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

Howard, Michael

    Related profiles found in government register
  • Howard, Michael

    Registered addresses and corresponding companies
    • icon of address 10, Hermitage Road, Hale, Greater Manchester, WA15 8BN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Homestead Consultancy Services Ltd, 50 Wood Street, Lytham St Annes, Lancashire, FY8 1QG, England

      IIF 4
    • icon of address 3, Tariff Street, Manchester, M1 2FF

      IIF 5
    • icon of address 79, Swan Square, 79 Tib Street, Manchester, M4 1LS, England

      IIF 6
    • icon of address Casserly Property Management, 10 James Nasmyth Way, Eccles, Manchester, M30 0SF, England

      IIF 7
    • icon of address C/o Urbanbubble, 7 Dale Street, Sevendale House, Manchester, M1 1JA, England

      IIF 8
    • icon of address C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 9 IIF 10
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 11 IIF 12 IIF 13
    • icon of address Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 27
    • icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 28 IIF 29 IIF 30
    • icon of address Urbanbubble, Sevendale House, Dale Street, Manchester, M1 1JA, England

      IIF 34
    • icon of address Urbanbubble, Swan Square, 79 Tib Street, Manchester, Greater Manchester, M4 1LS, United Kingdom

      IIF 35
    • icon of address Stanton House, 41 Blackfriars Road, Salford, Lancashire, M3 7DB

      IIF 36
    • icon of address 137, Shaw Heath, Stockport, Cheshire, SK2 6QZ, United Kingdom

      IIF 37
    • icon of address C/o Realty Management Limited, Ground Floor, Discovery House, Crossley Road, Stockport, SK4 5BH, England

      IIF 38 IIF 39
  • Howard, Michael Peter

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 40
    • icon of address 6 Junction House, Jutland Street, Manchester, Lancashire, M1 2DS

      IIF 41
    • icon of address C/o Northern Group, Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 42
    • icon of address C/o Urbanbubble, 7 Dale Street, Sevendale House, Manchester, M1 1JA, England

      IIF 43
    • icon of address C/o Urbanbubble, 79 Tib Street, Manchester, Greater Manchester, M4 1LS, United Kingdom

      IIF 44
    • icon of address C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 45
    • icon of address Cooke Management Services Ltd, 28 Silkin Close, Manchester, M13 9UY, England

      IIF 46
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 47 IIF 48 IIF 49
    • icon of address Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 65
    • icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 66
    • icon of address Urbanbubble, Tib Street, Manchester, M4 1LS, England

      IIF 67
    • icon of address Zenith Management, Bengal Street, Manchester, M4 6BB, England

      IIF 68
    • icon of address C/o Realty, Discovery House, Crossley Road, Stockport, SK4 5BH, England

      IIF 69
    • icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, SK4 5BH, England

      IIF 70
    • icon of address C/o Mainstay Residential, Whittington Hall, Whittington Road, Worcester, WR5 2ZX, England

      IIF 71
  • Howard, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Homestead Consultancy Services Ltd, 50 Wood Street, Lytham St Annes, Lancashire, FY8 1QG, England

      IIF 72
    • icon of address 7, Dale Street, Sevendale House, Manchester, M1 1JA, England

      IIF 73
    • icon of address Hilton House, 3 Tariff Street, Manchester, Lancashire, M1 2FF, England

      IIF 74
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 75 IIF 76 IIF 77
    • icon of address Swan Square 79, Swan Square, 79 Tib Street, Manchester, M4 1LS, England

      IIF 81
    • icon of address Urban Bubble, Hilton Square, 3 Tariff Street, Manchester, Lancashire, M1 2FF, England

      IIF 82 IIF 83
  • Howard, Michael Peter
    British

    Registered addresses and corresponding companies
    • icon of address Sevendale, House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 84 IIF 85
  • Howard, Michael Peter
    British director

    Registered addresses and corresponding companies
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 86
  • Howard, Michael Peter
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 87
  • Howard, Michael Peter
    British managing director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Michael Peter
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 93
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 94
  • Howard, Michael Peter
    British directpr born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 95
  • Howard, Michael Peter
    British m.d. born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Urbanbubble Swan Square, 79 Tib Street, Manchester, Greater Manchester, M4 1LS, United Kingdom

