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

Mrs Clare Hughes

    Related profiles found in government register
  • Mrs Clare Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Sorrento, Nerano Road, Dalkey, Co Dublin, Ireland

      IIF 1
    • icon of address Sorento House, Nerano Road, Dublin, Ireland

      IIF 2
    • icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG

      IIF 3
    • icon of address 14th Floor, 82 King Street, Manchester, England, M2 4WQ, England

      IIF 4
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 5 IIF 6
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 10
    • icon of address Care Of Zeus Capital Ltd, 82 King Street (14th Flloor), Manchester, M2 4WQ, United Kingdom

      IIF 11
    • icon of address Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 12
  • Mrs Clare Hughes
    British born in July 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, United Kingdom

      IIF 13
  • Ms Clare Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 14
  • Mrs Clare Hughes
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82, King Street, Manchester, M2 4WQ, England

      IIF 15
  • Clare Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 16
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 17
    • icon of address 82, King Street, (14th Floor), Manchester, M2 4WQ

      IIF 18
    • icon of address Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 19
  • Ms Clare Hughes
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 20
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 21
  • Mr Richard Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 22
  • Ms Clare Hughes
    Irish born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Racecourse, Danesfort, Kilkenny, R95A N29, Ireland

      IIF 23
  • Clare Hughes
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 24
  • Mr Richard Hughes
    British born in May 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82, King Street, Manchester, M2 4WQ, England

      IIF 25
  • Mr Richard Hughes
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 26
  • Hughes, Clare
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, England

      IIF 27
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 28
  • Hughes, Clare
    British company director born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 29 IIF 30
  • Hughes, Clare
    British director born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82 King Street, Manchester, England, M2 4WQ, England

      IIF 31
    • icon of address Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 32
  • Mr Richard Ian Hughes
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 33
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 34
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 35
    • icon of address The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, England

      IIF 36
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 37 IIF 38
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 39 IIF 40 IIF 41
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 48
    • icon of address 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 49
    • icon of address 82, King Street, Manchester, M2 4WQ

      IIF 50 IIF 51
    • icon of address 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 52 IIF 53
  • Hughes, Clare
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Potterrow, Edinburgh, EH8 9BT, Scotland

      IIF 54
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 55
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 56
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 57
  • Hughes, Clare
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 58
  • Hughes, Clare
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 59
    • icon of address Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 60
  • Hughes, Clare
    British mother born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 61
  • Mr Richard Hughes
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Haven Garden's, Crawley Down, Sussex, RH10 4UD, United Kingdom

      IIF 62
  • Hughes, Clare
    Irish born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Racecourse, Danesfort, Kilkenny, R95A N29, Ireland

      IIF 63
  • Hughes, Clare
    born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 64
  • Mr Richard Brian Hughes
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shangri-la, Moss Road, Wrockwardine Wood, Telford, TF2 7BW

      IIF 65
  • Hughes, Clare
    born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Rd, Chelford, Cheshire, SK11 9AS, Uk

      IIF 66
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 67 IIF 68
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, Uk

      IIF 69
    • icon of address The Waterside Hotel, Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 5WZ

      IIF 70
  • Hughes, Richard Ian
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 71
    • icon of address 14th Floor, 82, King Street, Manchester, Lancashire, M2 4WQ, United Kingdom

      IIF 72
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 73
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 74 IIF 75
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 76 IIF 77
    • icon of address 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 78
    • icon of address 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 79
    • icon of address 82, King Street, 14th Floor, Manchester, M2 4WQ, England

      IIF 80 IIF 81 IIF 82
    • icon of address 82, King Street, Manchester, Lancashire, M2 4WQ, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 86
  • Hughes, Richard Ian
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, United Kingdom

      IIF 87
    • icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, England

      IIF 88 IIF 89
    • icon of address Unit 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 90
    • icon of address The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 91 IIF 92 IIF 93
    • icon of address The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 96 IIF 97
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 98
    • icon of address 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 99
    • icon of address 3, Ralli Courts, West Riverside, Manchester, M3 5FT, United Kingdom

      IIF 100
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 101 IIF 102
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 103
    • icon of address 3, Ralli Courts, New Bailey Street, Salford, Greater Manchester, M3 5FT, United Kingdom

      IIF 104
    • icon of address 3, Ralli Courts, New Bailey Street, Salford, M3 5FT, England

      IIF 105
  • Hughes, Richard Ian
    British corporate finacier born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 106
  • Hughes, Richard Ian
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Richard Ian
    British investment banker born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Richard Ian
    British none born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, United Kingdom

