The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Ian Hughes

    Related profiles found in government register
  • Mr Richard Ian Hughes
    British born in May 1968

    Resident in United Kingdom

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

      IIF 1
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 2 IIF 3
    • 50, Fountain Street, Manchester, M2 2AS, United Kingdom

      IIF 4
  • Mr Richard Hughes
    British born in August 1973

    Resident in United Kingdom

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

      IIF 5
  • Mr Richard Ian Hughes
    British born in May 1968

    Resident in England

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

      IIF 6
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 7
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 8
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, England

      IIF 9
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 10 IIF 11
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 12 IIF 13 IIF 14
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 21
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 22
    • 82, King Street, Manchester, M2 4WQ

      IIF 23 IIF 24
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 25 IIF 26
  • Hughes, Richard Ian
    British company director born in May 1968

    Resident in United Kingdom

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

      IIF 27
  • Hughes, Richard Ian
    British director born in May 1968

    Resident in United Kingdom

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

      IIF 28
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 82, King Street, 14th Floor, Manchester, M2 4WQ, England

      IIF 32
  • Mr Richard Ian Hughes
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31, Raby Road, Hartlepool, TS24 8AS, England

      IIF 33 IIF 34
    • 31, Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 35
    • Security House, 31 Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 36 IIF 37
    • T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 38
  • Mr Richard Hughes
    British born in May 1968

    Resident in England

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

      IIF 39
  • Mr Richard Hughes
    British born in May 1968

    Resident in Ireland

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

      IIF 40
  • Hughes, Richard
    British director born in May 1968

    Resident in United Kingdom

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

      IIF 41
  • Mr Richard Hughes
    British born in August 1973

    Resident in Ireland

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

      IIF 42
  • Hughes, Richard
    British company director born in August 1973

    Resident in United Kingdom

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

      IIF 43
  • Richard Hughes
    British born in August 1973

    Resident in England

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

      IIF 44
  • Mrs Clare Hughes
    British born in July 1973

    Resident in Ireland

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

      IIF 45
  • Mrs Clare Hughes
    British born in August 1973

    Resident in England

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

      IIF 46
  • Mrs Clare Hughes
    British born in August 1973

    Resident in Ireland

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

      IIF 47
    • Sorento House, Nerano Road, Dublin, Ireland

      IIF 48
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG

      IIF 49
    • 14th Floor, 82 King Street, Manchester, England, M2 4WQ, England

      IIF 50
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 51 IIF 52
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 56
    • Care Of Zeus Capital Ltd, 82 King Street (14th Flloor), Manchester, M2 4WQ, United Kingdom

      IIF 57
    • Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 58
  • Ms Clare Hughes
    British born in August 1973

    Resident in England

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

      IIF 59
    • C/o Connaughton & Co, 2nd Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 60
  • Ms Clare Hughes
    British born in August 1973

    Resident in Ireland

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

      IIF 61
  • Hughes, Richard Ian
    British company director born in May 1968

    Resident in England

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

      IIF 62
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 63
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, England

      IIF 64 IIF 65
    • Unit 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 66
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 67 IIF 68 IIF 69
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 72 IIF 73
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

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

      IIF 75
    • 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 76
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 77
    • 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 78
    • 3, Ralli Courts, West Riverside, Manchester, M3 5FT, United Kingdom

      IIF 79
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 80 IIF 81
    • Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 82
    • 3, Ralli Courts, New Bailey Street, Salford, Greater Manchester, M3 5FT, United Kingdom

      IIF 83
    • 3, Ralli Courts, New Bailey Street, Salford, M3 5FT, England

      IIF 84
  • Hughes, Richard Ian
    British corporate finacier born in May 1968

    Resident in England

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

      IIF 85
  • Hughes, Richard Ian
    British director born in May 1968

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 140
  • Clare Hughes
    British born in August 1973

    Resident in England

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

      IIF 141
  • Clare Hughes
    British born in August 1973

    Resident in Ireland

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

      IIF 142
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 143
    • 82, King Street, (14th Floor), Manchester, M2 4WQ