      IIF 96
  • Howard, Michael Peter
    British manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Junction House, Jutland Street, Manchester, Lancashire, M1 2DS

      IIF 97
  • Howard, Michael Peter
    British managing director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB

      IIF 98
    • icon of address C/o Urbanbubble, Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 99
    • icon of address Sevendales House, Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 100
    • icon of address Swan Square, 79 Tib Street, Manchester, M4 1LS, England

      IIF 101 IIF 102
    • icon of address Urbanbubble, 3 Tariff Street, Manchester, M1 2FF, United Kingdom

      IIF 103
    • icon of address Urbanbubble, Swan Square, 76 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 104
    • icon of address Urbanbubble, Swan Square, 79 Tib Street, Manchester, M4 1LS, England

      IIF 105 IIF 106 IIF 107
    • icon of address Urbanbubble, Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 108
    • icon of address C/o Realty, Discovery House, Crossley Road, Stockport, SK4 5BH, England

      IIF 109
  • Mr Michael Peter Howard
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 110
  • Michael Peter Howard
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Greater Manchester, BL1 4QR, United Kingdom

      IIF 111
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 112 IIF 113
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 114
  • Mr Michael Peter Howard
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB

      IIF 115
    • icon of address Sevendale House, 7 Dale Street, Manchester, Lancashire, M1 1JA

