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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Geoffrey Peter Underhill

    Related profiles found in government register
  • Mr Geoffrey Peter Underhill
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 1 IIF 2 IIF 3
    • 140 Lee Lane, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 5
    • 08492671 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 10149578 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 10805637 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 12153319 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 13146440 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 13894881 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 13894896 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • Vinesgrove, Fanners Lane, High Legh, Knutsford, WA16 0RZ, England

      IIF 13
    • 1, King William Street, London, EC4N 7AF, England

      IIF 14 IIF 15
    • Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

      IIF 16
    • 31-33, Reedham House, 31-33 King Street West, Manchester, M3 2PN, England

      IIF 17
    • Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 18
    • Reedham House, King Street West, Manchester, M3 2PN, United Kingdom

      IIF 19
    • Reehdam House, 31-33 King Street West, Manchester, M3 2PN, England

      IIF 20
    • Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, WA4 2AG, England

      IIF 21
  • Mr Geoffrey Underhill
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, WA4 2AG, United Kingdom

      IIF 22
  • Mr Geoff Underhill
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 23
    • Reedham House, 31-33 King Street West, Manchester, M3 2PN

      IIF 24
  • Mr Geoffrey Peter Underhill
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, United Kingdom

      IIF 25
    • 09418340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 11367217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 1, King William Street, London, EC4N 7AF, England

      IIF 28
    • 1, City Road East, (kay Johnson Gee), Manchester, M15 4PN, England

      IIF 29
    • C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 30
    • Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 31
  • Mr Geoffrey Peter Underhill
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kroll Advisory Ltd., The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 32
  • Underhill, Geoffrey Peter
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 33 IIF 34
    • 08492671 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 09418340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 10149578 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 10805637 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 11067214 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 11367217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 12153319 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 13146440 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 13894881 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 13894896 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

      IIF 45
    • C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 46 IIF 47
  • Underhill, Geoffrey Peter
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Vinesgrove, Fanners Lane, High Legh, Knutsford, WA16 0RZ, England

      IIF 48
    • 1, City Road East, (kay Johnson Gee), Manchester, M15 4PN, England

      IIF 49
    • Glide Property Management, Suite One, 3 Exchange Quay, Salford, M5 3ED, England

      IIF 50
  • Underhill, Geoffrey Peter
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 51
    • 1, City Road East, Manchester, M15 4PN, England

      IIF 52
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 53
    • Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 54
    • Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 55
    • Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, WA4 2AG, England

      IIF 56
    • Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, WA4 2AG, United Kingdom

      IIF 57
  • Underhill, Geoffrey Peter
    British solicitor born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 58 IIF 59
    • Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, United Kingdom

      IIF 60
    • 140 Lee Lane, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 61
    • 1, King William Street, London, EC4N 7AF, England

      IIF 62 IIF 63 IIF 64
    • 24, The Cross, Lymm, WA13 0HU, England

      IIF 65
    • 31-33, Reedham House, 31-33 King Street West, Manchester, M3 2PN, England

      IIF 66
    • Reedham House, King Street West, Manchester, M3 2PN, United Kingdom

      IIF 67
    • Reehdam House, 31-33 King Street West, Manchester, M3 2PN, England

      IIF 68
  • Underhill, Geoffrey Peter
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kroll Advisory Ltd., The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 69
  • Underhill, Geoffrey Peter
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dorset Street, Manchester, Lancashire, M32 8HB, England

      IIF 70
    • 10, Dorset Street, Stretford, Manchester, M32 8HB

      IIF 71
    • 8 10 12, Dorset Street, Stretford, Manchester, M32 8HD

      IIF 72
  • Underhill, Geoffrey Peter
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beeches, 1a, Parkgate Road, Stockton Heath, Warrington, WA4 2AP, United Kingdom

      IIF 73
  • Underhill, Geoffrey Peter
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Kaber Court, Liverpool, L8 6RY, United Kingdom

      IIF 74
    • Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 75
  • Underhill, Geoffrey Peter
    British solicitor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Brindley Road, Manchester, M16 9HQ, England

      IIF 76
    • Griffin Court 201, Chapel Street, Salford, Manchester, Lancashire, M3 5EQ, United Kingdom

