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 James Nicholas Mather

    Related profiles found in government register
  • Mr James Nicholas Mather
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Trafford Road, Alderely Edge, SK9 7HL, England

      IIF 1
    • 6, Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 6, Manor Road, Cheadle Hulme, Cheadle, SK8 7DQ, United Kingdom

      IIF 5
    • 6, Manor Road, Cheadle, SK8 7DQ, United Kingdom

      IIF 6 IIF 7
    • 2nd Floor, 20 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 10 IIF 11
    • Suite 4c, Manchester International Office Centre, Styal Road, Wythenshawe, Manchester, M22 5WB

      IIF 12
  • Mr James Denham Mather
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ossman Consultants, 591 London Road, North Cheam, Surrey, SM3 9AG, United Kingdom

      IIF 13
  • Mr James Baxter Mather
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 14
  • Mr James Mather
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matthewdown House, Great Buckland, Gravesend, DA13 0XF, United Kingdom

      IIF 15
    • Matthewdown House, Wrangling Lane, Great Buckland, DA13 0XF, United Kingdom

      IIF 16
    • Matthewdown House, Wrangling Lane, Great Buckland, Kent, DA13 0XF, England

      IIF 17
    • 27, Cambridge Park, London, E11 2PU, United Kingdom

      IIF 18
  • James James Mather
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19 IIF 20
  • James Mather
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40-50, Thomas Street West, Stockport, SK1 3UB, United Kingdom

      IIF 21
  • Mr James Mather
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, North Drive, Blackpool, Lancashire, FY5 3AQ, United Kingdom

      IIF 22
    • 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 23
  • Mather, James Nicholas
    British co. director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Trafford Road, Alderely Edge, Cheshire, SK9 7HL, England

      IIF 24
  • Mather, James Nicholas
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Manor Rd, Cheadle Hulme, SK8 7DQ, United Kingdom

      IIF 25
    • Beech House, 3 Knighton Grange, Road, Stoneygate, Leicester, Leicestershire, LE2 2LF

      IIF 26
    • 7th Floor Ship Canal House, 98 King Street, Manchester, Lancashire, M2 4WU

      IIF 27
  • Mather, James Nicholas
    British consultant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, United Kingdom

      IIF 28
  • Mather, James Nicholas
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ

      IIF 29 IIF 30 IIF 31
    • 6, Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 6, Manor Road, Cheadle Hulme, SK8 7DQ, United Kingdom

      IIF 38
    • 3, Knighton Grange Road, Leicester, Leicestershire, LE2 2LF, United Kingdom

      IIF 39 IIF 40
    • 2nd Floor, 20 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
    • Advantage Business Centre, 132 - 134 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 43
    • Advantage Business Centre, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 44
    • 40-50, Thomas Street West, Stockport, Cheshire, SK1 3UB, England

      IIF 45
    • 40-50, Thomas Street West, Stockport, SK1 3UB, United Kingdom

      IIF 46
  • Mather, James Nicholas
    British engineer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ

      IIF 47
  • Mather, James Nicholas
    British project engineer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ

      IIF 48
  • Mr James Denham Mather
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 125, Noak Hill Road, Billericay, CM12 9UJ, United Kingdom

      IIF 49
    • Ossman Consultants, 591 London Road, North Cheam, Kent, SM3 9AG, United Kingdom

      IIF 50
    • 591, London Road, Cheam, Sutton, SM3 9AG, England

      IIF 51
  • Mather, James Nicholas
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Manor Road, Cheadle Hulme, SK8 7DQ, United Kingdom

      IIF 52 IIF 53
    • 6, Manor Road, Cheadle Hulme, Stockport, SK8 7DQ

      IIF 54
  • Mather, James Denham
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ossman Consultants, 591 London Road, North Cheam, Surrey, SM3 9AG, United Kingdom

      IIF 55
  • Mather, James, James
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
  • Mather, James
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Williams Way, Dartford, Kent, DA2 7WF

      IIF 57
    • Matthewdown House, Great Buckland, Gravesend, DA13 0XF, United Kingdom

      IIF 58
    • Matthewdown House, Wrangling Lane, Great Buckland, DA13 0XF, United Kingdom

      IIF 59
    • 27, Cambridge Park, London, E11 2PU, United Kingdom

      IIF 60
  • Mather, James
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Mather, James
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, North Drive, Blackpool, Lancashire, FY5 3AQ, United Kingdom

      IIF 62
    • 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 63
  • Mather, James Denham
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 125, Noak Hill Road, Billericay, CM12 9UJ, United Kingdom