      IIF 144
    • Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 145
  • Ms Clare Hughes
    Irish born in March 1972

    Resident in Ireland

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

      IIF 146
  • Hughes, Richard Ian
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31, Raby Road, Hartlepool, TS24 8AS, England

      IIF 147 IIF 148
    • Security House, 31 Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 149
    • T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 150
  • Hughes, Richard Ian
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31, Raby Road, Hartlepool, Cleveland, TS24 8AS, United Kingdom

      IIF 151
    • C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 152
  • Hughes, Richard Ian
    British director / enforcement officer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Security House, 31 Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 153
  • Hughes, Richard Ian
    British engineer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 33, Mountston Close, Hartlepool, Cleveland, TS26 0LR

      IIF 154
    • 33, Mountston Close, Hartlepool, TS26 0LR

      IIF 155
  • Hughes, Richard
    British general manager born in August 1973

    Resident in England

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

      IIF 156
  • Hughes, Richard Ian
    born in May 1968

    Resident in England

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

      IIF 157 IIF 158 IIF 159
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 160 IIF 161
    • Chancery Place, 50 Brown Street, Manchester, M2 2JT, England

      IIF 162
  • Hughes, Clare
    British company director born in August 1973

    Resident in England

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

      IIF 163
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 164
  • Hughes, Clare
    British company director born in August 1973

    Resident in Ireland

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

      IIF 165 IIF 166
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 167
  • Hughes, Clare
    British director born in August 1973

    Resident in England

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

      IIF 168
    • Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 169
    • Townend House, 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, United Kingdom

      IIF 170
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 171
    • C/o Connaughton & Co, 2nd Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 172
  • Hughes, Clare
    British director born in August 1973

    Resident in Ireland

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

      IIF 173
    • Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 174
  • Hughes, Clare
    British mother born in August 1973

    Resident in England

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

      IIF 175
  • Hughes, Clare
    British none born in August 1973

    Resident in Ireland

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

      IIF 176
  • Hughes, Richard Ian
    British

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

      IIF 177
    • 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 178
  • Hughes, Clare
    Irish managing director born in March 1972

    Resident in Ireland

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

      IIF 179
  • Hughes, Richard
    British

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

      IIF 180
  • Hughes, Richard
    British company director

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

      IIF 181
  • Hughes, Clare
    British

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

      IIF 182
  • Hughes, Clare
    born in August 1973

    Resident in Ireland

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

      IIF 183
  • Hughes, Clare
    born in August 1973

    Resident in England

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

      IIF 184
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 185 IIF 186
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, Uk

      IIF 187
    • The Waterside Hotel, Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 5WZ