      IIF 77
    • Reedham House, 31 33 King Street West, Manchester, M3 2PN, England

      IIF 78
    • The Beeches, 1a Parkgate Road, Stockton Heath, Cheshire, WA4 2AP

      IIF 79 IIF 80
  • Underhill, Geoffrey Peter
    born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reedham House 31-33, King Street West, Manchester, Lancashire, M3 2PN

      IIF 81
  • Underhill, Geoffrey Peter
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reedham House, 31-33 King Street, Manchester, M3 2PN

      IIF 82
  • Underhill, Geoffrey
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reedham House, 31-31 King Street West, Manchester, M3 2PN, England

      IIF 83
  • Underhill, Geoffrey
    British

    Registered addresses and corresponding companies
    • The Beeches, 1a Parkgate Road, Stockton Heath, Warrington, WA4 2AP

      IIF 84
  • Underhill, Geoffrey
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffin Court, 201 Chapel Street, Salford, Manchester, M3 5EQ, United Kingdom

      IIF 85
  • Underhill, Geoffrey Peter

    Registered addresses and corresponding companies
    • 08492671 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
    • 1, City Road East, Manchester, M15 4PN

      IIF 87
    • Reedham House, 31-33 King Street West, Manchester, M3 2PN, England

      IIF 88
    • 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, England

      IIF 89
child relation
Offspring entities and appointments 48
  • 1
    417 THORNTON ROAD MANAGEMENT COMPANY LIMITED
    09013524
    C/o Managing Estates Ltd Riverside House, River Lane, Saltney, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    2014-04-28 ~ 2014-11-06
    IIF 75 - Director → ME
  • 2
    ABACUS LAW (MANCHESTER) LLP
    - now OC350514
    ABACUS SOLICITORS LLP
    - 2022-10-24 OC350514
    Kroll Advisory Ltd., The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    199,627 GBP2022-03-31
    Officer
    2009-12-03 ~ 2017-03-22
    IIF 81 - LLP Designated Member → ME
    2017-03-22 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Right to appoint or remove members OE
    IIF 32 - Right to surplus assets - 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED
    11367217
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,842 GBP2024-03-31
    Officer
    2018-05-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BARLEYFIELD MEWS MANAGEMENT COMPANY LIMITED
    09204844
    C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2023-12-24
    Officer
    2014-09-05 ~ 2026-01-23
    IIF 47 - Director → ME
  • 5
    BARLEYFIELDS INVESTMENTS 2014 LIMITED
    09151389
    Abacus Solicitors Llp, Reedham House, 31-33 King Street West, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,771 GBP2017-07-30
    Officer
    2014-07-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    BARLEYFIELDS RESIDENTIAL LIMITED
    09418340
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Officer
    2015-02-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    CCP (LONDON) LIMITED
    07159986
    7 St. Petersgate, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,406 GBP2021-02-28
    Officer
    2010-02-17 ~ 2010-03-31
    IIF 73 - Director → ME
  • 8
    CHALLENGER HOMES (HIGHER RD) LIMITED
    13756980
    Vinesgrove Fanners Lane, High Legh, Knutsford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-09-20 ~ 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
    IIF 13 - Right to appoint or remove directors OE
  • 9
    CHALLENGER HOMES (LOWER BROUGHTON) LTD
    13894896
    Stamford Green, 33 Stamford Street (c/o Stamford Legal), Altrincham, England
    Receiver Action Corporate (3 parents)
    Officer
    2023-09-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    CHALLENGER HOMES (SWINTON) LTD
    13894881
    Stamford Green (stamford Law), 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (3 parents)
    Officer
    2023-09-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    CHAPELTOWN RESIDENTIAL LIMITED
    12135406
    Reehdam House, 31-33 King Street West, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    CHRISTIAN CLIFFORD PROPERTIES LTD
    09289772
    7 St. Petersgate, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,555 GBP2022-10-30
    Officer
    2014-10-31 ~ 2017-10-31
    IIF 89 - Secretary → ME
  • 13
    CLIFFORD CHRISTIAN ESTATES LIMITED
    09080825
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -210,640 GBP2022-03-31
