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 7
  • 1
    Anderson, Luke
    Company Director born in July 1990
    Individual (46 offsprings)
    Officer
    2024-10-30 ~ now
    OF - Director → CIF 0
  • 2
    Reiss, Joanna Cecile
    Apollo Global Management born in December 1984
    Individual (1 offspring)
    Officer
    2023-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Armstrong, Neil Patrick
    Businessman born in December 1969
    Individual (61 offsprings)
    Officer
    2017-02-17 ~ now
    OF - Director → CIF 0
  • 4
    Rooney, David Michael
    Director born in May 1981
    Individual (34 offsprings)
    Officer
    2022-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Lubkeman, Jordan Saint John
    Finance born in December 1993
    Individual (8 offsprings)
    Officer
    2023-08-01 ~ now
    OF - Director → CIF 0
  • 6
    Pugholm, Ole
    Chief Financial Officer born in July 1976
    Individual (47 offsprings)
    Officer
    2022-02-22 ~ now
    OF - Director → CIF 0
  • 7
    Building 4 Clearwater, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    2023-08-01 ~ 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 15
  • 1
    Moseley, Daren
    Director born in August 1970
    Individual (1 offspring)
    Officer
    2019-08-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 2
    Grabli, Eric
    Manager born in February 1964
    Individual (1 offspring)
    Officer
    2019-06-19 ~ 2023-08-01
    OF - Director → CIF 0
  • 3
    Hastings, Shaun
    Business Director born in December 1958
    Individual (5 offsprings)
    Officer
    2017-02-17 ~ 2019-09-30
    OF - Director → CIF 0
  • 4
    Wood, Timothy Nicholas
    Director born in April 1965
    Individual (6 offsprings)
    Officer
    2019-08-01 ~ 2020-07-10
    OF - Director → CIF 0
  • 5
    Hart, Roger
    Solicitor born in January 1971
    Individual (219 offsprings)
    Officer
    2016-12-13 ~ 2017-02-17
    OF - Director → CIF 0
  • 6
    Terry, Kenneth John
    Director born in May 1964
    Individual (18 offsprings)
    Officer
    2017-03-01 ~ 2023-08-01
    OF - Director → CIF 0
  • 7
    Hall, Stuart Andrew
    Director born in April 1967
    Individual (12 offsprings)
    Officer
    2019-09-09 ~ 2021-07-31
    OF - Director → CIF 0
  • 8
    Craggs, Ian
    Chief Financial Officer born in October 1976
    Individual
    Officer
    2018-03-12 ~ 2022-05-31
    OF - Director → CIF 0
  • 9
    Brennan, Ryan John
    Strategic Business Development Director born in November 1971
    Individual (1 offspring)
    Officer
    2017-02-17 ~ 2022-05-31
    OF - Director → CIF 0
  • 10
    Ramsey, Richard Alexander
    Director born in October 1956
    Individual (6 offsprings)
    Officer
    2017-03-01 ~ 2023-08-01
    OF - Director → CIF 0
  • 11
    Falcon, Thomas William
    Born in July 1969
    Individual (3 offsprings)
    Officer
    2017-02-17 ~ 2023-08-01
    OF - Director → CIF 0
  • 12
    Bray, Conor Vaughan
    Director born in March 1980
    Individual (4 offsprings)
    Officer
    2021-06-28 ~ 2025-01-10
    OF - Director → CIF 0
  • 13
    MORGAN MIDCO LIMITED - now
    AGHOCO 1473 LIMITED - 2016-12-06
    100, Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 265 offsprings)
    Officer
    2016-12-13 ~ 2017-02-17
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
    Person with significant control
    2016-12-13 ~ 2017-03-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    ELYSIAN CAPITAL II LP
    1, Southampton Street, London, England
    Active Corporate (14 offsprings)
    Person with significant control
    2017-03-15 ~ 2023-08-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    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
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 15
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (26 parents, 587 offsprings)
    Officer
    2016-12-13 ~ 2017-02-17
    PE - Director → CIF 0
    2016-12-13 ~ 2017-02-17
    PE - Secretary → CIF 0
parent relation
Company in focus

UNITED LIVING HOLDINGS LIMITED

Previous names
FASTFLOW HOLDINGS LIMITED - 2022-03-22
WINSTON TOPCO LIMITED - 2017-06-19
AGHOCO 1493 LIMITED - 2017-02-07
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.

Related profiles found in government register
  • UNITED LIVING HOLDINGS LIMITED
    Info
    FASTFLOW HOLDINGS LIMITED - 2022-03-22
    WINSTON TOPCO LIMITED - 2017-06-19
    AGHOCO 1493 LIMITED - 2017-02-07
    Registered number 10523632
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire WA5 3UZ
    Private Limited Company incorporated on 2016-12-13 (8 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-12
    CIF 0
  • UNITED LIVING HOLDINGS LIMITED
    S
    Registered number 10523632
    Building 4 Clearwater, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3UZ
    Company Limited By Shares in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • FASTFLOW INVESTMENT LIMITED - 2022-03-15
    WINSTON BIDCO LIMITED - 2017-06-19
    AGHOCO 1489 LIMITED - 2017-02-07
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2017-03-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.