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

Robert Cooper

    Related profiles found in government register
  • Robert Cooper
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 1
  • Mr Robert Scott Cooper
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni628497 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2
    • Scottish Provident Building, 7, Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 3
    • Floor 1, Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 4
    • Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 5
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 6
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 7
    • No1 Spinningfields C/o Wework, Quay Street, Manchester, M3 3JE, United Kingdom

      IIF 8
  • Cooper, Robert Scott
    British business consultant born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Offices 2 & 3 Bow St. Chambers, 1-2 Bow Street, Rugeley, Staffordshire, WS15 2BT

      IIF 9
  • Cooper, Robert Scott
    British compliance and regulation director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni628497 - Companies House Default Address, Belfast, BT1 9DY

      IIF 10
    • Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 11
  • Cooper, Robert Scott
    British consultant born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alderley Park, Block 26, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, United Kingdom

      IIF 12
  • Cooper, Robert Scott
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 13
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • 102 Sunlight House, Quay Street, Manchester, M3 3JZ

      IIF 15
    • Barclay House, 35 Whitworth Street West, Manchester, M1 5NG, United Kingdom

      IIF 16 IIF 17
    • Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 18
    • C/o More Capital Limited, Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 19
    • C/o Scott Robert, Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 20
    • Offices 2, & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire, WS15 2BT, United Kingdom

      IIF 21
    • Suites 2, & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire, WS15 2BT, United Kingdom

      IIF 22
  • Mr Robert Cooper
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office G4, Unit 22, Lansdown Industrial Estate, Cheltenham, Gloucestershire, GL51 8PL, England

      IIF 23
  • Cooper, Robert Scott
    born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton Place, 29 John Dalton Street, Manchester, M2 6DS, England

      IIF 24
  • Mr Robert Scott Cooper
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 25
    • Floor 2, Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 26
    • Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 27 IIF 28 IIF 29
    • Lakeside 5000, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 30
    • Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 31
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom

      IIF 32
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 33
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • Barclay House, Whitworth Street West, Manchester, M1 5NG

      IIF 35
    • Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 36
    • Dalton Place, 29 John Dalton Street, Manchester, M2 6DS, England

      IIF 37
  • Cooper, Robert Scott
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Scottish Provident Building, 7, Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 38
    • 419 Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9LQ

      IIF 39
  • Cooper, Robert Scott
    British consultant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 40
    • Alderley Park, Block 26, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, United Kingdom

      IIF 41
  • Cooper, Robert Scott
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 42
    • Floor 1, Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 43
    • Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 44 IIF 45 IIF 46
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 52
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 53 IIF 54
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom

      IIF 55
    • The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 56 IIF 57 IIF 58
    • The Lakehouse Lakeside, Lakeside, Cheadle, SK8 3AX, England

      IIF 60
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
    • Barclay House, 35 Whitworth Street West, Manchester, M1 5NG, England

      IIF 62
    • Barclay House, Whitworth St West, Manchester, M1 5NG, England

      IIF 63
    • Cardinal House, 20 St. Marys Parsonage, Manchester, Greater Manchester, M3 2LY, England

      IIF 64 IIF 65 IIF 66
    • C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 67 IIF 68
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 69
  • Cooper, Robert Scott
    British

    Registered addresses and corresponding companies
    • Offices 2 & 3 Bow St. Chambers, 1-2 Bow Street, Rugeley, Staffordshire, WS15 2BT