      IIF 149
  • Mr Richard Ian Hughes
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 150
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 151 IIF 152
    • icon of address 50, Fountain Street, Manchester, M2 2AS, United Kingdom

      IIF 153
  • Hughes, Clare
    British

    Registered addresses and corresponding companies
    • icon of address 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 154
  • Hughes, Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 35 Haven Gardens, Crawley Down, Crawley, West Sussex, RH10 4UD

      IIF 155
  • Hughes, Richard
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Haven Gardens, Crawley Down, Crawley, West Sussex, RH10 4UD

      IIF 156
  • Hughes, Richard Ian
    British

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 157
    • icon of address 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 158
  • Hughes, Richard Ian
    British born in May 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Scale Space, White City Imperial College Campus, 58 Wood Lane, London, W12 7RZ, England

      IIF 159
  • Hughes, Richard Brian
    British

    Registered addresses and corresponding companies
    • icon of address Poplars Farmhouse, Somerwood, Rodington, Shrewsbury, Shropshire, SY4 4RF, United Kingdom

      IIF 160
  • Hughes, Richard
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 161
  • Hughes, Richard Brian
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poplars Farmhouse, Somerwood, Rodington, Shrewsbury, Shropshire, SY4 4RF, United Kingdom

      IIF 162
    • icon of address Units B2 & B3, Stafford Park 4, Telford, TF3 3BA, England

      IIF 163
  • Hughes, Richard Ian

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 164
  • Hughes, Richard Ian
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 165 IIF 166 IIF 167
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 168 IIF 169
    • icon of address Chancery Place, 50 Brown Street, Manchester, M2 2JT, England

      IIF 170
  • Hughes, Richard Ian
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 171
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 172 IIF 173 IIF 174
    • icon of address 82, King Street, 14th Floor, Manchester, M2 4WQ, England

      IIF 175
  • Hughes, Richard Ian
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite S07 Techspace One, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4AB, England

