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 Ian Christopher Sellman

    Related profiles found in government register
  • Mr Ian Christopher Sellman
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 1 IIF 2
    • Suite 12, Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 3
    • Hive 365, Astute House, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 4
    • Hive 365, Astute House, Handforth, SK9 3HP, England

      IIF 5
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 6 IIF 7 IIF 8
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
    • 36, Earls Court Road, Kensington, London, W8 6EJ, England

      IIF 10
    • 17 George Street, St Helens, Merseyside, WA10 1DB, England

      IIF 11 IIF 12
    • 18, Hill Drive, Handforth, Wilmslow, SK9 3AR, England

      IIF 13
    • Bank House, The Paddock, Handforth, Wilmslow, SK9 3HQ, England

      IIF 14
  • Mr Ian Christopher Sellman
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow, SK9 3HQ, England

      IIF 15
  • Mr Ian Sellman
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 16
  • Sellman, Ian Christopher
    British business consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 12, Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 17
    • Suite 3, 5th Floor, Orbit House, Albert Street, Eccles, Greater Manchester, M30 0BL, United Kingdom

      IIF 18
    • Orbit House, Suite 1, Floor 5, Albert Street, Eccles, Manchester, M30 0BL, England

      IIF 19
    • Suite 28, 275 Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 20 IIF 21
  • Sellman, Ian Christopher
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Orbit House, Albert Street, Thorncliffe, Eccles, Greater Manchester, M30 0BL, United Kingdom

      IIF 22
    • Suite 3, 5th Floor, 2 City Approach, Albert Street, Eccles, Greater Manchester, M30 0BL, United Kingdom

      IIF 23
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 24
    • Hive 365, Astute House, Wilsmlow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 25
    • Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, England

      IIF 26
    • 47, Rosemary Drive, Newton-le-willows, WA12 0BQ, England

      IIF 27
    • Brooklands House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3EH, United Kingdom

      IIF 28
    • 17 George Street, St Helens, Merseyside, WA10 1DB, England

      IIF 29
    • Deanway Technology Building 2, Deanway Business Park, Manchester Road, Handforth, Wilmslow, Cheshire, SK9 3HW, England

      IIF 30
  • Sellman, Ian Christopher
    British consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 47, Rosemary Drive, Newton-le-willows, WA12 0BQ, United Kingdom

      IIF 31
  • Sellman, Ian Christopher
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Southgate Two, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 32
    • Hive 365, Astute House, Handforth, SK9 3HP, England

      IIF 33
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 34 IIF 35
    • 4 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 36
  • Sellman, Ian Christopher
    British entrepreneur born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Orbit House, Suite 3, 5th Floor, Orbit House, Albert Street, Eccles, Manchester, M30 0BL, United Kingdom

      IIF 37
  • Sellman, Ian Christopher
    British management consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow Road, Handforth, SK9 3HQ, England

      IIF 38
    • Hive 365, Astute House, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 39
  • Mr Ian Sellman
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 47, Rosemary Drive, Newton-le-willows, WA12 0BQ, England

      IIF 40
  • Sellman, Ian Christopher
    English director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow, SK9 3HQ, England

      IIF 41
  • Sellman, Ian Christopher
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 42
  • Sellman, Ian Christopher
    British company director born in October 1967

    Registered addresses and corresponding companies
    • 12 Brocklehurst Court, Tytherington Drive, Macclesfield, Cheshire, SK10 2HD

      IIF 43
  • Mr Ian Sellman
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, United Kingdom

      IIF 44
    • 18, Hill Drive, Handforth, SK9 3AR, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Sellman, Ian
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16 St Marys Street, Edinburgh, Midlothian, EH1 1SU

      IIF 48
  • Ian Sellman
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow Road, Handforth, SK9 3HQ, United Kingdom

      IIF 49
    • 18, Hill Drive, Handforth, Wilmslow, SK9 3AR, United Kingdom

      IIF 50
  • Sellman, Ian Christopher
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate 2, Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 51
  • Sellman, Ian Christopher
    British business consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 52
    • Suite 28 275, Deansgate, Manchester, Greater Manchester, M3 4EL

      IIF 53
    • Bank House, The Paddock, Handforth, Wilmslow, SK9 3HQ, England

      IIF 54
  • Sellman, Ian Christopher
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12, Southgate Centre Two, 319 Wilmslow Road, Heald Green, Cheadle, Cheshire, SK8 3PW, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 58 IIF 59 IIF 60
    • Thorncliffe Hall, Thorncliffe Hall, Hollingworth, Uk, SK14 8JJ, United Kingdom

