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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hughes, Chris

    Related profiles found in government register
  • Hughes, Chris

    Registered addresses and corresponding companies
    • 18-22, Lloyd Street, Manchester, Greater Manchester, M2 5WA

      IIF 1
    • National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 2
  • Hughes, Christopher

    Registered addresses and corresponding companies
    • 143a Union Street, Oldham, Lancashire, OL1 1TE

      IIF 3
    • 1202, Bridle Road, Liverpool, L30 4UG, United Kingdom

      IIF 4
    • Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 5
    • Kingsgate House, Wellington Rd North, Stockport, Cheshire, SK4 1LW, England

      IIF 6
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 7 IIF 8
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 9 IIF 10 IIF 11
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 18 IIF 19
  • Hughes, Christopher
    born in July 1968

    Registered addresses and corresponding companies
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 20
  • Hughes, Christopher
    British

    Registered addresses and corresponding companies
    • St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 21
    • 143a Union Street, Oldham, OL1 1TE

      IIF 22
    • Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 23
    • Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 24 IIF 25 IIF 26
    • National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 27 IIF 28 IIF 29
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 30
  • Hughes, Christopher
    British accountant

    Registered addresses and corresponding companies
  • Hughes, Christopher
    British company secretary

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, Cheshire, SK8 3GP, United Kingdom

      IIF 36
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 37 IIF 38
  • Hughes, Christopher
    British director

    Registered addresses and corresponding companies
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 39
  • Hughes, Christopher Michael

    Registered addresses and corresponding companies
    • Woodford Grange, Wilmslow Road, Woodford, Stockport, Cheshire, SK7 1RH, United Kingdom

      IIF 40
  • Hughes, Christopher
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 41
  • Hughesq, Christopher
    British accountant born in March 1968

    Registered addresses and corresponding companies
    • 29 Stones Drive, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4NY

      IIF 42
  • Hughes, Christopher
    born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pavilion Gardens, Woodland Grange, Bromsgrove, Worcestershire, B61 0UH

      IIF 43
    • Laneside, Blossoms Lane, Woodford, Stockport, Cheshire, SK7 1RE, United Kingdom

      IIF 44
    • National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 45
    • National, House 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 46
  • Hughes, Christopher
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Laneside, Blossoms Lane, Bramhall, SK7 1RE, England

      IIF 47
  • Hughes, Christopher
    British accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 48 IIF 49
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 50
  • Hughes, Christopher
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 51
  • Hughes, Christopher
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Christopher
    British finance director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 76
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 77
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 78
  • Hughes, Christopher
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 55, Dodds Lane, Liverpool, L31 0BD, England

      IIF 79
  • Hughes, Christopher
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laneside, Blossoms Lane, Woodford, Stockport, SK7 1RE, United Kingdom

      IIF 80
  • Hughes, Christopher
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 81
    • Stephen Hughes Partnership, 143a Union Street, Oldham, OL1 1TE

      IIF 82
    • 44, Hall Moss Lane, Bramhall, Stockport, SK7 1RD, England

      IIF 83
    • 6th, Floor, Kingsgate House Wellington Road North, Stockport, Cheshire, SK4 1LW, England

      IIF 84
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 85 IIF 86 IIF 87
    • Office Suite 6c, 6th Floor Kingsgate House, Wellington Road North, Stockport, Cheshire, SK4 1LW, England

      IIF 88
  • Hughes, Christopher
    British property developer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 89
  • Hughes, Christopher
    British sales and marketing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Dragons Lane, Dragons Wharf, Sandbach, Cheshire, CW11 3PA, United Kingdom

      IIF 90
  • Hughes, Christopher
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 91
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 92
  • Hughes, Christopher
    British property developer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS

      IIF 93
  • Hughes, Christopher
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1202, Bridle Road, Liverpool, L30 4UG, United Kingdom

      IIF 94
  • Mr Christopher Hughes
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 55, Dodds Lane, Liverpool, L31 0BD, England

      IIF 95
  • Hughes, Christopher
    British director born in March 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Business Centre, Al Shmookh Building, Uaq Free Trade Zone, Umm Al Quwain, United Arab Emirates