      IIF 188
  • Hughes, Richard Ian

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

      IIF 189
child relation
Offspring entities and appointments
Active 75
  • 1
    Security House, 31 Raby Road, Hartlepool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    29,777 GBP2023-09-30
    Officer
    2018-09-19 ~ now
    IIF 153 - director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    -202,149 GBP2022-07-31
    Person with significant control
    2022-03-09 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o Connaughton & Co, 2nd Floor Boulton House, 17-21 Chorlton Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -154,275 GBP2023-09-30
    Officer
    2023-01-03 ~ now
    IIF 172 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MEDUSA HOLDINGS LIMITED - 2020-01-20
    MEDUSA HOLDINGS (UK) LIMITED - 2016-06-21
    CHRYSUS HOLDCO LIMITED - 2013-09-26
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (3 parents, 11 offsprings)
    Person with significant control
    2021-03-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    14th Floor 82 King Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2024-02-28
    Officer
    2022-02-09 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    47 Potterrow, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -74,780 GBP2023-12-31
    Officer
    2024-01-08 ~ now
    IIF 168 - director → ME
  • 7
    14th Floor 82 King Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,287,919 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    14th Floor 82 King Street, Manchester, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2021-03-04 ~ now
    IIF 113 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    14th Floor 82 King Street, Manchester, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Officer
    2021-03-04 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    CREMOR DISTRIBUTION LIMITED - 2017-08-16
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2017-07-07 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    STATUSLEVEL LIMITED - 2004-05-11
    Leonard Curtis Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2004-05-05 ~ dissolved
    IIF 175 - director → ME
  • 12
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved corporate (3 parents)
    Officer
    2006-01-18 ~ dissolved
    IIF 101 - director → ME
  • 13
    EUROLINK PROPERTY FINANCE LIMITED - 2003-10-02
    BRAND NEW CO (194) LIMITED - 2003-08-20
    Kpmg Llp 1, St Peter's Square, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 97 - director → ME
  • 14
    3 Hardman Street, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 93 - director → ME
  • 15
    Asset House 26-28 Thorpe Wood Business Park, Thorpe Wood, Peterborough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -14,376 GBP2023-10-31
    Officer
    2021-10-21 ~ now
    IIF 179 - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 16
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 18
    CRUNCHBARTER LIMITED - 1986-06-25
    Shangri-la, Moss Road, Wrockwardine Wood, Telford
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-09-01 ~ now
    IIF 156 - director → ME
    2002-08-16 ~ now
    IIF 180 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,888 GBP2020-05-31
    Officer
    2017-11-20 ~ dissolved
    IIF 152 - director → ME
  • 20
    14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    729,470 GBP2024-03-31
    Officer
    2014-01-15 ~ now
    IIF 176 - director → ME
    2022-10-14 ~ now
    IIF 77 - director → ME
    2002-08-14 ~ now
    IIF 182 - secretary → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 22 - Has significant influence or controlOE
  • 21
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-07-04 ~ now
    IIF 63 - director → ME
  • 22
    50 Fountain Street, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    594 GBP2024-04-30
    Person with significant control
    2022-10-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 23
    82 King Street (14th Floor), Manchester
    Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-04-30
    Officer
    2001-05-21 ~ now
    IIF 126 - director → ME
  • 24
    ATHENA PENSIONS LIMITED - 2015-10-30
    HELIUM MIRACLE 119 LIMITED - 2015-08-27
    Leonard Curtis Riverside House, Irwell Street, Manchester
    Corporate (5 parents)
    Person with significant control
    2017-03-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 25
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 108 - director → ME
  • 26
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 104 - director → ME
  • 27
    14th Floor 82 King Street, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-05-14 ~ dissolved
    IIF 112 - director → ME
  • 28
    FLEETNESS 666 LIMITED - 2009-10-22
    C/o Additions, One Derby Square, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    774,264 GBP2020-12-31
    Officer
    2009-10-28 ~ dissolved
    IIF 71 - director → ME
  • 29
    8a Carlton Crescent, Southampton