      IIF 176
child relation
Offspring entities and appointments
Active 67
  • 1
    COSTS CONSORTIUM LIMITED - 2002-07-23
    ENGRAY LIMITED - 1996-03-29
    icon of address 5 Dunraven Place, Bridgend, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    469,411 GBP2024-12-31
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 163 - Director → ME
  • 2
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -202,149 GBP2022-07-31
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Connaughton & Co, 2nd Floor Boulton House, 17-21 Chorlton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -557,331 GBP2024-09-30
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    CHRYSUS HOLDCO LIMITED - 2013-09-26
    MEDUSA HOLDINGS (UK) LIMITED - 2016-06-21
    MEDUSA HOLDINGS LIMITED - 2020-01-20
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2024-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 47 Potterrow, Edinburgh, Scotland
    Active Corporate (3 parents)
    Total liabilities (Company account)
    288,873 GBP2024-12-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 54 - Director → ME
  • 7
    READYBUY LIMITED - 2003-06-18
    READYBUY PLC - 2006-08-07
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 159 - Director → ME
  • 8
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,287,919 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 11
    CREMOR DISTRIBUTION LIMITED - 2017-08-16
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    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
  • 12
    STATUSLEVEL LIMITED - 2004-05-11
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-05 ~ dissolved
    IIF 61 - Director → ME
  • 13
    icon of address Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 122 - Director → ME
  • 14
    EUROLINK PROPERTY FINANCE LIMITED - 2003-10-02
    BRAND NEW CO (194) LIMITED - 2003-08-20
    icon of address Kpmg Llp 1, St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 118 - Director → ME
  • 15
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 114 - Director → ME
  • 16
    icon of address Asset House 26-28 Thorpe Wood Business Park, Thorpe Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,220 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    CRUNCHBARTER LIMITED - 1986-06-25
    icon of address Shangri-la, Moss Road, Wrockwardine Wood, Telford
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2001-09-01 ~ now
    IIF 162 - Director → ME
    icon of calendar 2002-08-16 ~ now
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    729,470 GBP2024-03-31
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 27 - Director → ME
    icon of calendar 2022-10-14 ~ now
    IIF 79 - Director → ME
    icon of calendar 2002-08-14 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 49 - Has significant influence or controlOE
  • 21
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 71 - Director → ME
  • 22
    icon of address 50 Fountain Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    594 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 82 King Street (14th Floor), Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-04-30
    Officer
    icon of calendar 2001-05-21 ~ now
    IIF 81 - Director → ME
  • 24
    ATHENA PENSIONS LIMITED - 2015-10-30
    HELIUM MIRACLE 119 LIMITED - 2015-08-27
    icon of address Leonard Curtis Riverside House, Irwell Street, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 129 - Director → ME
  • 26
    icon of address 4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 125 - Director → ME
  • 27
    icon of address 14th Floor 82 King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 130 - Director → ME
  • 28
    FLEETNESS 666 LIMITED - 2009-10-22
    icon of address C/o Additions, One Derby Square, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    774,264 GBP2020-12-31
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 95 - Director → ME
  • 29
    icon of address 8a Carlton Crescent, Southampton
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    36,523 GBP2017-04-30
    Officer
    icon of calendar 2007-04-26 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 14th Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-10 ~ dissolved
    IIF 169 - LLP Designated Member → ME
  • 31
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 135 - Director → ME
  • 32
    ZEUS FAMILY OFFICE LIMITED - 2025-01-06
    BIDCO 1 LIMITED - 2022-02-08
    icon of address 14th Floor 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 82 - Director → ME
  • 34
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,279,745 GBP2024-04-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 175 - Director → ME
  • 35
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,314,664 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 80 - Director → ME
  • 36
    icon of address 14th Floor 82 King Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 37
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    749,810 GBP2024-03-31
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 56 - Director → ME
    IIF 77 - Director → ME
  • 38
    icon of address 14th Floor 82 King Street, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ now
    IIF 168 - LLP Designated Member → ME
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to surplus assets - 75% or moreOE
  • 39
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 40
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 41
    icon of address Steam Packet House, 76 Cross Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 42
    icon of address C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    411,313 GBP2019-06-30
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 14th Floor 82 King Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,288,872 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 55 - Director → ME
    icon of calendar 2022-10-14 ~ now
    IIF 73 - Director → ME
  • 44
    icon of address Zeus Capital Ltd, 82 King Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15,210 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 28 - Director → ME
  • 45
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-31 ~ dissolved
    IIF 157 - Secretary → ME
  • 46
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -112,262 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    ZEUS PRIVATE EQUITY LLP - 2010-12-08
    icon of address Chancery Place, 50 Brown Street, Manchester, England
    Active Corporate (10 parents, 45 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 170 - LLP Member → ME
  • 48
    FORTUNA GROUP LIMITED - 2020-02-14
    FORTUNA LAW LIMITED - 2018-09-13
    icon of address 7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -114,830 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address 14th Floor, 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 14th Floor, 82 King Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