      IIF 61
    • 22 Grangelands, Macclesfield, Cheshire, SK10 4AB

      IIF 62
  • Sellman, Ian Christopher
    British consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 28, 275 Deansgate, Manchester, M3 4EL

      IIF 63
  • Sellman, Ian Christopher
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 George Street, St Helens, Merseyside, WA10 1DB, England

      IIF 64
    • 18, Hill Drive, Handforth, Wilmslow, Cheshire, SK9 3AR, United Kingdom

      IIF 65
  • Sellman, Ian Christopher
    British none born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adamson House, Wilmslow Road, Manchester, M20 2YY

      IIF 66
  • Sellman, Ian Christopher
    British company director

    Registered addresses and corresponding companies
    • 22 Grangelands, Macclesfield, Cheshire, SK10 4AB

      IIF 67
  • Sellman, Ian
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, United Kingdom

      IIF 68
    • 18, Hill Drive, Handforth, Cheshire, SK9 3AR, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Sellman, Ian Christopher

    Registered addresses and corresponding companies
    • Suite 28, 275 Deansgate, Manchester, M3 4EL

      IIF 72
  • Sellman, Ian
    British

    Registered addresses and corresponding companies
    • Adamson House, Wilmslow Road, Manchester, M20 2YY

      IIF 73
child relation
Offspring entities and appointments
Active 38
  • 1
    Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (3 parents)
    Officer
    2018-05-08 ~ dissolved
    IIF 51 - llp-designated-member → ME
  • 2
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (2 parents)
    Officer
    2024-03-16 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (2 parents)
    Officer
    2024-01-30 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Suite 28 275 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 63 - director → ME
    2011-06-27 ~ dissolved
    IIF 72 - secretary → ME
  • 5
    Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-29 ~ dissolved
    IIF 56 - director → ME
  • 6
    Bank House The Paddock, Handforth, Wilmslow, England
    Corporate (1 parent)
    Equity (Company account)
    250 GBP2020-09-30
    Officer
    2020-09-01 ~ now
    IIF 54 - director → ME
    Person with significant control
    2019-04-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    WELLBEING365 LTD - 2022-03-03
    Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 57 - director → ME
  • 8
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2021-01-05 ~ now
    IIF 41 - director → ME
  • 9
    16 St Marys Street, Edinburgh, Midlothian
    Corporate (4 parents)
    Equity (Company account)
    2,091 GBP2024-03-31
    Officer
    2025-04-01 ~ now
    IIF 48 - director → ME
  • 10
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -7,677 GBP2022-07-29
    Officer
    2019-02-01 ~ now
    IIF 58 - director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    Hive 365 Astute House, Handforth, England
    Corporate (2 parents)
    Equity (Company account)
    3,528 GBP2021-12-31
    Officer
    2019-08-30 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-08-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    PROCONNEX21 LTD - 2020-06-26
    Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-08 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    Suite 3, 5th Floor, Orbit House, Albert Street, Eccles, Greater Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,450 GBP2015-12-31
    Officer
    2013-09-01 ~ dissolved
    IIF 18 - director → ME
  • 14
    Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-09-18 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    Suite 12, Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,904 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Bank House The Paddock, Wilmslow Road, Handforth, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    SPORTS INTERACTIVE MEDIA LIMITED - 2014-08-28
    Suite 6, 37 Great Russell Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-12-16 ~ dissolved
    IIF 20 - director → ME
  • 18
    Hive 365, Astute House Wilsmlow Road, Handforth, Cheshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,340 GBP2023-10-31
    Officer
    2017-04-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 19
    MISREPRESENTATION FRAUD NEGLIGENCE CLAIMS LIMITED - 2021-08-03
    COPIA CLAIM MANAGEMENT LIMITED - 2019-01-22
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,502 GBP2024-03-31
    Officer
    2019-11-11 ~ now
    IIF 24 - director → ME
  • 20
    CMIC SERVICES LTD - 2022-04-28
    Hive 365, Astute House Wilmslow Road, Handforth, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,243 GBP2024-03-31
    Officer
    2022-04-27 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,900 GBP2024-03-31
    Officer
    2021-08-04 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Southgate Two 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-08-31 ~ dissolved
