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
    Light, Matthew James
    Born in October 1971
    Individual (94 offsprings)
    Officer
    icon of calendar 2018-05-21 ~ now
    OF - Director → CIF 0
  • 2
    Kavanagh, Peter
    Born in July 1962
    Individual (201 offsprings)
    Officer
    icon of calendar 2018-12-31 ~ now
    OF - Director → CIF 0
  • 3
    Aitchison, Paul Leonard
    Born in July 1979
    Individual (213 offsprings)
    Officer
    icon of calendar 2020-01-13 ~ now
    OF - Director → CIF 0
    Aitchison, Paul Leonard
    Individual (213 offsprings)
    Officer
    icon of calendar 2020-01-13 ~ now
    OF - Secretary → CIF 0
  • 4
    HEADWELL LIMITED - 1983-02-14
    icon of addressBuilding 1, Meadows Business Park, Blackwater, Camberley, United Kingdom
    Active Corporate (7 parents, 83 offsprings)
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Martin, Graham Victor
    Partnership Secretary born in July 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-03-29 ~ 2018-05-21
    OF - Director → CIF 0
    Mr Graham Victor Martin
    Born in July 1951
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Younger, Norman
    Born in July 1967
    Individual (18 offsprings)
    Officer
    icon of calendar 1996-03-25 ~ 1996-03-27
    OF - Nominee Director → CIF 0
  • 3
    Saxon, John Hall
    Surveyor born in December 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-03-29 ~ 2013-01-31
    OF - Director → CIF 0
    Saxon, John Hall
    Surveyor
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-03-29 ~ 2013-01-31
    OF - Secretary → CIF 0
  • 4
    Martin, Emma
    Director born in August 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2015-01-01
    OF - Director → CIF 0
    icon of calendar 2013-01-31 ~ 2018-05-21
    OF - Director → CIF 0
  • 5
    Martin, Jonathan
    Director born in December 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2018-05-21
    OF - Director → CIF 0
  • 6
    Younger, Miriam
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-03-25 ~ 1996-03-27
    OF - Nominee Secretary → CIF 0
  • 7
    Martin, Carol Joyce
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2018-05-21
    OF - Secretary → CIF 0
    Mrs Carol Joyce Martin
    Born in August 1951
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Palmer, Michael Edward John
    Director born in October 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-05-21 ~ 2020-01-13
    OF - Director → CIF 0
    Palmer, Michael Edward John
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-05-21 ~ 2020-01-13
    OF - Secretary → CIF 0
  • 9
    Westmacott, Barrie Slater
    Surveyor born in December 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-29 ~ 2006-04-30
    OF - Director → CIF 0
  • 10
    Loverdos, Panagiotis Deric
    Director born in January 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-05-21 ~ 2018-08-31
    OF - Director → CIF 0
  • 11
    Gill, Adrian Stuart
    Ceo born in July 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-08-29 ~ 2018-12-31
    OF - Director → CIF 0
parent relation
Company in focus

SUTTONS CITY LIVING LIMITED

Previous name
CLEANCUT INVESTMENT PROPERTIES LTD - 1998-02-27
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Debtors
76,327 GBP2024-12-31
76,327 GBP2023-12-31
Net Current Assets/Liabilities
76,327 GBP2024-12-31
76,327 GBP2023-12-31
Equity
Called up share capital
50,883 GBP2024-12-31
50,883 GBP2023-12-31
Capital redemption reserve
25,444 GBP2024-12-31
25,444 GBP2023-12-31
Equity
76,327 GBP2024-12-31
76,327 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Amounts Owed By Related Parties
76,327 GBP2024-12-31
Current
76,327 GBP2023-12-31