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    36,523 GBP2017-04-30
    Officer
    2007-04-26 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    14th Floor 82 King Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-05-10 ~ dissolved
    IIF 161 - llp-designated-member → ME
  • 31
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-07-21 ~ dissolved
    IIF 119 - director → ME
  • 32
    ZEUS FAMILY OFFICE LIMITED - 2025-01-06
    BIDCO 1 LIMITED - 2022-02-08
    14th Floor 82 King Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2021-03-04 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 33
    82 King Street, 14th Floor, Manchester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-28 ~ now
    IIF 127 - director → ME
  • 34
    82 King Street, 14th Floor, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -1,279,745 GBP2024-04-30
    Officer
    2020-11-12 ~ now
    IIF 32 - director → ME
  • 35
    82 King Street, 14th Floor, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -15,314,664 GBP2024-04-30
    Officer
    2020-04-22 ~ now
    IIF 125 - director → ME
  • 36
    14th Floor 82 King Street, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-30 ~ now
    IIF 110 - director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 37
    14th Floor 82 King Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    749,810 GBP2024-03-31
    Officer
    2015-04-13 ~ now
    IIF 171 - director → ME
    IIF 114 - director → ME
  • 38
    14th Floor 82 King Street, Manchester
    Corporate (1 parent)
    Officer
    2010-12-20 ~ now
    IIF 183 - llp-designated-member → ME
    IIF 160 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Right to surplus assets - 75% or moreOE
  • 39
    Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved corporate (2 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 187 - llp-designated-member → ME
  • 40
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 185 - llp-designated-member → ME
  • 41
    Steam Packet House, 76 Cross Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 186 - llp-designated-member → ME
  • 42
    Townend House, 8 Springwell Court, Leeds, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -118,638 GBP2023-07-31
    Officer
    2022-07-01 ~ now
    IIF 170 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    411,313 GBP2019-06-30
    Officer
    2010-08-10 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 44
    14th Floor 82 King Street, Manchester
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,288,872 GBP2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 164 - director → ME
    2022-10-14 ~ now
    IIF 74 - director → ME
  • 45
    Zeus Capital Ltd, 82 King Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    15,210 GBP2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 167 - director → ME
  • 46
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2002-12-31 ~ dissolved
    IIF 177 - secretary → ME
  • 47
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -112,262 GBP2021-03-31
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    ZEUS PRIVATE EQUITY LLP - 2010-12-08
    Chancery Place, 50 Brown Street, Manchester, England
    Corporate (10 parents, 45 offsprings)
    Officer
    2010-11-29 ~ now
    IIF 162 - llp-member → ME
  • 49
    FORTUNA GROUP LIMITED - 2020-02-14
    FORTUNA LAW LIMITED - 2018-09-13
    7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -114,830 GBP2024-04-30
    Person with significant control
    2018-12-21 ~ now
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 50
    14th Floor, 82 King Street, Manchester, England
    Corporate (1 parent)
    Officer
    2022-11-17 ~ now
    IIF 111 - director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 51
    T1, 103 Traynor House Traynor Way, Whitehouse Business Park, Peterlee, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 150 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 52
    14th Floor, 82 King Street, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-04 ~ now
    IIF 129 - director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 53
    82 King Street, 14th Floor, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2020-06-04 ~ now
    IIF 130 - director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 54
    82 King Street, 14th Floor, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-07-31 ~ now
    IIF 109 - director → ME
  • 55
    82 King Street, 14th Floor, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -182,474 GBP2023-06-30
    Officer
    2020-06-05 ~ now
    IIF 128 - director → ME
  • 56
    31 Raby Road, Hartlepool, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 148 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 57
    31 Raby Road, Hartlepool, England
    Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 147 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 58
    260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    152,428 GBP2023-12-31
    Officer
    2005-05-05 ~ now
