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

Hughes, Richard Ian

    Related profiles found in government register
  • 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 1
  • 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 2
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 82, King Street, 14th Floor, Manchester, M2 4WQ, England

      IIF 6
  • 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 7
  • 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 8
  • 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 9
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 10
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, England

      IIF 11 IIF 12
    • Unit 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 13
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 14 IIF 15 IIF 16
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 19 IIF 20
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 21
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 22
    • 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 23
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 24
    • 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 25
    • 3, Ralli Courts, West Riverside, Manchester, M3 5FT, United Kingdom

      IIF 26
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 27 IIF 28
    • Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 29
    • 3, Ralli Courts, New Bailey Street, Salford, Greater Manchester, M3 5FT, United Kingdom

      IIF 30
    • 3, Ralli Courts, New Bailey Street, Salford, M3 5FT, England

      IIF 31
  • 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 32
  • 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 87
  • 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 88 IIF 89
    • Security House, 31 Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 90
    • T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 91
  • 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 92
    • C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 93
  • 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 94
  • 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 95
    • 33, Mountston Close, Hartlepool, TS26 0LR

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

      IIF 98 IIF 99
    • 50, Fountain Street, Manchester, M2 2AS, United Kingdom

      IIF 100
  • 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 101
  • 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 102
  • Hughes, Richard Ian
    born in May 1968

    Resident in England

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

      IIF 103 IIF 104 IIF 105
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 106 IIF 107
    • Chancery Place, 50 Brown Street, Manchester, M2 2JT, England

      IIF 108
  • Hughes, Richard Ian
    British

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

      IIF 109
    • 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 110
  • 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 111
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 112
  • 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 113 IIF 114
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 115
  • Hughes, Clare
    British director born in August 1973

    Resident in England

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

      IIF 116
    • Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 117
    • Townend House, 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, United Kingdom

      IIF 118
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 119
    • C/o Connaughton & Co, 2nd Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 120
  • 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 121
    • Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 122
  • 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 123
  • 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 124
  • Hughes, Richard
    British

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

      IIF 125
  • Hughes, Richard
    British company director

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

      IIF 126
  • 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 127
  • 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 128
  • 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 129
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 130
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 131
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, England

      IIF 132
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 133 IIF 134
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 135 IIF 136 IIF 137
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 140 IIF 141 IIF 142
    • 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 144
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 145
    • 82, King Street, Manchester, M2 4WQ

      IIF 146 IIF 147
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 148 IIF 149
  • 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 150
  • Hughes, Richard Ian

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

      IIF 151
  • 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 152
  • Hughes, Clare
    British

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

      IIF 153
  • 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 154 IIF 155
    • 31, Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 156
    • Security House, 31 Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 157 IIF 158
    • T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 159
  • 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 160
  • Hughes, Clare
    born in August 1973

    Resident in Ireland

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

      IIF 161
  • Hughes, Clare
    born in August 1973

    Resident in England

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

      IIF 162
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 163 IIF 164
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, Uk

      IIF 165
    • The Waterside Hotel, Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 5WZ

      IIF 166
  • 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 167
  • 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 168
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 169
    • 82, King Street, (14th Floor), Manchester, M2 4WQ

      IIF 170
    • Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 171
  • 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 172
  • 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 173
  • Mrs Clare Hughes
    British born in August 1973

    Resident in Ireland

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

      IIF 174
    • Sorento House, Nerano Road, Dublin, Ireland

      IIF 175
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG

      IIF 176
    • 14th Floor, 82 King Street, Manchester, England, M2 4WQ, England

      IIF 177
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 178 IIF 179
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 180 IIF 181 IIF 182
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 183
    • Care Of Zeus Capital Ltd, 82 King Street (14th Flloor), Manchester, M2 4WQ, United Kingdom

      IIF 184
    • Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 185
  • 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 186
    • C/o Connaughton & Co, 2nd Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 187
  • 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 188
  • Ms Clare Hughes
    Irish born in March 1972

