The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Liam Peter Melly

    Related profiles found in government register
  • Mr Liam Peter Melly
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Liam Melly
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Riverside, Waters Meeting Rd, Bolton, BL1 8TU, England

      IIF 28
    • 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, England

      IIF 29
  • Mr Liam Melly
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 30
  • Melly, Liam Peter
    British co director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, England

      IIF 31
    • New London House, 6 London Street, London, EC3R 7LP, England

      IIF 32
    • Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 33 IIF 34
    • The Haybarn, Higher Green Lane, Astley, Manchester, M29 7HQ

      IIF 35 IIF 36 IIF 37
  • Melly, Liam Peter
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Riverside, Waters Meeting Rd, Bolton, BL1 8TU, England

      IIF 38 IIF 39 IIF 40
    • 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, England

      IIF 46 IIF 47
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 48 IIF 49 IIF 50
    • Hazlemere 70-72, Chorley New Road, Bolton, BL1 4BY, England

      IIF 58 IIF 59
    • Frogmore House, Ormond Place, Cheltenham, GL50 1JD, England

      IIF 60
    • New London House, London Street, London, EC3R 7LP, England

      IIF 61
    • 10th Floor, 3, Hardman Street, Spinningfields, Mancester, M3 3HF, England

      IIF 62
    • 10th Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 63
    • C/o Brabners Llp, 9th Floor, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 64
    • Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 65 IIF 66 IIF 67
    • Jles House, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, England

      IIF 70
    • The Granary, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, United Kingdom

      IIF 71
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 72 IIF 73
    • Ackhurst Hall Farm, Ackhurst Lane, Orrell, Wigan, WN5 0LW, England

      IIF 74
    • Ackhurst Hall Farm, Ackhurst Lane, Wigan, WN5 0LW, England

      IIF 75 IIF 76 IIF 77
  • Melly, Liam Peter
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Apex House, Calthorpe Road, Birmingham, West Midlands, B15 1TR, England

      IIF 78
    • 9, Riverside, Waters Meeting Rd, Bolton, BL1 8TU, England

      IIF 79
    • 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, England

      IIF 80
    • 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 81
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 82 IIF 83 IIF 84
    • Hazlemere, Chorley New Road, Bolton, BL1 4BY, England

      IIF 85
    • Regus House, Malthouse Avenue, Pontprennau, Cardiff, CF23 8RU, Wales

      IIF 86
    • 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 87
    • New London House, London Street, London, EC3R 7LP, United Kingdom

      IIF 88
    • 10th Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 89
    • The Haybarn, High Green Lane, Manchester, Manchester, M29 7HQ, United Kingdom

      IIF 90
    • Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 91
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 92
  • Melly, Liam Peter
    British talent and brand director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ackhurst Hall, Ackhurst Lane, Orrell, Wigan, WN5 0LW, England

      IIF 93
  • Mr Liam Peter Melly
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Melly, Liam Peter
    British director born in June 1981

    Registered addresses and corresponding companies
    • 50 Wigshaw Lane, Culcheth, Warrington, Cheshire, WA3 4NB

      IIF 112
  • Liam Melly
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 113
  • Melly, Liam Peter
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, England

      IIF 114
    • Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 115 IIF 116 IIF 117
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 118
    • Ackhurst Hall Farm, Ackhurst Lane, Orrell, Wigan, WN5 0LW, England

      IIF 119
  • Melly, Liam Peter
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 120
  • Melly, Liam Peter
    British

    Registered addresses and corresponding companies
  • Melly, Liam Peter
    British company director

    Registered addresses and corresponding companies
    • The Granary, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, United Kingdom

      IIF 131
    • The Haybarn, Higher Green Lane, Astley, Manchester, M29 7HQ

      IIF 132 IIF 133
  • Melly, Liam
    British director born in January 1987

    Registered addresses and corresponding companies
    • 7, Pendle Court, Leigh, Lancashire, WN7 3AB

      IIF 134
  • Melly, Liam
    British

    Registered addresses and corresponding companies
    • The Granary, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, United Kingdom