    IIF 43 - director → ME
    2005-05-05 ~ now
    IIF 181 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 59
    31 Raby Road, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2018-04-26 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    4 Ralli Courts, West Riverside, M3 5ft, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 107 - director → ME
  • 61
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 106 - director → ME
  • 62
    14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -694,767 GBP2022-10-01 ~ 2023-09-30
    Officer
    2021-09-24 ~ now
    IIF 76 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 63
    The Waterside Hotel Wilmslow Road, Didsbury, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-03-29 ~ dissolved
    IIF 188 - llp-designated-member → ME
  • 64
    HH BIDCO LIMITED - 2010-02-08
    FLEETNESS 674 LIMITED - 2009-10-22
    D T E House, Hollins Mount, Bury, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 67 - director → ME
  • 65
    Security House, 31 Raby Road, Hartlepool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-09-01 ~ now
    IIF 149 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 66
    Bede House, 3 Belmont Business Park, Durham
    Dissolved corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 155 - director → ME
  • 67
    82 King Street, (14th Floor), Manchester
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 68
    ZEUS ASSET MANAGEMENT LIMITED - 2022-06-27
    82 King Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2012-08-01 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 69
    82 King Street, Manchester, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2019-06-20 ~ now
    IIF 132 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 70
    INHOCO 3377 LIMITED - 2007-05-15
    82 14th Floor, King Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2007-06-15 ~ dissolved
    IIF 70 - director → ME
  • 71
    14th Floor 82 King Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-10-31 ~ dissolved
    IIF 92 - director → ME
  • 72
    82 King Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 62 - director → ME
  • 73
    CHELFORD NOMINEES LTD - 2012-08-09
    14th Floor 82 King Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-14 ~ dissolved
    IIF 72 - director → ME
    2011-12-14 ~ dissolved
    IIF 189 - secretary → ME
  • 74
    ZEUS INVESTMENT MANAGEMENT LIMITED - 2018-07-04
    82 King Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2012-08-01 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 75
    Company number 06741900
    Non-active corporate
    Officer
    2008-11-05 ~ now
    IIF 154 - director → ME
Ceased 60
  • 1
    LOCALSHOW LIMITED - 2002-04-25
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved corporate (2 parents)
    Officer
    2003-01-28 ~ 2005-11-08
    IIF 96 - director → ME
  • 2
    ALCHEMY PARTNERS LIMITED - 2002-03-05
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2003-01-13 ~ 2005-12-08
    IIF 98 - director → ME
  • 3
    MEDUSA HOLDINGS LIMITED - 2020-01-20
    MEDUSA HOLDINGS (UK) LIMITED - 2016-06-21
    CHRYSUS HOLDCO LIMITED - 2013-09-26
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (3 parents, 11 offsprings)
    Officer
    2011-10-10 ~ 2014-06-10
    IIF 65 - director → ME
    2014-02-28 ~ 2024-05-07
    IIF 163 - director → ME
    Person with significant control
    2016-10-10 ~ 2021-03-15
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    CHRYSUS INVESTMENTS LIMITED - 2021-10-26
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (2 parents, 1 offspring)
    Officer
    2011-10-10 ~ 2014-06-10
    IIF 84 - director → ME
  • 5
    14th Floor 82 King Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2024-02-28
    Person with significant control
    2022-02-09 ~ 2022-05-23
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 6
    SHOO 514 LIMITED - 2010-11-24
    29 Craven Street, London
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -159,634 GBP2021-12-31
    Officer
    2019-08-22 ~ 2020-01-13
    IIF 27 - director → ME
  • 7
    WASABI FROG LIMITED - 2014-04-14
    49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Officer
    2008-01-03 ~ 2014-02-14
    IIF 124 - director → ME
  • 8
    CHRYSUS TRADING LIMITED - 2012-03-21
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (5 parents)
    Officer
    2011-10-10 ~ 2012-05-01
    IIF 66 - director → ME
  • 9
    Sefton & Co, 141 Union Street, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-11-01 ~ 2012-11-01
    IIF 90 - director → ME
  • 10
    CHAMPION PLC - 2009-12-02
    STEPQUICK PLC - 2007-01-22
    STEPQUICK LIMITED - 2003-06-20
    WC CO (1) LIMITED - 2003-05-18
    1 Worsley Court, High Street, Worsley, Manchester
    Corporate (4 parents, 3 offsprings)
    Officer
    2003-04-08 ~ 2003-04-29
    IIF 136 - director → ME
  • 11
    WILDRUN LIMITED - 2000-07-03
    2nd Floor 9 Portland Street, Manchester
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,812,000 GBP2024-03-31
