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 Samuel John Russell

    Related profiles found in government register
  • Mr Samuel John Russell
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-34, High Street, Bridgnorth, WV16 4DB, England

      IIF 1
    • icon of address Unit 1, Pressworks Engineering Limited, The Box Factory, Bridgnorth, WV15 5BA, United Kingdom

      IIF 2
  • Mr Samuel John Russell
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 3
  • Mr John Russell
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5BX

      IIF 4
    • icon of address 13, Bishops Road, Urmston, Manchester, Greater Manchester, M41 8QU, England

      IIF 5
    • icon of address Unit L, Hardy Street, Eccles, Manchester, M30 7NB

      IIF 6
    • icon of address Nook House Farm, Nook Lane, Antrobus, Northwich, CW9 6LA, England

      IIF 7
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 8 IIF 9 IIF 10
    • icon of address 5, Bowfell Road, Urmston, M41 5RT, United Kingdom

      IIF 11
  • John Russell
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 12
  • Russell, Samuel John
    British carpenter born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-34, High Street, Bridgnorth, WV16 4DB, England

      IIF 13
  • Russell, Samuel John
    British director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Pressworks Engineering Limited, The Box Factory, Bridgnorth, WV15 5BA, United Kingdom

      IIF 14
  • Mr John Russell
    Scottish born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Farrell Place, Ayr, KA8 9PP, Scotland

      IIF 15
  • Mr. John Russell
    American born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Evering Road, London, E5 8AJ, United Kingdom

      IIF 16
    • icon of address 32, Albert Street, London, NW1 7NU, United Kingdom

      IIF 17
  • Russell, John
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 18
    • icon of address 5, Bowfell Road, Urmston, Manchester, M41 5RW, England

      IIF 19
  • Russell, John
    British consultant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nook House Farm, Nook Lane, Antrobus, Northwich, CW9 6LA, England

      IIF 20
  • Russell, John
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5BX

      IIF 21
    • icon of address Unit L Barton Hall, Hardy St, Eccles, Manchester, M30 7NB, England

      IIF 22
    • icon of address 13, Bishop Road, Urmston, Manchester, M41 8QU, England

      IIF 23
    • icon of address 13, Bishops Road, Urmston, Manchester, Greater Manchester, M41 8QU, England

      IIF 24
    • icon of address 5, Bowfell Road, Urmston, Manchester, M41 5RW, England

      IIF 25 IIF 26
    • icon of address Barton Hall, Hardy Street, Eccles, Manchester, M30 7NB, United Kingdom

      IIF 27
    • icon of address Barton Hall, Hardy Street, Manchester, M30 7NB, England

      IIF 28
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 29 IIF 30 IIF 31
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 16, Carolina Way, Salford, Lancashire, M50 2ZY, United Kingdom

      IIF 47 IIF 48
    • icon of address 16, Carolina Way, Salford, M50 2ZY, England

      IIF 49
    • icon of address C/o Redstone Accountancy, 28 Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 50
    • icon of address Quays Reach, 16 Carolina Way, Salford, M50 2ZY, England

      IIF 51
    • icon of address Quays Reach, 16 Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 52
  • Russell, John
    British managing director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Russell, John
    British property developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

      IIF 56
    • icon of address 5, Bowfell Road, Urmston, M41 5RT, United Kingdom

      IIF 57
  • Russell, John
    British civil engineer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Carlton Gate, Broome Manor, Sindobn, Wiltshire, SN3 1NF, United Kingdom

      IIF 58
  • Russell, Samuel John
    British service manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eleven Eleven Uk Group Limited, Blackfriars House, St Marys Parsonage, Manchester, M3 2JA, England

      IIF 59
  • Russell, Samuel John
    British therapeutic wellbeing practitioner born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 60
  • Mr John Russell
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Mill Cliff, Buxton, SK17 6QP, England