      IIF 96
    • Business Centre, Uaq Free Trade Zone, Po Box 7073, Umm Al Quwain, PO BOX 7073, United Arab Emirates

      IIF 97
  • Hughes, Christopher
    British manager born in March 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Cansco Dubai, Jebel Ali Industrial Area 3, Dubai, 37063, United Arab Emirates

      IIF 98
  • Hughes, Christopher Julian
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Mountserrat Road, Bromsgrove, Worcestershire, B60 2RU, United Kingdom

      IIF 99
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 100
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, England

      IIF 101
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 102 IIF 103
  • Hughes, Christopher Julian
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 104
  • Hughes, Christopher Michael
    English sales & marketing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodford Grange, Wilmslow Road, Woodford, Stockport, SK7 1RH, United Kingdom

      IIF 105
  • Hughes, Christopher Michael
    English sales director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodford Grange, Wilmslow Road Woodford, Stockport, Cheshire, SK7 1RH

      IIF 106
  • Mr Christopher Hughes
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Hall Moss Lane, Bramhall, Stockport, SK7 1RD, England

      IIF 107
    • Laneside, Blossoms Lane, Woodford, Stockport, SK7 1RE, United Kingdom

      IIF 108
    • National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 109
  • Mr Christopher Hughes
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Hughes
    British born in March 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Cansco Dubai, Jebel Ali Industrial Area 3, Dubai, 37063, United Arab Emirates

      IIF 114
  • Mr Christopher Julian Hughes
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Mountserrat Road, Bromsgrove, Worcestershire, B60 2RU, United Kingdom

      IIF 115
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 116
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, England

