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
    Murphy, Alan George
    Born in June 1948
    Individual (35 offsprings)
    Officer
    2024-09-03 ~ now
    OF - Director → CIF 0
  • 2
    Kendrick, John Edward
    Company Director born in July 1966
    Individual (46 offsprings)
    Officer
    2005-08-05 ~ 2009-03-02
    OF - Director → CIF 0
  • 3
    Reil, Francis Patrick
    Company Director born in March 1957
    Individual (51 offsprings)
    Officer
    2005-08-05 ~ 2009-03-11
    OF - Director → CIF 0
  • 4
    Robinson, Stephen Paul
    Accountant born in August 1963
    Individual (65 offsprings)
    Officer
    2005-08-05 ~ 2021-04-16
    OF - Director → CIF 0
  • 5
    Payne, Nicholas Stuart
    Chartered Surveyor born in January 1967
    Individual (81 offsprings)
    Officer
    2005-08-05 ~ 2021-01-28
    OF - Director → CIF 0
  • 6
    Fee, Richard John
    Chairman & Investment Officer born in October 1967
    Individual (60 offsprings)
    Officer
    2020-08-01 ~ 2024-09-03
    OF - Director → CIF 0
  • 7
    Garnett, Simon Paul
    Individual (65 offsprings)
    Officer
    2005-08-05 ~ 2008-08-29
    OF - Secretary → CIF 0
  • 8
    NIKAL INVESTMENTS LIMITED
    - now 06705609 03668294
    MARPLACE (NUMBER 742) LIMITED - 2008-12-22
    Mynshulls House, 14 Cateaton Street, Manchester, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    EVERSECRETARY LIMITED
    - now 03481135
    EVER NOMINEES TWO LIMITED - 1998-09-22
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (20 parents, 2041 offsprings)
    Officer
    2005-08-01 ~ 2005-08-05
    OF - Secretary → CIF 0
  • 10
    NIKAL INVESTMENTS LIMITED - 2004-05-10
    MARPLACE (NUMBER 435) LIMITED - 2003-01-07
    Mynshulls House, 14 Cateaton Street, Manchester, England
    In Administration Corporate (12 parents, 25 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    EVERDIRECTOR LIMITED
    - now 03481125
    EVER NOMINEES ONE LIMITED - 1998-09-22
    Eversheds House, 70 Great Bridgewater Street, Manchester, Lancashire
    Active Corporate (17 parents, 1194 offsprings)
    Officer
    2005-08-01 ~ 2005-08-05
    OF - Director → CIF 0
parent relation
Company in focus

EXIGE DEVELOPMENTS LTD

Period: 2009-03-18 ~ now
Company number: 05523769
Registered names
EXIGE DEVELOPMENTS LTD - now
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
12024-04-01 ~ 2025-03-31
Total Inventories
273,000 GBP2024-03-31
Debtors
130,306 GBP2024-03-31
Current assets - Investments
4 GBP2025-03-31
4 GBP2024-03-31
Cash at bank and in hand
402,824 GBP2025-03-31
60,200 GBP2024-03-31
Current Assets
402,828 GBP2025-03-31
463,510 GBP2024-03-31
Creditors
Current
7,204,142 GBP2025-03-31
7,221,661 GBP2024-03-31
Net Current Assets/Liabilities
-6,801,314 GBP2025-03-31
-6,758,151 GBP2024-03-31
Total Assets Less Current Liabilities
-6,801,314 GBP2025-03-31
-6,758,151 GBP2024-03-31
Equity
Called up share capital
2 GBP2025-03-31
2 GBP2024-03-31
Retained earnings (accumulated losses)
-6,801,316 GBP2025-03-31
-6,758,153 GBP2024-03-31
Equity
-6,801,314 GBP2025-03-31
-6,758,151 GBP2024-03-31
Prepayments/Accrued Income
Current
130,306 GBP2024-03-31
Trade Creditors/Trade Payables
Current
74,536 GBP2024-03-31
Amounts owed to group undertakings
Current
7,187,775 GBP2025-03-31
7,130,502 GBP2024-03-31
Other Creditors
Current
5 GBP2025-03-31
15,623 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2025-03-31

Related profiles found in government register
  • EXIGE DEVELOPMENTS LTD
    Info
    DMN (ALTRINCHAM) LTD - 2009-03-18
    Registered number 05523769
    Elementary Studios Suite 12.1 Blue Tower, Media City Uk, Salford M50 2ST
    PRIVATE LIMITED COMPANY incorporated on 2005-08-01 (20 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • EXIGE DEVELOPMENTS LTD
    S
    Registered number 05523769
    Mynshulls House, 14 Cateaton Street, Manchester, England, M3 1SQ
    Limited Company in United Kingdom Companies House, United Kingdom
    CIF 1
    Limited Company in United Kingdom, England
    CIF 2
  • EXIGE DEVELOPMENTS LTD
    S
    Registered number 05523769
    Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom, M3 1SQ
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    ALTAIR (ICE RINK) LTD
    12422441
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    2020-01-24 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    ALTAIR (JVCO) LIMITED
    13784609
    Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-12-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    ALTAIR BLOCK 1 LIMITED
    - now 10287004 12308881... (more)
    HILLCREST HOMES (ALTAIR GROUND RENTS) LIMITED
    - 2019-11-08 10287004 10288677... (more)
    C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-11-08 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    ALTAIR BLOCK 2 LIMITED
    12308881 10287004... (more)
    C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-11-11 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    HILLCREST HOMES (ALTAIR) LIMITED
    10181939 10288677... (more)
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-05-16 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.