      IIF 61
    • icon of address 5, Bowfell Road, Manchester, M41 5RW, United Kingdom

      IIF 62
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 63
    • icon of address Quays Reach, 16 Carolina Way, Salford, M50 2ZY, England

      IIF 64
  • Russell, John
    English director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nook House Farm, Nook Lane, Antrobus, Northwich, CW9 6LA, England

      IIF 65
  • John Russell
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Carolina Way, Salford, Lancashire, M50 2ZY, United Kingdom

      IIF 66
  • Russell, Samuel John
    English manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bowfell Road, Urmston, Manchester, M41 5RW, England

      IIF 67
  • John Russell
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Upholland Road, Billinge, Wigan, Lancs, WN5 7DN, United Kingdom

      IIF 68
  • John Jenson Russell
    American born in September 1961

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Office 3, Unit R1, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 69 IIF 70
  • Russell, John
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, Lancs, PR7 5BX, United Kingdom

      IIF 71
  • Russell, John
    American entrepreneur born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Albert Street, London, NW1 7NU, United Kingdom

      IIF 72
  • Russell, John
    Scottish driver born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Farrell Place, Ayr, KA8 9PP, Scotland

      IIF 73
  • Russell, John, Mr.
    American academic born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Kensington High Street, London, W8 6SH, United Kingdom

      IIF 74
  • Russell, John, Mr.
    American director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Evering Road, London, E5 8AJ, United Kingdom

      IIF 75
  • Mr John Jenson Russell
    American born in September 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Office 3, Unit R1, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 76
  • Russel, John
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 77
  • Russell, John
    British business owner born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nook House, Nook Lane, Antrobus, Northwich, CW9 6LA, England

      IIF 78
  • Russell, John
    British chairman born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 79
  • Russell, John
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 De Brook Close, Urmston, Manchester, M41 6QH

      IIF 80
    • icon of address 5, Bowfell Road, Manchester, M41 5RW, United Kingdom

      IIF 81
    • icon of address 5, Bowfell Road, Urmston, Manchester, M41 5RW, United Kingdom

      IIF 82
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 83
    • icon of address Quays Reach, 16 Carolina Way, Salford, M50 2ZY, England

      IIF 84 IIF 85
    • icon of address Quays Reach, 16, Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 86
  • Russell, John
    British property investment born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 De Brook Close, Urmston, Manchester, M41 6QH

      IIF 87
  • John Jenson Russell
    American born in September 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Office 3, Unit R1, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 88
  • Russell, John
    British consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Upholland Road, Billinge, Wigan, WN5 7DN, United Kingdom

      IIF 89
  • Russell, John Jenson
    American self employed born in September 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address John Russell, 844 W. 1400 S., Provo, 84601, Usa

      IIF 90 IIF 91
  • Russell, John

    Registered addresses and corresponding companies
    • icon of address 2 De Brook Close, Urmston, Manchester, M41 6QH

