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 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

Loveday, Robert Edward

    Related profiles found in government register
  • Loveday, Robert Edward
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address United House, 3 The Crescent, Cheadle, SK8 1PS, England

      IIF 1
  • Loveday, Robert Edward
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 2 IIF 3
  • Loveday, Robert Edward
    British solicitor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Loveday, Robert Edward
    British solicitor born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Oxford Court, Oxford Court, Manchester, M2 3WQ, England

      IIF 56
  • Loveday, Robert Edward
    born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendle Court, Shuttleworth Mead Business Park, 4 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 57
    • icon of address C/o Lockett Loveday Mcmahon, 4 Oxford Court, Manchester, Lancashire, M2 3WQ, United Kingdom

      IIF 58
    • icon of address 3 Singleton Road, Heaton Moor, Stockport, , SK4 4PW,

      IIF 59 IIF 60
  • Loveday, Robert Edward
    British solicitor born in September 1965

    Registered addresses and corresponding companies
    • icon of address 2 Devonshire Road, Stockport, Cheshire, SK4 4EF

      IIF 61
  • Loveday, Robert Edward
    British solicitor born in September 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Lockett Loveday Mcmahon, 4 Oxford Court, Manchester, M2 3WQ

      IIF 62
  • Loveday, Robert Edward
    British solicitor born in June 1965

    Registered addresses and corresponding companies
    • icon of address 56 Harley Road, Sale, Cheshire, M33 7FP

      IIF 63
  • Lovelady, Robert Edward
    British solicitor born in September 1965

    Registered addresses and corresponding companies
    • icon of address 3 Singleton Road, Stockport, Cheshire, SK4 4PW

      IIF 64 IIF 65
  • Loveday, Robert Edward
    British

    Registered addresses and corresponding companies
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, Uk

      IIF 66
    • icon of address The Stock Exchange Building, 4 Norfolk Street, Manchester, Lancashire, M2 1DW

      IIF 67 IIF 68 IIF 69
    • icon of address 2 Devonshire Road, Stockport, Cheshire, SK4 4EF

      IIF 70 IIF 71
    • icon of address 3 Singleton Road, Heaton Moor, Stockport, Cheshire, SK4 4PW

      IIF 72 IIF 73
  • Loveday, Robert Edward
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 3 Singleton Road, Heaton Moor, Stockport, Cheshire, SK4 4PW

      IIF 74 IIF 75
  • Loveday, Robert Edward, Mr.
    British solicitor born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, England

      IIF 76 IIF 77
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 78 IIF 79
  • Mr Robert Edward Loveday
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Robert Edward Loveday
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, England

      IIF 128
  • Loveday, Robert
    British lawyer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 129
  • Loveday, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 4, Oxford Court, Manchester, Greater Manchester, M2 3WQ, Uk

      IIF 130
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 131
  • Loveday, Robert
    British solicitor

    Registered addresses and corresponding companies
  • Loveday, Robert Edward

    Registered addresses and corresponding companies
    • icon of address The Stock Exchange Building, 4 Norfolk Street, Manchester, Lancashire, M2 1DW

      IIF 134
    • icon of address 2 Devonshire Road, Stockport, Cheshire, SK4 4EF

      IIF 135 IIF 136
  • Loveday, Robert

    Registered addresses and corresponding companies
    • icon of address 5 The Clocktower, Manor Lane, Holmes Chapel, Crewe, CW4 8DJ, England

      IIF 137
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, England

      IIF 138 IIF 139
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 140 IIF 141
  • Mr Robert Loveday
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 142
  • Mr Robert Edward Loveday
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 143
  • Mr. Robert Edward Loveday
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, England