      IIF 116
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 117
    • icon of address Sevendales House, Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 88 - Director → ME
  • 2
    icon of address C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 86 - Secretary → ME
  • 3
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 64 - Secretary → ME
  • 4
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    42 GBP2024-06-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 91 - Director → ME
  • 5
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 90 - Director → ME
  • 6
    icon of address Sevendale House, 7 Dale Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -167,330 GBP2020-06-30
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 7 St Petersgate, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -6,565 GBP2020-06-30
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Sevendales House, Dale Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146,369 GBP2020-06-30
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 11
    ALLIANCE CITY LIVING LIMITED - 2024-02-26
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -334,880 GBP2024-06-30
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 92 - Director → ME
  • 12
    icon of address Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 13
    icon of address Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    291,500 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Active Corporate (2 parents, 25 offsprings)
    Net Assets/Liabilities (Company account)
    1,648,527 GBP2024-06-30
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 87 - Director → ME
Ceased 92
  • 1
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2017-06-30
    IIF 72 - Secretary → ME
  • 2
    icon of address C/o Realty Discovery House, Crossley Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2017-07-31
    IIF 43 - Secretary → ME
  • 3
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2025-05-30
    Officer
    icon of calendar 2020-04-16 ~ 2022-11-22
    IIF 16 - Secretary → ME
  • 4
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2017-06-30
    IIF 4 - Secretary → ME
  • 5
    icon of address C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2020-12-31
    Officer
    icon of calendar 2011-06-30 ~ 2018-06-30
    IIF 13 - Secretary → ME
  • 6
    icon of address Zenith Management, Bengal Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2019-06-11
    IIF 68 - Secretary → ME
  • 7
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-08-06 ~ 2021-04-14
    IIF 62 - Secretary → ME
  • 8
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-07-14 ~ 2023-10-06
    IIF 56 - Secretary → ME
  • 9
    icon of address Coberg House, St. Andrews Court, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13 GBP2022-12-31
    Officer
    icon of calendar 2013-01-29 ~ 2016-04-30
    IIF 25 - Secretary → ME
  • 10
    icon of address C/o Urbanbubble, Swan Square, 79 Tib Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-09 ~ 2015-08-28
    IIF 1 - Secretary → ME
  • 11
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2015-01-23 ~ 2024-04-04
    IIF 51 - Secretary → ME
  • 12
    EVER 2228 LIMITED - 2004-01-19
    icon of address 76 Gloucester Road, Urmston, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,539 GBP2025-03-31
    Officer
    icon of calendar 2010-03-24 ~ 2015-04-01
    IIF 74 - Secretary → ME
  • 13
    icon of address C/o Realty Discovery House, Crossley Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2010-03-26 ~ 2017-07-31
    IIF 77 - Secretary → ME
  • 14
    icon of address C/o Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    65 GBP2024-06-30
    Officer
    icon of calendar 2011-06-16 ~ 2021-04-14
    IIF 9 - Secretary → ME
  • 15
    icon of address C/o Handley Gibson, Sheepscar Street North, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,684 GBP2024-10-30
    Officer
    icon of calendar 2013-02-01 ~ 2013-03-20
    IIF 5 - Secretary → ME
    icon of calendar 2013-03-22 ~ 2020-10-01
    IIF 8 - Secretary → ME
  • 16
    icon of address Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2020-06-30 ~ 2023-10-06
    IIF 31 - Secretary → ME
  • 17
    icon of address 168 Lee Lane, Bolton, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2018-04-06
    IIF 48 - Secretary → ME
  • 18
    icon of address 168 Lee Lane, Bolton, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2018-04-06
    IIF 53 - Secretary → ME
  • 19
    icon of address Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-01-16 ~ 2021-04-14
    IIF 28 - Secretary → ME
  • 20
    icon of address C/o Homestead Consultancy Services Ltd, 29 St. Annes Road West, St Annes On Sea, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2018-06-30
    IIF 19 - Secretary → ME
  • 21
    icon of address C/o Homestead Consultancy Services Ltd, 29 St. Annes Road West, Lytham St. Annes, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2015-10-15 ~ 2019-01-01
    IIF 63 - Secretary → ME
  • 22
    CHAPLETOWN WHARF MANAGEMENT COMPANY LIMITED - 2003-11-20
    INHOCO 2990 LIMITED - 2003-11-12
    icon of address C/o Realty Management Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    106 GBP2025-03-31
    Officer
    icon of calendar 2009-07-02 ~ 2021-04-14
    IIF 85 - Secretary → ME
  • 23
    icon of address C/o Urbanbubble, 79 Tib Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-08 ~ 2015-07-01
    IIF 44 - Secretary → ME
  • 24
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-10-29 ~ 2015-07-23
    IIF 99 - Director → ME
    icon of calendar 2014-09-10 ~ 2019-06-30
    IIF 49 - Secretary → ME
  • 25
    DIDSBURY POINT 4A MANAGEMENT LIMITED - 2005-07-25
