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

Mitula, Adam

    Related profiles found in government register
  • Mitula, Adam
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Currier Lane, Ashton-under-lyne, OL6 6TW, England

      IIF 1
    • icon of address 15a, Currier Lane, Ashton-under-lyne, OL6 6TW, United Kingdom

      IIF 2
    • icon of address 148, Palmerston Street, Manchester, M12 6AR, England

      IIF 3
    • icon of address Barbours Boutiques, Barbours Boutiques, 149, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 4
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 5 IIF 6 IIF 7
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, United Kingdom

      IIF 12
    • icon of address Unit 3 Islington Wharf, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 13
    • icon of address Suite 447-448, Houldsworth Mill, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 14
  • Mitula, Adam
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 15 IIF 16 IIF 17
  • Mitula, Adam
    British developer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Great Ascoats Street, Manchester, M4 6DH, England

      IIF 18
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, United Kingdom

      IIF 19
  • Mitula, Adam
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitula, Adam
    British ifa born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 39 IIF 40 IIF 41
  • Mitula, Adam
    British model born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Islington Wharf, 15a Currier Lane, Ashton-under-lyne, OL6 6TW, United Kingdom

      IIF 42
  • Mitula, Adam
    British mortgage advisor born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 43
  • Mitula, Adam
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Currier Lane, Ashton-under-lyne, OL6 6TW, United Kingdom

      IIF 44
    • icon of address 2, Wythburn Mews, Langdale Road, Woodlesford, Leeds, LS26 8FJ, England

      IIF 45
    • icon of address Unit 3, Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH

      IIF 46
  • Mitula, Adam
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, 145, Great Ascoat Street, Manchester, M4 6DH, England

      IIF 47
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, United Kingdom

      IIF 48
  • Mitula, Adam
    British developer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mitula, Adam
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Islington Wharf, Unit 3, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 51
  • Mitula, Adam
    British financial broker born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 52 IIF 53 IIF 54
  • Mitula, Adam
    British financial planner born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wythburn Mews, Langdale Raod, Woodlesford, LS26 8FJ

      IIF 55
  • Mitula, Adam
    British ifa born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 56
  • Mitula, Adam
    British investor born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Currier Lane, Ashton-under-lyne, OL6 6TW, United Kingdom

      IIF 57
  • Mr Adam Mitula
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Currier Lane, Ashton-under-lyne, OL6 6TW, England

      IIF 58
    • icon of address 15a, Currier Lane, Ashton-under-lyne, OL6 6TW, United Kingdom

      IIF 59 IIF 60
    • icon of address Mallinson's Cottage, 15a Currier Lane, Ashton-under-lyne, OL6 6TW, United Kingdom

      IIF 61
    • icon of address 145, Great Ancoats Street, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 62 IIF 63 IIF 64
    • icon of address 145, Great Ascoats Street, Manchester, M4 6DH, England

      IIF 66
    • icon of address Barbours Boutiques, Barbours Boutiques, 149, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 67
    • icon of address Islington Wharf 145 Great Ancoats Street, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 68
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 69 IIF 70 IIF 71
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address Islington Wharf, Unit 3, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 91
    • icon of address Unit 3 145 Great Ancoats Street, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 92
    • icon of address 17 Milner Street Whitworth, Milner Street, Whitworth, Rochdale, OL12 8RQ, England

      IIF 93
    • icon of address 447, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 94
    • icon of address Suite 447-448, Houldsworth Mill, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 95
  • Mitula, Adam
    Polish company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH

      IIF 96
  • Mr Adam Mitula
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Currier Lane, Ashton-under-lyne, OL6 6TW, United Kingdom

      IIF 97
    • icon of address Islington Wharf, 145 Great Ancoats Street, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 98 IIF 99
    • icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 100 IIF 101 IIF 102
    • icon of address Unit 3 Islington Wharf, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 104 IIF 105
    • icon of address Unit 4, Great Ancoats Street, Manchester, M4 6DH, England