      IIF 135
child relation
Offspring entities and appointments
Active 51
  • 1
    ACKHURST LANDSCAPING & PROJECT MANAGEMENT LIMITED - 2018-08-15
    ACKHURST LANDSCAPING & BUILDING LIMITED - 2018-08-02
    Ackhurst Hall Farm Ackhurst Lane, Orrell, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    31,331 GBP2023-12-31
    Officer
    2016-03-23 ~ now
    IIF 119 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 2
    RS ADOPTCERT PROTECTION LIMITED - 2025-03-13
    INVSG15 LIMITED - 2025-03-12
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (2 parents)
    Officer
    2022-06-16 ~ now
    IIF 44 - director → ME
  • 3
    J END LIMITED - 2022-11-28
    INVSG2 LIMITED - 2022-01-20
    1st Floor Annex, 15 Quay Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    478,165 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 55 - director → ME
  • 4
    BRACELLY DEVELOPMENTS LIMITED - 2008-12-18
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    987 GBP2023-12-31
    Officer
    2007-11-13 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 5
    INTRABOOST LIMITED - 2023-11-10
    INVSG6 LIMITED - 2022-07-01
    10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -38,233 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 57 - director → ME
  • 6
    The Granary Higher Green Lane, Astley, Tyldesley, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-06-14 ~ dissolved
    IIF 71 - director → ME
  • 7
    ENGLIGH ESTATES (PA) LIMITED - 2021-08-11
    Ackhurst Hall Farm, Ackhurst Lane, Wigan, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-07-26 ~ now
    IIF 75 - director → ME
  • 8
    INVSG10 LIMITED - 2023-03-17
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 52 - director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    Frogmore House, Ormond Place, Cheltenham, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    85,033 GBP2023-12-31
    Officer
    2021-08-11 ~ now
    IIF 60 - director → ME
  • 10
    Ackhurst Hall Ackhurst Lane, Orrell, Wigan, England
    Corporate (4 parents)
    Officer
    2024-04-22 ~ now
    IIF 93 - director → ME
  • 11
    INVSG8 LIMITED - 2023-07-03
    Bartle House, 9 Oxford Court, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,341 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 49 - director → ME
  • 12
    INVESTASURGE BONDS & GUARANTEES LIMITED - 2022-11-28
    INVESTASURGE SURETIES LIMITED - 2022-05-19
    RS BONDS SURETY LIMITED - 2020-07-14
    10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,140,829 GBP2023-12-31
    Officer
    2014-05-30 ~ now
    IIF 63 - director → ME
  • 13
    INVSG3 LIMITED - 2024-01-23
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    987 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 51 - director → ME
  • 14
    INDEVOR ESTATES LIMITED - 2024-01-22
    INVESTASURGE ESTATE MANAGEMENT LIMITED - 2022-11-28
    INVESTASURGE LAND MANAGEMENT LIMITED - 2021-08-19
    INVSG1 LIMITED - 2021-07-22
    Ackhurst Hall Farm Ackhurst Lane, Orrell, Wigan, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 74 - director → ME
  • 15
    INVESTASURGE DEVELOPER SUPPORT LIMITED - 2023-10-12
    INVESTASURGE DEVELOPER SERVICES LIMITED - 2022-12-16
    INVSG4 LIMITED - 2022-11-28
    10th Floor, 3 Hardman Street, Spinningfields, Mancester, England
    Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,672 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 62 - director → ME
  • 16
    INVSG12 LIMITED - 2024-01-23
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-06-16 ~ now
    IIF 46 - director → ME
  • 17
    INVSG5 LIMITED - 2022-11-28
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 56 - director → ME
  • 18
    INVSG11 LIMITED - 2023-11-27
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    19,023 GBP2023-12-31
    Officer
    2022-06-16 ~ now
    IIF 47 - director → ME
  • 19
    INVESTASURGE LIMITED - 2022-11-28
    16 BUSINESS SERVICES LIMITED - 2017-06-15
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -15,958 GBP2023-12-31
    Officer
    2016-06-16 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    INVESTASURGE VENTURES LIMITED - 2023-01-27
    INVESTASURGE MANAGEMENT CONSULTING LIMITED - 2023-01-11
    INVESTASURGE CONSULTING LIMITED - 2022-11-28
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -1,669,192 GBP2023-12-31
    Officer