      IIF 64
    • Matthewdown House, Wrangling Lane, Great Buckland, Kent, DA13 0XF, England

      IIF 65 IIF 66
    • 591, London Road, Cheam, Sutton, SM3 9AG, England

      IIF 67
  • Mather, James Denham
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 68
    • Ossman Consultants, 591 London Road, North Cheam, Kent, SM3 9AG, United Kingdom

      IIF 69
    • Eclipse House, Sandown Road, Watford, WD24 7UE, United Kingdom

      IIF 70
  • Mather, James Nicholas
    British

    Registered addresses and corresponding companies
  • Mather, James Nicholas
    British engineer

    Registered addresses and corresponding companies
    • 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ

      IIF 74
  • Mather, James Nicholas

    Registered addresses and corresponding companies
    • 6, Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, England

      IIF 75
    • 6, Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, United Kingdom

      IIF 76
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Mather, James

    Registered addresses and corresponding companies
    • 6, Manor Rd, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, United Kingdom

      IIF 78
    • 6, Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, United Kingdom

      IIF 79 IIF 80 IIF 81
    • 6, Manor Rd, Cheadle Hulme, SK8 7 DQ, United Kingdom

      IIF 82
    • 3, Knighton Grange Road, Leicester, Leicestershire, LE2 2LF, United Kingdom

