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 11
  • 1
    Newcomb, Eddie
    Registrar & Secretary born in October 1940
    Individual (4 offsprings)
    Officer
    2003-03-28 ~ 2004-04-08
    OF - Director → CIF 0
  • 2
    Shelton, Jane Nicola
    Individual (18 offsprings)
    Officer
    2007-01-15 ~ 2007-04-30
    OF - Secretary → CIF 0
  • 3
    Hackett, Patrick Anthony
    Registrar, Secretary And Chief Operating Officer born in October 1965
    Individual (22 offsprings)
    Officer
    2018-09-30 ~ now
    OF - Director → CIF 0
  • 4
    Mcmenemy, Albert Harold
    Registrar born in November 1948
    Individual (12 offsprings)
    Officer
    2005-11-07 ~ 2011-07-31
    OF - Director → CIF 0
  • 5
    Mackie, Dugald Mabon
    Registrar & Secretary born in December 1952
    Individual (18 offsprings)
    Officer
    2004-04-08 ~ 2005-11-07
    OF - Director → CIF 0
  • 6
    Rodger, Joanne Lesley
    Individual (7 offsprings)
    Officer
    2007-04-30 ~ 2020-03-13
    OF - Secretary → CIF 0
  • 7
    Fraser, Robert
    Chief Executive born in February 1958
    Individual (21 offsprings)
    Officer
    2020-10-01 ~ 2021-10-06
    OF - Director → CIF 0
  • 8
    Bissell, Louise Virginia Anne
    Individual (12 offsprings)
    Officer
    2020-03-13 ~ now
    OF - Secretary → CIF 0
  • 9
    Evans, Gareth Antony
    Individual (5 offsprings)
    Officer
    2003-03-28 ~ 2007-01-15
    OF - Secretary → CIF 0
  • 10
    Prokopyszyn, Carol
    Chief Financial Officer born in May 1966
    Individual (19 offsprings)
    Officer
    2022-07-26 ~ now
    OF - Director → CIF 0
  • 11
    Spinks, Stephen William
    Born in March 1958
    Individual (19 offsprings)
    Officer
    2011-10-03 ~ 2018-09-30
    OF - Director → CIF 0
parent relation
Company in focus

UNIVERSITY OF MANCHESTER

Period: 2003-03-28 ~ 2025-07-15
Company number: 04714889
Registered name
UNIVERSITY OF MANCHESTER - Dissolved
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31

Related profiles found in government register
  • UNIVERSITY OF MANCHESTER
    Info
    Registered number 04714889
    Office Of Director Of Finance, University Of Manchester, Oxford Road Manchester M13 9PL
    PRIVATE LIMITED COMPANY BY GUARANTEE WITHOUT SHARE CAPITAL USE OF 'LIMITED' EXEMPTION incorporated on 2003-03-28 and dissolved on 2025-07-15 (22 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
  • THE UNIVERSITY OF MANCHESTER
    S
    Registered number RC00797
    The University Of Manchester, Oxford Road, Manchester, United Kingdom, M13 9PL
    UNITED KINGDOM
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    CARELOOP HEALTH LTD
    - now 13219481
    CARELOOP LIMITED
    - 2022-01-10 13219481
    Renold Building, 81 Sackville Street, Manchester, Greater Manchester, England
    Active Corporate (8 parents)
    Person with significant control
    2021-07-28 ~ 2025-01-24
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CEDYR LABS LIMITED
    - now 13260919
    CEYDR LABS LIMITED - 2021-11-04
    Jactin House, 24 Hood Street, Ancoats, Greater Manchester
    Active Corporate (4 parents)
    Person with significant control
    2024-12-01 ~ dissolved
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CGSKIN LIMITED
    - now 08102822
    CGCEUTICS SKINCARE LIMITED
    - 2016-12-20 08102822
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-14
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CURAPEL (SCOTLAND) LIMITED
    SC454449
    272 Bath Street, Glasgow
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-22
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GENEGINI LIMITED
    13231160
    Ctf, 46 Grafton Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2021-07-27 ~ 2021-07-27
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GREATER MANCHESTER ACADEMIES TRUST
    - now 06754335
    MANCHESTER COMMUNICATION ACADEMY
    - 2016-09-22 06754335
    Greater Manchester Academies Trust, 1 Silchester Drive, Manchester, England
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-01
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ID MANCHESTER LIMITED
    - now 13606788
    AGHOCO 2109 LIMITED - 2021-11-09
    Union, Albert Square, Manchester, United Kingdom
    Active Corporate (18 parents, 5 offsprings)
    Person with significant control
    2021-12-02 ~ 2022-02-02
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    IF SENSING LIMITED
    07970866
    C/o Montague Charles, Hesketh Mount, Lord Street, Southport, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MANCHESTER IMAGING LIMITED
    09098192
    C/o Nexus Solicitors Carlton House, 16-18 Albert Square, Manchester, England
    Active Corporate (9 parents)
    Person with significant control
    2016-06-01 ~ 2017-12-31
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SPOTLIGHT PATHOLOGY LTD
    12435884
    The Innovation Centre, Sci-tech Daresbury Keckwick Lane, Daresbury, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Person with significant control
    2021-07-01 ~ 2021-07-01
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    TABRIX LIMITED
    13228190
    Ctf, 46 Grafton Street, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    2021-07-29 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    TINY HUMAN DRAMAS LIMITED
    16574508
    C/o Umif, 46 Grafton Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-07-31 ~ dissolved
    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
  • 13
    UMIP PROJECT 001 LIMITED
    09150865
    Leeds Innovation Centre, 103 Clarendon Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2014-07-29 ~ 2014-07-30
    CIF 1 - Director → ME
  • 14
    UMIP PROJECT 002 LIMITED
    09114916
    Leeds Innovation Centre, 103 Clarendon Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2014-07-03 ~ 2014-07-04
    CIF 3 - Director → ME
  • 15
    UMIP PROJECT 003 LIMITED - now
    RIPTRON LIMITED - 2019-05-08
    UMIP PROJECT 003 LIMITED
    - 2015-08-13 09150911
    4385, 09150911: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2014-07-29 ~ 2014-07-30
    CIF 2 - Director → ME
  • 16
    URBAN 360 LTD
    13429241
    International House, 61 Mosley Street, Manchester, England
    Active Corporate (6 parents)
    Person with significant control
    2024-03-06 ~ 2024-09-13
    CIF 7 - Has significant influence or control OE
  • 17
    VREVO LIMITED
    11895864
    33 Jerome Drive, St. Albans, England
    Active Corporate (4 parents)
    Person with significant control
    2020-07-30 ~ 2020-07-30
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WATERCYCLE TECHNOLOGIES LIMITED
    - now 10771817
    GRAPHENE WATER TECHNOLOGIES LTD
    - 2020-10-16 10771817
    4th Floor Suite A&b City Labs, Oxford Road, Manchester, England
    Active Corporate (6 parents)
    Person with significant control
    2020-07-30 ~ 2024-07-18
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.