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 4
  • 1
    Lever, Harold Brian
    Solicitor born in November 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-11 ~ dissolved
    OF - Director → CIF 0
  • 2
    Saleh, Richard Ian
    Solicitor born in January 1952
    Individual (14 offsprings)
    Officer
    icon of calendar 1995-10-16 ~ dissolved
    OF - Director → CIF 0
    Mr Richard Ian Saleh
    Born in January 1952
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Lee, Caroline Suzanne
    Individual (29 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    Crouch, Benjamin Peter
    Solicitor born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-08 ~ dissolved
    OF - Director → CIF 0
Ceased 8
  • 1
    Saleh, Richard Ian
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-10-11 ~ 2006-09-08
    OF - Secretary → CIF 0
  • 2
    Lukes, Pauline
    Individual
    Officer
    icon of calendar 1995-10-16 ~ 2005-09-12
    OF - Secretary → CIF 0
  • 3
    Koffman, Andrew Roger
    Solicitor born in June 1962
    Individual
    Officer
    icon of calendar 2000-10-11 ~ 2016-12-23
    OF - Director → CIF 0
  • 4
    Loucas, Zafera Mary
    Individual
    Officer
    icon of calendar 2005-09-12 ~ 2012-06-30
    OF - Secretary → CIF 0
  • 5
    Black, Stephen Howard
    Solicitor born in March 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-07-22 ~ 2000-06-30
    OF - Director → CIF 0
  • 6
    Rothburn, Michelle Lorraine
    Solicitor born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-12 ~ 2016-06-14
    OF - Director → CIF 0
  • 7
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1995-10-16 ~ 1995-10-16
    PE - Nominee Director → CIF 0
    1995-10-16 ~ 1995-10-16
    PE - Nominee Secretary → CIF 0
  • 8
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1995-10-16 ~ 1995-10-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

R.S. NOMINEES LIMITED

Previous name
THE FISHERIES LIMITED - 1996-06-25
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
2 GBP2017-10-31
2 GBP2016-10-31
Net Assets/Liabilities
2 GBP2017-10-31
2 GBP2016-10-31
Number of shares allotted
Class 1 ordinary share
2 shares2016-11-01 ~ 2017-10-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-11-01 ~ 2017-10-31
Equity
2 GBP2017-10-31
2 GBP2016-10-31

Related profiles found in government register
  • R.S. NOMINEES LIMITED
    Info
    THE FISHERIES LIMITED - 1996-06-25
    Registered number 03114059
    icon of addressC/o Salehs Llp, Didsbury House, 748 Wilmslow Road, Didsbury, Manchester M20 2DW
    PRIVATE LIMITED COMPANY incorporated on 1995-10-16 and dissolved on 2019-01-08 (23 years 2 months). The company status is Dissolved.
    CIF 0
  • R.S. NOMINEES LIMITED
    S
    Registered number missing
    icon of addressFirst Floor Didsbury House, 748 Wilmslow Road, Didsbury, Manchester, M20 2DW
    CIF 1 CIF 2
  • R.S. NOMINEES LIMITED
    S
    Registered number 03114059
    icon of addressDidsbury House, 748 Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2DW
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressOury Clark, Herschel House, 58 Herschel Street, Slough Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-23 ~ dissolved
    CIF 36 - Secretary → ME
  • 2
    HAMSARD 2042 LIMITED - 1999-12-14
    CASUAL DINING LIMITED - 2015-02-23
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-10 ~ dissolved
    CIF 49 - Secretary → ME
  • 3
    PEGASUS COURT MANAGEMENT (NORTHERN) LIMITED - 1997-08-22
    icon of addressCharter Buildings, Ashton Lane, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    145 GBP2023-12-31
    Officer
    icon of calendar 2013-03-06 ~ now
    CIF 62 - Secretary → ME
  • 4
    icon of address130 Buxton Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    CIF 60 - Secretary → ME
Ceased 58
  • 1
    icon of addressMr B S Baron, Flat 4 24 Clyde Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-27 ~ 2006-06-22
    CIF 31 - Secretary → ME
  • 2
    FRANK BIRD (MENSWEAR) LIMITED - 2013-10-29
    icon of addressArmstrong Watson, 3rd Floor 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2014-02-10
    CIF 59 - Secretary → ME
  • 3
    icon of addressFlat 2 60 Acres Road, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    14,634 GBP2024-09-30
    Officer
    icon of calendar 2010-09-29 ~ 2011-05-26
    CIF 7 - Director → ME
  • 4
    icon of addressThe Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    773,811 GBP2024-12-31
    Officer
    icon of calendar 2009-12-04 ~ 2010-07-06
    CIF 58 - Secretary → ME
  • 5
    icon of address53 Walton Road, East Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,153,088 GBP2025-03-31
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-07
    CIF 52 - Secretary → ME
  • 6
    icon of addressOury Clark, Herschel House, 58 Herschel Street, Slough Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2002-06-21
    CIF 48 - Director → ME
  • 7