      IIF 106
  • Mr Adam Mitula
    British born in February 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 447, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 107
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 145 Great Ancoats Street, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    CP SPV7 LTD - 2019-01-21
    icon of address Unit 4 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,523,018 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    CP SPV6 LTD - 2023-03-17
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 101 - Has significant influence or controlOE
  • 8
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 9
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 11
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 12
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 13
    icon of address 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,391 GBP2024-12-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 15
    icon of address 15a Currier Lane, Ashton-under-lyne, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    134,768 GBP2022-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 15a Currier Lane, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 15a Currier Lane, Ashton-under-lyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 57 - Director → ME
  • 19
    CP SPV4 LTD - 2023-03-17
    icon of address 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    CP SPV14 LTD - 2024-03-02
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,707,398 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 3 Islington Wharf, 145 Great Ancoats Street, Manchester
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    200,246 GBP2023-09-30
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 145 Great Ascoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 23
    CP SPV5 LTD - 2020-05-26
    icon of address 28 Albert Gardens, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -94,830 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Islington Wharf, Unit 3, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Has significant influence or controlOE
  • 26
    icon of address 15a Currier Lane, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suite 447-448 Houldsworth Mill, Houldsworth Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Jubilee House Church Street, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,299 GBP2025-03-15
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    CP SPV3 LTD - 2023-03-17
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 31
    UK PLACE2B ISLINGTON WHARF LTD - 2016-10-03
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 32
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 15a Currier Lane, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Mallinson's Cottage, 15a Currier Lane, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    GO LAJDZAK LTD - 2020-06-30
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 37
    CP SPV15 LTD - 2020-11-09
    icon of address 447 Houldsworth Street, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 38
    CP SPV10 LTD - 2020-06-01
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,042 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 67 - Right to appoint or remove directorsOE
  • 40
    icon of address 15a Currier Lane, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 43
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 29
  • 1
    icon of address 145 Great Ancoats Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2018-10-07
    IIF 56 - Director → ME
  • 2
    CP SPV1 LTD - 2023-03-17
    icon of address Unit 4 Unit 4, 145 Great Ancoats Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2015-09-04 ~ 2016-03-05
    IIF 8 - Director → ME
  • 3
    CP SPV7 LTD - 2019-01-21
    icon of address Unit 4 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,523,018 GBP2023-09-30
    Officer
    icon of calendar 2015-09-18 ~ 2020-04-01
    IIF 11 - Director → ME
    icon of calendar 2021-02-01 ~ 2022-01-02
    IIF 3 - Director → ME
  • 4
    CP SPV6 LTD - 2023-03-17
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2015-09-18 ~ 2018-11-06
    IIF 6 - Director → ME
  • 5
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2015-10-23 ~ 2018-12-01
    IIF 27 - Director → ME
  • 6
    icon of address 5 Holme Street, Bedford, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-24 ~ 2020-09-20
    IIF 19 - Director → ME
    icon of calendar 2022-11-02 ~ 2023-03-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-09-20
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2018-10-20
    IIF 35 - Director → ME
  • 8
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2018-10-20
    IIF 28 - Director → ME
  • 9
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2018-10-20
    IIF 30 - Director → ME
  • 10
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-20 ~ 2019-01-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-10
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address Unit 4 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-10-20 ~ 2020-05-12
    IIF 25 - Director → ME
  • 12
    CP SPV4 LTD - 2023-03-17
    icon of address 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2018-03-19
    IIF 40 - Director → ME
  • 13
    CP SPV14 LTD - 2024-03-02
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,707,398 GBP2024-12-31
    Officer
    icon of calendar 2015-10-23 ~ 2018-02-02
    IIF 22 - Director → ME
  • 14
    icon of address Unit 3 Islington Wharf, 145 Great Ancoats Street, Manchester
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    200,246 GBP2023-09-30
    Officer
    icon of calendar 2011-03-08 ~ 2024-03-01
    IIF 96 - Director → ME
  • 15
    RNBL LTD - 2020-10-14
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2020-10-12
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2020-10-13
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ 2017-01-10
    IIF 29 - Director → ME
  • 17
    CP SPV13 LTD - 2020-11-11
    icon of address 447 Houldsworth Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,585 GBP2019-03-31
    Officer
    icon of calendar 2015-10-23 ~ 2019-02-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 18
    CP SPV5 LTD - 2020-05-26
    icon of address 28 Albert Gardens, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -94,830 GBP2020-02-28
    Officer
    icon of calendar 2015-09-18 ~ 2019-09-26
    IIF 16 - Director → ME
  • 19
    icon of address Unit 3 Islington Wharf, Great Ancoats Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-11-11 ~ 2022-01-30
    IIF 13 - Director → ME
    icon of calendar 2011-03-09 ~ 2018-03-16
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 104 - Ownership of shares – 75% or more OE
  • 20
    icon of address 3 Higher Road Higher Road, Urmston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,266 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2015-10-19
    IIF 15 - Director → ME
  • 21
    icon of address Islington Wharf, Unit 3, 145 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ 2017-07-31
    IIF 51 - Director → ME
  • 22
    icon of address Jubilee House Church Street, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,299 GBP2025-03-15
    Officer
    icon of calendar 2010-09-09 ~ 2015-04-20
    IIF 55 - Director → ME
  • 23
    CP SPV3 LTD - 2023-03-17
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2018-01-01
    IIF 39 - Director → ME
  • 24
    icon of address 5 Holme Street, Bedford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    19,283 GBP2021-08-31
    Officer
    icon of calendar 2022-11-02 ~ 2023-03-01
    IIF 50 - Director → ME
  • 25
    PALM INVEST LTD - 2015-04-20
    CROWDFUNDINGPLACE LTD - 2015-06-05
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2014-07-10 ~ 2015-04-10
    IIF 43 - Director → ME
  • 26
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ 2016-11-12
    IIF 48 - Director → ME
  • 27
    CP SPV15 LTD - 2020-11-09
    icon of address 447 Houldsworth Street, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2018-03-20
    IIF 24 - Director → ME
  • 28
    CP SPV10 LTD - 2020-06-01
    icon of address Islington Wharf, 145 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,042 GBP2019-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2020-04-01
    IIF 34 - Director → ME
  • 29
    icon of address 3 Stanley Street, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ 2017-01-10
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.