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 Robert Scott Cooper

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

    Resident in England

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

      IIF 1
    • icon of address Floor 2, Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

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

      IIF 3 IIF 4 IIF 5
    • icon of address Lakeside 5000, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 6
    • icon of address Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 7
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom

      IIF 8
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 9
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address Barclay House, Whitworth Street West, Manchester, M1 5NG

      IIF 11
    • icon of address Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 12
    • icon of address Dalton Place, 29 John Dalton Street, Manchester, M2 6DS, England

      IIF 13
  • Mr Robert Cooper
    British born in May 1981

    Resident in England

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

      IIF 14
  • Mr Robert Scott Cooper
    British born in May 1981

    Resident in United Kingdom

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

      IIF 15
    • icon of address Scottish Provident Building, 7, Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 16
    • icon of address Floor 1, Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 17
    • icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 18
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 19
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 20
    • icon of address No1 Spinningfields C/o Wework, Quay Street, Manchester, M3 3JE, United Kingdom

      IIF 21
  • Cooper, Robert Scott
    British company director born in May 1981

    Resident in England

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

      IIF 22
    • icon of address 419 Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9LQ

      IIF 23
  • Cooper, Robert Scott
    British consultant born in May 1981

    Resident in England

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

      IIF 24
    • icon of address Alderley Park, Block 26, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, United Kingdom

      IIF 25
  • Cooper, Robert Scott
    British director born in May 1981

    Resident in England

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

      IIF 26
    • icon of address Floor 1, Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 27
    • icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 28 IIF 29 IIF 30
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 36
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 37 IIF 38
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom

      IIF 39
    • icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 40 IIF 41 IIF 42
    • icon of address The Lakehouse Lakeside, Lakeside, Cheadle, SK8 3AX, England

      IIF 44
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
    • icon of address Barclay House, 35 Whitworth Street West, Manchester, M1 5NG, England

      IIF 46
    • icon of address Barclay House, Whitworth St West, Manchester, M1 5NG, England

      IIF 47
    • icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, Greater Manchester, M3 2LY, England

      IIF 48 IIF 49 IIF 50
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 51 IIF 52
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 53
  • Robert Cooper
    British born in May 1981

    Resident in United Kingdom

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

      IIF 54
  • Cooper, Robert Scott
    born in May 1981

    Resident in United Kingdom

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

      IIF 55
  • Cooper, Robert Scott
    British business consultant born in May 1981

    Resident in United Kingdom

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

      IIF 56
  • Cooper, Robert Scott
    British compliance and regulation director born in May 1981

    Resident in United Kingdom

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

      IIF 57
    • icon of address Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 58
  • Cooper, Robert Scott
    British consultant born in May 1981

    Resident in United Kingdom

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

      IIF 59
  • Cooper, Robert Scott
    British director born in May 1981

    Resident in United Kingdom

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

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

      IIF 61
    • icon of address 102 Sunlight House, Quay Street, Manchester, M3 3JZ

      IIF 62
    • icon of address Barclay House, 35 Whitworth Street West, Manchester, M1 5NG, United Kingdom

      IIF 63 IIF 64
    • icon of address Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 65
    • icon of address C/o More Capital Limited, Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 66
    • icon of address C/o Scott Robert, Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 67
    • icon of address Offices 2, & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire, WS15 2BT, United Kingdom

      IIF 68
    • icon of address Suites 2, & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire, WS15 2BT, United Kingdom