    icon of address10 Riverview The Embankment, Vale Road, Heaton Mersey, Cheshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,271,617 GBP2024-04-30
    Officer
    icon of calendar 2005-07-19 ~ 2005-08-16
    CIF 30 - Secretary → ME
  • 8
    icon of addressMcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    103,272 GBP2022-05-31
    Officer
    icon of calendar 2010-05-11 ~ 2012-04-01
    CIF 10 - Secretary → ME
  • 9
    icon of addressGrey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,407 GBP2024-05-31
    Officer
    icon of calendar 2010-05-11 ~ 2012-04-01
    CIF 11 - Secretary → ME
  • 10
    icon of addressGrey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,760 GBP2024-05-31
    Officer
    icon of calendar 2010-05-11 ~ 2012-04-01
    CIF 9 - Secretary → ME
  • 11
    icon of addressMcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    537,053 GBP2022-04-30
    Officer
    icon of calendar 2010-04-30 ~ 2012-03-01
    CIF 12 - Secretary → ME
  • 12
    icon of address3rd Floor 56 Princess Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    213,308 GBP2024-12-31
    Officer
    icon of calendar 2009-01-13 ~ 2009-03-19
    CIF 2 - Secretary → ME
  • 13
    icon of addressUnit 8 Sterling Park, Pedmore Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -311,580 GBP2024-12-31
    Officer
    icon of calendar 2005-08-05 ~ 2005-12-23
    CIF 26 - Director → ME
  • 14
    PARKINSON COMMERCIAL PROPERTY CONSULTANTS LIMITED - 2001-12-21
    icon of address60-62 Bradshawgate, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-08 ~ 2008-03-20
    CIF 44 - Secretary → ME
  • 15
    icon of addressCn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,655,960 GBP2024-03-31
    Officer
    icon of calendar 2007-09-05 ~ 2016-05-31
    CIF 64 - Secretary → ME
  • 16
    POLITEWONDER LIMITED - 1987-08-24
    icon of address1st Floor The Outset, Sankey Street, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,209 GBP2018-10-31
    Officer
    icon of calendar 2006-09-28 ~ 2013-05-01
    CIF 54 - Secretary → ME
  • 17
    icon of addressSaddleworth Business Centre Huddersfield Road, Delph, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    110,422 GBP2024-01-31
    Officer
    icon of calendar 2009-01-19 ~ 2021-10-21
    CIF 1 - Secretary → ME
  • 18
    icon of addressBushbury House, 435 Wilmslow Road, Withington, Manchester
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    6 GBP2016-09-30
    Officer
    icon of calendar 2003-09-19 ~ 2004-06-23
    CIF 40 - Secretary → ME
  • 19
    icon of address30 Hawthorn Lane, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,188,662 GBP2024-10-31
    Officer
    icon of calendar 1997-06-16 ~ 1998-01-08
    CIF 50 - Director → ME
  • 20
    icon of addressRegency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    323 GBP2020-05-31
    Officer
    icon of calendar 2005-02-11 ~ 2005-06-20
    CIF 34 - Secretary → ME
  • 21
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-08-07 ~ 2010-09-30
    CIF 13 - Secretary → ME
  • 22
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-25 ~ 2006-09-20
    CIF 19 - Director → ME
  • 23
    icon of addressMitchell Charlesworth Llp, Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2004-04-01
    CIF 45 - Secretary → ME
  • 24
    METRO INNS (DERBY) LIMITED - 2017-05-04
    icon of addressCorninium Chambers 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved Corporate
    Current Assets (Company account)
    55,007 GBP2015-04-30
    Officer
    icon of calendar 2011-04-08 ~ 2012-03-30
    CIF 4 - Secretary → ME
  • 25
    MAGNUS PROPERTY (ELSTREE) LIMITED - 2006-05-23
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-10 ~ 2007-05-17
    CIF 18 - Secretary → ME
  • 26
    icon of addressGrey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -187,104 GBP2024-06-30
    Officer
    icon of calendar 2006-08-07 ~ 2006-09-11
    CIF 16 - Secretary → ME
  • 27
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-06 ~ 2007-12-07
    CIF 51 - Secretary → ME
    icon of calendar 2005-12-12 ~ 2007-01-11
    CIF 22 - Secretary → ME
  • 28
    icon of addressPricewaterhouse Coopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-07 ~ 2006-03-28
    CIF 35 - Secretary → ME
  • 29
    icon of addressTui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2005-08-04
    CIF 29 - Secretary → ME
  • 30
    icon of addressTui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2005-08-04
    CIF 28 - Secretary → ME
  • 31
    icon of addressLees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2005-08-04 ~ 2005-08-04
    CIF 27 - Secretary → ME
  • 32
    VASCOM LTD - 2009-02-17
    icon of address1st Floor 440 Wilmslow Road Wilmslow Road, Withington, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,631,448 GBP2024-12-31
    Officer
    icon of calendar 2003-10-24 ~ 2019-01-07
    CIF 57 - Secretary → ME
  • 33
    METRO INNS LIMITED - 2024-12-13