      IIF 92
    • icon of address John Russell, 844 W. 1400 S., Provo, 84601, Usa

      IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address Technology Centre, Inward Way, Ellesmere Port, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    205,517 GBP2017-11-30
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 42 - Director → ME
  • 2
    icon of address Quays Reach, 16 Carolina Way, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,672,242 GBP2024-07-29
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 85 - Director → ME
  • 3
    icon of address 16 Carolina Way, Quays Reach, Salford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 79 - Director → ME
  • 4
    icon of address 5 Bowfell Road, Urmston, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -63,350 GBP2024-10-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address Office 3, Unit R1, Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 6
    icon of address Quays Reach, 16 Carolina Way, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-28
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 32 Carlton Gate, Broome Manor, Swindon, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    18,560 GBP2024-12-25
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 58 - Director → ME
  • 8
    icon of address 4385, 09997751: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2016-02-10 ~ dissolved
    IIF 94 - Secretary → ME
  • 9
    icon of address 160 Kemp House City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2016-02-18 ~ dissolved
    IIF 93 - Secretary → ME
  • 10
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 55 - Director → ME
  • 11
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    324,622 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 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
  • 13
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    icon of address 5 Bowfell Road, Urmston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,043 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 83 - Director → ME
  • 16
    icon of address Quays Reach, 16 Carolina Way, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 86 - Director → ME
  • 17
    icon of address 16 Carolina Way, Salford, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 48 - Director → ME
  • 18
    icon of address 16 Carolina Way, Salford, Lancashire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 20
    FAIRHOME GROUP PLC - 2021-11-24
    FAIRHOME GROUP LIMITED - 2016-11-23
    FAIRHOME PROPERTY GROUP LIMITED - 2016-10-14
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 40 - Director → ME
  • 21
    PROACTIVE PROPERTY INVESTMENTS (UK) LTD - 2013-08-14
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    62,761 GBP2015-06-30
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 54 - Director → ME
  • 22
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 53 - Director → ME
  • 23
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 43 - Director → ME
  • 24
    FAIRHOME GROUP LIMITED - 2016-10-14
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 25
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents, 228 offsprings)
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 37 - Director → ME
  • 26
    icon of address 32 Albert Street, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    39,461 GBP2023-12-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 27
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    36 GBP2022-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 30 - Director → ME
  • 28
    AGHOCO 2097 LIMITED - 2021-10-29
    icon of address 16 Carolina Way, Quays Reach, Salford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 46 - Director → ME
  • 29
    FAIRHOME HOUSING LIMITED - 2016-03-25
    icon of address Barton Hall Hardy Street, Eccles, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 27 - Director → ME
  • 30
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 35 - Director → ME
  • 31
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 33 - Director → ME
  • 32
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 41 - Director → ME
  • 33
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 29 - Director → ME
  • 34
    FOURSYNERGY PROPERTY HOLDINGS LTD - 2023-12-12
    FOURSYNERGY PROPCO LTD - 2023-12-01
    FPI CO 413 LTD - 2023-11-29
    icon of address 16 Carolina Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-29
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 49 - Director → ME
  • 35
    icon of address C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Total liabilities (Company account)
    1,653,183 GBP2022-07-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 59 - Director → ME
  • 36
    icon of address 5 Bowfell Road, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    168,268 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 81 - Director → ME
  • 37
    icon of address 5 Bowfell Road, Urmston, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,322 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 52 - Director → ME
  • 38
    icon of address 5 Bowfell Road, Urmston, Manchester, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    7,720,472 GBP2024-03-26
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 5 Bowfell Road, Urmston, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 19 - Director → ME
  • 40
    icon of address 5 Bowfell Road, Urmston, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,774 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 82 - Director → ME
  • 41
    icon of address 13 Bishops Road, Urmston, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 42
    icon of address Office 3, Unit R1, Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 43