      IIF 144 IIF 145
    • icon of address 4, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 146
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 4 Oxford Court, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 2
    NEXT MOVE 4 U LTD - 2017-09-08
    icon of address 4 Oxford Court, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Oxford Court, Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 4
    DIAMOND FACILITIES MANAGEMENT LIMITED - 2022-03-18
    icon of address 4 Oxford Court, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 5
    LLM 123 LIMITED - 2016-05-27
    icon of address Broughton Park Fc, 2 Hough End Playing Fields Houghend Crescent, Chorlton Cum Hardy, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,774 GBP2018-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 3 - Director → ME
    icon of calendar 2016-03-31 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 103 - Has significant influence or controlOE
  • 6
    icon of address 4 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Brooklands Place, Brooklands Road, Sale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 131 - Secretary → ME
  • 8
    LOVEDAY 2019 LIMITED - 2019-09-26
    icon of address 4 Oxford Court, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 Oxford Court, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Oxford Court, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 11
    icon of address 4 Oxford Court, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 12
    LOVEDAY 999 LIMITED - 2019-10-15
    icon of address United House, 3 The Crescent, Cheadle, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 1 - Director → ME
  • 13
    ZONESTONE LTD - 2003-05-22
    icon of address Clarke Willmott, 19 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-05-16 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address 3 Singleton Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Singleton Road, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Oxford Court, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 4 Oxford Court, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 18
    BEVIE HANDCRAFT UK LIMITED - 2020-07-09
    icon of address 4 Oxford Court, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Sheriff House, Nantwich Road, Stanthorne, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    173,769 GBP2023-01-31
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 75 - Secretary → ME
  • 20
    JIBSAIL LTD - 2001-12-10
    icon of address Lockett Loveday Mcmahon, 4 Oxford Court, Manchester
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,084,900 GBP2022-11-30
    Officer
    icon of calendar 2004-09-30 ~ now
    IIF 74 - Secretary → ME
Ceased 72
  • 1
    0303 LLP
    - now
    LLM MANCHESTER LLP - 2013-03-26
    icon of address Pendle Court Shuttleworth Mead Business Park, 4 Mead Way, Padiham, Burnley, Lancashire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2013-02-07 ~ 2013-10-07
    IIF 57 - LLP Designated Member → ME
  • 2
    RICKCO (143) LIMITED - 2000-03-17
    icon of address 21 Finsbury Park, Widnes, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,906 GBP2018-03-31
    Officer
    icon of calendar 1999-12-22 ~ 2000-02-28
    IIF 67 - Secretary → ME
  • 3
    STEEGE KINGSTON PARTNERSHIP LIMITED - 2009-08-18
    AQUALISBRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED - 2022-03-02
    BRAEMAR STEEGE HOLDINGS LIMITED - 2012-01-27
    BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED - 2019-06-25
    UNIFORM CHANGES LIMITED - 2001-12-06
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-05 ~ 2002-01-08
    IIF 61 - Director → ME
  • 4
    AH1 HOLDINGS LTD - 2018-08-01
    icon of address Office 7 37-39 Shakespeare Street, Southport, Merseyside, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    2,748,562 GBP2021-08-31
    Officer
    icon of calendar 2017-08-24 ~ 2017-11-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2017-09-01
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 5
    icon of address Oakland House, 21 Hope Carr Road, Leigh, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    263,751 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2017-06-07 ~ 2018-01-26
    IIF 4 - Director → ME
  • 6
    NEXT MOVE 4 U LTD - 2017-09-08
    icon of address 4 Oxford Court, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-22 ~ 2017-05-22
    IIF 19 - Director → ME
  • 7
    icon of address 4 Oxford Court, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    800,002 GBP2024-11-30
    Officer
    icon of calendar 2021-02-24 ~ 2021-05-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-05-17
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 8
    RICKCO (132) LIMITED - 1999-09-02
    icon of address Unit 10 , Southlink Business Park, Hamilton Street, Oldham, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-30 ~ 1999-08-24
    IIF 70 - Secretary → ME
  • 9
    icon of address 4 Oxford Court, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ 2021-01-15
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2021-01-15
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 10
    REGAL ASSOCIATES LTD - 2021-08-05
    icon of address Vision House Durham Lane, Armthorpe, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,627 GBP2023-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2021-10-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2021-10-20
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Orion Trading Estate Tenax Road, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,611,400 GBP2021-03-31
    Officer
    icon of calendar 2014-07-02 ~ 2018-04-09
    IIF 130 - Secretary → ME
  • 12
    icon of address Suite 4 164-170 Queens Road, Sheffield, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2022-09-13 ~ 2022-12-21
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2022-12-21
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 13
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-10 ~ 2020-12-11
    IIF 18 - Director → ME
    icon of calendar 2020-12-10 ~ 2020-12-11
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2020-12-15
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 14
    icon of address The Colony, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,056 GBP2022-09-30
    Officer
    icon of calendar 2021-09-06 ~ 2021-09-13
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2021-09-13
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 15
    HINDELL LTD - 2005-04-27
    icon of address Worsley Brow, Sutton, St Helens, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,900,715 GBP2024-06-30
    Officer
    icon of calendar 2005-04-21 ~ 2005-12-10
    IIF 36 - Director → ME
  • 16