    Officer
    2000-07-06 ~ 2000-07-13
    IIF 102 - director → ME
  • 12
    CITY BLOCK LIMITED - 2002-11-07
    21 Castle Hill, Lancaster, Lancashire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -455,461 GBP2023-08-31
    Officer
    2005-09-05 ~ 2007-08-31
    IIF 135 - director → ME
  • 13
    Oak House, 137 Gravel Lane, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-20 ~ 2012-09-01
    IIF 184 - llp-designated-member → ME
  • 14
    CRAWFORD HEALTHCARE HOLDINGS PLC - 2018-06-05
    CRAWFORD HEALTHCARE HOLDINGS LIMITED - 2016-04-27
    RH ACQUISITIONS LIMITED - 2009-08-20
    FLEETNESS 649 LIMITED - 2009-07-24
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2009-07-22 ~ 2015-12-18
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-17
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-06-08
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MOFO THIRTY-SEVEN LIMITED - 2010-12-10
    1 More London Place, London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2013-09-30
    IIF 87 - director → ME
  • 16
    14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    729,470 GBP2024-03-31
    Officer
    2002-11-19 ~ 2013-11-30
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-26
    IIF 56 - Ownership of shares – 75% or more OE
  • 17
    TITAN MOVE PLC - 2006-09-04
    TITAN MOVE LIMITED - 2004-01-28
    WC CO (5) LIMITED - 2003-07-08
    Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2003-04-09 ~ 2004-11-03
    IIF 137 - director → ME
  • 18
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (5 parents)
    Equity (Company account)
    2,634,657 GBP2023-08-31
    Officer
    2001-05-14 ~ 2019-06-27
    IIF 89 - director → ME
  • 19
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-03-15 ~ 2023-07-04
    IIF 169 - director → ME
    Person with significant control
    2019-03-15 ~ 2021-03-10
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 20
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -818,830 GBP2023-08-31
    Officer
    2001-05-14 ~ 2019-07-30
    IIF 100 - director → ME
  • 21
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (4 parents, 4 offsprings)
    Officer
    2003-01-28 ~ 2005-08-17
    IIF 103 - director → ME
  • 22
    1ST DENTAL PRODUCTS LIMITED - 2013-07-25
    ONE D SPV 1 LIMITED - 2010-11-08
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 116 - director → ME
  • 23
    ATHENA PENSIONS LIMITED - 2015-10-30
    HELIUM MIRACLE 119 LIMITED - 2015-08-27
    Leonard Curtis Riverside House, Irwell Street, Manchester
    Corporate (5 parents)
    Officer
    2012-03-14 ~ 2014-06-10
    IIF 64 - director → ME
  • 24
    FORWARD LINK PLC - 2004-07-26
    FORWARD LINK LIMITED - 2004-01-29
    WC CO (4) LIMITED - 2003-07-08
    Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Corporate (6 parents, 17 offsprings)
    Officer
    2003-04-08 ~ 2004-07-28
    IIF 139 - director → ME
  • 25
    SB 151 LIMITED - 2011-12-01
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (3 parents, 14 offsprings)
    Officer
    2011-11-28 ~ 2014-01-01
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-06
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
  • 26
    LINGHURST LTD - 2011-07-27
    4th Floor Abbey House, Booth Street, Manchester
    Corporate (2 parents)
    Officer
    2011-09-12 ~ 2013-08-22
    IIF 105 - director → ME
  • 27
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    GCA ALTIUM LIMITED - 2021-12-06
    ALTIUM CAPITAL LIMITED - 2016-07-29
    APAX PARTNERS & CO. CAPITAL LIMITED - 2000-06-09
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    1 Curzon Street, London, England
    Corporate (4 parents)
    Officer
    1999-11-01 ~ 2003-10-21
    IIF 138 - director → ME
  • 28
    SUREWATERS CONSULTANCY LIMITED - 2015-12-01
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (4 parents)
    Officer
    2013-05-14 ~ 2014-11-18
    IIF 131 - director → ME
  • 29
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (3 parents, 1 offspring)
    Officer
    2001-05-14 ~ 2019-06-27
    IIF 91 - director → ME
  • 30
    82 King Street, 14th Floor, Manchester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2020-04-28 ~ 2020-06-17
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 31
    82 King Street, 14th Floor, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -15,314,664 GBP2024-04-30
    Person with significant control
    2020-04-22 ~ 2020-06-17
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 32
    14th Floor 82 King Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    749,810 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-02-09
    IIF 53 - Ownership of shares – 75% or more OE
    2022-02-09 ~ 2022-02-09
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 33
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-11-05 ~ 2009-10-02
    IIF 157 - llp-designated-member → ME
  • 34
    Steam Packet House, 76 Cross Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-12-01 ~ 2009-06-25