      IIF 117 IIF 118
child relation
Offspring entities and appointments 73
  • 1
    ALBANY PARTNERS LIMITED
    07170041
    Woodford Grange Wilmslow Road, Woodford, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    ALLCROFT LIMITED
    05028652
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-01-28 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 3
    ANGLO ITALIAN FINANCIAL SERVICES LIMITED
    06044048
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (6 parents)
    Officer
    2007-01-08 ~ 2013-01-01
    IIF 57 - Director → ME
  • 4
    ATK FASHION LIMITED
    10969526
    1202 Bridle Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 94 - Director → ME
    2017-09-19 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    BESPOKE SOFTWARE SOLUTIONS (EDINBURGH) LTD - now
    HARRISON AND HARRISON (JOINERS) LTD
    - 2017-06-23 07463187
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-07 ~ 2012-12-07
    IIF 54 - Director → ME
  • 6
    BROWN FISHER CONSULTING LLP
    OC339090
    10 Cleadon Lea, Cleadon, Sunderland, England
    Active Corporate (10 parents)
    Officer
    2009-08-01 ~ 2013-06-14
    IIF 43 - LLP Designated Member → ME
  • 7
    BROWN FISHER ENVIRONMENTAL LLP
    OC343378
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2009-08-01 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    BUILD1 LIMITED
    - now 05206257 16220158... (more)
    QUAYSIDE DEVELOPMENTS (DEVON) LIMITED
    - 2021-09-30 05206257
    NEWMEAD LIMITED - 2005-08-11
    79 Caroline Street, Birmingham
    Liquidation Corporate (6 parents)
    Officer
    2015-10-23 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-31
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BUSINESS VEHICLE RENTALS LIMITED
    04454757
    139 Ashton Old Road, Manchester, England
    Active Corporate (8 parents)
    Officer
    2003-12-01 ~ 2007-12-01
    IIF 24 - Secretary → ME
  • 10
    CAMPBELL WALLACE FRASER LTD
    07439002
    Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2010-11-15 ~ 2015-08-01
    IIF 74 - Director → ME
    2011-01-01 ~ 2015-08-01
    IIF 18 - Secretary → ME
  • 11
    CFL ONE LIMITED
    08305482
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 70 - Director → ME
    2012-11-23 ~ dissolved
    IIF 15 - Secretary → ME
  • 12
    CFL TWO LIMITED
    08305725
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 68 - Director → ME
    2012-11-23 ~ dissolved
    IIF 14 - Secretary → ME
  • 13
    CHARIL (GD) LIMITED
    16798549
    Laneside Blossoms Lane, Woodford, Bramhall, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 47 - Director → ME
  • 14
    CHARIL LIMITED
    16785111
    Laneside Blossoms Lane, Woodford, Stockport, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-10-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CHRIS HUGHES INVESTMENTS LTD
    13351910 14737193
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-04-22 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 118 - Ownership of shares – More than 50% but less than 75% OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 16
    CHURCHWOOD DEBT SOLUTIONS LIMITED
    09166383
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 86 - Director → ME
    2014-08-07 ~ dissolved
    IIF 10 - Secretary → ME
  • 17
    CHURCHWOOD FINANCE GROUP LIMITED
    08338185
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 64 - Director → ME
    2012-12-20 ~ dissolved
    IIF 8 - Secretary → ME
  • 18
    CHURCHWOOD FINANCIAL HOLDINGS LIMITED
    05879957
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-07-18 ~ 2015-06-01
    IIF 65 - Director → ME
    2006-07-18 ~ 2015-06-01
    IIF 29 - Secretary → ME
  • 19
    CHURCHWOOD FINANCIAL LIMITED
    04103719
    C/0 Bennett Jones Insolency, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2006-04-04 ~ 2015-08-07
    IIF 77 - Director → ME
    2003-03-05 ~ 2015-08-07
    IIF 28 - Secretary → ME
  • 20
    CHURCHWOOD PROPERTIES LLP
    OC339029
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Active Corporate (5 parents)
    Officer
    2008-07-29 ~ 2024-05-01
    IIF 41 - LLP Designated Member → ME
  • 21
    CLG FILM PRODUCTIONS LIMITED
    - now 07461369
    4FILM4 PRODUCTIONS LIMITED