    icon of address Pepper House Business Centre Limited Pepper Road, Hazel Grove, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -145 GBP2018-03-31
    Officer
    icon of calendar 2014-04-07 ~ 2015-01-31
    IIF 66 - Secretary → ME
  • 17
    RICKCO (142) LIMITED - 2000-01-04
    icon of address 7 Churchill Way, 35a Business Park Chapeltown, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2000-12-27
    IIF 68 - Secretary → ME
  • 18
    YALESIDE LTD - 2006-05-26
    icon of address Leonard Curtis Tower 12 18-22 Bridge St, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-17 ~ 2006-05-18
    IIF 65 - Director → ME
  • 19
    SHOPLAND LTD - 2006-05-26
    icon of address The Cooper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-17 ~ 2006-05-18
    IIF 64 - Director → ME
  • 20
    RESTWAY LTD - 2006-05-26
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-17 ~ 2006-05-18
    IIF 33 - Director → ME
  • 21
    icon of address 1 New Walk Place, Leicester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,000,960 GBP2023-03-31
    Officer
    icon of calendar 2020-12-01 ~ 2021-01-25
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-01-25
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 22
    BLACK DIAMOND FACILITIES MANAGEMENT LIMITED - 2022-03-18
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    131,839 GBP2022-12-31
    Officer
    icon of calendar 2020-06-09 ~ 2020-09-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-09-01
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 23
    JW01 LLP - 2011-02-18
    icon of address 15 Carnarvon Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-15
    IIF 58 - LLP Designated Member → ME
  • 24
    icon of address Vision House Durham Lane, Armthorpe, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2023-12-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ 2023-12-15
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 25
    icon of address 4 Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ 2025-08-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ 2025-08-01
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 26
    icon of address Field View House Hiverley Grove, Twemlow Green, Crewe, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-12 ~ 2025-03-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ 2025-03-20
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 27
    PARSONAGE GARDENS LLP - 2004-03-17
    icon of address Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    40,176 GBP2016-01-31
    Officer
    icon of calendar 2003-12-19 ~ 2003-12-30
    IIF 60 - LLP Designated Member → ME
  • 28
    WOODYORK LTD - 2002-11-11
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    450,880 GBP2024-04-30
    Officer
    icon of calendar 2002-03-05 ~ 2002-03-06
    IIF 136 - Secretary → ME
  • 29
    NEW CO 50 LIMITED - 2018-09-06
    icon of address 392-394 Hoylake Road, Moreton, Wirral
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,312 GBP2022-12-31
    Officer
    icon of calendar 2018-08-23 ~ 2018-09-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2018-09-04
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 30
    GUILDSTONE RISK ASSOCIATES LIMITED - 2023-01-05
    BLACK DIAMOND MAYFAIR LTD - 2022-11-15
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,014 GBP2023-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2020-05-01
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 31
    icon of address First Floor, Building 2, Campion Park London Road, Holmes Chapel, Crewe, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-26 ~ 2019-09-25
    IIF 139 - Secretary → ME
  • 32
    RICKCO (145) LIMITED - 2000-02-04
    icon of address 8-14 Haddon Road, Norbreck, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    561,066 GBP2024-12-31
    Officer
    icon of calendar 1999-12-22 ~ 2000-01-31
    IIF 134 - Secretary → ME
  • 33
    UMBRACARD LIMITED - 1985-04-30
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2010-04-12
    IIF 62 - Director → ME
  • 34
    MERIDIAN HOME CARE SERVICES LIMITED - 2015-02-09
    icon of address Enterprise House, Grange Road South, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-16 ~ 1996-07-16
    IIF 63 - Director → ME
  • 35
    MERIDIAN HEALTHCARE EMPLOYEES' TRUST (NO.2) LIMITED - 2015-02-09
    FORDSEEM LTD - 2000-05-25
    icon of address 30 Greek Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2000-06-06
    IIF 133 - Secretary → ME
  • 36
    MERIDIAN HEALTHCARE EMPLOYEES' TRUST (NO. 1) LIMITED - 2015-02-09
    PEPPERHILL LTD - 2000-05-25
    icon of address 30 Greek Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-02 ~ 2000-05-09
    IIF 132 - Secretary → ME
  • 37
    icon of address 4 Oxford Court, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-06 ~ 2025-04-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ 2025-04-04
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 38
    icon of address Churchfield House, The Crescent, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-03-18 ~ 2019-03-27
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2020-07-01
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 39
    icon of address First Floor, Building 2, Campion Park London Road, Holmes Chapel, Crewe, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-26 ~ 2019-09-25
    IIF 137 - Secretary → ME
  • 40
    AFTERSEND LIMITED - 2024-10-21
    icon of address 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ 2022-06-22
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ 2022-06-22
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 41
    ONE STOP SITE SERVICES LIMITED - 2019-07-19
    icon of address Unit 9 Chanters Industrial Estate, Tyldesley Old Road, Atherton, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,818,416 GBP2024-06-30
    Officer
    icon of calendar 2019-04-17 ~ 2019-09-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-09-30
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 42
    LOVEDAY 999 LIMITED - 2019-10-15
    icon of address United House, 3 The Crescent, Cheadle, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ 2019-10-10
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-02-06
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 43
    RICKCO (122) LIMITED - 1998-07-30
    icon of address Rivers Edge, Garstang Road Bilsborrow, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -15,486 GBP2024-07-31
    Officer
    icon of calendar 1998-06-05 ~ 1998-07-22
    IIF 135 - Secretary → ME
  • 44
    INCOMEING LIMITED - 2021-08-11
    icon of address C/o Alexander & Co Centurion House, 129 Deansgate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-10-09 ~ 2020-11-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ 2020-11-30
