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

O'rourke, Paul James

    Related profiles found in government register
  • O'rourke, Paul James
    British business owner in health and social care born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 1
  • O'rourke, Paul James
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Avonhead Close, Horwich, Bolton, BL6 5QD, England

      IIF 2
    • Comtech House, 28 Manchester Road, Westhoughton, Bolton, BL5 3QJ, United Kingdom

      IIF 3
    • Comtech House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, England

      IIF 4
  • O'rourke, Paul James
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Avonhead Close, Horwich, Bolton, BL6 5QD, England

      IIF 5
    • 17, Avonhead Close, Horwich, Bolton, BL6 5QD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 28, Comtech House, Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, United Kingdom

      IIF 10
    • Comtech House, 28 Manchester Road, Westhoughton, Bolton, BL5 3QJ, England

      IIF 11
    • Comtech House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, England

      IIF 12 IIF 13 IIF 14
    • Fourth Floor, 5b, The Parklands, Lostock, Bolton, Lancashire, BL6 4SD, United Kingdom

      IIF 18
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 31 IIF 32
    • 55, Hoole Road, Chester, CH2 3NJ, United Kingdom

      IIF 33
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 34 IIF 35
    • The Adlington Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, United Kingdom

      IIF 36
    • 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, United Kingdom

      IIF 37
    • 1 Harefield Road, Harefield Road, London, SW16 3LX, United Kingdom

      IIF 38
    • 3rd Floor, 3-5, Rathbone Place, London, W1T 1HW, England

      IIF 39
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 40
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 41
    • 15, Highgate, Goosnargh, Preston, Lancashire, PR3 2BX, United Kingdom

      IIF 42
    • 28, Manchester Road, Westhoughton, Lancashire, BL5 3QJ, United Kingdom

      IIF 43
    • 36 Old Vicarage, Daisy Hill, Westhoughton, Lancashire, BL5 2EL, United Kingdom

      IIF 44
    • Hr House, 28 Manchester Road, Westhoughton, Lancashire, BL5 3QJ

      IIF 45
    • Hr House, 28 Manchester Road, Westhoughton, Lancashire, BL5 3QJ, United Kingdom

      IIF 46 IIF 47
  • O'rourke, Paul James
    British m.d born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Phoenix Yard, Upper Brown Street, Leicester, LE1 5TE, England

      IIF 48
  • O'rourke, Paul James
    British m.d. born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Phoenix Yard, Upper Brown Street, Leicester, LE1 5TE, United Kingdom

      IIF 49 IIF 50 IIF 51
  • O'rourke, Paul James
    British senior service manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Comtech House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, England

      IIF 52
  • O'rourke, Paul James
    British social work manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hr House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ

      IIF 53
  • Orourke, Paul James
    British health care born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Avonhead Close, Horwich, Bolton, BL6 5QD, England

      IIF 54
  • O'rourke, Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Old Vicarage Daisy Hill, Westhoughton, Bolton, Lancashire, BL5 2EL

      IIF 55
  • O'rourke, Paul James
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gladstone House 77-79, High Street, Egham, Surrey, TW20 9HY

      IIF 56
    • The Phoenix Yard, Upper Brown Street, Leicester, LE1 5TE, United Kingdom

      IIF 57 IIF 58
  • O'rouke, Paul James
    British m.d. born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 59
  • Orourke, Paul James
    British business owner born in December 1973

    Registered addresses and corresponding companies
    • 36 The Old Vicarage, Daisy Hill, Westhoughton, Bolton, BL5 2EL

      IIF 60
  • Mr Paul James Orourke
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Avonhead Close, Horwich, Bolton, BL6 5QD, England

      IIF 61
  • Mr Paul James O'rourke
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 62
    • 17, Avonhead Close, Horwich, Bolton, BL6 5QD, United Kingdom

      IIF 63 IIF 64
    • 28, Comtech House, Manchester Road, Westhoughton, Bolton, BL5 3QJ, United Kingdom

      IIF 65
    • 28, Manchester Road, Westhoughton, Bolton, BL5 3QJ, England

      IIF 66
    • 28, Manchester Road, Westhoughton, Bolton, BL5 3QJ, United Kingdom

      IIF 67
    • Comtech House, 28 Manchester Road, Westhoughton, Bolton, BL5 3QJ, England

      IIF 68
    • Comtech House, 28 Manchester Road, Westhoughton, Bolton, BL5 3QJ, United Kingdom

      IIF 69
    • Comtech House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, England

      IIF 70 IIF 71 IIF 72
    • Fourth Floor, 5b, The Parklands, Lostock, Bolton, BL6 4SD, United Kingdom

      IIF 75
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 76
    • Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 77
    • Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 78 IIF 79
    • 55, Hoole Road, Chester, CH2 3NJ, United Kingdom

      IIF 80
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 81
    • Enabling Homes, Intermart House, 76 Church Street, Horwich, Bolton, BL6 6AB, United Kingdom