    2019-12-12 ~ now
    IIF 83 - director → ME
  • 21
    INVSG7 LIMITED - 2023-01-30
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 50 - director → ME
  • 22
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (1 parent)
    Officer
    2022-06-16 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (1 parent)
    Officer
    2022-06-16 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 24
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (1 parent)
    Officer
    2022-06-16 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (1 parent)
    Officer
    2022-06-17 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (1 parent)
    Officer
    2022-06-17 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 27
    INVESTASURGE FOXDEN LIMITED - 2021-10-26
    FOXDEN LAND DEVELOPMENTS LIMITED - 2019-08-09
    JLES BUILD LIMITED - 2014-04-11
    JLES SOUTH WEST LIMITED - 2013-08-13
    New London House, 6 London Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,092,729 GBP2023-12-31
    Officer
    2008-10-28 ~ now
    IIF 32 - director → ME
  • 28
    New London House, London Street, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    203 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 88 - director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 29
    SUDS UK LIMITED - 2022-06-22
    New London House, London Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    196,420 GBP2023-12-31
    Officer
    2011-06-14 ~ now
    IIF 61 - director → ME
  • 30
    Jles House Higher Green Lane, Astley, Manchester
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-12-31
    Officer
    2008-06-30 ~ dissolved
    IIF 34 - director → ME
  • 31
    The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-04-02 ~ dissolved
    IIF 36 - director → ME
  • 32
    The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-10-28 ~ dissolved
    IIF 35 - director → ME
  • 33
    The Haybarn High Green Lane, Manchester, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-11-05 ~ dissolved
    IIF 90 - director → ME
  • 34
    The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-10-28 ~ dissolved
    IIF 37 - director → ME
  • 35
    INVSG9 LIMITED - 2024-01-23
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 53 - director → ME
  • 36
    INVSG14 LIMITED - 2024-12-20
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (2 parents)
    Officer
    2022-06-16 ~ now
    IIF 42 - director → ME
  • 37
    INVESTASURGE STRATEGIC LAND LIMITED - 2022-11-29
    INVESTASURGE LANDCO LIMITED - 2021-08-24
    1st Floor Annex, 15 Quay Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -213,735 GBP2023-12-31
    Officer
    2019-06-18 ~ now
    IIF 84 - director → ME
  • 38
    1st Floor Annex, 15 Quay Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -234,896 GBP2023-08-31
    Officer
    2021-05-20 ~ now
    IIF 85 - director → ME
  • 39
    RENEWSURE GUARANTEES LIMITED - 2025-04-08
    9 Riverside, Waters Meeting Road, Bolton, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF 81 - director → ME
  • 40
    83 Princes Street, Edinburgh, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,158 GBP2023-12-31
    Officer
    2021-04-28 ~ now
    IIF 87 - director → ME
  • 41
    ROAD AND SEWER BONDS LIMITED - 2021-11-11
    INVSG PREM LIMITED - 2020-08-03
    10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,960 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 89 - director → ME
  • 42
    Regus House Malthouse Avenue, Pontprennau, Cardiff, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,432 GBP2023-12-31
    Officer
    2021-04-29 ~ now
    IIF 86 - director → ME
  • 43
    Ackhurst Hall Farm, Ackhurst Lane, Wigan, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-08-11 ~ now
    IIF 76 - director → ME
  • 44
    Ackhurst Hall Farm, Ackhurst Lane, Wigan, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,649 GBP2023-12-31
    Officer
    2021-08-17 ~ now
    IIF 59 - director → ME
  • 45
    BOND PREMIUM CREDITS LIMITED - 2022-07-05
    SURETY CREDIT PREMIUMS LIMITED - 2022-05-30
    SURETY BOND COLLECTIONS LIMITED - 2022-05-26
    UK BONDS LIMITED - 2021-05-04
    Apex House, Calthorpe Road, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -2,055 GBP2023-12-31
    Officer
    2019-12-12 ~ now
    IIF 78 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 46