    icon of address 16 Carolina Way, Quays Reach, Salford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 31 - Director → ME
  • 44
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -83,118 GBP2024-05-31
    Officer
    icon of calendar 2009-05-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 5 Mill Cliff, Buxton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -144,090 GBP2023-12-30
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address Barton Hall, Hardy Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 28 - Director → ME
  • 47
    icon of address 165 Kensington High Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 74 - Director → ME
  • 48
    icon of address Office 3, Unit R1, Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 49
    icon of address 3 Murray Street, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -44,815 GBP2024-02-29
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Unit 1 Pressworks Engineering Limited, The Box Factory, Bridgnorth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address 200 Evering Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 52
    icon of address Office 3, Unit R1, Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-22 ~ 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
  • 53
    icon of address 4 Farrell Place, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ 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
  • 54
    SHOLE LTD
    - now
    GAIA SUSTAINABLE RETAIL LTD - 2019-06-12
    icon of address 16 Carolina Way, Quays Reach, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -276,388 GBP2022-12-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 45 - Director → ME
  • 55
    DIANE MODAHL SPORTS FOUNDATION - 2023-10-17
    icon of address House Of Sport Gate 13, Rowsley Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 78 - Director → ME
  • 56
    FSG SOCIAL HOMES LTD - 2024-11-20
    KOALA1 LIMITED - 2024-07-02
    icon of address 16 Carolina Way, Quays Reach, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 44 - Director → ME
  • 57
    icon of address 16 Carolina Way, Quays Reach, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 65 - Director → ME
  • 58
    FHG INVESTCO LIMITED - 2022-12-21
    icon of address 16 Carolina Way, Quays Reach, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 77 - Director → ME
  • 59
    icon of address 33-34 High Street, Bridgnorth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -807 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    A M PROPERTY MANAGEMENT LIMITED - 2007-04-12
    icon of address 75 High Street, Golbourne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,464 GBP2018-05-31
    Officer
    icon of calendar 2006-05-02 ~ 2006-08-31
    IIF 80 - Director → ME
  • 2
    icon of address 5 Bowfell Road, Urmston, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -63,350 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ 2019-01-10
    IIF 67 - Director → ME
  • 3
    FAIRHOME GROUP PLC - 2021-11-24
    FAIRHOME GROUP LIMITED - 2016-11-23
    FAIRHOME PROPERTY GROUP LIMITED - 2016-10-14
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-07-31
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FPI CO 100 LTD - 2016-03-25
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,274 GBP2024-07-29
    Officer
    icon of calendar 2016-03-12 ~ 2017-10-16
    IIF 22 - Director → ME
  • 5
    icon of address C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Total liabilities (Company account)
    1,653,183 GBP2022-07-31
    Officer
    icon of calendar 2020-09-23 ~ 2021-04-01
    IIF 50 - Director → ME
  • 6
    VITA LP (UK) LIMITED - 2024-08-14
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,729 GBP2024-09-30
    Officer
    icon of calendar 2024-02-21 ~ 2024-08-14
    IIF 18 - Director → ME
  • 7
    icon of address 5 Bowfell Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,073 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-03-04 ~ 2020-04-03
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 8
    FAIRHOME PROPERTY MANAGEMENT LTD - 2017-09-08
    FAIRHOME PROPERTY LTD - 2014-09-17
    icon of address 6 Memorial Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,108 GBP2024-08-28
    Officer
    icon of calendar 2014-05-01 ~ 2017-08-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2017-08-30
    IIF 6 - Has significant influence or control OE
  • 9
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    23,381 GBP2024-10-31
    Officer
    icon of calendar 2018-07-01 ~ 2020-04-01
    IIF 20 - Director → ME
  • 10
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-20 ~ 2023-01-20
    IIF 71 - LLP Designated Member → ME
  • 11
    icon of address Tollbar Cottage Chester Road, Over Tabley, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2008-02-01 ~ 2019-03-27
    IIF 87 - Director → ME
    icon of calendar 2008-02-01 ~ 2009-08-24
    IIF 92 - Secretary → ME
  • 12
    ADJUVO (SOUTH) SUPPORT FOR LIVING LTD - 2018-08-23
    AROHANUI SUPPORT FOR LIVING LTD - 2017-10-25
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-29
    Officer
    icon of calendar 2017-07-13 ~ 2022-10-28
    IIF 84 - Director → ME
  • 13
    VALORUM CARE GROUP PLC - 2021-11-24
    FAIRHOME CARE PLC - 2019-10-02
    FAIRHOME CARE LTD - 2017-12-12
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2016-02-02 ~ 2022-10-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2021-11-15
    IIF 8 - Has significant influence or control OE
  • 14
    icon of address Cumbria House 147 Trent Boulevard, West Bridgford, Nottingham
    Converted / Closed Corporate (10 parents)
    Equity (Company account)
    208,425 GBP2017-04-05
    Officer
    icon of calendar 2017-02-10 ~ 2019-06-06
    IIF 56 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.