      IIF 82
    • The Phoenix Yard, Upper Brown Street, Leicester, LE1 5TE, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 86
  • Mr Paul James O'rouke
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Phoenix Yard, Upper Brown Street, Leicester, LE1 5TE, United Kingdom

      IIF 87
  • Orourke, Paul James

    Registered addresses and corresponding companies
    • 36, Old Vicarage, Westhoughton, Bolton, Lancashire, BL5 2EL

      IIF 88
  • Mr Paul James O'rourke
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28, Manchester Road, Westhoughton, Bolton, BL5 3QJ, England

      IIF 89
    • Comtech House, 28 Manchester Road, Westhoughton, Bolton, BL5 3QJ, United Kingdom

      IIF 90
    • Comtech House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, England

      IIF 91 IIF 92
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 93
    • Hr House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, England

      IIF 94
    • Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 95
    • 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, United Kingdom

      IIF 96 IIF 97 IIF 98
  • Mr Paul O'rourke
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 16, Market Street, West Lancashire Investment Centre, Skelmersdale, WN8 9TG, England

      IIF 99
  • Mjr Paul James O-rourke
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hr House, 28 Manchester Road, Westhoughton, Lancashire, BL5 3QJ

      IIF 100
child relation
Offspring entities and appointments
Active 48
  • 1
    Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Corporate (1 parent)
    Officer
    2018-05-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 2
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-29 ~ now
    IIF 30 - director → ME
  • 3
    Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2025-02-10 ~ now
    IIF 72 - Has significant influence or controlOE
  • 4
    Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2025-03-21 ~ now
    IIF 69 - Has significant influence or controlOE
  • 5
    28 Manchester Road, Westhoughton, Bolton, England
    Corporate (3 parents)
    Person with significant control
    2025-01-15 ~ now
    IIF 66 - Has significant influence or controlOE
  • 6
    28 Manchester Road, Westhoughton, Bolton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-02-28
    Officer
    2016-12-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire
    Corporate (2 parents)
    Person with significant control
    2020-12-02 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 56 - llp-designated-member → ME
  • 9
    Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -380,070 GBP2020-09-30
    Officer
    2017-09-01 ~ now
    IIF 59 - director → ME
    Person with significant control
    2017-09-02 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 10
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-04 ~ dissolved
    IIF 22 - director → ME
  • 11
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 21 - director → ME
  • 12
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved corporate (1 parent, 10 offsprings)
    Officer
    2020-03-03 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 13
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    -203,630 GBP2020-12-31
    Officer
    2017-01-27 ~ now
    IIF 35 - director → ME
  • 14
    Riverside House, Irwell Street, Manchester
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,596,917 GBP2020-12-31
    Officer
    2015-12-11 ~ now
    IIF 41 - director → ME
  • 15
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-16 ~ dissolved
    IIF 19 - director → ME
  • 16
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-22 ~ dissolved
    IIF 25 - director → ME
  • 17
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-04-25 ~ dissolved
    IIF 28 - director → ME
  • 18
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-04-25 ~ dissolved
    IIF 20 - director → ME
  • 19
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-11 ~ dissolved
    IIF 24 - director → ME
  • 20
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-04 ~ dissolved
    IIF 27 - director → ME
  • 21
    Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    315,696 GBP2023-12-31
    Officer
    2017-11-02 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    17 Avonhead Close, Horwich, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-27 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 23
    15 Highgate, Goosnargh, Preston, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,812 GBP2016-03-31
    Officer
    2013-11-20 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 24
    Comtech House 28 Manchester Road, Westhoughton, Bolton, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-10-30 ~ now
    IIF 11 - director → ME
  • 25
    Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 12 - director → ME
  • 26
    Hr House, 28 Manchester Road, Westhoughton, Lancashire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Fixed Assets (Company account)
    408,648 GBP2016-04-30
    Officer
    2015-04-01 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 27
    55 Hoole Road, Chester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2024-03-25 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    22 Lower Landedmans, Westhoughton, Bolton, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 44 - director → ME
  • 29
    NEW SPACES 02 LTD - 2020-08-19
    Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-06-29
    Officer
    2020-06-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 30
    Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -911,935 GBP2023-06-29
    Officer
    2020-06-16 ~ now
    IIF 13 - director → ME
  • 31
    Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -30,215 GBP2024-03-31
    Officer
    2012-01-18 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 32
    Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -1,542,993 GBP2024-03-31
    Officer
    2004-03-03 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 33
    Comtech House 28 Manchester Road, Westhoughton, Bolton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -149,221 GBP2024-03-31
    Officer
    2015-11-06 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 34
    Hr House, 28 Manchester Road, Westhoughton, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 46 - director → ME