    icon of addressMha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,003 GBP2024-03-31
    Officer
    icon of calendar 2012-01-17 ~ 2012-03-30
    CIF 63 - Secretary → ME
  • 34
    icon of addressRussell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-05 ~ 2012-04-11
    CIF 5 - Secretary → ME
  • 35
    icon of addressRussell House, Oxford Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ 2012-08-01
    CIF 14 - Secretary → ME
    icon of calendar 2010-08-27 ~ 2011-08-27
    CIF 8 - Secretary → ME
  • 36
    METRO INNS (BOLTON) LIMITED - 2011-10-13
    icon of addressRussell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-20 ~ 2012-05-01
    CIF 3 - Secretary → ME
  • 37
    icon of address10 Beecham Court, Wigan, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,517 GBP2025-03-31
    Officer
    icon of calendar 2005-03-04 ~ 2007-03-12
    CIF 32 - Secretary → ME
  • 38
    icon of address3 Mansefield Road, Kingsley, Frodsham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,690 GBP2025-02-28
    Officer
    icon of calendar 2005-02-15 ~ 2006-01-25
    CIF 33 - Secretary → ME
  • 39
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-18 ~ 2006-04-25
    CIF 42 - Secretary → ME
  • 40
    OAKMERE COURT RESIDENTS ASSOCIATION LIMITED - 2013-05-08
    icon of address2 Oakmere Barns Farm Road, Oakmere, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-23 ~ 2007-04-30
    CIF 38 - Secretary → ME
  • 41
    ORBITAL KOREA LIMITED - 2019-06-25
    icon of addressLandmark House, Station Road, Cheadle Hulme, Cheadle, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2007-02-09
    CIF 20 - Secretary → ME
  • 42
    icon of address10 Riverview The Embankment, Vale Road, Heaton Mersey, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    46,140 GBP2024-04-30
    Officer
    icon of calendar 2004-11-08 ~ 2006-08-29
    CIF 37 - Secretary → ME
  • 43
    icon of addressLandmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2007-02-09
    CIF 24 - Secretary → ME
  • 44
    icon of addressParkside Care Home, 280 Prescot Road, St Helens, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    567,609 GBP2024-12-31
    Officer
    icon of calendar 2002-11-21 ~ 2003-01-23
    CIF 47 - Secretary → ME
  • 45
    icon of address10 Beecham Court, Wigan, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    51,293 GBP2024-12-31
    Officer
    icon of calendar 2003-09-18 ~ 2005-05-31
    CIF 41 - Secretary → ME
  • 46
    icon of addressMarshall House Rake Lane, Clifford, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2003-05-07 ~ 2005-08-30
    CIF 46 - Secretary → ME
  • 47
    icon of address3 Manse Field Road, Kingsley, Frodsham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-18 ~ 2007-10-17
    CIF 43 - Secretary → ME
  • 48
    icon of addressW T Gunson, 3rd Floor 1 King Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2004-04-01 ~ 2010-08-04
    CIF 53 - Secretary → ME
  • 49
    icon of address1st Floor 440 Wilmslow Road Wilmslow Road, Withington, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,058,080 GBP2024-12-31
    Officer
    icon of calendar 2006-09-07 ~ 2019-01-07
    CIF 55 - Secretary → ME
  • 50
    icon of address1st Floor 440 Wilmslow Road Wilmslow Road, Withington, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,277,812 GBP2024-03-31
    Officer
    icon of calendar 2004-03-15 ~ 2019-01-07
    CIF 56 - Secretary → ME
  • 51
    icon of address2 Kingdom Street, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-16 ~ 2012-02-06
    CIF 6 - Secretary → ME
  • 52
    icon of addressLandmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2008-03-26
    CIF 17 - Secretary → ME
  • 53
    icon of addressLandmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2007-02-09
    CIF 23 - Secretary → ME
  • 54
    icon of address250 Finney Lane, Heald Green, Cheadle, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,193 GBP2024-04-30
    Officer
    icon of calendar 2003-11-19 ~ 2004-01-22
    CIF 39 - Secretary → ME
  • 55
    icon of address2 Farnborough Avenue, Richmond Park, Lees, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2005-11-08 ~ 2007-01-17
    CIF 25 - Director → ME
  • 56
    TANNERY BUILDINGS LIMITED - 2003-12-16
    CHASEHELP LIMITED - 1991-03-22
    icon of address1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-21 ~ 2006-01-20
    CIF 21 - Secretary → ME
  • 57
    PEGASUS RETIREMENT HOMES NORTHERN LTD - 1997-08-22
    TRYPLUS PUBLIC LIMITED COMPANY - 1989-11-30
    icon of addressCharter Buildings, 9 Ashton Lane, Sale, Trafford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,982,470 GBP2024-12-31
    Officer
    icon of calendar 2012-11-07 ~ 2021-01-22
    CIF 61 - Secretary → ME
  • 58
    icon of addressEstates Office, Island Road, Barrow In Furness, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-15 ~ 2006-12-18
    CIF 15 - Secretary → 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.