    - 2013-11-14 07461369
    ABYSS ANALYSIS LTD
    - 2013-10-28 07461369
    143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 55 - Director → ME
  • 22
    CONSOLIDATE YOUR CREDIT LIMITED
    06824033
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-25 ~ 2017-04-01
    IIF 72 - Director → ME
    2009-02-19 ~ 2017-04-01
    IIF 9 - Secretary → ME
  • 23
    CWF LOANS AND MORTGAGES LTD
    07520449
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 66 - Director → ME
    2011-02-08 ~ dissolved
    IIF 16 - Secretary → ME
  • 24
    DEVCO HOLDINGS (STRATFORD) LIMITED
    15435252
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-01-23 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ELGOL CONSULTING LTD
    - now 06166402
    OCULUS PHOTOGRAPHY LIMITED
    - 2008-07-15 06166402
    143a Union Street, Oldham, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2007-03-30 ~ 2011-03-16
    IIF 34 - Secretary → ME
  • 26
    ELGOL LIMITED
    06165911
    Boulevard House, 160 High Street, Tunstall, Stoke-on-trent
    Dissolved Corporate (5 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 27
    ENGINEERING AND INSPECTION LIMITED
    07926388
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 89 - Director → ME
  • 28
    FACEMASKS247 LTD
    12596769
    17 Bridge Gardens, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    FAIRLINE FINANCIAL REVIEW LIMITED - now
    C H2O LTD
    - 2012-03-27 07459058
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-02 ~ 2012-03-22
    IIF 56 - Director → ME
  • 30
    FI COMMERCIALS LIMITED
    08278992
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 67 - Director → ME
    2012-11-02 ~ dissolved
    IIF 12 - Secretary → ME
  • 31
    FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) LIMITED
    - now 05055835
    SCORPIO LIMITED - 2012-05-25
    Levbec House, 99 Manchester Road, Stockport, England
    Dissolved Corporate (11 parents)
    Officer
    2020-01-30 ~ 2020-04-15
    IIF 97 - Director → ME
    2018-10-10 ~ 2018-10-10
    IIF 96 - Director → ME
  • 32
    FLASH FINANCIAL CONSULTING LIMITED
    07727324
    Blue Gate Capital Limited, 18-22 Lloyd Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-08-03 ~ dissolved
    IIF 53 - Director → ME
    2011-08-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 33
    FLASH THE CASH LIMITED
    07760842
    National House, Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 75 - Director → ME
    2011-09-02 ~ dissolved
    IIF 2 - Secretary → ME
  • 34
    G A MONEY LIMITED
    08748733
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 87 - Director → ME
    2013-10-25 ~ dissolved
    IIF 17 - Secretary → ME
  • 35
    GREEN APPLE MONEY LIMITED
    - now 06430691
    THE LOAN PEOPLE LIMITED
    - 2012-02-20 06430691
    5300 Lakeside, Cheadle, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2008-05-27 ~ 2009-04-06
    IIF 60 - Director → ME
    2010-11-25 ~ dissolved
    IIF 52 - Director → ME
    2009-04-06 ~ dissolved
    IIF 36 - Secretary → ME
  • 36
    H.M.C.P. LIMITED - now
    D.K.M.C. (UK) LIMITED
    - 2004-10-01 04650150
    Unit 6 Heritage Business Centre, Belper, Derbyshire, England
    Dissolved Corporate (8 parents)
    Officer
    2003-09-17 ~ 2004-09-01
    IIF 58 - Director → ME
  • 37
    H2LAND INVESTCO LTD
    - now 05473964
    H2LAND DEVELOPMENTS LIMITED - 2021-02-19
    H2LAND LIMITED - 2008-06-30
    MIF SALES LIMITED - 2008-04-01
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-04-28 ~ now
    IIF 103 - Director → ME
  • 38
    H2LAND LIMITED
    - now 04933130 05473964
    SEVERN DEVELOPMENTS (UK) LIMITED - 2008-06-30
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-11-09 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2021-10-01 ~ 2024-01-31
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    IMPERATIVE ENERGY (PENDIGO) LTD
    08179657
    C/o Mbi Coakley Ltd 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2012-08-14 ~ 2014-05-06
    IIF 105 - Director → ME
  • 40
    IMPERATIVE ENERGY HOLDINGS (UK) LIMITED
    07890913 06883308
    Imperative Energy Knutsford Road, Chelford, Macclesfield, Cheshire
    Dissolved Corporate (13 parents)
    Officer