      IIF 69
  • Cooper, Robert Scott
    British

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

      IIF 70
    • icon of address 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
    icon of address Offices 2 & 3 Bow St. Chambers, 1-2 Bow Street, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2008-10-17 ~ dissolved
    IIF 70 - Secretary → ME
  • 2
    icon of address 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
    icon of calendar 2020-09-11 ~ dissolved
    IIF 35 - Director → ME
  • 3
    MEGH UK LIMITED - 2021-12-10
    MEGH NEWCO LIMITED - 2020-02-28
    icon of address 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
    icon of calendar 2019-08-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address Barclay House, 35 Whitworth Street West, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 63 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2022-11-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    MENTUM SERVICES LIMITED - 2018-08-14
    icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 60 - Director → ME
  • 7
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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
    icon of address Floor 1, Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    274,166 GBP2021-03-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 17 - Has significant influence or controlOE
  • 9
    JANUS TECHNOLOGIES LIMITED - 2021-10-04
    INNOVATIVE FINTECH LIMITED - 2020-09-21
    DEVELOPMENT CROWDFUNDING LIMITED - 2016-06-03
    icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -47,629 GBP2021-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 18 - Has significant influence or controlOE
  • 10
    AUTOMATE TECH SYSTEMS LIMITED - 2020-09-21
    FINANCIAL REFUNDS LIMITED - 2017-01-13
    icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,408 GBP2021-03-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 33 - Director → ME
  • 11
    JANUS VC LIMITED - 2019-01-10
    icon of address Floor 2, Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -34,037 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    ME CONSUMER LIMITED - 2020-11-26
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address 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
    icon of calendar 2020-03-30 ~ dissolved
    IIF 52 - Director → ME
  • 14
    PEPPER BOAT LTD - 2017-10-09
    icon of address Cardinal House, 20 St. Mary's Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -407 GBP2020-03-31
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 49 - Director → ME
  • 15
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 42 - Director → ME
  • 16
    ME TECH IP LIMITED - 2017-07-05
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    290,897 GBP2021-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 53 - Director → ME
  • 17
    icon of address C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 51 - Director → ME
  • 18
    icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 50 - Director → ME
  • 19
    icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 48 - Director → ME
  • 20
    MORE LENDING LIMITED - 2015-06-18
    icon of address Barclay House, Whitworth Street West, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105 GBP2016-03-31
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 66 - Director → ME
  • 21
    MORE LENDING HOLDINGS LIMITED - 2020-06-03
    icon of address 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
    icon of calendar 2016-08-11 ~ dissolved
    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
    IIF 1 - Has significant influence or controlOE
  • 22
    SCOTT ROBERT OUTSOURCING LIMITED - 2014-10-06
    icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -257,412 GBP2021-03-31
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 32 - Director → ME
  • 23
    BELVEDERE CAPITAL (CP LAND) LIMITED - 2018-08-13
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 43 - Director → ME
  • 24
    icon of address C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -14,982,693 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 25
    FINANCIAL ANALYSIS SOFTWARE LIMITED - 2019-03-22
    icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 30 - Director → ME
  • 26
    icon of address 102 Sunlight House Quay Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,940 GBP2015-03-31
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 62 - Director → ME
  • 27
    icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 28 - Director → ME
  • 28
    NORTHERN PROVIDENT HOLDINGS LIMITED - 2021-08-19
    icon of address 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
    icon of calendar 2018-03-15 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 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
    icon of calendar 2015-02-13 ~ dissolved
    IIF 64 - Director → ME
  • 30
    icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,711 GBP2021-03-31
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 5 - 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
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,728 GBP2019-03-31
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 45 - Director → ME
  • 32
    SCOTT ROBERT COMMERCIAL LIMITED - 2016-07-29
    icon of address Barclay House, Whitworth Street West, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 65 - Director → ME
  • 33
    SCOTT ROBERT FINANCIAL CONSULTANCY LIMITED - 2016-07-26