    IIF 32 - director → ME
  • 23
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-12-08 ~ now
    IIF 35 - director → ME
  • 24
    Deanway Technology Building 2 Deanway Business Park, Manchester Road, Handforth, Wilmslow, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-10 ~ dissolved
    IIF 30 - director → ME
  • 25
    Suite 28 275 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-08-02 ~ dissolved
    IIF 62 - director → ME
    2007-08-02 ~ dissolved
    IIF 67 - secretary → ME
  • 26
    Hive 365, Astute House Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -17,775 GBP2019-05-31
    Officer
    2016-12-06 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 27
    LEAD4SALE LTD - 2020-07-24
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-05-18 ~ now
    IIF 59 - director → ME
  • 28
    18 Hill Drive, Handforth, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 29
    Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Corporate (4 parents)
    Officer
    2019-07-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Suite 28 275 Deansgate, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 53 - director → ME
  • 31
    31 Meridian Business Village, Hansby Drive, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 21 - director → ME
  • 32
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 55 - director → ME
  • 34
    Meadow Cottage Elm Corner, Ockham, Woking, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    -13,362 GBP2024-02-28
    Person with significant control
    2018-09-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Ground Floor, Nautica House, Waters Meeting Road, Bolton, England
    Corporate (2 parents)
    Officer
    2024-08-27 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Southgate Centre Two 321 Wilmslow Road, Heald Green, Cheadle, England
    Corporate (2 parents)
    Officer
    2024-01-12 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 37
    Orbit House Suite 3, 5th Floor, Orbit House, Albert Street, Eccles, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 37 - director → ME
  • 38
    Thorncliffe Hall, Thorncliffe Hall, Hollingworth, Uk, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2020-05-09 ~ dissolved
    IIF 61 - director → ME
Ceased 13
  • 1
    MFN LAW LTD - 2024-09-16
    MFN FUNDING LTD - 2022-11-09
    4 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-08-06 ~ 2024-09-13
    IIF 36 - director → ME
  • 2
    Bank House The Paddock, Wilmslow Road, Handforth, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -25,152 GBP2022-06-27
    Officer
    2019-03-08 ~ 2021-02-21
    IIF 64 - director → ME
    Person with significant control
    2019-03-12 ~ 2021-02-21
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    26,104 GBP2024-03-31
    Officer
    1992-07-22 ~ 1994-03-23
    IIF 43 - director → ME
  • 4
    Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -474,551 GBP2018-01-30
    Officer
    2016-01-22 ~ 2017-05-26
    IIF 19 - director → ME
  • 5
    1 Worsley Court, High Street, Worsley, Manchester
    Corporate (1 parent)
    Equity (Company account)
    43,244 GBP2023-10-31
    Officer
    2011-06-01 ~ 2013-08-30
    IIF 66 - director → ME
    2011-06-01 ~ 2013-08-30
    IIF 73 - secretary → ME
  • 6
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    2021-01-05 ~ 2021-06-01
    IIF 15 - Has significant influence or control OE
  • 7
    Suite 12, Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,904 GBP2015-12-31
    Officer
    2013-04-15 ~ 2020-05-01
    IIF 17 - director → ME
    2012-09-06 ~ 2012-09-06
    IIF 31 - director → ME
  • 8
    MISREPRESENTATION FRAUD NEGLIGENCE CLAIMS LIMITED - 2021-08-03
    COPIA CLAIM MANAGEMENT LIMITED - 2019-01-22
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,502 GBP2024-03-31
    Person with significant control
    2019-11-11 ~ 2023-07-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -221,266 GBP2018-12-31
    Officer
    2016-02-10 ~ 2017-05-26
    IIF 22 - director → ME
  • 10
    The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (4 parents)
    Equity (Company account)
    9,664 GBP2023-06-27
    Officer
    2019-03-13 ~ 2020-10-15
    IIF 29 - director → ME
    Person with significant control
    2019-03-13 ~ 2020-09-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Bank House The Paddock, Wilmslow Road, Handforth, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    44,138 GBP2020-06-29
    Officer
    2016-03-15 ~ 2021-02-21
    IIF 38 - director → ME
  • 12
    Thornciffe Hall Thorncliffe, Hollingworth, Hyde, England
    Corporate (2 parents)
    Equity (Company account)
    -47,618 GBP2023-06-26
    Officer
    2017-05-26 ~ 2021-02-21
    IIF 27 - director → ME
  • 13
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2021-05-18 ~ 2024-03-25
    IIF 52 - director → ME
© 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.