    Officer
    2014-06-11 ~ now
    IIF 34 - Director → ME
    2014-06-11 ~ 2014-06-11
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DMG (IRWELL) LIMITED
    12159663
    140 Lee Lane Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -44,412 GBP2020-12-31
    Officer
    2019-08-16 ~ 2021-02-04
    IIF 61 - Director → ME
    Person with significant control
    2019-08-16 ~ 2021-02-04
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EARLSWAY (MACCLESFIELD) LIMITED
    12192669
    1 King William Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -97,286 GBP2020-12-31
    Officer
    2019-09-06 ~ 2021-05-21
    IIF 63 - Director → ME
    Person with significant control
    2019-09-06 ~ 2021-05-21
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ECS CAPITAL LIMITED
    08769874
    C/o Harrisons Business Recovery & Insolvency (london) Limited, Westgate House, 9 Holborn, London
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,109,662 GBP2023-03-31
    Officer
    2023-11-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ELLISON THOMAS LITIGATION AND COMPENSATION LTD
    - now 07926089
    ELLISON THOMAS ACCIDENT LAWYERS LIMITED
    - 2013-02-19 07926089
    Reedham House, 31 33 King Street West, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 78 - Director → ME
  • 18
    ELLISON THOMAS LLP
    - now OC349905
    ELLISON THOMAS SOLICITORS LLP
    - 2010-07-21 OC349905
    Reedham House, 31 33 King Street West, Manchester
    Active Corporate (8 parents)
    Current Assets (Company account)
    582,590 GBP2018-06-30
    Officer
    2010-12-01 ~ 2011-04-13
    IIF 71 - LLP Designated Member → ME
    2009-11-09 ~ 2010-08-31
    IIF 72 - LLP Designated Member → ME
    2010-09-23 ~ 2010-10-29
    IIF 70 - LLP Designated Member → ME
  • 19
    ERIN STRATEGIC LAND LIMITED
    10805637
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (1 parent)
    Officer
    2017-06-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    ERZA GARDENS INVESTMENTS LIMITED
    09928768
    Victoria Chambers 10 Grappenhall Road, Stockton Heath, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 21
    ET LAW LIMITED
    11254303
    Stamford Green, 33 Stamford Street, Altrincham, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    4,823 GBP2024-03-31
    Officer
    2022-03-13 ~ 2025-07-01
    IIF 60 - Director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 22
    FIVE OAKS KNUTSFORD MANAGEMENT COMPANY LIMITED
    10735472
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2025-03-24
    Officer
    2017-04-21 ~ 2022-03-09
    IIF 51 - Director → ME
  • 23
    FIVEOAKS (KNUTSFORD) LIMITED
    09921848
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -761 GBP2022-12-31
    Officer
    2015-12-18 ~ 2019-12-18
    IIF 52 - Director → ME
    Person with significant control
    2016-12-17 ~ 2019-06-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    GDMJ LIMITED
    11067214
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2017-11-16 ~ now
    IIF 39 - Director → ME
  • 25
    GPU CONSULTANCY LIMITED
    11914520
    Stamford Green, 33 Stamford Street, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    830 GBP2023-03-31
    Officer
    2019-03-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 26
    GRANARY MILL HOMES MANAGEMENT COMPANY LIMITED
    - now 04575707
    HALLCO 841 LIMITED - 2002-12-17
    Abacus Solicitors, Reedham House 31 King Street West, Manchester, Gtr Manchester
    Dissolved Corporate (4 parents)
    Officer
    2005-10-20 ~ dissolved
    IIF 80 - Director → ME
    2003-02-19 ~ 2007-06-18
    IIF 84 - Secretary → ME
  • 27
    GRANARY MILL RESIDENTS MANAGEMENT COMPANY LIMITED
    08594600
    The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, England
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2013-07-02 ~ 2017-03-22
    IIF 85 - Director → ME
    2017-03-22 ~ 2017-10-04
    IIF 53 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-10-04
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    GREAT CHETHAM DEVELOPMENTS LIMITED
    10539205
    24 The Cross, Lymm, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-23 ~ 2018-12-14
    IIF 65 - Director → ME
    Person with significant control
    2016-12-23 ~ 2018-03-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 29
    HOME SAVE FOUNDATION LIMITED - now
    HOME SAVE FOUNDATION LIMITED
    - 2025-09-15 06226754
