 1999-02-25
    OF - Director → CIF 0
  • 84
    Green, Kenneth, Sir
    Director born in March 1934
    Individual
    Officer
    icon of calendar ~ 1993-07-28
    OF - Director → CIF 0
  • 85
    Compston, David Gerald
    Consulting Engineer born in October 1938
    Individual
    Officer
    icon of calendar ~ 1999-04-30
    OF - Director → CIF 0
  • 86
    Cross, Graham Guthrie Mckenzie
    Hotel General Manager born in June 1955
    Individual
    Officer
    icon of calendar 1995-09-28 ~ 1998-09-30
    OF - Director → CIF 0
  • 87
    Mcguire, John Charles
    Banker born in July 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-27 ~ 2004-10-01
    OF - Director → CIF 0
  • 88
    Ryan, Michael, Mr.
    Director born in April 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-05-04 ~ 2013-08-16
    OF - Director → CIF 0
  • 89
    Millard, Brian John, Dr
    Director born in November 1937
    Individual
    Officer
    icon of calendar 2004-07-30 ~ 2006-04-01
    OF - Director → CIF 0
  • 90
    Banister, Nigel Francis
    Chief Executive born in June 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-30 ~ 1996-04-30
    OF - Director → CIF 0
  • 91
    Cox, Martyn Andrew
    Director born in February 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ 2021-12-06
    OF - Director → CIF 0
  • 92
    Mcmahon, James, Councillor
    Councillor born in July 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-30 ~ 2014-06-27
    OF - Director → CIF 0
  • 93
    Early, John Dalton
    Executive Director born in November 1945
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-11-25 ~ 2006-04-01
    OF - Director → CIF 0
  • 94
    Oglesby, Michael John
    Chairman born in May 1939
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-09-12 ~ 2015-01-26
    OF - Director → CIF 0
  • 95
    Stewart, Ian
    City Mayor born in August 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-30 ~ 2016-05-08
    OF - Director → CIF 0
  • 96
    Acton, David, Councillor
    Local Authority Leader born in November 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-27 ~ 2003-07-31
    OF - Director → CIF 0
  • 97
    Davies, Brian John
    Councillor born in June 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2006-06-30
    OF - Director → CIF 0
  • 98
    Isap, Mohamed
    Director born in December 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-07-27 ~ 2021-01-13
    OF - Director → CIF 0
  • 99
    Kane, Alfie
    General Manager born in November 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-03-31
    OF - Director → CIF 0
  • 100
    Caterrall, Susan Thomas
    Regional Director born in September 1948
    Individual
    Officer
    icon of calendar ~ 1993-11-15
    OF - Director → CIF 0
  • 101
    Dodson, Gary Michael
    Self Employed born in June 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2013-01-22
    OF - Director → CIF 0
  • 102
    Bibby, Robert Andrew, Councillor
    Leader Of Bury Council born in October 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-29 ~ 2008-09-26
    OF - Director → CIF 0
  • 103
    Williams, David John
    Accountant born in August 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ 2007-03-28
    OF - Director → CIF 0
    Williams, David John
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1999-06-24
    OF - Secretary → CIF 0
  • 104
    Richardson, Clive John
    Chartered Accountant born in May 1954
    Individual
    Officer
    icon of calendar 2006-04-06 ~ 2013-08-16
    OF - Director → CIF 0
  • 105
    Robinson, Kathleen Theresa
    Councillor born in November 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-02-25 ~ 2002-09-26
    OF - Director → CIF 0
  • 106
    Hogg, Kevin Oliver
    Local Authority Councillor born in August 1947
    Individual
    Officer
    icon of calendar 2008-11-01 ~ 2012-06-29
    OF - Director → CIF 0
  • 107
    Hinchcliffe, Roger Malcolm
    Solicitor born in October 1941
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-05-27 ~ 2004-10-01
    OF - Director → CIF 0
  • 108
    Lockhart, Andrew
    Chief Education Officer born in March 1944
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 109
    Pedelty, Mervyn Kay, Sir
    Chartered Accountant/Banker born in January 1949
    Individual
    Officer
    icon of calendar 2000-01-27 ~ 2005-04-07
    OF - Director → CIF 0
  • 110
    Thomas, Andrew
    Director born in September 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2013-09-04
    OF - Director → CIF 0
  • 111
    Woodruff, Debra Lynne
    Director Of Operations born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-06 ~ 2013-09-05
    OF - Director → CIF 0
  • 112
