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 2
  • 1
    Sharples, Michael Anthony James
    Born in April 1962
    Individual (95 offsprings)
    Officer
    icon of calendar 2022-07-04 ~ now
    OF - Director → CIF 0
    Mr Michael Anthony James Sharples
    Born in April 1962
    Individual (95 offsprings)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    PE - Right to appoint or remove directorsCIF 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
  • 2
    Metcalf, James
    Born in November 1952
    Individual (91 offsprings)
    Officer
    icon of calendar 2022-07-04 ~ now
    OF - Director → CIF 0
    Mr James Metcalf
    Born in November 1952
    Individual (91 offsprings)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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 2
  • 1
    Jhattu, Amanpreet Kaur
    Individual
    Officer
    icon of calendar 2022-07-04 ~ 2023-03-13
    OF - Secretary → CIF 0
  • 2
    BROAD STREET REAL ESTATE GROUP LIMITED - now
    icon of addressSuite S57, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    12,469,755 GBP2023-09-30
    Person with significant control
    2022-07-04 ~ 2024-05-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MANCHESTER BHSE LIMITED

Previous names
BROADSTREET REAL ESTATE HOLDINGS LIMITED - 2024-12-04
CROSSLANE NEWCO LIMITED - 2024-10-25
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
41100 - Development Of Building Projects
Brief company account
Called-up share capital not yet paid and not classified as a current asset
0 GBP2023-09-30
Cash at bank and in hand
1 GBP2023-09-30
Net Assets/Liabilities
1 GBP2023-09-30
Number of shares allotted
Class 1 ordinary share
1 shares2022-07-04 ~ 2023-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2022-07-04 ~ 2023-09-30
Equity
1 GBP2023-09-30

Related profiles found in government register
  • MANCHESTER BHSE LIMITED
    Info
    BROADSTREET REAL ESTATE HOLDINGS LIMITED - 2024-12-04
    CROSSLANE NEWCO LIMITED - 2024-12-04
    Registered number 14211485
    icon of addressSuite S57 Cheadle Place, Stockport Road, Cheadle SK8 2JX
    PRIVATE LIMITED COMPANY incorporated on 2022-07-04 (3 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-03
    CIF 0
  • MANCHESTER BHSE LIMITED
    S
    Registered number 14211485
    icon of addressSuite S57, Cheadle Place, Stockport Road, Cheadle, United Kingdom, SK8 2JX
    Company in Companies House, England
    CIF 1
  • CROSSLANE NEWCO LIMITED
    S
    Registered number 14
    icon of address3d Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB
    Limited Company in Register Of Companies, England
    CIF 2
  • CROSSLANE NEWCO LIMITED
    S
    Registered number 14211485
    icon of address3d Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB
    Limited Company in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    CSD (MARKETGAIT DUNDEE) LIMITED - 2022-07-07
    icon of address3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-11-13
    PRIME (THE STRAND SWANSEA) LIMITED - 2023-05-17
    NEWCO (THE STRAND SWANSEA) LIMITED - 2023-03-20
    icon of addressSuite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    CSD SPV 12 LIMITED - 2022-07-06
    icon of address3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ 2022-07-01
    CIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-07-08 ~ 2022-07-12
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    CSD (HUNTINGDON STREET) LIMITED - 2022-07-06
    CSD SPV15 LIMITED - 2022-01-27
    icon of address5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-07-08 ~ 2022-07-08
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-08-10
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    CSD SPV 11 LIMITED - 2022-07-06
    icon of address3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-08 ~ 2022-07-08
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    CSD (THE STRAND) LIMITED - 2022-07-06
    CSD SPV 6 LIMITED - 2019-03-12
    icon of addressSuite S57 Cheadle Place, Stockport Road, Cheadle, Chshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,338 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-07-08 ~ 2022-07-09
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.