    JLES GROUP (HOLDINGS) LIMITED - 2018-09-18
    C/o Brabners Llp 9th Floor, 100 Barbirolli Square, Manchester, England
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    406,968 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-03-23 ~ now
    IIF 64 - director → ME
  • 47
    INDEVOR GREENSPACE C.I.C. - 2024-06-04
    INDEVOR TOGETHER C.I.C. - 2023-12-05
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 48
    THE HOUSING BOND COMPANY LIMITED - 2024-01-19
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 79 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 49
    INVSG13 LIMITED - 2024-10-16
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (2 parents)
    Officer
    2022-06-16 ~ now
    IIF 38 - director → ME
  • 50
    Ackhurst Hall Farm, Ackhurst Lane, Wigan, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-08-11 ~ now
    IIF 77 - director → ME
  • 51
    Regus House Malthouse Avenue, Pontprennau, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    -2,728 GBP2023-12-31
    Officer
    2021-08-18 ~ now
    IIF 58 - director → ME
Ceased 45
  • 1
    SIXTINE LIMITED - 2017-06-14
    67 Chorley Old Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    14,462 GBP2023-06-30
    Officer
    2016-06-16 ~ 2017-06-12
    IIF 117 - director → ME
  • 2
    RS ADOPTCERT PROTECTION LIMITED - 2025-03-13
    INVSG15 LIMITED - 2025-03-12
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (2 parents)
    Person with significant control
    2022-06-16 ~ 2025-03-14
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,931 GBP2021-12-31
    Officer
    2017-09-20 ~ 2018-06-01
    IIF 54 - director → ME
    Person with significant control
    2017-09-20 ~ 2018-05-23
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    J END LIMITED - 2022-11-28
    INVSG2 LIMITED - 2022-01-20
    1st Floor Annex, 15 Quay Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    478,165 GBP2023-12-31
    Person with significant control
    2022-06-17 ~ 2023-12-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    BRACELLY DEVELOPMENTS LIMITED - 2008-12-18
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    987 GBP2023-12-31
    Officer
    2007-11-13 ~ 2011-08-17
    IIF 123 - secretary → ME
  • 6
    INTRABOOST LIMITED - 2023-11-10
    INVSG6 LIMITED - 2022-07-01
    10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -38,233 GBP2023-12-31
    Person with significant control
    2020-06-16 ~ 2023-01-12
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    JLES DESIGN LIMITED - 2018-01-30
    APPRENTIBUILD LIMITED - 2016-03-12
    2 Clandon Avenue, Eccles, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-11-15 ~ 2018-03-29
    IIF 70 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-01
    IIF 100 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    The Granary Higher Green Lane, Astley, Tyldesley, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-06-14 ~ 2011-08-17
    IIF 135 - secretary → ME
  • 9
    INVSG8 LIMITED - 2023-07-03
    Bartle House, 9 Oxford Court, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,341 GBP2023-12-31
    Person with significant control
    2020-06-16 ~ 2024-01-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    The Shawes, Shawes Drive, Anderton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-10 ~ 2018-05-23
    IIF 48 - director → ME
    Person with significant control
    2017-10-10 ~ 2018-05-23
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INVESTASURGE BONDS & GUARANTEES LIMITED - 2022-11-28
    INVESTASURGE SURETIES LIMITED - 2022-05-19
    RS BONDS SURETY LIMITED - 2020-07-14
    10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,140,829 GBP2023-12-31
    Person with significant control
    2016-06-30 ~ 2023-04-03
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    INVSG3 LIMITED - 2024-01-23
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    987 GBP2023-12-31
    Person with significant control
    2020-06-16 ~ 2024-01-23
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    INVESTASURGE DEVELOPER SUPPORT LIMITED - 2023-10-12
    INVESTASURGE DEVELOPER SERVICES LIMITED - 2022-12-16
    INVSG4 LIMITED - 2022-11-28
    10th Floor, 3 Hardman Street, Spinningfields, Mancester, England
    Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,672 GBP2023-12-31
    Person with significant control
    2020-06-16 ~ 2023-04-03