Related profiles found in government register
  • SUTTONS CITY LIVING LIMITED
    Info
    CLEANCUT INVESTMENT PROPERTIES LTD - 1998-02-27
    Registered number 03177015
    icon of addressCrowthorne House, Nine Mile Ride, Wokingham RG40 3GZ
    PRIVATE LIMITED COMPANY incorporated on 1996-03-25 (29 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-25
    CIF 0
  • SUTTONS CITY LIVING LIMITED
    S
    Registered number missing
    icon of address1st Floor 4, Tripps Mews, Didsbury, Manchester, M20 2JT
    CIF 1
  • SUTTONS CITY LIVING LIMITED
    S
    Registered number missing
    icon of address4, Tripps Mews, Didsbury, Manchester, M20 2JT
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 39
  • 1
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    44 GBP2024-09-30
    Officer
    icon of calendar 2006-11-09 ~ 2010-11-04
    CIF 34 - Secretary → ME
  • 2
    icon of address20a Victoria Road, Hale, Manchester, England And Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2006-06-27
    CIF 25 - Secretary → ME
  • 3
    icon of address3 The Old Court House, Tenterden Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ 2007-07-31
    CIF 19 - Secretary → ME
  • 4
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2007-04-10 ~ 2011-01-01
    CIF 7 - Secretary → ME
  • 5
    icon of addressGround Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    36 GBP2023-09-30
    Officer
    icon of calendar 2006-11-09 ~ 2010-04-01
    CIF 20 - Secretary → ME
  • 6
    icon of addressGround Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-11-01 ~ 2008-08-14
    CIF 15 - Secretary → ME
  • 7
    icon of address2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,047 GBP2025-03-31
    Officer
    icon of calendar 2002-04-01 ~ 2003-08-31
    CIF 32 - Secretary → ME
  • 8
    icon of address218 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2025-05-31
    Officer
    icon of calendar 2008-07-23 ~ 2011-01-01
    CIF 35 - Secretary → ME
  • 9
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-02-04 ~ 2011-01-01
    CIF 39 - Secretary → ME
  • 10
    icon of addressC/o Complete Property Management Solutions Limited Dilworth Coach House, 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2010-04-30
    CIF 36 - Secretary → ME
  • 11
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-11-27 ~ 2003-12-18
    CIF 28 - Secretary → ME
  • 12
    icon of addressC/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-07-23 ~ 2009-02-02
    CIF 16 - Secretary → ME
  • 13
    icon of address384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-02-06 ~ 2004-08-28
    CIF 27 - Secretary → ME
  • 14
    icon of addressUnit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    88 GBP2019-12-31
    Officer
    icon of calendar 2009-04-30 ~ 2009-10-01
    CIF 1 - Secretary → ME
  • 15
    icon of addressGround Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    103 GBP2025-06-30
    Officer
    icon of calendar 2007-07-13 ~ 2010-06-01
    CIF 5 - Secretary → ME
  • 16
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2008-01-15 ~ 2011-01-01
    CIF 3 - Secretary → ME
  • 17
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66 GBP2024-12-31
    Officer
    icon of calendar 2004-03-11 ~ 2007-09-27
    CIF 26 - Director → ME
    Officer
    icon of calendar 2004-03-11 ~ 2010-12-01
    CIF 12 - Secretary → ME
  • 18
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    34 GBP2024-12-31
    Officer
    icon of calendar 2004-09-28 ~ 2010-11-02
    CIF 11 - Secretary → ME
  • 19
    icon of addressW T Gunson, 1 King Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    76 GBP2025-06-30
    Officer
    icon of calendar 2002-10-01 ~ 2003-07-01
    CIF 29 - Secretary → ME
  • 20
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2009-03-31 ~ 2010-12-01
    CIF 2 - Secretary → ME
  • 21
    icon of address1 St. Marys Place, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,551 GBP2024-12-31
    Officer
    icon of calendar 2007-02-14 ~ 2009-10-20
    CIF 18 - Secretary → ME
  • 22
    WORTHYFORMAT LIMITED - 1995-10-27
    icon of addressGlide Property Management Suite One, 3 Exchange Quay, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-06-30
    Officer
    icon of calendar 2003-12-17 ~ 2010-12-01
    CIF 33 - Secretary → ME
  • 23
    icon of addressMelrose Apartments, 159 Hathersage Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    94 GBP2024-09-30
    Officer
    icon of calendar 2007-10-01 ~ 2011-01-01
    CIF 4 - Secretary → ME
  • 24
    icon of addressComplete 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,859 GBP2024-06-30
    Officer
    icon of calendar 2007-06-07 ~ 2009-03-20
    CIF 17 - Secretary → ME
  • 25
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2004-12-02 ~ 2010-12-01
    CIF 10 - Secretary → ME
  • 26
    LANDRAPID PROPERTY MANAGEMENT LIMITED - 1997-08-01
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2008-11-07 ~ 2011-03-24
    CIF 40 - Secretary → ME
  • 27
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2010-12-01
    CIF 38 - Secretary → ME
  • 28
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    34,952 GBP2024-12-31
    Officer
    icon of calendar 2003-01-03 ~ 2010-12-01
    CIF 13 - Secretary → ME
  • 29
    icon of address31 Sackville Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    7,969 GBP2024-06-29
    Officer
    icon of calendar 2005-08-17 ~ 2008-11-14
    CIF 21 - Secretary → ME
  • 30
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55 GBP2024-12-31
    Officer
    icon of calendar 2006-11-09 ~ 2010-12-01
    CIF 8 - Secretary → ME
  • 31
    icon of addressGround Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    93,326 GBP2024-10-31
    Officer
    icon of calendar 2003-03-20 ~ 2003-07-31
    CIF 37 - Secretary → ME
  • 32
    icon of addressC/o Zenith Management Ltd Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-12-01
    CIF 30 - Secretary → ME
  • 33
    ESTATE MANAGEMENT 64 LIMITED - 1999-07-09
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    icon of calendar 2007-05-31 ~ 2010-12-01
    CIF 6 - Secretary → ME
  • 34
    icon of addressDillworth Coach House 41, Dilworth Lane, Longridge, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2002-04-10 ~ 2002-10-05
    CIF 31 - Secretary → ME
  • 35
    icon of addressW T Gunson, 1 King Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,871 GBP2024-12-31
    Officer
    icon of calendar 2005-07-26 ~ 2009-12-31
    CIF 22 - Secretary → ME
  • 36
    icon of addressRealty Management Limited, Ground Floor, Discovery House, Crossley Road, Stockport, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    81 GBP2024-12-31
    Officer
    icon of calendar 2002-01-25 ~ 2010-12-01
    CIF 14 - Secretary → ME
  • 37
    PURPOSEUNIT PROPERTY MANAGEMENT LIMITED - 1998-06-19
    icon of addressCasserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-06-06 ~ 2008-07-28
    CIF 23 - Secretary → ME
  • 38
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2006-08-10 ~ 2010-12-01
    CIF 9 - Secretary → ME
  • 39
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    56 GBP2024-12-31
    Officer
    icon of calendar 2005-05-03 ~ 2008-02-07
    CIF 24 - 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.