  • 52
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 72 - Director → ME
  • 53
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -639,030 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 83 - Director → ME
  • 54
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,555 GBP2024-12-31
    Officer
    icon of calendar 2005-05-05 ~ now
    IIF 156 - Director → ME
    icon of calendar 2005-05-05 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 55
    icon of address 4 Ralli Courts, West Riverside, M3 5ft, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 128 - Director → ME
  • 56
    icon of address 4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 127 - Director → ME
  • 57
    icon of address 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -967,270 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address The Waterside Hotel Wilmslow Road, Didsbury, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 59
    HH BIDCO LIMITED - 2010-02-08
    FLEETNESS 674 LIMITED - 2009-10-22
    icon of address D T E House, Hollins Mount, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 91 - Director → ME
  • 60
    icon of address 82 King Street, (14th Floor), Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 61
    ZEUS ASSET MANAGEMENT LIMITED - 2022-06-27
    icon of address 82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 62
    icon of address 82 King Street, Manchester, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 63
    INHOCO 3377 LIMITED - 2007-05-15
    icon of address 82 14th Floor, King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ dissolved
    IIF 94 - Director → ME
  • 64
    icon of address 14th Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 113 - Director → ME
  • 65
    icon of address 82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 87 - Director → ME
  • 66
    CHELFORD NOMINEES LTD - 2012-08-09
    icon of address 14th Floor 82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2011-12-14 ~ dissolved
    IIF 164 - Secretary → ME
  • 67
    ZEUS INVESTMENT MANAGEMENT LIMITED - 2018-07-04
    icon of address 82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or control as a member of a firmOE
Ceased 61
  • 1
    LOCALSHOW LIMITED - 2002-04-25
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2005-11-08
    IIF 117 - Director → ME
  • 2
    ALCHEMY PARTNERS LIMITED - 2002-03-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-13 ~ 2005-12-08
    IIF 119 - Director → ME
  • 3
    CHRYSUS HOLDCO LIMITED - 2013-09-26
    MEDUSA HOLDINGS (UK) LIMITED - 2016-06-21
    MEDUSA HOLDINGS LIMITED - 2020-01-20
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2011-10-10 ~ 2014-06-10
    IIF 89 - Director → ME
    icon of calendar 2014-02-28 ~ 2024-05-07
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2021-03-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    CHRYSUS INVESTMENTS LIMITED - 2021-10-26
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-10 ~ 2014-06-10
    IIF 105 - Director → ME
  • 5
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-05-23
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    SHOO 514 LIMITED - 2010-11-24
    icon of address 29 Craven Street, London
    Liquidation Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -159,634 GBP2021-12-31
    Officer
    icon of calendar 2019-08-22 ~ 2020-01-13
    IIF 176 - Director → ME
  • 7
    WASABI FROG LIMITED - 2014-04-14
    icon of address 49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2008-01-03 ~ 2014-02-14
    IIF 140 - Director → ME
  • 8
    CHRYSUS TRADING LIMITED - 2012-03-21
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-05-01
    IIF 90 - Director → ME
  • 9
    icon of address Sefton & Co, 141 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2012-11-01
    IIF 111 - Director → ME
  • 10
    WC CO (1) LIMITED - 2003-05-18
    CHAMPION PLC - 2009-12-02
    STEPQUICK PLC - 2007-01-22
    STEPQUICK LIMITED - 2003-06-20
    icon of address 1 Worsley Court, High Street, Worsley, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-04-08 ~ 2003-04-29
    IIF 145 - Director → ME
  • 11
    WILDRUN LIMITED - 2000-07-03
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2000-07-06 ~ 2000-07-13
    IIF 123 - Director → ME
  • 12
    CITY BLOCK LIMITED - 2002-11-07
    icon of address 21 Castle Hill, Lancaster, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -510,742 GBP2024-08-31
    Officer
    icon of calendar 2005-09-05 ~ 2007-08-31
    IIF 144 - Director → ME
  • 13
    icon of address Oak House, 137 Gravel Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ 2012-09-01
    IIF 66 - LLP Designated Member → ME
  • 14
    CRAWFORD HEALTHCARE HOLDINGS LIMITED - 2016-04-27
    FLEETNESS 649 LIMITED - 2009-07-24
    RH ACQUISITIONS LIMITED - 2009-08-20
    CRAWFORD HEALTHCARE HOLDINGS PLC - 2018-06-05
    icon of address Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-22 ~ 2015-12-18
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-06-08
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MOFO THIRTY-SEVEN LIMITED - 2010-12-10
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-09 ~ 2013-09-30
    IIF 108 - Director → ME
  • 16
    icon of address 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    729,470 GBP2024-03-31
    Officer
    icon of calendar 2002-11-19 ~ 2013-11-30
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-26
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    TITAN MOVE LIMITED - 2004-01-28
    TITAN MOVE PLC - 2006-09-04
    WC CO (5) LIMITED - 2003-07-08
    icon of address Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2004-11-03
    IIF 146 - Director → ME
  • 18
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (5 parents)
    Equity (Company account)
    3,191,491 GBP2024-08-31
    Officer
    icon of calendar 2001-05-14 ~ 2019-06-27
    IIF 110 - Director → ME
  • 19
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-15 ~ 2023-07-04
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2021-03-10
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 20
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -941,972 GBP2024-08-31
    Officer
    icon of calendar 2001-05-14 ~ 2019-07-30
    IIF 121 - Director → ME
  • 21
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-01-28 ~ 2005-08-17
    IIF 124 - Director → ME
  • 22
    1ST DENTAL PRODUCTS LIMITED - 2013-07-25
    ONE D SPV 1 LIMITED - 2010-11-08
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ 2010-10-01
    IIF 132 - Director → ME
  • 23
    ATHENA PENSIONS LIMITED - 2015-10-30
    HELIUM MIRACLE 119 LIMITED - 2015-08-27
    icon of address Leonard Curtis Riverside House, Irwell Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2012-03-14 ~ 2014-06-10