      IIF 70
    • 233, Tixall Road, Stafford, Staffordshire, ST16 3XS, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 34
  • 1
    SR TRADING LIMITED - 2010-01-13
    Offices 2 & 3 Bow St. Chambers, 1-2 Bow Street, Rugeley, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-10-17 ~ dissolved
    IIF 9 - director → ME
    2008-10-17 ~ dissolved
    IIF 70 - secretary → ME
  • 2
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,045 GBP2022-06-30
    Officer
    2020-09-11 ~ dissolved
    IIF 51 - director → ME
  • 3
    MEGH UK LIMITED - 2021-12-10
    MEGH NEWCO LIMITED - 2020-02-28
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Dissolved corporate (4 parents, 4 offsprings)
    Total liabilities (Company account)
    1,457,732 GBP2021-12-31
    Officer
    2019-08-12 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    Barclay House, 35 Whitworth Street West, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2014-10-22 ~ dissolved
    IIF 16 - director → ME
  • 5
    Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -24,472 GBP2021-12-31
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    MENTUM SERVICES LIMITED - 2018-08-14
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    2018-08-01 ~ now
    IIF 13 - director → ME
  • 7
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -15,000 GBP2021-12-31
    Person with significant control
    2020-04-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    SRG003 LIMITED - 2017-05-15
    SCOTT ROBERT SOLUTIONS LIMITED - 2016-07-29
    M-COMMERCE INNOVATIONS LIMITED - 2015-06-22
    Floor 1, Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    274,166 GBP2021-03-31
    Officer
    2014-07-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-03-31 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    JANUS TECHNOLOGIES LIMITED - 2021-10-04
    INNOVATIVE FINTECH LIMITED - 2020-09-21
    DEVELOPMENT CROWDFUNDING LIMITED - 2016-06-03
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -47,629 GBP2021-03-31
    Officer
    2017-03-15 ~ now
    IIF 45 - director → ME
    Person with significant control
    2018-03-31 ~ now
    IIF 5 - Has significant influence or controlOE
  • 10
    AUTOMATE TECH SYSTEMS LIMITED - 2020-09-21
    FINANCIAL REFUNDS LIMITED - 2017-01-13
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,408 GBP2021-03-31
    Officer
    2020-10-08 ~ now
    IIF 49 - director → ME
  • 11
    JANUS VC LIMITED - 2019-01-10
    Floor 2, Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -34,037 GBP2022-03-31
    Person with significant control
    2018-03-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    ME CONSUMER LIMITED - 2020-11-26
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2020-03-30 ~ dissolved
    IIF 56 - director → ME
  • 13
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2020-03-30 ~ dissolved
    IIF 68 - director → ME
  • 14
    PEPPER BOAT LTD - 2017-10-09
    Cardinal House, 20 St. Mary's Parsonage, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -407 GBP2020-03-31
    Officer
    2020-01-13 ~ dissolved
    IIF 65 - director → ME
  • 15
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (6 parents, 3 offsprings)
    Officer
    2016-12-15 ~ dissolved
    IIF 58 - director → ME
  • 16
    ME TECH IP LIMITED - 2017-07-05
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    290,897 GBP2021-03-31
    Officer
    2021-03-19 ~ dissolved
    IIF 69 - director → ME
  • 17
    C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 67 - director → ME
  • 18
    Cardinal House, 20 St. Marys Parsonage, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Officer
    2021-09-17 ~ now
    IIF 66 - director → ME
  • 19
    Cardinal House, 20 St. Marys Parsonage, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-18 ~ now
    IIF 64 - director → ME
  • 20
    MORE LENDING LIMITED - 2015-06-18
    Barclay House, Whitworth Street West, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105 GBP2016-03-31
    Officer
    2014-04-29 ~ dissolved
    IIF 19 - director → ME
  • 21
    MORE LENDING HOLDINGS LIMITED - 2020-06-03
    Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -64,158 GBP2022-03-31
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 22
    SCOTT ROBERT OUTSOURCING LIMITED - 2014-10-06
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -257,412 GBP2021-03-31
    Officer
    2012-11-27 ~ now
    IIF 48 - director → ME
  • 23
    BELVEDERE CAPITAL (CP LAND) LIMITED - 2018-08-13
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-09-07 ~ dissolved
    IIF 59 - director → ME
  • 24
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -14,982,693 GBP2021-12-31
    Person with significant control
    2018-02-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    FINANCIAL ANALYSIS SOFTWARE LIMITED - 2019-03-22
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Officer
    2020-03-31 ~ now
    IIF 46 - director → ME
  • 26
    102 Sunlight House Quay Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 15 - director → ME
  • 27
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Officer
    2020-05-22 ~ now
    IIF 44 - director → ME
  • 28
    NORTHERN PROVIDENT HOLDINGS LIMITED - 2021-08-19
    Scottish Provident Building, 7, Donegall Square West, Belfast, Northern Ireland
    Dissolved corporate (2 parents, 6 offsprings)
    Equity (Company account)
    8,122 GBP2021-03-31
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Scott Robert Group, Barclay House, 35 Whitworth Street West, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -79,000 GBP2019-02-28
    Officer
    2015-02-13 ~ dissolved
    IIF 17 - director → ME
  • 30
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,711 GBP2021-03-31
    Officer
    2012-02-23 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 29 - Has significant influence or controlOE
  • 31
    JANUS CORPORATE SERVICES LIMITED - 2017-05-16
    SRG001 LIMITED - 2017-03-17
    SCOTT ROBERT GROUP LIMITED - 2016-07-22
    SCOTT ROBERT CAPITAL LIMITED - 2015-04-30