    Jackson, Kenneth George
    Engineer born in May 1946
    Individual
    Officer
    icon of calendar 1996-07-25 ~ 1996-09-30
    OF - Director → CIF 0
  • 113
    Greenwood, Michael John
    Chief Executive born in September 1944
    Individual
    Officer
    icon of calendar 1999-02-25 ~ 2003-07-31
    OF - Director → CIF 0
  • 114
    Horth, Frederick
    Managing Director born in April 1941
    Individual
    Officer
    icon of calendar ~ 1997-01-30
    OF - Director → CIF 0
  • 115
    Stretton, Jean Mary, Cllr
    Council Leader born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-10 ~ 2018-06-29
    OF - Director → CIF 0
  • 116
    Rogers, Julia Catherine
    Director Of Group Services born in December 1964
    Individual
    Officer
    icon of calendar 2006-07-06 ~ 2008-09-04
    OF - Director → CIF 0
  • 117
    Garlick, Bernice
    Univ Lect born in November 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-31 ~ 2004-07-30
    OF - Director → CIF 0
  • 118
    Melmoth, Graham John, Sir
    Chief Executive born in March 1938
    Individual
    Officer
    icon of calendar 1997-02-27 ~ 2002-09-26
    OF - Director → CIF 0
  • 119
    Baker, Robert Stanley, Dr
    Principal (Pe College) born in December 1946
    Individual
    Officer
    icon of calendar 1999-02-25 ~ 2001-03-31
    OF - Director → CIF 0
  • 120
    Smith, Peter Richard Charles, Lord
    Director born in July 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-08 ~ 2013-08-30
    OF - Director → CIF 0
  • 121
    Roberts, Iain
    Director born in July 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-29 ~ 2013-08-30
    OF - Director → CIF 0
  • 122
    Douglas, Martin Richard
    Director born in March 1956
    Individual
    Officer
    icon of calendar 2010-07-01 ~ 2013-08-16
    OF - Director → CIF 0
  • 123
    Ali, Sameem
    Councillor born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-29 ~ 2011-07-14
    OF - Director → CIF 0
parent relation
Company in focus

THE GROWTH COMPANY LIMITED

Previous names
MANCHESTER TEC LIMITED - 2000-07-05
MANCHESTER ENTERPRISES LIMITED - 2006-04-03
ECONOMIC SOLUTIONS LIMITED - 2017-07-19
SERVICEBASE LIMITED - 1989-12-29
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • THE GROWTH COMPANY LIMITED
    Info
    MANCHESTER TEC LIMITED - 2000-07-05
    MANCHESTER ENTERPRISES LIMITED - 2000-07-05
    ECONOMIC SOLUTIONS LIMITED - 2000-07-05
    SERVICEBASE LIMITED - 2000-07-05
    Registered number 02443911
    icon of addressLee House, 90,great Bridgewater Street, Manchester M1 5JW
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 1989-11-17 (36 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-17
    CIF 0
  • THE GROWTH COMPANY LIMITED
    S
    Registered number 02443911
    icon of address90, Great Bridgewater Street, Manchester, England, M1 5JW
    Private Limited Company in England And Wales, England
    CIF 1
  • THE GROWTH COMPANY LIMITED
    S
    Registered number 2443911
    icon of addressLee Hosue, 90 Great Bridgewater Street, Manchester, England, M1 5JW
    Limited By Guarantee in Companies House England And Wales, England
    CIF 2
  • THE GROWTH COMPANY LIMITED
    S
    Registered number 2443911
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW
    Company Limited By Guarantee in Companies House England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 73
  • 1
    APPRENTICESHIP GROWTH LIMITED - 2016-07-28
    BUSINESS AND FINANCIAL SERVICES SOLUTIONS LIMITED - 2016-06-02
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    MANCHESTER ENGINEERING SUBSIDIARY ONE LIMITED - 2004-11-17
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, Lancashire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    MANCHESTER CONSTRUCTION SUBSIDIARY ONE LIMITED - 2004-08-27
    icon of addressLee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 5
    BETTER CHOICES LIMITED - 2002-08-15
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    HALLCO 520 LIMITED - 2001-02-26
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Rsm Uk Restructuring Advisory Llp 9th Floor 3, Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 9
    GROWTH COMPANY LIMITED - 2017-05-17
    ARRESTED COMPANY LIMITED - 2017-04-20
    THE GROWTH COMPANY LIMITED - 2017-07-19
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of shares – 75% or moreOE
  • 10
    MANCHESTER CITY PRIDE EDUCATION BUSINESS PARTNERSHIP LIMITED - 2004-12-24
    BUSINESS AND EDUCATION SUCCEED TOGETHER LIMITED - 2007-02-22
    icon of addressLee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressLee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 13
    NORTHERN ICT SOLUTIONS LIMITED - 2011-01-13