    2012-02-16 ~ 2014-06-18
    IIF 90 - Director → ME
  • 41
    INSOLVENCY SOFTWARE SOLUTIONS LIMITED
    - now 06209480
    SHP EIGHTEEN LIMITED - 2010-09-27
    143a Union Street, Oldham
    Dissolved Corporate (8 parents)
    Officer
    2010-10-29 ~ 2011-02-01
    IIF 3 - Secretary → ME
  • 42
    INTELLIGENT LENDING LIMITED - now
    INTELLIGENT LOANS LIMITED - 2015-12-15
    THINK LOANS AND MORTGAGES LIMITED - 2015-12-10
    FRIENDLY LOANS LIMITED
    - 2008-12-22 04291279
    White Collar Factory, 1 Old Street Yard, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2001-09-21 ~ 2002-06-11
    IIF 49 - Director → ME
  • 43
    KINGSGATE INSOLVENCY LTD - now
    CHURCHWOOD FINANCIAL (MANAGEMENT) LIMITED
    - 2016-03-25 04651831
    C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (7 parents)
    Officer
    2006-04-04 ~ 2009-10-01
    IIF 78 - Director → ME
    2010-11-25 ~ 2015-06-01
    IIF 69 - Director → ME
    2003-03-05 ~ 2015-06-01
    IIF 30 - Secretary → ME
  • 44
    KINGSGATE INSOLVENCY PRACTITIONERS LIMITED
    05440485
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2005-11-07 ~ 2015-06-01
    IIF 50 - Director → ME
    2010-11-25 ~ 2015-06-01
    IIF 7 - Secretary → ME
  • 45
    KINGSTON SPORTING LIMITED
    - now 03890133
    HANCOX SPORTS LIMITED - 2000-02-24
    CONNCO 80 LIMITED - 1999-12-14
    20 Myrtle Way, Myrtle Way, Brough, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2000-02-25 ~ dissolved
    IIF 32 - Secretary → ME
  • 46
    LEVBEC LLP
    OC388887
    C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2022-04-06 ~ now
    IIF 46 - LLP Designated Member → ME
    2013-10-31 ~ 2019-11-01
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    MACGREGOR'S INSOLVENCY PRACTITIONERS LIMITED
    - now 06606119
    STIRLING MCLEOD & CO LIMITED
    - 2008-08-14 06606119
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2010-11-25 ~ 2016-06-01
    IIF 61 - Director → ME
    2008-07-26 ~ 2009-10-01
    IIF 62 - Director → ME
    2009-04-06 ~ 2016-06-01
    IIF 38 - Secretary → ME
  • 48
    MACKENZIE STEWART LTD
    - now 05486096
    RELEASE AUTO FINANCE LIMITED
    - 2006-09-07 05486096
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    2005-07-05 ~ 2014-06-30
    IIF 33 - Secretary → ME
  • 49
    MILKY VANILLA LIMITED
    10795094 13034951
    H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ 2017-09-20
    IIF 98 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    MONEY RECALL LIMITED
    - now 06209389
    SHP ELEVEN LIMITED - 2008-10-21
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 73 - Director → ME
    2010-11-25 ~ dissolved
    IIF 19 - Secretary → ME
  • 51
    MONEYCALL LIMITED
    04003555
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2006-04-04 ~ dissolved
    IIF 76 - Director → ME
    2003-02-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 52
    MONEYTALK SCOTLAND LIMITED
    - now 06208229
    SHP TWO LIMITED
    - 2007-06-26 06208229
    143a Union Street, Oldham, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2007-06-26 ~ 2012-08-13
    IIF 26 - Secretary → ME
  • 53
    MRC ACCOUNTANCY SERVICES LIMITED - now
    STEPHEN HUGHES PARTNERSHIP (ASHTON) LIMITED
    - 2007-05-24 05509484
    20 High Peak Road, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-07-15 ~ 2007-03-22
    IIF 22 - Secretary → ME
  • 54
    NEWTCO LIMITED
    - now 07371916
    AGHOCO 1037 LIMITED
    - 2010-11-24 07371916 07433985... (more)
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2010-11-02 ~ 2016-06-01
    IIF 51 - Director → ME
    2010-11-02 ~ 2016-06-01
    IIF 27 - Secretary → ME
  • 55
    PJ PROPERTY CONSULTANTS LIMITED - now
    PROMOTIONS 81 PROPERTIES LIMITED
    - 2011-07-12 04991108
    PROMOTIONS 81 PROPERTY LIMITED
    - 2005-07-14 04991108
    PROMOTIONS 81 PROPERTY LIMITED
    - 2005-06-30 04991108
    Unit 1a Reedham House, 31 - 33 King Street West, Manchester, England
    Active Corporate (10 parents)
    Officer
    2005-04-21 ~ 2006-02-07
    IIF 5 - Secretary → ME
  • 56
    PORT ENGINEERING SERVICES (WORLDWIDE) LIMITED
    - now 07337097
    PORT ENGINEERING (WORLDWIDE) LIMITED
    - 2010-08-13 07337097