    Resident in Ireland

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

      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 94 - director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - 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 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - 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 120 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - 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 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - 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 4 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 140 - 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 116 - 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 5 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - 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 60 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - 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 3 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - 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 114 - director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - 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 123 - director → ME
  • 12
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved corporate (3 parents)
    Officer
    2006-01-18 ~ dissolved
    IIF 48 - 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 44 - director → ME
  • 14
    3 Hardman Street, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 40 - 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 150 - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - 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 22 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - 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 113 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - 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 102 - director → ME
    2002-08-16 ~ now
    IIF 125 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - 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 93 - 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 124 - director → ME
    2022-10-14 ~ now
    IIF 24 - director → ME
    2002-08-14 ~ now
    IIF 153 - secretary → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 145 - Has significant influence or controlOE
  • 21
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-07-04 ~ now
    IIF 10 - 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 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - 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 73 - 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 185 - 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 55 - director → ME
  • 26
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 51 - director → ME
  • 27
    14th Floor 82 King Street, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-05-14 ~ dissolved
    IIF 59 - 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 18 - 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 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - 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 107 - 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 66 - 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 2 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - 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 74 - 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 6 - 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 72 - 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 57 - director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - 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 119 - director → ME
    IIF 61 - director → ME
  • 38
    14th Floor 82 King Street, Manchester
    Corporate (1 parent)
    Officer
    2010-12-20 ~ now
    IIF 161 - llp-designated-member → ME
    IIF 106 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - 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 165 - llp-designated-member → ME
  • 40
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 163 - llp-designated-member → ME
  • 41
    Steam Packet House, 76 Cross Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 164 - 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 118 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - 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 87 - director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - 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 112 - director → ME
    2022-10-14 ~ now
    IIF 21 - 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 115 - 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 109 - 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 188 - 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 108 - 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 168 - Ownership of shares – More than 50% but less than 75%OE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 168 - Right to appoint or remove directorsOE
  • 50
    14th Floor, 82 King Street, Manchester, England
    Corporate (1 parent)
    Officer
    2022-11-17 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - 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 91 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - 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 76 - director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - 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 77 - director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - 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 56 - 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 75 - director → ME
  • 56
    31 Raby Road, Hartlepool, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 89 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 57
    31 Raby Road, Hartlepool, England
    Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - 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 8 - director → ME
    2005-05-05 ~ now
    IIF 126 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - 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 92 - director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - 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 54 - director → ME
  • 61
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 53 - 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 23 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - 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 166 - 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 14 - 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 90 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 157 - Has significant influence or controlOE
  • 66
    Bede House, 3 Belmont Business Park, Durham
    Dissolved corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 96 - director → ME
  • 67
    82 King Street, (14th Floor), Manchester
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 170 - 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 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - 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 79 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - 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 17 - director → ME
  • 71
    14th Floor 82 King Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-10-31 ~ dissolved
    IIF 39 - director → ME
  • 72
    82 King Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 9 - 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 19 - director → ME
    2011-12-14 ~ dissolved
    IIF 151 - 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 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Has significant influence or control as a member of a firmOE
  • 75
    Company number 06741900
    Non-active corporate
    Officer
    2008-11-05 ~ now
    IIF 95 - 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 43 - 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 45 - 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 12 - director → ME
    2014-02-28 ~ 2024-05-07
    IIF 111 - director → ME
    Person with significant control
    2016-10-10 ~ 2021-03-15
    IIF 176 - 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 31 - 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 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - 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 1 - 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 71 - 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 13 - director → ME
  • 9
    Sefton & Co, 141 Union Street, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-11-01 ~ 2012-11-01
    IIF 37 - 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 83 - 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 49 - 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 82 - director → ME
  • 13
    Oak House, 137 Gravel Lane, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-20 ~ 2012-09-01
    IIF 162 - 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 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-17
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-06-08
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 173 - 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 34 - 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 46 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-26
    IIF 183 - 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 84 - 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 36 - director → ME
  • 19
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-03-15 ~ 2023-07-04
    IIF 117 - director → ME
    Person with significant control
    2019-03-15 ~ 2021-03-10
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - 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 47 - director → ME
  • 21
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (4 parents, 4 offsprings)
    Officer
    2003-01-28 ~ 2005-08-17
    IIF 50 - 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 63 - 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 11 - 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 86 - 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 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-06
    IIF 174 - Ownership of shares – More than 50% but less than 75% OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 174 - 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 52 - 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 85 - 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 78 - director → ME
  • 29
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (3 parents, 1 offspring)
    Officer
    2001-05-14 ~ 2019-06-27
    IIF 38 - 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 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - 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 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - 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 180 - Ownership of shares – 75% or more OE
    2022-02-09 ~ 2022-02-09
    IIF 141 - 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 103 - llp-designated-member → ME
  • 34
    Steam Packet House, 76 Cross Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-12-01 ~ 2009-06-25
    IIF 105 - 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 70 - 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 130 - 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 80 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-04
    IIF 179 - Ownership of shares – 75% or more OE
    2021-04-04 ~ 2021-04-21
    IIF 133 - 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 30 - 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 16 - director → ME
  • 40
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 69 - director → ME
  • 41
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved corporate (1 parent)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 64 - 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 65 - director → ME
  • 43
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved corporate (1 parent)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 67 - director → ME
  • 44
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-09-28 ~ 2010-10-01
    IIF 68 - director → ME
  • 45
    Tower 12 18-22 Bridge Street, Manchester
    Corporate (2 parents)
    Officer
    2010-09-08 ~ 2012-06-01
    IIF 62 - 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 29 - director → ME
  • 47
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2011-03-01 ~ 2013-09-30
    IIF 33 - 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 41 - 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 42 - 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 104 - 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 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - 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 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    2021-04-04 ~ 2022-05-27
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - 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 122 - director → ME
    Person with significant control
    2019-12-05 ~ 2020-01-30
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - 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 15 - director → ME
  • 55
    82 King Street, (14th Floor), Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-08-08 ~ 2012-12-20
    IIF 26 - 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 81 - director → ME
  • 57
    BROOMCO (2934) LIMITED - 2002-07-03
    82 King Street, Manchester
    Corporate (7 parents)
    Officer
    2002-07-03 ~ 2014-03-31
    IIF 25 - director → ME
    2002-11-13 ~ 2014-03-31
    IIF 110 - 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 175 - 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 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 178 - 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 121 - director → ME
    Person with significant control
    2017-10-17 ~ 2021-04-04
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - 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.