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 2
  • 1
    Arnall, Raymond Michael
    Solicitor born in May 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-12-18 ~ dissolved
    OF - Director → CIF 0
  • 2
    Johnson, Nicholas Richard
    Solicitor
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    OF - Secretary → CIF 0
Ceased 3
parent relation
Company in focus

ARKWRIGHT HOUSE NOMINEES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
2 GBP2015-06-30
2 GBP2014-06-30
Net assets/liabilities including pension asset/liability
2 GBP2015-06-30
2 GBP2014-06-30
Number of shares allotted
Class 1 ordinary share
2 shares2015-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2014-07-01 ~ 2015-06-30
Paid-up share capital
Class 1 ordinary share
2 GBP2015-06-30
2 GBP2014-06-30
Shareholder's fund
2 GBP2015-06-30
2 GBP2014-06-30

Related profiles found in government register
  • ARKWRIGHT HOUSE NOMINEES LIMITED
    Info
    Registered number 02943885
    icon of address1 St James's Square, Manchester M2 6DN
    PRIVATE LIMITED COMPANY incorporated on 1994-06-29 and dissolved on 2016-11-01 (22 years 4 months). The company status is Dissolved.
    CIF 0
  • ARKWRIGHT HOUSE NOMINEES LIMITED
    S
    Registered number missing
    icon of address6th Floor Manchester House, 18-20 Bridge Street, Manchester, M3 3BY
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 17
  • 1
    21 (1996) LIMITED - 1997-01-15
    icon of address1 The Coach House, Old Hall Drive, Elford, Tamworth, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    152,725 GBP2024-04-30
    Officer
    icon of calendar 1996-11-25 ~ 1996-12-20
    CIF 4 - Nominee Director → ME
  • 2
    24 (1996) LIMITED - 1997-10-27
    icon of addressLancaster House, Ackhurst Road, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -504,009 GBP2022-09-30
    Officer
    icon of calendar 1996-11-25 ~ 1997-05-28
    CIF 5 - Nominee Director → ME
  • 3
    5 (1996) LIMITED - 1996-07-09
    icon of addressThe Hurst Building, Horwich Business Park, Chorley New Road, Horwich Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1996-05-23
    CIF 7 - Nominee Director → ME
  • 4
    CHESTERGATE PROPERTIES (MACCLESFIELD) LIMITED - 1998-01-08
    icon of address2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    859,290 GBP2025-01-31
    Officer
    icon of calendar 1995-12-01 ~ 1996-01-11
    CIF 9 - Director → ME
  • 5
    3 (1996) LIMITED - 1996-05-07
    icon of addressRutherford House Warrington Road, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,611 GBP2024-02-29
    Officer
    icon of calendar 1996-02-01 ~ 1996-04-25
    CIF 6 - Nominee Director → ME
  • 6
    115 (1995) LIMITED - 1995-12-04
    icon of address14 Bonfire Hill Close, Rossendale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    698,997 GBP2024-11-30
    Officer
    icon of calendar 1995-10-06 ~ 1995-11-17
    CIF 14 - Director → ME
  • 7
    GLAISYERS SOLICITORS (2007) LIMITED - 2007-04-26
    GLAISYERS SOLICITORS LIMITED - 2008-02-21
    GLAISYERS SOLICITORS (2008) LIMITED - 2008-02-26
    GLAISYERS SOLICITORS LIMITED - 2007-04-17
    icon of address3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-08-17 ~ 2016-10-30
    CIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-11-01
    CIF 18 - Has significant influence or control OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 18 - Right to appoint or remove directors OE
  • 8
    116 (1995) LIMITED - 1995-12-04
    icon of addressOne Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1995-11-16
    CIF 10 - Nominee Director → ME
  • 9
    122 (1995) LIMITED - 1996-01-15
    icon of addressBdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1995-12-20
    CIF 11 - Nominee Director → ME
  • 10
    121 (1995) LIMITED - 1996-01-30
    icon of addressGriffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1996-01-12
    CIF 12 - Nominee Director → ME
  • 11
    26 (1996) LIMITED - 1997-02-05
    RCD MOTOR SPORT LTD - 1997-02-19
    icon of addressAdamsons Farm House, Royle, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-27 ~ 1997-09-17
    CIF 3 - Director → ME
  • 12
    108 (1995) LIMITED - 1995-10-26
    icon of address15 Oxford Court, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    917,691 GBP2024-09-30
    Officer
    icon of calendar 1995-06-22 ~ 1995-10-04
    CIF 15 - Director → ME
  • 13
    BERISFORDS PROPERTIES LIMITED - 1996-10-25
    icon of addressLane End Farm, Bollington Lane, Nether Alderley, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,386 GBP2024-11-30
    Officer
    icon of calendar 1994-10-10 ~ 1994-10-14
    CIF 16 - Director → ME
  • 14
    111 (1995) LIMITED - 1995-11-27
    icon of addressC/o Robert J Hall Ltd, Unit 24 Millshaw, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-06 ~ 1995-11-02
    CIF 13 - Director → ME
  • 15
    6 (1997) LIMITED - 1997-09-02
    icon of address7 Merseyway, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -15,810 GBP2024-03-31
    Officer
    icon of calendar 1997-05-06 ~ 1997-08-21
    CIF 1 - Nominee Director → ME
  • 16
    29 (1996) LIMITED - 1997-09-05
    icon of address7 Merseyway, Stockport, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    131,169,442 GBP2024-03-31
    Officer
    icon of calendar 1996-11-27 ~ 1997-08-21
    CIF 2 - Director → ME
  • 17
    IN BUSINESS MEDIA LIMITED - 2012-01-16
    TEN ALPS COMMUNICATIONS LIMITED - 2021-04-20
    TEN ALPS PUBLISHING LIMITED - 2007-06-28
    TEN ALPS COMMUNICATIONS LIMITED - 2012-01-05
    MCMILLAN-SCOTT PLC - 2006-03-28
    MCMILLAN PUBLISHING PLC - 1996-01-11
    MCMILLAN-SCOTT LIMITED - 2006-11-28
    MCMILLAN GROUP PLC - 1996-09-09
    icon of address17 Dominion Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    116,337 GBP2024-12-31
    Officer
    icon of calendar 1995-12-05 ~ 1996-01-11
    CIF 8 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.