    DIDSBURY POINT MANAGEMENT COMPANY - 2005-06-30
    icon of address C/o Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-09-12 ~ 2021-04-14
    IIF 45 - Secretary → ME
  • 26
    icon of address Derwent Suite Chorley New Road, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2013-03-10 ~ 2017-07-06
    IIF 24 - Secretary → ME
  • 27
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-01-21 ~ 2018-03-02
    IIF 89 - Director → ME
    icon of calendar 2006-12-22 ~ 2008-02-19
    IIF 97 - Director → ME
    icon of calendar 2008-04-14 ~ 2021-04-14
    IIF 84 - Secretary → ME
  • 28
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2010-03-24 ~ 2021-04-14
    IIF 82 - Secretary → ME
  • 29
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2014-04-22 ~ 2016-12-06
    IIF 104 - Director → ME
  • 30
    icon of address C/o Realty Discovery House, Crossley Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-12-14 ~ 2017-07-31
    IIF 76 - Secretary → ME
  • 31
    icon of address Unit 2 Block C, 14 Hulme Street, Salford, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-08-05 ~ 2024-05-07
    IIF 30 - Secretary → ME
  • 32
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2023-10-06
    IIF 55 - Secretary → ME
  • 33
    icon of address C/o Urbanbubble, Swan Square, 79 Tib Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-06 ~ 2015-07-01
    IIF 3 - Secretary → ME
  • 34
    GENERATE MANAGEMENT COMPANY LIMITED - 2011-07-13
    icon of address Cavendish249 Cavendish Street, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2013-12-06 ~ 2014-06-23
    IIF 108 - Director → ME
  • 35
    icon of address C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-11-19 ~ 2023-10-06
    IIF 75 - Secretary → ME
  • 36
    icon of address C/o Realty Management Crossley Road, Ground Floor, Discovery House, Stockport, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-03-26 ~ 2021-04-14
    IIF 80 - Secretary → ME
  • 37
    icon of address 31 Greek Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-03-24 ~ 2012-07-01
    IIF 37 - Secretary → ME
  • 38
    COBCO (509) LIMITED - 2002-11-18
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    42 GBP2024-12-31
    Officer
    icon of calendar 2010-02-28 ~ 2017-02-02
    IIF 78 - Secretary → ME
  • 39
    icon of address 3-9 Duke Street Duke Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-06-18 ~ 2009-07-31
    IIF 41 - Secretary → ME
  • 40
    icon of address C/o Blockcontrol Partnership, Rico House George Street, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-03-30 ~ 2021-04-14
    IIF 50 - Secretary → ME
  • 41
    icon of address Crown House High St, Tyldesley, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    292 GBP2024-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2015-02-20
    IIF 96 - Director → ME
  • 42
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2016-03-03
    IIF 70 - Secretary → ME
  • 43
    icon of address Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-01-16 ~ 2023-10-06
    IIF 33 - Secretary → ME
  • 44
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-04-06 ~ 2023-10-06
    IIF 34 - Secretary → ME
  • 45
    icon of address C/o Livingcity Asset Management Limited, 10 Durling Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2013-08-06 ~ 2019-01-01
    IIF 26 - Secretary → ME
  • 46
    icon of address C/o Realty Management Limited, Crossley Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2015-10-23 ~ 2021-04-14
    IIF 58 - Secretary → ME
  • 47
    icon of address Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-03-06 ~ 2022-03-17
    IIF 32 - Secretary → ME
  • 48
    icon of address Melrose Apartments, 159 Hathersage Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    94 GBP2024-09-30
    Officer
    icon of calendar 2015-08-25 ~ 2020-10-01
    IIF 46 - Secretary → ME
  • 49
    icon of address C/o Zenith Management 1st Floor Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2017-05-11
    IIF 15 - Secretary → ME
  • 50
    icon of address C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2013-04-08 ~ 2018-06-30
    IIF 12 - Secretary → ME
  • 51
    icon of address Chiltern House, King Edward Street, Macclesfield, England
    Active Corporate (9 parents)
    Equity (Company account)
    96 GBP2024-02-28
    Officer
    icon of calendar 2013-03-19 ~ 2016-04-11
    IIF 36 - Secretary → ME
  • 52
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 2014-10-20 ~ 2021-04-14
    IIF 52 - Secretary → ME
  • 53
    HALLCO 1335 LIMITED - 2006-07-18
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    240 GBP2024-03-30
    Officer
    icon of calendar 2016-03-17 ~ 2023-10-06
    IIF 47 - Secretary → ME
  • 54
    icon of address 47 Bengal Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    114 GBP2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2020-10-01
    IIF 71 - Secretary → ME
  • 55
    icon of address 384a Deansgate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    54 GBP2023-12-31
    Officer
    icon of calendar 2014-03-12 ~ 2023-01-31
    IIF 17 - Secretary → ME
  • 56
    icon of address Urbanbubble, Swan Square, 79 Tib Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-07 ~ 2015-10-23
    IIF 35 - Secretary → ME
  • 57
    icon of address C/o Urbanbubble, 7 Dale Street, Sevendale House, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    icon of calendar 2012-07-01 ~ 2023-10-06
    IIF 73 - Secretary → ME
  • 58
    icon of address C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    28 GBP2025-03-24
    Officer
    icon of calendar 2016-05-26 ~ 2018-06-30
    IIF 60 - Secretary → ME
  • 59
    INHOCO 2665 LIMITED - 2002-08-09