    IIF 159 - llp-designated-member → ME
  • 35
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-23 ~ 2024-01-30
    IIF 123 - director → ME
  • 36
    C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    411,313 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ 2019-05-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 37
    14th Floor 82 King Street, Manchester
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,288,872 GBP2024-03-31
    Officer
    2010-12-03 ~ 2014-03-28
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-04
    IIF 52 - Ownership of shares – 75% or more OE
    2021-04-04 ~ 2021-04-21
    IIF 10 - Has significant influence or control OE
  • 38
    Zeus Capital Ltd, 82 King Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    15,210 GBP2024-03-31
    Officer
    2011-03-30 ~ 2014-03-28
    IIF 83 - director → ME
  • 39
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2002-03-12 ~ 2010-10-21
    IIF 69 - director → ME
  • 40
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 122 - director → ME
  • 41
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved corporate (1 parent)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 117 - director → ME
  • 42
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 118 - director → ME
  • 43
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved corporate (1 parent)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 120 - director → ME
  • 44
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-09-28 ~ 2010-10-01
    IIF 121 - director → ME
  • 45
    Tower 12 18-22 Bridge Street, Manchester
    Corporate (2 parents)
    Officer
    2010-09-08 ~ 2012-06-01
    IIF 115 - director → ME
  • 46
    HELIUM MIRACLE 118 LIMITED - 2013-10-14
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-03-14 ~ 2013-05-15
    IIF 82 - director → ME
  • 47
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2011-03-01 ~ 2013-09-30
    IIF 86 - director → ME
  • 48
    PRIMARY CARE PROPERTIES BLOXWICH GP LIMITED - 2003-01-14
    HAMSARD 2544 LIMITED - 2002-08-16
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved corporate (3 parents)
    Officer
    2003-01-21 ~ 2005-06-02
    IIF 94 - director → ME
  • 49
    RIVALNET LIMITED - 2002-04-25
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2003-01-28 ~ 2005-11-08
    IIF 95 - director → ME
  • 50
    ZEUS PARTNERS LLP - 2015-02-23
    CATALYST INVESTMENTS LLP - 2006-07-13
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (2 parents)
    Officer
    2005-12-07 ~ 2013-05-20
    IIF 158 - llp-designated-member → ME
  • 51
    4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -475,977 GBP2024-04-30
    Person with significant control
    2019-04-26 ~ 2021-04-04
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 52
    RBG HOLDINGS LIMITED - 2019-05-13
    4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    -653,669 GBP2024-04-30
    Person with significant control
    2019-04-17 ~ 2021-04-04
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    2021-04-04 ~ 2022-05-27
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 53
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2019-12-05 ~ 2020-01-20
    IIF 174 - director → ME
    Person with significant control
    2019-12-05 ~ 2020-01-30
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    VINDON HEALTHCARE LIMITED - 2014-04-07
    VINDON HEALTHCARE PLC - 2013-12-02
    DIDSBURY PROGRESS PLC - 2005-03-15
    QUICK TRADER LIMITED - 2004-10-06
    WC CO (19) LIMITED - 2003-07-08
    1 Orchard Place, Nottingham Business Park, Nottingham
    Corporate (6 parents, 1 offspring)
    Officer
    2005-02-25 ~ 2013-09-27
    IIF 68 - director → ME
  • 55
    82 King Street, (14th Floor), Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-08-08 ~ 2012-12-20
    IIF 79 - director → ME
  • 56
    VINDON HEALTHCARE EBT TRUSTEES LIMITED - 2008-08-13
    SUPERTRIP LIMITED - 2006-04-18
    1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved corporate (4 parents)
    Officer
    2005-08-10 ~ 2013-10-16
    IIF 134 - director → ME
  • 57
    BROOMCO (2934) LIMITED - 2002-07-03
    82 King Street, Manchester
    Corporate (7 parents)
    Officer
    2002-07-03 ~ 2014-03-31
    IIF 78 - director → ME
    2002-11-13 ~ 2014-03-31
    IIF 178 - secretary → ME
  • 58
    82 King Street, Manchester, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-21
    IIF 48 - Ownership of shares – 75% or more OE
  • 59
    14th Floor 82 King Street, Manchester
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    514,051 GBP2024-03-31
    Officer
    2012-10-10 ~ 2015-09-14
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    14th Floor 82 King Street, Manchester, England, England
    Corporate (3 parents)
    Equity (Company account)
    -941,915 GBP2024-03-31
    Officer
    2017-10-17 ~ 2022-09-01
    IIF 173 - director → ME
    Person with significant control
    2017-10-17 ~ 2021-04-04
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.