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,728 GBP2019-03-31
    Officer
    2013-03-12 ~ dissolved
    IIF 61 - director → ME
  • 32
    SCOTT ROBERT COMMERCIAL LIMITED - 2016-07-29
    Barclay House, Whitworth Street West, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-11-22 ~ dissolved
    IIF 18 - director → ME
  • 33
    SCOTT ROBERT FINANCIAL CONSULTANCY LIMITED - 2016-07-26
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,892 GBP2019-03-31
    Officer
    2013-10-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 34
    Barclay House, Whitworth Street West, Manchester
    Dissolved corporate (3 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    130 King Edwards Road, Barking, Essex
    Corporate (1 parent)
    Equity (Company account)
    752 GBP2021-12-31
    Officer
    2004-12-14 ~ 2007-08-03
    IIF 71 - secretary → ME
  • 2
    MORE CAPITAL LIMITED - 2016-02-29
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,389 GBP2019-03-31
    Officer
    2014-04-28 ~ 2016-04-11
    IIF 20 - director → ME
  • 3
    INNOVATE TECHNOLOGIES LIMITED - 2019-01-17
    Floor 2, 9 Portland Street, Manchester, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -79,327 GBP2023-03-31
    Officer
    2017-09-01 ~ 2020-03-03
    IIF 55 - director → ME
    Person with significant control
    2019-03-31 ~ 2020-03-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,853 GBP2017-06-30
    Officer
    2016-08-10 ~ 2017-07-07
    IIF 62 - director → ME
  • 5
    Suite 3, 2nd Floor Didsbury House, 748 - 754 Wilmslow Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    126,611 GBP2024-04-30
    Person with significant control
    2018-07-20 ~ 2020-01-13
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -75,588 GBP2021-07-31
    Officer
    2020-07-02 ~ 2021-08-10
    IIF 54 - director → ME
  • 7
    C/o M J Accountancy Ltd, Offices 2 & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,835 GBP2020-01-31
    Officer
    2012-01-12 ~ 2012-01-13
    IIF 22 - director → ME
  • 8
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-14 ~ 2021-01-05
    IIF 53 - director → ME
  • 9
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-30 ~ 2018-08-31
    IIF 41 - director → ME
  • 10
    MJP PERSONAL INJURY LIMITED - 2013-10-04
    3rd Floor, 37 Frederick Place, Brighton
    Corporate (1 parent)
    Equity (Company account)
    3,554,993 GBP2021-04-30
    Officer
    2017-02-23 ~ 2017-12-07
    IIF 39 - director → ME
  • 11
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -15,000 GBP2021-12-31
    Officer
    2017-09-01 ~ 2020-11-17
    IIF 52 - director → ME
  • 12
    SRG003 LIMITED - 2017-05-15
    SCOTT ROBERT SOLUTIONS LIMITED - 2016-07-29
    M-COMMERCE INNOVATIONS LIMITED - 2015-06-22
    Floor 1, Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    274,166 GBP2021-03-31
    Person with significant control
    2016-07-01 ~ 2017-04-01
    IIF 36 - Has significant influence or control OE
  • 13
    JANUS VC LIMITED - 2019-01-10
    Floor 2, Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -34,037 GBP2022-03-31
    Officer
    2018-03-23 ~ 2023-05-20
    IIF 40 - director → ME
  • 14
    ME LEGAL AND FINANCIAL LIMITED - 2020-06-02
    REFUND U LIMITED - 2017-02-08
    MY LEGAL CLUB LIMITED - 2016-09-21
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2020-03-30 ~ 2020-06-08
    IIF 60 - director → ME
  • 15
    E S FINANCIAL LTD - 2012-02-13
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -113 GBP2016-04-30
    Officer
    2010-04-08 ~ 2012-03-02
    IIF 21 - director → ME
  • 16
    2381, Ni628497 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,808 GBP2023-03-31
    Officer
    2015-01-06 ~ 2018-09-25
    IIF 10 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-09-25
    IIF 2 - Has significant influence or control OE
  • 17
    MY LIFE HOLDINGS LIMITED - 2018-08-29
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,691 GBP2021-12-31
    Person with significant control
    2018-07-31 ~ 2020-03-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MORE LENDING HOLDINGS LIMITED - 2020-06-03
    Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -64,158 GBP2022-03-31
    Officer
    2016-08-11 ~ 2020-11-17
    IIF 42 - director → ME
  • 19
    SCOTT ROBERT OUTSOURCING LIMITED - 2014-10-06
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -257,412 GBP2021-03-31
    Person with significant control
    2016-07-01 ~ 2021-03-02
    IIF 30 - Has significant influence or control OE
    2021-03-03 ~ 2022-01-10
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 20
    Floor 2, 9 Portland Street, Manchester, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    125 GBP2024-03-30
    Officer
    2018-06-25 ~ 2019-01-23
    IIF 12 - director → ME
    Person with significant control
    2018-06-25 ~ 2020-03-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    4385, Oc336044 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2008-04-01 ~ 2020-03-01
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ 2020-03-01
    IIF 37 - Has significant influence or control OE
  • 22
    NORTHERN PROVIDENT HOLDINGS LIMITED - 2021-08-19
    Scottish Provident Building, 7, Donegall Square West, Belfast, Northern Ireland
    Dissolved corporate (2 parents, 6 offsprings)
    Equity (Company account)
    8,122 GBP2021-03-31
    Officer
    2019-03-04 ~ 2022-10-18
    IIF 38 - director → ME
  • 23
    BLF ASSETS LTD - 2019-03-19
    NOTFOREVERYONE.CO.UK LIMITED - 2016-10-27
    DATARATER LTD - 2016-03-18
    C/o Middletons Solicitors, 1union Court, Liverpool, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-03-19 ~ 2017-07-07
    IIF 63 - director → ME
  • 24
    UCAT LIMITED - 2021-07-12
    ME DIGITAL LIMITED - 2020-08-18
    Unit 9 St Stephens Court, St. Stephens Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,525 GBP2024-03-31
    Officer
    2020-06-26 ~ 2021-05-07
    IIF 57 - director → ME
    Person with significant control
    2021-04-14 ~ 2021-09-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove 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.