    IIF 88 - Director → ME
  • 24
    WC CO (4) LIMITED - 2003-07-08
    FORWARD LINK LIMITED - 2004-01-29
    FORWARD LINK PLC - 2004-07-26
    icon of address Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2003-04-08 ~ 2004-07-28
    IIF 148 - Director → ME
  • 25
    SB 151 LIMITED - 2011-12-01
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2011-11-28 ~ 2014-01-01
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-06
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    LINGHURST LTD - 2011-07-27
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2013-08-22
    IIF 126 - Director → ME
  • 27
    ALTIUM CAPITAL LIMITED - 2016-07-29
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    APAX PARTNERS & CO. CAPITAL LIMITED - 2000-06-09
    GCA ALTIUM LIMITED - 2021-12-06
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    icon of address 1 Curzon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2003-10-21
    IIF 147 - Director → ME
  • 28
    SUREWATERS CONSULTANCY LIMITED - 2015-12-01
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2014-11-18
    IIF 141 - Director → ME
  • 29
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-14 ~ 2019-06-27
    IIF 112 - Director → ME
  • 30
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-06-17
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 31
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,314,664 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-22 ~ 2020-06-17
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 32
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    749,810 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-09
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-09 ~ 2022-02-09
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-05 ~ 2009-10-02
    IIF 165 - LLP Designated Member → ME
  • 34
    icon of address Steam Packet House, 76 Cross Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-06-25
    IIF 167 - LLP Designated Member → ME
  • 35
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,637 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2025-05-13
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2023-12-25
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-23 ~ 2024-01-30
    IIF 139 - Director → ME
  • 37
    icon of address C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    411,313 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    IIF 34 - Ownership of shares – 75% or more OE
  • 38
    icon of address 14th Floor 82 King Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,288,872 GBP2024-03-31
    Officer
    icon of calendar 2010-12-03 ~ 2014-03-28
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-04
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-04 ~ 2021-04-21
    IIF 37 - Has significant influence or control OE
  • 39
    icon of address Zeus Capital Ltd, 82 King Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15,210 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2014-03-28
    IIF 104 - Director → ME
  • 40
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2010-10-21
    IIF 93 - Director → ME
  • 41
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2010-10-01
    IIF 138 - Director → ME
  • 42
    icon of address Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ 2010-10-01
    IIF 133 - Director → ME
  • 43
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2010-10-01
    IIF 134 - Director → ME
  • 44
    icon of address Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ 2010-10-01
    IIF 136 - Director → ME
  • 45
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2010-10-01
    IIF 137 - Director → ME
  • 46
    icon of address Tower 12 18-22 Bridge Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2012-06-01
    IIF 131 - Director → ME
  • 47
    HELIUM MIRACLE 118 LIMITED - 2013-10-14
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-14 ~ 2013-05-15
    IIF 103 - Director → ME
  • 48
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2013-09-30
    IIF 107 - Director → ME
  • 49
    PRIMARY CARE PROPERTIES BLOXWICH GP LIMITED - 2003-01-14
    HAMSARD 2544 LIMITED - 2002-08-16
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2005-06-02
    IIF 115 - Director → ME
  • 50
    RIVALNET LIMITED - 2002-04-25
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2003-01-28 ~ 2005-11-08
    IIF 116 - Director → ME
  • 51
    CATALYST INVESTMENTS LLP - 2006-07-13
    ZEUS PARTNERS LLP - 2015-02-23
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2013-05-20
    IIF 166 - LLP Designated Member → ME
  • 52
    icon of address 4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -475,977 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-26 ~ 2021-04-04
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 53
    RBG HOLDINGS LIMITED - 2019-05-13
    icon of address 4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -653,669 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-04 ~ 2022-05-27
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    icon of calendar 2019-04-17 ~ 2021-04-04
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 54
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-12-05 ~ 2020-01-20
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-01-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    QUICK TRADER LIMITED - 2004-10-06
    DIDSBURY PROGRESS PLC - 2005-03-15
    VINDON HEALTHCARE LIMITED - 2014-04-07
    VINDON HEALTHCARE PLC - 2013-12-02
    WC CO (19) LIMITED - 2003-07-08
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-25 ~ 2013-09-27
    IIF 92 - Director → ME
  • 56
    icon of address 82 King Street, (14th Floor), Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ 2012-12-20
    IIF 100 - Director → ME
  • 57
    VINDON HEALTHCARE EBT TRUSTEES LIMITED - 2008-08-13
    SUPERTRIP LIMITED - 2006-04-18
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-10 ~ 2013-10-16
    IIF 143 - Director → ME
  • 58
    BROOMCO (2934) LIMITED - 2002-07-03
    icon of address 82 King Street, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2014-03-31
    IIF 99 - Director → ME
    icon of calendar 2002-11-13 ~ 2014-03-31
    IIF 158 - Secretary → ME
  • 59
    icon of address 82 King Street, Manchester, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 60
    icon of address 14th Floor 82 King Street, Manchester
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    514,051 GBP2024-03-31
    Officer
    icon of calendar 2012-10-10 ~ 2015-09-14
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 61
    icon of address 14th Floor 82 King Street, Manchester, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -941,915 GBP2024-03-31
    Officer
    icon of calendar 2017-10-17 ~ 2022-09-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2021-04-04
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.