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 3
  • 1
    Griffiths, Paul
    Born in May 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ now
    OF - Director → CIF 0
    Griffiths, Paul
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-11-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Griffiths, Elaine Christine
    Born in December 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-12-15 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThe Monastery, Gorton Lane, Gorton, Manchester, Greater Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-20 ~ 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
    Hurley, Michael Joseph Anthony
    Tour Director born in November 1953
    Individual
    Officer
    icon of calendar 2007-06-20 ~ 2010-05-11
    OF - Director → CIF 0
  • 2
    Palmer, Martin Giles
    Consultant born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-15 ~ 2007-06-13
    OF - Director → CIF 0
  • 3
    Ormiston, Jacqueline Mary
    Director Of Finance born in November 1957
    Individual
    Officer
    icon of calendar 2018-08-02 ~ 2021-04-01
    OF - Director → CIF 0
  • 4
    Hughes, Rachel
    Finance Manager born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-28 ~ 2014-10-20
    OF - Director → CIF 0
  • 5
    Griffiths, Elaine Christine
    Consultant
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-12-15 ~ 2005-11-11
    OF - Secretary → CIF 0
  • 6
    Friend, Peter John
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2005-11-11 ~ 2006-11-30
    OF - Secretary → CIF 0
  • 7
    Randerson, Mark Richard
    Operations Director born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-21 ~ 2010-05-18
    OF - Director → CIF 0
  • 8
    Cole, Jeremy Benjamin
    Corporate Financier born in June 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-09-28 ~ 2010-09-28
    OF - Director → CIF 0
  • 9
    Harwood, Lizzie
    Executive Director born in September 1968
    Individual
    Officer
    icon of calendar 2013-07-01 ~ 2017-03-17
    OF - Director → CIF 0
  • 10
    icon of address14-18 City Road, Cardiff
    Corporate
    Officer
    1997-12-15 ~ 1997-12-15
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address14-18 City Road, Cardiff
    Corporate
    Officer
    1997-12-15 ~ 1997-12-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THE MONASTERY MANCHESTER LIMITED

Previous name
THE SPIRIT OF LIFE LTD - 2007-06-07
Standard Industrial Classification
91030 - Operation Of Historical Sites And Buildings And Similar Visitor Attractions
Brief company account
Total Inventories
41,171 GBP2022-12-31
42,425 GBP2021-12-31
Debtors
19,919 GBP2022-12-31
50,789 GBP2021-12-31
Cash at bank and in hand
101,662 GBP2022-12-31
56,279 GBP2021-12-31
Current Assets
162,752 GBP2022-12-31
149,493 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-348,799 GBP2021-12-31
Net Current Assets/Liabilities
-137,647 GBP2022-12-31
-199,306 GBP2021-12-31
Equity
Called up share capital
100 GBP2022-12-31
100 GBP2021-12-31
Retained earnings (accumulated losses)
-137,747 GBP2022-12-31
-199,406 GBP2021-12-31
Equity
-137,647 GBP2022-12-31
-199,306 GBP2021-12-31
Average Number of Employees
122022-01-01 ~ 2022-12-31
82021-01-01 ~ 2021-12-31
Trade Debtors/Trade Receivables
Current
7,486 GBP2022-12-31
35,818 GBP2021-12-31
Amounts Owed By Related Parties
0 GBP2022-12-31
Current
8,735 GBP2021-12-31
Other Debtors
Amounts falling due within one year
12,433 GBP2022-12-31
6,236 GBP2021-12-31
Debtors
Amounts falling due within one year, Current
19,919 GBP2022-12-31
Current, Amounts falling due within one year
50,789 GBP2021-12-31
Trade Creditors/Trade Payables
Current
40,032 GBP2022-12-31
57,189 GBP2021-12-31
Amounts owed to group undertakings
Current
69,986 GBP2022-12-31
0 GBP2021-12-31
Other Taxation & Social Security Payable
Current
2,326 GBP2022-12-31
12,483 GBP2021-12-31
Other Creditors
Current
188,055 GBP2022-12-31
279,127 GBP2021-12-31
Creditors
Current
300,399 GBP2022-12-31
348,799 GBP2021-12-31

  • THE MONASTERY MANCHESTER LIMITED
    Info
    THE SPIRIT OF LIFE LTD - 2007-06-07
    Registered number 03481132
    icon of addressThe Monastery, Gorton Lane, Gorton, Manchester, Greater Manchester M12 5WF
    PRIVATE LIMITED COMPANY incorporated on 1997-12-15 (27 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.