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    INVSG12 LIMITED - 2024-01-23
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2022-06-16 ~ 2024-01-23
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 15
    INVSG5 LIMITED - 2022-11-28
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2020-06-16 ~ 2023-04-03
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    INVSG11 LIMITED - 2023-11-27
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    19,023 GBP2023-12-31
    Person with significant control
    2022-06-16 ~ 2024-01-23
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    2024-07-31 ~ 2024-12-20
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
  • 17
    INVESTASURGE VENTURES LIMITED - 2023-01-27
    INVESTASURGE MANAGEMENT CONSULTING LIMITED - 2023-01-11
    INVESTASURGE CONSULTING LIMITED - 2022-11-28
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -1,669,192 GBP2023-12-31
    Person with significant control
    2019-12-12 ~ 2023-06-19
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    INVSG7 LIMITED - 2023-01-30
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2020-06-16 ~ 2023-04-03
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    INVESTASURGE FOXDEN LIMITED - 2021-10-26
    FOXDEN LAND DEVELOPMENTS LIMITED - 2019-08-09
    JLES BUILD LIMITED - 2014-04-11
    JLES SOUTH WEST LIMITED - 2013-08-13
    New London House, 6 London Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,092,729 GBP2023-12-31
    Officer
    2008-10-28 ~ 2011-08-17
    IIF 126 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2019-07-24
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SUDS UK LIMITED - 2022-06-22
    New London House, London Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    196,420 GBP2023-12-31
    Person with significant control
    2016-06-30 ~ 2023-12-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 21
    STATUTORY WATER COMPANY SERVICES LIMITED - 2019-01-22
    Crown House, 4 High Street, Tyldesley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,346 GBP2023-12-31
    Officer
    2011-01-27 ~ 2019-08-29
    IIF 116 - director → ME
    Person with significant control
    2016-06-30 ~ 2019-08-29
    IIF 102 - Ownership of shares – 75% or more OE
  • 22
    Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2007-02-06 ~ 2008-07-15
    IIF 134 - director → ME
    2007-10-26 ~ 2008-07-15
    IIF 121 - secretary → ME
    2006-10-26 ~ 2006-12-12
    IIF 122 - secretary → ME
  • 23
    Jles House Higher Green Lane, Astley, Manchester
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-12-31
    Officer
    2008-06-30 ~ 2011-08-17
    IIF 124 - secretary → ME
  • 24
    JLES MIDLANDS LIMITED - 2013-03-07
    Jles House Higher Green Lane, Astley, Manchester
    Corporate (4 parents)
    Equity (Company account)
    291,531 GBP2022-12-31
    Officer
    2007-07-19 ~ 2020-01-01
    IIF 65 - director → ME
    2007-07-19 ~ 2011-08-17
    IIF 127 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2017-05-26
    IIF 103 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 25
    JL ENGINEERING SERVICES LIMITED - 2007-07-10
    JL CONSTRUCTION & PROJECT MANAGEMENT LIMITED - 2006-07-17
    Jles House Higher Green Lane, Astley, Manchester
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    95,577 GBP2022-12-31
    Officer
    2006-01-30 ~ 2022-02-03
    IIF 68 - director → ME
    2004-12-09 ~ 2005-02-17
    IIF 112 - director → ME
    2004-12-09 ~ 2011-08-17
    IIF 131 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Jles House Higher Green Lane, Astley, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -17,970 GBP2022-12-31
    Officer
    2021-07-27 ~ 2021-07-27
    IIF 82 - director → ME
  • 27
    Jles House Higher Green Lane, Astley, Manchester
    Corporate (4 parents)
    Equity (Company account)
    243,766 GBP2022-12-31
    Officer
    2007-04-25 ~ 2020-01-01
    IIF 69 - director → ME
    2007-04-25 ~ 2011-08-17
    IIF 132 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 105 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 28
    JLES YORKSHIRE LIMITED - 2013-08-13
    Jles House Higher Green Lane, Astley, Manchester
    Corporate (4 parents)
    Equity (Company account)
    222,412 GBP2022-12-31
    Officer
    2007-04-25 ~ 2020-01-01
    IIF 67 - director → ME
    2007-04-25 ~ 2011-08-17
