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 14
  • 1
    Crossick, John
    Director born in May 1968
    Individual (17 offsprings)
    Officer
    2004-10-07 ~ 2008-07-17
    OF - Director → CIF 0
  • 2
    Malkin, Anthony Richard
    Individual (82 offsprings)
    Officer
    2016-02-26 ~ 2018-08-31
    OF - Secretary → CIF 0
  • 3
    Gerrish, Andrea
    Individual (72 offsprings)
    Officer
    2018-09-11 ~ 2022-02-24
    OF - Secretary → CIF 0
  • 4
    Vayani, Abdul Razak
    Managing Director born in July 1953
    Individual (9 offsprings)
    Officer
    2004-11-08 ~ 2008-07-17
    OF - Director → CIF 0
  • 5
    Brookes-fazakerley, Neil
    Individual (37 offsprings)
    Officer
    2008-07-17 ~ 2010-02-17
    OF - Secretary → CIF 0
  • 6
    Homan-russell, William Barry
    Individual (54 offsprings)
    Officer
    2010-02-17 ~ 2016-02-26
    OF - Secretary → CIF 0
  • 7
    Crossick, Alise
    Individual (11 offsprings)
    Officer
    2004-10-07 ~ 2004-11-08
    OF - Secretary → CIF 0
  • 8
    Metcalf, James
    Director born in November 1952
    Individual (116 offsprings)
    Officer
    2008-07-17 ~ now
    OF - Director → CIF 0
  • 9
    Johnson, Paul
    Director born in February 1956
    Individual (17 offsprings)
    Officer
    2004-11-08 ~ 2008-07-17
    OF - Director → CIF 0
    Johnson, Paul
    Finance Director
    Individual (17 offsprings)
    Officer
    2005-05-18 ~ 2008-07-17
    OF - Secretary → CIF 0
  • 10
    Sharples, Michael Anthony James
    Director born in April 1962
    Individual (120 offsprings)
    Officer
    2008-07-17 ~ now
    OF - Director → CIF 0
  • 11
    Johnson, Shirley Lynn
    Director born in May 1956
    Individual (3 offsprings)
    Officer
    2004-11-08 ~ 2008-07-17
    OF - Director → CIF 0
  • 12
    HP DIRECTORS LIMITED
    - now 02313103
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    Oxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (85 parents, 475 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2004-06-29 ~ 2004-10-07
    OF - Nominee Director → CIF 0
  • 13
    CROSSLANE INVESTMENT PARTNERS (PROPERTY) LLP
    OC336875
    Suite 3d, Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 14
    HP SECRETARIAL SERVICES LIMITED
    - now 01755417
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    Oxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (88 parents, 683 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2004-06-29 ~ 2004-10-07
    OF - Nominee Secretary → CIF 0
    2004-11-08 ~ 2005-05-18
    OF - Secretary → CIF 0
parent relation
Company in focus

CAMBRIDGE HOUSE (MANCHESTER) LIMITED

This page provides information about company number 05165092, under which the name CAMBRIDGE HOUSE (MANCHESTER) LIMITED was registered between 2004-09-28 and 2023-12-12.
Registered names
CAMBRIDGE HOUSE (MANCHESTER) LIMITED - Dissolved
HOWPER 509 LIMITED - 2004-09-28 05678949... (more)
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Debtors
33 GBP2021-08-31
33 GBP2020-08-31
Current Assets
804,836 GBP2021-08-31
804,836 GBP2020-08-31
Net Current Assets/Liabilities
694,053 GBP2021-08-31
694,053 GBP2020-08-31
Equity
Called up share capital
9,999 GBP2021-08-31
9,999 GBP2020-08-31
Share premium
720,001 GBP2021-08-31
720,001 GBP2020-08-31
Retained earnings (accumulated losses)
-35,947 GBP2021-08-31
-35,947 GBP2020-08-31
Equity
694,053 GBP2021-08-31
694,053 GBP2020-08-31
Amounts Owed By Related Parties
33 GBP2021-08-31
Current
33 GBP2020-08-31
Other Debtors
Amounts falling due after one year
804,803 GBP2021-08-31
804,803 GBP2020-08-31
Other Creditors
Current
110,783 GBP2021-08-31
110,783 GBP2020-08-31
Equity
Called up share capital
9,999 GBP2021-08-31
9,999 GBP2020-08-31
Average Number of Employees
332020-09-01 ~ 2021-08-31

  • CAMBRIDGE HOUSE (MANCHESTER) LIMITED
    Info
    HOWPER 509 LIMITED - 2004-09-28
    Registered number 05165092
    Suite 3d Manchester International Office Centre, Styal Road, Manchester M22 5WB
    PRIVATE LIMITED COMPANY incorporated on 2004-06-29 and dissolved on 2023-12-12 (19 years 5 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.