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 14
    THE NORTHERN POWERHOUSE PARTNERSHIP LIMITED - 2017-03-14
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    CIF 75 - Right to appoint or remove directorsOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-26 ~ now
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 16
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
  • 19
    K & S (265) LIMITED - 1997-05-28
    THE WINNING GROUP LIMITED - 2024-03-26
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,475,252 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 21
    SOLUTIONS NEWCO LIMITED - 2012-07-24
    SKILLS SOLUTIONS UK LIMITED - 2012-08-22
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
  • 23
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 24
    TBV BUSINESS SERVICES - 2011-07-05
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 28
    GROUP TRAINING ASSOCIATION LTD - 2010-05-14
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 30
    CONSTRUCTION PARTNERSHIP LIMITED - 2004-12-20
    icon of addressLee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 31
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 34
    SUPPORTVIGIL LIMITED - 1993-12-02
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 35
    MANCHESTER CONSTRUCTION PARTNERSHIP LIMITED - 2005-01-17
    icon of addressLee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 38
    CREATIVE INDUSTRY SOLUTIONS LIMITED - 2013-05-22
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 40
    BOOMPULSE LIMITED - 1991-04-26
    MANCHESTER TEC CUSTOMER SERVICES LIMITED - 1999-10-04
    MANCHESTER ENTERPRISES LIMITED - 2000-07-05
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 41
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
  • 43
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 44
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 45
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 46
    SOLUTIONS FOR ENTERPRISE LIMITED - 2013-05-22
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 47
    SKILLS SOLUTION LIMITED - 2013-07-23
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 48
    SKILLS AND WORK SOLUTIONS LIMITED - 2013-07-23
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
  • 49
    CIDS LIMITED - 2011-06-08
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 50
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 53
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 54
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 55
    BUSINESS PROTECTION SOLUTIONS LIMITED - 2009-06-08
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 57
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 58
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 59
    THE MANCHESTER APPRENTICE ASSOCIATION LTD - 2009-04-07
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 60
    THE MANCHESTER APPRENTICE COMPANY LIMITED - 2009-05-06
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 61
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 62
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 63
    TRAFFORD PARK MANUFACTURING INSTITUTE - 1998-11-25
    icon of addressLandmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 65
    INDEPENDENCE MATTERS LIMITED - 2009-06-08
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 66
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 67
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 68
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    CIF 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Ownership of shares – 75% or moreOE
  • 69
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of addressLee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 72
    icon of addressLandmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 73
    CHAMBER TRAINING SOLUTIONS LTD - 2016-08-04
    icon of addressLee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of addressElliot House, 151 Deansgate, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-13
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressElliot House, 151 Deansgate, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-13
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
  • 3
    icon of addressElliot House, 151 Deansgate, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-13
    CIF 76 - Right to appoint or remove directors OE
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Ownership of shares – 75% or more OE
  • 4
    icon of addressFourth Floor, 137 Sauchiehall Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    241,990 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2024-04-02
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.