    IIF 133 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 106 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 29
    The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-04-02 ~ 2011-08-17
    IIF 128 - secretary → ME
  • 30
    Jles House Higher Green Lane, Astley, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    211,189 GBP2022-12-31
    Officer
    2016-03-16 ~ 2020-01-01
    IIF 115 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 99 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 31
    JLES LONDON LIMITED - 2013-08-14
    Jles House Higher Green Lane, Astley, Manchester
    Corporate (3 parents)
    Equity (Company account)
    90,342 GBP2022-12-31
    Officer
    2008-04-02 ~ 2020-01-01
    IIF 33 - director → ME
    2008-04-02 ~ 2011-08-25
    IIF 130 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 101 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 32
    The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-10-28 ~ 2011-08-17
    IIF 129 - secretary → ME
  • 33
    Jles House Higher Green Lane, Astley, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    311,576 GBP2022-12-31
    Officer
    2018-07-20 ~ 2020-01-01
    IIF 66 - director → ME
  • 34
    The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-10-28 ~ 2011-08-17
    IIF 125 - secretary → ME
  • 35
    INVSG9 LIMITED - 2024-01-23
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2020-06-16 ~ 2024-01-23
    IIF 14 - Ownership of shares – 75% or more OE
  • 36
    INVSG14 LIMITED - 2024-12-20
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (2 parents)
    Person with significant control
    2022-06-16 ~ 2024-12-20
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 37
    INVESTASURGE STRATEGIC LAND LIMITED - 2022-11-29
    INVESTASURGE LANDCO LIMITED - 2021-08-24
    1st Floor Annex, 15 Quay Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -213,735 GBP2023-12-31
    Person with significant control
    2019-06-18 ~ 2023-12-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 38
    ROAD AND SEWER BONDS LIMITED - 2021-11-11
    INVSG PREM LIMITED - 2020-08-03
    10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,960 GBP2023-12-31
    Person with significant control
    2020-06-16 ~ 2023-03-20
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 39
    TRUSTMGT GROUP LIMITED - 2025-01-07
    TRUSTMGT HOLDINGS LIMITED - 2017-09-22
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    108,210 GBP2019-12-31
    Officer
    2016-05-10 ~ 2019-07-03
    IIF 73 - director → ME
    Person with significant control
    2016-06-30 ~ 2019-07-03
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    TRUSTMGT (PT) LIMITED - 2025-01-07
    TRUSTMGT LIMITED - 2016-06-15
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    3,002 GBP2019-12-31
    Officer
    2013-10-18 ~ 2019-07-03
    IIF 92 - director → ME
    Person with significant control
    2016-06-30 ~ 2019-07-03
    IIF 107 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 41
    TRUSTMGT (RFS) LIMITED - 2025-01-08
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Corporate (7 parents, 345 offsprings)
    Equity (Company account)
    108,089 GBP2020-12-31
    Officer
    2016-06-16 ~ 2019-07-03
    IIF 118 - director → ME
    Person with significant control
    2016-06-16 ~ 2019-07-03
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    TRUSTMGT (STEWARDSHIP) LIMITED - 2025-01-07
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    7,669 GBP2020-12-31
    Officer
    2017-05-17 ~ 2019-07-03
    IIF 72 - director → ME
    Person with significant control
    2017-05-17 ~ 2019-07-03
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-10-18 ~ 2019-07-03
    IIF 91 - director → ME
    Person with significant control
    2018-10-18 ~ 2019-07-03
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
  • 44
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Corporate (5 parents)
    Officer
    2014-04-28 ~ 2019-07-03
    IIF 120 - director → ME
    Person with significant control
    2016-06-30 ~ 2019-07-03
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    INVSG13 LIMITED - 2024-10-16
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (2 parents)
    Person with significant control
    2022-06-16 ~ 2024-10-16
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
© 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.