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 4 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ 2024-11-11
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ 2024-11-11
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 46
    MERIDIAN HEALTHCARE LIMITED - 2006-04-27
    RICKCO (141) LIMITED - 2000-01-14
    icon of address Southgate House, Archer Street, Darlington, County Durham, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1999-12-22 ~ 2000-05-09
    IIF 69 - Secretary → ME
  • 47
    icon of address First Floor, Building 2, Campion Park London Road, Holmes Chapel, Crewe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-28 ~ 2019-05-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-06-18
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 48
    icon of address Hopton New Road, Hopton New Road, Mirfield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ 2025-04-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ 2025-04-02
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 49
    icon of address Office 7 37-39 Shakespeare Street, Southport, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2017-02-28 ~ 2017-03-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-08-09
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 50
    icon of address 5 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2018-03-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2018-03-09
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 51
    ABEXA DESIGNS LTD - 2005-02-10
    icon of address 1 Lapwing Lane, West Didsbury, Manchester, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    -712,022 GBP2024-12-31
    Officer
    icon of calendar 2005-02-07 ~ 2006-05-16
    IIF 35 - Director → ME
  • 52
    ACREFINE LTD - 2008-06-16
    icon of address United House, 3 The Crescent, Cheadle, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,658,711 GBP2024-06-30
    Officer
    icon of calendar 2008-04-01 ~ 2008-05-14
    IIF 73 - Secretary → ME
  • 53
    icon of address United House, 3 The Crescent, Cheadle, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,217,402 GBP2024-06-30
    Officer
    icon of calendar 2008-04-06 ~ 2008-05-14
    IIF 72 - Secretary → ME
  • 54
    OTTO SIMON NEWCO LTD - 2019-01-04
    icon of address United House, 3 The Crescent, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,243 GBP2024-06-30
    Officer
    icon of calendar 2018-11-02 ~ 2019-01-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2019-01-09
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 55
    icon of address 4 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ 2025-08-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ 2025-08-14
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 56
    icon of address 4 Oxford Court, Manchester, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,059,280 GBP2024-06-30
    Officer
    icon of calendar 2023-11-03 ~ 2023-11-06
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ 2023-11-06
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 57
    icon of address 5 Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ 2016-01-22
    IIF 2 - Director → ME
  • 58
    NEWCO 999 LIMITED - 2019-02-21
    icon of address 5 Oxford Court, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2019-03-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-04-30
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 59
    icon of address First Floor, Building 2, Campion Park London Road, Holmes Chapel, Crewe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-14 ~ 2022-06-16
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ 2022-06-16
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 60
    icon of address First Floor, Building 2, Campion Park London Road, Holmes Chapel, Crewe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-26 ~ 2018-12-12
    IIF 138 - Secretary → ME
  • 61
    icon of address Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-18 ~ 2021-01-18
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-01-19
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 62
    icon of address Vision House Durham Lane, Armthorpe, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2020-05-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2020-05-01
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 63
    icon of address 4 Oxford Court, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-22 ~ 2024-10-28
    IIF 76 - Director → ME
  • 64
    NEWCO 998 LIMITED - 2019-09-10
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,547 GBP2023-03-31
    Officer
    icon of calendar 2019-03-27 ~ 2019-04-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2020-03-02
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 65
    icon of address Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2018-10-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2018-10-01
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 66
    icon of address 2 Station View, Hazel Grove, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,434,706 GBP2022-10-31
    Officer
    icon of calendar 2018-09-19 ~ 2018-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2018-10-01
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 67
    STEEGE XP LIMITED - 2022-06-07
    icon of address 34 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    512,841 GBP2022-12-31
    Officer
    icon of calendar 2022-04-04 ~ 2022-05-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2022-05-03
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 68
    STONEYLANE DEVELOPMENTS LIMITED - 2000-03-23
    RICKCO (127) LIMITED - 1998-12-24
    icon of address Begbies Traynor (central) Llp, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-13 ~ 1998-10-23
    IIF 71 - Secretary → ME
  • 69
    icon of address 4 Oxford Court, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ 2025-04-02
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ 2025-04-02
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 70
    icon of address 225 Market Street, Hyde, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-13 ~ 2018-06-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ 2018-06-29
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 71
    icon of address 20 Main Road Main Road, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -596,407 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2021-09-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-09-10
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 72
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,988 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ 2023-01-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ 2023-01-31
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.