    icon of address C/o Realty Management Limited Ground Floor, Discovery House, Crossley Road, Stockport, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,658 GBP2024-12-31
    Officer
    icon of calendar 2013-08-19 ~ 2020-12-31
    IIF 39 - Secretary → ME
  • 60
    INHOCO 2122 LIMITED - 2002-08-09
    icon of address C/o Realty Management Limited Ground Floor, Discovery House, Crossley Road, Stockport, England
    Active Corporate (6 parents)
    Equity (Company account)
    295 GBP2024-12-31
    Officer
    icon of calendar 2013-08-19 ~ 2020-12-31
    IIF 27 - Secretary → ME
  • 61
    icon of address Chiltern House, King Edward Street, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2025-06-17
    IIF 11 - Secretary → ME
  • 62
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2022-12-31
    Officer
    icon of calendar 2010-03-26 ~ 2021-04-14
    IIF 83 - Secretary → ME
  • 63
    icon of address C/o Residential Management Group Ltd Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-08-01 ~ 2021-01-18
    IIF 18 - Secretary → ME
  • 64
    icon of address Realty Management Limited Ground Floor, Discovery House, Crossley Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2018-10-18
    IIF 23 - Secretary → ME
  • 65
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-26 ~ 2021-04-14
    IIF 57 - Secretary → ME
  • 66
    THE POINT (NEW ISLINGTON) MANAGEMENT COMPANY LIMITED - 2014-02-25
    icon of address Swan Square, 79 Tib Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-06 ~ 2016-01-06
    IIF 65 - Secretary → ME
  • 67
    icon of address 384a Deansgate, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2016-01-06 ~ 2021-09-22
    IIF 42 - Secretary → ME
    icon of calendar 2014-02-26 ~ 2015-09-01
    IIF 2 - Secretary → ME
  • 68
    icon of address Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-06-30 ~ 2023-10-06
    IIF 29 - Secretary → ME
  • 69
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-03-01 ~ 2021-04-14
    IIF 54 - Secretary → ME
  • 70
    icon of address C/o Realty Discovery House, Crossley Road, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2011-04-04 ~ 2017-07-31
    IIF 109 - Director → ME
    icon of calendar 2011-04-04 ~ 2017-07-31
    IIF 69 - Secretary → ME
  • 71
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2020-02-07
    IIF 102 - Director → ME
  • 72
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2020-02-07
    IIF 101 - Director → ME
  • 73
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2020-02-07
    IIF 106 - Director → ME
  • 74
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2020-02-07
    IIF 107 - Director → ME
  • 75
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2020-02-07
    IIF 105 - Director → ME
  • 76
    THE WAY BESWICK (ZONES 9 & 10) LIMITED - 2008-02-28
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2013-11-28
    IIF 103 - Director → ME
  • 77
    icon of address Jump-pad Limited, 34-34a High Street, Newton-le-willows, Merseyside, England
    Active Corporate (6 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2014-11-11 ~ 2018-06-30
    IIF 61 - Secretary → ME
  • 78
    icon of address Urbanbubble, Swan Square 79 Swan Square, 79 Tib Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ 2013-12-01
    IIF 81 - Secretary → ME
  • 79
    icon of address C/o Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-03-01 ~ 2021-04-14
    IIF 10 - Secretary → ME
  • 80
    icon of address 40 Brook Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -314 GBP2017-06-30
    Officer
    icon of calendar 2013-03-20 ~ 2016-01-01
    IIF 6 - Secretary → ME
  • 81
    icon of address 7 St Petersgate, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -6,565 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-08-12 ~ 2016-08-12
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 82
    icon of address Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Active Corporate (2 parents, 25 offsprings)
    Net Assets/Liabilities (Company account)
    1,648,527 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 83
    BY AND LARGE LIMITED - 2002-09-18
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    69,256 GBP2023-12-31
    Officer
    icon of calendar 2010-08-01 ~ 2023-10-06
    IIF 79 - Secretary → ME
  • 84
    icon of address Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    33 GBP2024-12-31
    Officer
    icon of calendar 2014-08-06 ~ 2015-05-12
    IIF 40 - Secretary → ME
  • 85
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2021-06-24
    IIF 67 - Secretary → ME
  • 86
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-01 ~ 2021-04-14
    IIF 66 - Secretary → ME
  • 87
    icon of address C/o Zenith Management Ltd, 47 Bengal Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2021-04-14
    IIF 59 - Secretary → ME
  • 88
    COBCO (309) LIMITED - 2000-07-20
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    56 GBP2024-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2023-10-06
    IIF 20 - Secretary → ME
  • 89
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2013-03-10 ~ 2018-06-30
    IIF 38 - Secretary → ME
  • 90
    PURPOSEUNIT PROPERTY MANAGEMENT LIMITED - 1998-06-19
    icon of address Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2021-01-08
    IIF 7 - Secretary → ME
    icon of calendar 2012-10-26 ~ 2019-05-31
    IIF 21 - Secretary → ME
  • 91
    icon of address C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2020-07-31
    Officer
    icon of calendar 2013-03-19 ~ 2018-06-30
    IIF 22 - Secretary → ME
  • 92
    icon of address Stuart’s House, 7 Ambassador Place, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,145 GBP2024-12-31
    Officer
    icon of calendar 2011-06-17 ~ 2018-01-01
    IIF 14 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.