logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

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
    • icon of address 29, Trafford Road, Alderely Edge, SK9 7HL, England

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

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

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

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

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

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

      IIF 10 IIF 11
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Matthewdown House, Great Buckland, Gravesend, DA13 0XF, United Kingdom

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

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

      IIF 17
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 44, North Drive, Blackpool, Lancashire, FY5 3AQ, United Kingdom

      IIF 22
    • icon of address 44, North Drive, Thornton-cleveleys, FY5 3AQ, England

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

    Resident in United Kingdom

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

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

      IIF 26
    • icon of address 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
    • icon of address 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
    • icon of address 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ

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

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

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

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

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

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

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

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

      IIF 45
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 125, Noak Hill Road, Billericay, CM12 9UJ, United Kingdom

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

      IIF 50
    • icon of address 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
    • icon of address 6, Manor Road, Cheadle Hulme, SK8 7DQ, United Kingdom

      IIF 52 IIF 53
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 17 Williams Way, Dartford, Kent, DA2 7WF

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

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

      IIF 59
    • icon of address 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
    • icon of address 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
    • icon of address 44, North Drive, Blackpool, Lancashire, FY5 3AQ, United Kingdom

      IIF 62
    • icon of address 44, North Drive, Thornton-cleveleys, FY5 3AQ, England

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

    Resident in England

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

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

      IIF 65 IIF 66
    • icon of address 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
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

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

      IIF 69
    • icon of address 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
    • icon of address 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ

      IIF 74
  • Mather, James Nicholas

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

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

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

      IIF 77
  • Mather, James

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

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

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

      IIF 82
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
    • icon of address 40-50, Thomas Street West, Stockport, SK1 3UB, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 36
  • 1
    HIGHLIFE SEED CO LTD - 2011-06-27
    icon of address 4385, 07548063: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,224 GBP2018-03-30
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Kemp House 160 City Road, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    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 moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    STRATEGIC SOURCING ASSOCIATES LIMITED - 2010-11-25
    THE VOIP OFFICE LIMITED - 2009-06-02
    icon of address 197 Prince Of Wales Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 70 - Director → ME
  • 4
    icon of address 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2020-05-12 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 54-56 Ormskirk Street, St. Helens, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of address 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2023-06-07 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,133 GBP2024-06-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 37 - Director → ME
    icon of calendar 2020-12-16 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Styperson Pool Cottage Styperson, Whiteley Green, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 33 - Director → ME
    icon of calendar 2021-01-08 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ryecroft, 25 Manor Park Road, Glossop, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 75 - Secretary → ME
  • 10
    icon of address Ryecroft, 25 Manor Park Road, Glossop, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2007-09-19 ~ dissolved
    IIF 72 - Secretary → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2021-01-29 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    VALOUR FINANCIAL MANAGEMENT LIMITED - 2016-07-15
    VENTURES IN FINANCE LTD - 2013-02-26
    BOWKER ENGINEERING LIMITED - 2006-09-12
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 40-50 Thomas Street West, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 78 - Secretary → ME
  • 14
    icon of address 40-50 Thomas Street West, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 82 - Secretary → ME
  • 15
    TETRIK LIMITED - 2019-11-04
    icon of address 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
    icon of calendar 2019-09-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 44 North Drive, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Matthewdown House Great Buckland, Luddesdown, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 57 - Director → ME
  • 20
    icon of address Ossman Consultants, 591 London Road, North Cheam, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,947 GBP2023-04-30
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 591 London Road, Cheam, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,899 GBP2023-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 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
    icon of address 2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    MODO MARMI LLP - 2013-07-23
    icon of address Ryecroft, 25 Manor Park Road, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 24
    icon of address 3 Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 38 - Director → ME
  • 25
    NATURAL STONE EMPORIUM LIMITED - 2011-08-01
    icon of address 3 Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 71 - Secretary → ME
  • 26
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,701 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    PROKOL COATING GROUP USA LTD - 2019-11-19
    icon of address 125 Noak Hill Road, Billericay, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 591 London Road, Cheam, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 66 - Director → ME
  • 29
    icon of address 40-50 Thomas Street West, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 45 - Director → ME
  • 30
    icon of address 40-50 Thomas Street West, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2016-07-11 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Ryecroft, 25 Manor Park Road, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-20 ~ dissolved
    IIF 29 - Director → ME
  • 32
    icon of address 591 London Road, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    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
  • 33
    icon of address Matthewdown House, Great Buckland, Gravesend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 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
  • 34
    BEST 4 LOANS LIMITED - 2016-07-05
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,433 GBP2016-06-30
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 29 Trafford Road, Alderely Edge, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-07-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 54-56 Ormskirk Street, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ 2025-05-20
    IIF 59 - Director → ME
  • 2
    BRIDGEHOLM MILL MANAGEMENT COMPANY LIMITED - 2013-02-21
    icon of address Discovery House Crossley Road, Sk4 5bh, Stockport, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 1995-05-09 ~ 1998-09-22
    IIF 48 - Director → ME
  • 3
    icon of address 8 Hilton Road, Poynton, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ 2014-12-01
    IIF 25 - Director → ME
  • 4
    DIAMOND STONE (PROPERTIES) LTD - 2002-01-09
    icon of address Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-18 ~ 2006-01-31
    IIF 47 - Director → ME
    icon of calendar 2001-05-18 ~ 2005-12-01
    IIF 74 - Secretary → ME
  • 5
    icon of address 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ 2020-08-06
    IIF 36 - Director → ME
    icon of calendar 2020-06-09 ~ 2020-08-06
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-08-06
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address 201 Moss Lane, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2011-12-06
    IIF 53 - LLP Designated Member → ME
  • 7
    GRANITE SURFACES LIMITED - 2002-03-07
    DIAMOND STONE (IMPORTS) LTD - 2002-02-11
    icon of address Unit 1 Walker Industrial Park, Frith Knoll Road, Chapel En Le Frith, High Peak
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    531,599 GBP2024-09-30
    Officer
    icon of calendar 2005-04-01 ~ 2011-09-17
    IIF 31 - Director → ME
    icon of calendar 2001-10-09 ~ 2011-09-17
    IIF 73 - Secretary → ME
  • 8
    PRIVATGP.COM (HEALTH TESTS) LTD - 2020-05-29
    icon of address 3 Knighton Grange Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    icon of calendar 2020-05-28 ~ 2021-03-31
    IIF 40 - Director → ME
  • 9
    icon of address 3 Knighton Grange Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,702 GBP2022-04-30
    Officer
    icon of calendar 2020-04-17 ~ 2021-03-19
    IIF 39 - Director → ME
  • 10
    NO. 618 LEICESTER LIMITED - 2007-01-12
    icon of address Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,562,550 GBP2024-06-17
    Officer
    icon of calendar 2020-04-01 ~ 2021-01-31
    IIF 26 - Director → ME
  • 11
    icon of address Unit 1-5 Walker Industrial Park Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2011-09-17
    IIF 54 - LLP Designated Member → ME
  • 12
    icon of address 591 London Road, Cheam, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,023 GBP2024-08-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-05-28
    IIF 67 - Director → ME
    icon of calendar 2021-12-01 ~ 2022-01-04
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ 2025-05-21
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.