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,892 GBP2019-03-31
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 34
    icon of address Barclay House, Whitworth Street West, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address 130 King Edwards Road, Barking, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    752 GBP2021-12-31
    Officer
    icon of calendar 2004-12-14 ~ 2007-08-03
    IIF 71 - Secretary → ME
  • 2
    MORE CAPITAL LIMITED - 2016-02-29
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,389 GBP2019-03-31
    Officer
    icon of calendar 2014-04-28 ~ 2016-04-11
    IIF 67 - Director → ME
  • 3
    INNOVATE TECHNOLOGIES LIMITED - 2019-01-17
    icon of address Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -79,327 GBP2024-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2020-03-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ 2020-03-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,853 GBP2017-06-30
    Officer
    icon of calendar 2016-08-10 ~ 2017-07-07
    IIF 46 - Director → ME
  • 5
    icon of address Suite 3, 2nd Floor Didsbury House, 748 - 754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,611 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-07-20 ~ 2020-01-13
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,588 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2021-08-10
    IIF 38 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2012-01-12 ~ 2012-01-13
    IIF 69 - Director → ME
  • 8
    icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2021-01-05
    IIF 37 - Director → ME
  • 9
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-30 ~ 2018-08-31
    IIF 25 - Director → ME
  • 10
    MJP PERSONAL INJURY LIMITED - 2013-10-04
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    In Administration Corporate (1 parent)
    Equity (Company account)
    3,554,993 GBP2021-04-30
    Officer
    icon of calendar 2017-02-23 ~ 2017-12-07
    IIF 23 - Director → ME
  • 11
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,000 GBP2021-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2020-11-17
    IIF 36 - Director → ME
  • 12
    SRG003 LIMITED - 2017-05-15
    SCOTT ROBERT SOLUTIONS LIMITED - 2016-07-29
    M-COMMERCE INNOVATIONS LIMITED - 2015-06-22
    icon of address Floor 1, Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    274,166 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-01
    IIF 12 - Has significant influence or control OE
  • 13
    JANUS VC LIMITED - 2019-01-10
    icon of address Floor 2, Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -34,037 GBP2022-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2023-05-20
    IIF 24 - Director → ME
  • 14
    ME LEGAL AND FINANCIAL LIMITED - 2020-06-02
    REFUND U LIMITED - 2017-02-08
    MY LEGAL CLUB LIMITED - 2016-09-21
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ 2020-06-08
    IIF 44 - Director → ME
  • 15
    E S FINANCIAL LTD - 2012-02-13
    icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -113 GBP2016-04-30
    Officer
    icon of calendar 2010-04-08 ~ 2012-03-02
    IIF 68 - Director → ME
  • 16
    icon of address 2381, Ni628497 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,808 GBP2023-03-31
    Officer
    icon of calendar 2015-01-06 ~ 2018-09-25
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-09-25
    IIF 15 - Has significant influence or control OE
  • 17
    MY LIFE HOLDINGS LIMITED - 2018-08-29
    icon of address 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
    icon of calendar 2018-07-31 ~ 2020-03-31
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MORE LENDING HOLDINGS LIMITED - 2020-06-03
    icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,158 GBP2022-03-31
    Officer
    icon of calendar 2016-08-11 ~ 2020-11-17
    IIF 26 - Director → ME
  • 19
    SCOTT ROBERT OUTSOURCING LIMITED - 2014-10-06
    icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -257,412 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-03-02
    IIF 6 - Has significant influence or control OE
    icon of calendar 2021-03-03 ~ 2022-01-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 20
    icon of address Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    125 GBP2024-03-30
    Officer
    icon of calendar 2018-06-25 ~ 2019-01-23
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2020-03-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 4385, Oc336044 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2020-03-01
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-03-01
    IIF 13 - Has significant influence or control OE
  • 22
    NORTHERN PROVIDENT HOLDINGS LIMITED - 2021-08-19
    icon of address 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
    icon of calendar 2019-03-04 ~ 2022-10-18
    IIF 22 - Director → ME
  • 23
    BLF ASSETS LTD - 2019-03-19
    NOTFOREVERYONE.CO.UK LIMITED - 2016-10-27
    DATARATER LTD - 2016-03-18
    icon of address C/o Middletons Solicitors, 1union Court, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-19 ~ 2017-07-07
    IIF 47 - Director → ME
  • 24
    UCAT LIMITED - 2021-07-12
    ME DIGITAL LIMITED - 2020-08-18
    icon of address Unit 9 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,525 GBP2024-03-31
    Officer
    icon of calendar 2020-06-26 ~ 2021-05-07
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-09-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.