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
    Murphy, Alan George
    Born in June 1948
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-09-03 ~ now
    OF - Director → CIF 0
  • 2
    NIKAL LTD - now
    NIKAL INVESTMENTS LIMITED - 2004-05-10
    MARPLACE (NUMBER 435) LIMITED - 2003-01-07
    icon of addressMynshulls House, 14 Cateaton Street, Manchester, England
    In Administration Corporate (2 parents, 20 offsprings)
    Person with significant control
    icon of calendar 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
  • 3
    MARPLACE (NUMBER 742) LIMITED - 2008-12-22
    icon of addressMynshulls House, 14 Cateaton Street, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -487,779 GBP2024-03-31
    Person with significant control
    icon of calendar 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
Ceased 8
  • 1
    Robinson, Stephen Paul
    Accountant born in August 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-08-05 ~ 2021-04-16
    OF - Director → CIF 0
  • 2
    Garnett, Simon Paul
    Individual
    Officer
    icon of calendar 2005-08-05 ~ 2008-08-29
    OF - Secretary → CIF 0
  • 3
    Fee, Richard John
    Chairman & Investment Officer born in October 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ 2024-09-03
    OF - Director → CIF 0
  • 4
    Kendrick, John Edward
    Company Director born in July 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-08-05 ~ 2009-03-02
    OF - Director → CIF 0
  • 5
    Reil, Francis Patrick
    Company Director born in March 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-08-05 ~ 2009-03-11
    OF - Director → CIF 0
  • 6
    Payne, Nicholas Stuart
    Chartered Surveyor born in January 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2005-08-05 ~ 2021-01-28
    OF - Director → CIF 0
  • 7
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (3 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2005-08-01 ~ 2005-08-05
    PE - Secretary → CIF 0
  • 8
    EVER NOMINEES ONE LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester, Lancashire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2005-08-01 ~ 2005-08-05
    PE - Director → CIF 0
parent relation
Company in focus

EXIGE DEVELOPMENTS LTD

Previous name
DMN (ALTRINCHAM) LTD - 2009-03-18
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Fixed Assets - Investments
4 GBP2023-03-31
Total Inventories
273,000 GBP2024-03-31
273,261 GBP2023-03-31
Debtors
130,306 GBP2024-03-31
1,167,786 GBP2023-03-31
Current assets - Investments
4 GBP2024-03-31
Cash at bank and in hand
60,200 GBP2024-03-31
29,066 GBP2023-03-31
Current Assets
463,510 GBP2024-03-31
1,470,113 GBP2023-03-31
Creditors
Current
7,221,661 GBP2024-03-31
7,477,727 GBP2023-03-31
Net Current Assets/Liabilities
-6,758,151 GBP2024-03-31
-6,007,614 GBP2023-03-31
Total Assets Less Current Liabilities
-6,758,151 GBP2024-03-31
-6,007,610 GBP2023-03-31
Equity
Called up share capital
2 GBP2024-03-31
2 GBP2023-03-31
Retained earnings (accumulated losses)
-6,758,153 GBP2024-03-31
-6,007,612 GBP2023-03-31
Equity
-6,758,151 GBP2024-03-31
-6,007,610 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
4 GBP2023-03-31
Investments in Group Undertakings
4 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
1,001,278 GBP2023-03-31
Prepayments/Accrued Income
Current
130,306 GBP2024-03-31
166,508 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
130,306 GBP2024-03-31
1,167,786 GBP2023-03-31
Trade Creditors/Trade Payables
Current
74,536 GBP2024-03-31
377,886 GBP2023-03-31
Amounts owed to group undertakings
Current
7,130,502 GBP2024-03-31
7,037,337 GBP2023-03-31
Other Creditors
Current
15,623 GBP2024-03-31
62,504 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-03-31

Related profiles found in government register
  • EXIGE DEVELOPMENTS LTD
    Info
    DMN (ALTRINCHAM) LTD - 2009-03-18
    Registered number 05523769
    icon of addressUnit 7 Greenacre Street, Clitheroe BB7 1EB
    PRIVATE LIMITED COMPANY incorporated on 2005-08-01 (20 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • EXIGE DEVELOPMENTS LTD
    S
    Registered number 05523769
    icon of addressMynshulls 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
    icon of addressMynshulls 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
Active 5
  • 1
    icon of addressUnit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,631 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressMynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    HILLCREST HOMES (ALTAIR GROUND RENTS) LIMITED - 2019-11-08
    icon of addressC/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressUnit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,653,722 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE

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.