  • 35
    28 Comtech House Manchester Road, Westhoughton, Bolton, England
    Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 36
    Intermart House 76 Church Street, Horwich, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-27 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 37
    1 Harefield Road, Harefield Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 38 - director → ME
  • 38
    Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-10-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 40
    Comtech House 28 Manchester Road, Westhoughton, Bolton, England
    Corporate (4 parents)
    Person with significant control
    2025-01-09 ~ now
    IIF 68 - Has significant influence or controlOE
  • 41
    Hr House, 28 Manchester Road, Westhoughton, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    197 GBP2016-04-30
    Officer
    2015-04-02 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 42
    Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
  • 43
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    -136,884 GBP2021-06-30
    Officer
    2018-06-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 44
    28 Manchester Road, Westhoughton, Bolton, England
    Dissolved corporate (5 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Has significant influence or controlOE
  • 45
    28, Comtech House Manchester Road, Westhoughton, Bolton, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    28 Manchester Road Westhoughton, Bolton, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -89,357 GBP2017-03-31
    Officer
    2014-01-15 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 47
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-17 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-02-17 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 48
    17 17 Avonhead Close, Horwich, Bolton, England, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-27 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    The Phoenix Yard, Upper Brown Street, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    2017-11-13 ~ 2021-12-01
    IIF 50 - director → ME
    Person with significant control
    2017-11-13 ~ 2019-06-13
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    The Phoenix Yard, Upper Brown Street, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    2017-11-13 ~ 2021-12-01
    IIF 51 - director → ME
    Person with significant control
    2017-11-13 ~ 2019-06-13
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    The Phoenix Yard, Upper Brown Street, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,903,172 GBP2021-03-31
    Officer
    2018-03-16 ~ 2022-04-01
    IIF 49 - director → ME
    Person with significant control
    2018-03-16 ~ 2019-06-13
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    The Phoenix Yard, Upper Brown Street, Leicester, England
    Dissolved corporate (3 parents)
    Officer
    2018-08-29 ~ 2021-09-01
    IIF 48 - director → ME
  • 5
    The Phoenix Yard, Upper Brown Street, Leicester, United Kingdom
    Corporate (2 parents)
    Officer
    2017-07-26 ~ 2021-08-01
    IIF 58 - llp-designated-member → ME
  • 6
    The Phoenix Yard, Upper Brown Street, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-25 ~ 2022-07-13
    IIF 57 - llp-designated-member → ME
  • 7
    Comtech House 28 Manchester Road, Westhoughton, Bolton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,399 GBP2023-12-31
    Officer
    2017-03-10 ~ 2024-11-25
    IIF 26 - director → ME
  • 8
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    -203,630 GBP2020-12-31
    Person with significant control
    2017-01-27 ~ 2020-03-17
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 9
    Riverside House, Irwell Street, Manchester
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,596,917 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2020-03-17
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 10
    NEW START LIVING LTD - 2015-08-19
    IDEM LIVING LTD - 2015-02-21
    NEW START LIVING LTD - 2014-11-25
    NEW START "COMMUNITY LIVING" LTD - 2013-08-21
    6 Stable Court Business Centre Water Lane, Tarbock Green, Prescot, Merseyside, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -591,788 GBP2023-06-28
    Officer
    2007-06-04 ~ 2008-10-03
    IIF 55 - director → ME
  • 11
    Charles House Albert Street, Eccles, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-10-07 ~ 2009-07-13
    IIF 60 - director → ME
    2008-10-07 ~ 2009-07-13
    IIF 88 - secretary → ME
  • 12
    54 Wood Street, St Annes, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2017-01-16 ~ 2017-04-20
    IIF 2 - director → ME
  • 13
    Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -911,935 GBP2023-06-29
    Person with significant control
    2020-06-16 ~ 2020-08-18
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 14
    146 Bolton Road, Atherton, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    3,047,843 GBP2024-03-31
    Officer
    2012-10-17 ~ 2024-10-24
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-24
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 93 - Right to appoint or remove directors OE
  • 15
    1 Harefield Rd, Harefield Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-03 ~ 2018-10-03
    IIF 8 - director → ME
  • 16
    The Hawthorns Pool Lane, Walton, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    180,461 GBP2023-04-30
    Officer
    2012-02-20 ~ 2013-04-26
    IIF 9 - director → ME
  • 17
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-07-12 ~ 2022-08-04
    IIF 1 - director → ME
  • 18
    Suite 16 West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -5,000 GBP2020-01-31
    Officer
    2012-11-30 ~ 2019-11-01
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 100 - Has significant influence or control over the trustees of a trust OE
  • 19
    Suite 16 West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, England
    Corporate (3 parents)
    Officer
    2010-01-27 ~ 2019-11-01
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ENABLING HOMES PROPERTY LIMITED - 2022-08-23
    3rd Floor 3-5 Rathbone Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    4,454,417 GBP2023-12-31
    Officer
    2021-08-06 ~ 2021-11-05
    IIF 39 - 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.