    Topping Partnership, Income House Waterside, Trafford Park, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -15,831 GBP2024-03-31
    Officer
    2014-09-01 ~ 2015-03-01
    IIF 76 - Director → ME
  • 30
    IVY LANE (MACCLESFIELD) LIMITED
    12153319
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -223,302 GBP2021-12-31
    Officer
    2019-08-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    KABER COURT MANAGEMENT COMPANY LIMITED
    08570158
    Glide Property Management Suite One, 3 Exchange Quay, Salford, England
    Active Corporate (6 parents)
    Equity (Company account)
    99 GBP2024-09-26
    Officer
    2019-07-01 ~ 2024-10-30
    IIF 50 - Director → ME
    2013-06-14 ~ 2013-11-26
    IIF 74 - Director → ME
  • 32
    KAYBER (FAIRCLOUGH) LIMITED
    13136560
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -264,752 GBP2023-01-31
    Officer
    2021-01-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 33
    KAYBER COURT INVESTMENTS LIMITED
    08492671
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -459,684 GBP2022-03-31
    Officer
    2017-03-22 ~ now
    IIF 35 - Director → ME
    2013-04-17 ~ 2017-03-22
    IIF 82 - Director → ME
    2013-04-17 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2017-04-17 ~ now
    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
  • 34
    KENYON LANE MANAGEMENT CO LIMITED
    11575841
    C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-09-18 ~ 2025-07-30
    IIF 46 - Director → ME
    Person with significant control
    2018-09-18 ~ 2025-10-15
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 35
    LAND ASSEMBLY (UK) LIMITED
    05150361
    49 Parkside Drive, Liverpool, Merseyside
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,569 GBP2023-06-30
    Officer
    2004-06-10 ~ 2007-05-29
    IIF 79 - Director → ME
  • 36
    NORTHWEST CAR PARK CO LTD
    10149578
    Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (1 parent)
    Officer
    2016-04-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 37
    PARK STREET DEVELOPMENT (LIVERPOOL) LIMITED
    10338168
    Reedham House, King Street West, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-22 ~ dissolved
    IIF 67 - Director → ME
  • 38
    PRIORY HOUSE INVESTMENTS LTD
    10736468
    Victoria Chambers 10 Grappenhall Road, Stockton Heath, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 39
    ROSEWOOD (ALBERT RD) LIMITED
    11054001
    1 King William Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -152,085 GBP2018-11-30
    Officer
    2017-11-08 ~ 2019-03-08
    IIF 62 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 40
    ROSEWOOD (ALSAGAR) LIMITED
    13146440
    Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2021-01-20 ~ 2025-11-10
    IIF 42 - Director → ME
    Person with significant control
    2021-01-20 ~ 2025-11-10
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 41
    ROSEWOOD (DUNWOODY) LIMITED
    12581132
    1 King William Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-04-30 ~ 2020-10-21
    IIF 64 - Director → ME
    Person with significant control
    2020-04-30 ~ 2020-10-21
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 42
    ROSEWOOD LIVING LIMITED
    12590069
    Stamford Green, 33 Stamford Street, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 43
    STAMFORD LEGAL LIMITED
    14844537
    Stamford Green, 33 Stamford Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    THE BASE ST HELENS INVESTMENTS LIMITED
    08847762
    1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    321,454 GBP2016-07-31
    Officer
    2014-01-16 ~ dissolved
    IIF 87 - Secretary → ME
  • 45
    THE HUB PRESCOT INVESTMENTS LIMITED
    08847771
    Abacus Solicitors Llp, Reedham House, 31-33 King Street West, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 88 - Secretary → ME
  • 46
    UK CAR SOLUTIONS LTD
    07795095
    Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-03 ~ dissolved
    IIF 77 - Director → ME
  • 47
    VICTORIA CHAMBERS (STOCKTON HEATH) LIMITED
    09456585
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2015-02-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 48
    YOU AND US SECURED CAPITAL PARTNERS LIMITED
    12193814
    31-33 Reedham House, 31-33 King Street West, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2019-09-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.