      IIF 83
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84
    • 40-50, Thomas Street West, Stockport, SK1 3UB, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 38
  • 1
    HIGHLIFE SEED CO LTD - 2011-06-27
    4385, 07548063: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,224 GBP2018-03-30
    Officer
    2011-03-02 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    Kemp House 160 City Road, City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,100 GBP2020-05-31
    Officer
    2019-05-02 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 3
    STRATEGIC SOURCING ASSOCIATES LIMITED - 2010-11-25
    THE VOIP OFFICE LIMITED - 2009-06-02
    197 Prince Of Wales Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-08 ~ dissolved
    IIF 70 - director → ME
  • 4
    6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 34 - director → ME
    2020-05-12 ~ dissolved
    IIF 81 - secretary → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    591 London Road, Cheam, Sutton, England
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 35 - director → ME
    2023-06-07 ~ dissolved
    IIF 77 - secretary → ME
    Person with significant control
    2023-06-07 ~ dissolved
    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
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -25,841 GBP2023-06-16
    Officer
    2020-12-16 ~ now
    IIF 37 - director → ME
    2020-12-16 ~ now
    IIF 76 - secretary → ME
    Person with significant control
    2020-12-16 ~ 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
    Styperson Pool Cottage Styperson, Whiteley Green, Macclesfield, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2021-01-08 ~ now
    IIF 33 - director → ME
    2021-01-08 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2021-01-08 ~ 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
  • 9
    Ryecroft, 25 Manor Park Road, Glossop, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 75 - secretary → ME
  • 10
    Ryecroft, 25 Manor Park Road, Glossop, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 32 - director → ME
    2007-09-19 ~ dissolved
    IIF 72 - secretary → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 42 - director → ME
    2021-01-29 ~ dissolved
    IIF 84 - secretary → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    VALOUR FINANCIAL MANAGEMENT LIMITED - 2016-07-15
    VENTURES IN FINANCE LTD - 2013-02-26
    BOWKER ENGINEERING LIMITED - 2006-09-12
    4th Floor Abbey House, Booth Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2016-10-17 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    40-50 Thomas Street West, Stockport, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 78 - secretary → ME
  • 14
    40-50 Thomas Street West, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 82 - secretary → ME
  • 15
    TETRIK LIMITED - 2019-11-04
    C/o Ossman Consultants 591 London Road, North Cheam, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,699 GBP2020-12-31
    Officer
    2019-09-26 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-07 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    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
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 18
    9 Church Street, Kidderminster, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 63 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 19
    Matthewdown House Great Buckland, Luddesdown, Gravesend, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-12-20 ~ dissolved
    IIF 57 - director → ME
  • 20
    Ossman Consultants, 591 London Road, North Cheam, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,947 GBP2023-04-30
    Officer
    2021-04-13 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    591 London Road, Cheam, Sutton, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    82,899 GBP2023-04-30
    Officer
    2020-04-01 ~ now
    IIF 60 - director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 22
    MONEY HOTSHOT LIMITED - 2017-02-28
    F.I.S. HOLDINGS LIMITED - 2015-06-17
    FULL INTERNET SOLUTIONS LIMITED - 2002-10-03
    WWW.NURSERY DIRECT.CO.UK LIMITED - 2001-02-02
    2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    MODO MARMI LLP - 2013-07-23
    Ryecroft, 25 Manor Park Road, Glossop, Derbyshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-05-18 ~ dissolved
    IIF 52 - llp-designated-member → ME
  • 24
    3 Parsonage Chambers, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-05-14 ~ dissolved
    IIF 38 - director → ME
  • 25
    NATURAL STONE EMPORIUM LIMITED - 2011-08-01
    3 Parsonage Chambers, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-06-25 ~ dissolved
    IIF 30 - director → ME
    2007-06-25 ~ dissolved
    IIF 71 - secretary → ME
  • 26
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-13 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    3 Knighton Grange Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,702 GBP2022-04-30
    Officer
    2020-04-17 ~ dissolved
    IIF 83 - secretary → ME
  • 28
    PROKOL COATING GROUP USA LTD - 2019-11-19
    125 Noak Hill Road, Billericay, United Kingdom
    Corporate (2 parents)
    Officer
    2019-10-24 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 29
    591 London Road, Cheam, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 66 - director → ME
  • 30
    40-50 Thomas Street West, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 45 - director → ME
  • 31
    40-50 Thomas Street West, Stockport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-11 ~ dissolved
    IIF 46 - director → ME
    2016-07-11 ~ dissolved
    IIF 85 - secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    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
    IIF 21 - Has significant influence or controlOE
  • 32
    Ryecroft, 25 Manor Park Road, Glossop, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-20 ~ dissolved
    IIF 29 - director → ME
  • 33
    591 London Road, Cheam, Sutton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 34
    Matthewdown House, Great Buckland, Gravesend, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-16 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 35
    591 London Road, Cheam, Sutton, England
    Corporate (3 parents)
    Equity (Company account)
    -23,869 GBP2023-08-31
    Officer
    2024-03-01 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    BEST 4 LOANS LIMITED - 2016-07-05
    7th Floor Ship Canal House, 98 King Street, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 37
    Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    107,433 GBP2016-06-30
    Officer
    2017-01-09 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 38
    29 Trafford Road, Alderely Edge, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-07-31
    Officer
    2014-07-23 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
Ceased 11
  • 1
    BRIDGEHOLM MILL MANAGEMENT COMPANY LIMITED - 2013-02-21
    Discovery House Crossley Road, Sk4 5bh, Stockport, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    1995-05-09 ~ 1998-09-22
    IIF 48 - director → ME
  • 2
    8 Hilton Road, Poynton, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-09 ~ 2014-12-01
    IIF 25 - director → ME
  • 3
    DIAMOND STONE (PROPERTIES) LTD - 2002-01-09
    Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2001-05-18 ~ 2006-01-31
    IIF 47 - director → ME
    2001-05-18 ~ 2005-12-01
    IIF 74 - secretary → ME
  • 4
    6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ 2020-08-06
    IIF 36 - director → ME
    2020-06-09 ~ 2020-08-06
    IIF 80 - secretary → ME
    Person with significant control
    2020-06-09 ~ 2020-08-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    201 Moss Lane, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-07 ~ 2011-12-06
    IIF 53 - llp-designated-member → ME
  • 6
    GRANITE SURFACES LIMITED - 2002-03-07
    DIAMOND STONE (IMPORTS) LTD - 2002-02-11
    Unit 1 Walker Industrial Park, Frith Knoll Road, Chapel En Le Frith, High Peak
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    473,770 GBP2023-09-30
    Officer
    2005-04-01 ~ 2011-09-17
    IIF 31 - director → ME
    2001-10-09 ~ 2011-09-17
    IIF 73 - secretary → ME
  • 7
    PRIVATGP.COM (HEALTH TESTS) LTD - 2020-05-29
    3 Knighton Grange Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    2020-05-28 ~ 2021-03-31
    IIF 40 - director → ME
  • 8
    3 Knighton Grange Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,702 GBP2022-04-30
    Officer
    2020-04-17 ~ 2021-03-19
    IIF 39 - director → ME
  • 9
    NO. 618 LEICESTER LIMITED - 2007-01-12
    Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,562,550 GBP2024-06-17
    Officer
    2020-04-01 ~ 2021-01-31
    IIF 26 - director → ME
  • 10
    Unit 1-5 Walker Industrial Park Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Dissolved corporate (6 parents)
    Officer
    2010-04-15 ~ 2011-09-17
    IIF 54 - llp-designated-member → ME
  • 11
    591 London Road, Cheam, Sutton, England
    Corporate (3 parents)
    Equity (Company account)
    -23,869 GBP2023-08-31
    Officer
    2021-12-01 ~ 2022-01-04
    IIF 68 - director → ME
© 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.