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2010-08-13 ~ dissolved
    IIF 81 - Director → ME
  • 57
    PROMOTIONS 81 LIMITED
    - now 03104645
    INHOCO 445 LIMITED - 1995-11-13
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    2003-03-13 ~ 2004-01-01
    IIF 42 - Director → ME
    2000-09-28 ~ 2006-02-07
    IIF 31 - Secretary → ME
  • 58
    PSC INSOLVENCY PRACTITIONERS LIMITED
    09206039
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 85 - Director → ME
    2014-09-05 ~ dissolved
    IIF 11 - Secretary → ME
  • 59
    PUFFINS BURGH ISLAND CAUSEWAY LTD
    - now 14737193
    CHRIS HUGHES INVESTMENTS (BIGBURY) LTD
    - 2023-08-28 14737193 13351910
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-17 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 60
    RESOURCE PARTNERS (UK) LIMITED
    05905622
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2006-08-14 ~ dissolved
    IIF 93 - Director → ME
  • 61
    REVIEW ANYDAY LIMITED - now
    LOANS 4 SURE LIMITED
    - 2013-05-15 06208264
    SHP SEVEN LIMITED - 2007-10-23
    214 Whitchurch Road, Cardiff
    Dissolved Corporate (8 parents)
    Officer
    2010-07-30 ~ 2013-05-13
    IIF 63 - Director → ME
    2009-04-06 ~ 2013-05-13
    IIF 37 - Secretary → ME
  • 62
    ROUND HOLE PROPERTIES LLP
    OC411683
    143a Union Street, Oldham, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 63
    SAVING THE SURVIVORS LTD. - now
    PROJECT RED LTD
    - 2018-04-11 09272243
    PROJECT LEGACY LTD
    - 2015-10-21 09272243
    Suite 12 Silk House, Park Green, Macclesfield, Cheshire, England
    Active Corporate (10 parents)
    Officer
    2014-10-20 ~ 2016-03-22
    IIF 6 - Secretary → ME
  • 64
    SHP NINETY NINE LIMITED
    07834511
    6th Floor, Kingsgate House Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-07 ~ 2012-04-24
    IIF 84 - Director → ME
  • 65
    SMART MONEY BANKING LIMITED
    - now 06209391
    SHP TWELVE LIMITED - 2008-11-24
    National House, 80 82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2009-04-11 ~ 2011-04-01
    IIF 59 - Director → ME
    2011-04-01 ~ 2011-04-01
    IIF 13 - Secretary → ME
  • 66
    SMART MONEY GROUP LTD
    05687743
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 71 - Director → ME
    2006-02-15 ~ dissolved
    IIF 39 - Secretary → ME
  • 67
    STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED
    - now 05204845 05079164... (more)
    SHP (ONE) LIMITED - 2005-02-14
    KLAUS KOBEC (EUROPE) LIMITED - 2004-12-07
    Stephen Hughes Partnership, 143a Union Street, Oldham
    Dissolved Corporate (5 parents, 44 offsprings)
    Officer
    2007-03-23 ~ dissolved
    IIF 23 - Secretary → ME
  • 68
    STEPHEN HUGHES PARTNERSHIP (PROPERTY) LIMITED
    05079164 05079633... (more)
    Stephen Hughes Partnership, 143a Union Street, Oldham
    Dissolved Corporate (6 parents)
    Officer
    2006-10-13 ~ dissolved
    IIF 82 - Director → ME
  • 69
    STEPHEN HUGHES PARTNERSHIP (STOKE) LIMITED
    04822583
    80 Spitfire Way, Tunstall, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2003-07-06 ~ 2007-07-06
    IIF 48 - Director → ME
    2004-06-26 ~ 2005-07-12
    IIF 25 - Secretary → ME
  • 70
    TALBOTT'S BIOMASS ENERGY LIMITED
    - now 01451877
    TALBOTTS HEATING LIMITED
    - 2007-07-05 01451877 06340312
    C/o Begbies Traynor, The Old Barn Caverwall Park Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (9 parents)
    Officer
    2007-06-07 ~ dissolved
    IIF 106 - Director → ME
  • 71
    THE BOATYARD KINGSBRIDGE LIMITED
    12446336
    Ljl Property Management, Fore Street, Kingsbridge, England
    Active Corporate (6 parents)
    Officer
    2020-02-06 ~ 2022-01-24
    IIF 104 - Director → ME
    Person with significant control
    2020-02-06 ~ 2022-01-24
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    TOTAL INSOLVENCY (CORPORATE) LIMITED
    - now 09311097
    TOTAL INSOLVENCY XIV LIMITED
    - 2015-04-19 09311097
    44 Hall Moss Lane, Bramhall, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
  • 73
    UK CLAIM CENTRE LIMITED
    06750806
    Office Suite 6c, 6th Floor Kingsgate House, Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 88 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.