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

Caplan, Richard Adam

    Related profiles found in government register
  • Caplan, Richard Adam
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, England

      IIF 1 IIF 2
    • 5, Bollinway, Hale, Altrincham, WA15 0NZ, England

      IIF 3
    • 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 4
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 5
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 6
    • C/o M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 7
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 8 IIF 9
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Caplan, Richard Adam
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o M J Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 14
  • Caplan, Richard Adam
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Arthog Drive, Hale, Altrincham, Cheshire, WA15 0NB, England

      IIF 15
    • 5 Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, United Kingdom

      IIF 16
    • 12, Ringley Park, Whitefield, Manchester, M45 7NT, England

      IIF 17
    • 101, Barrhead Road, Paisley, Renfrewshire, PA2 7AD, Scotland

      IIF 18
    • 12, Ringley Park, Whitefield, Manchester, M45 7NT, United Kingdom

      IIF 19
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 20
  • Caplan, Richard Adam
    British financial adviser born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Octagon House, 25/27 Yorkshire Street, Rochdale, Lancashire, OL16 1RH, England

      IIF 21
  • Caplan, Richard Adam
    British company director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18 Sandringham Avenue, Newton Mearns, Glasgow, G77 5DU

      IIF 22 IIF 23
  • Caplan, Richard Adam
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ

      IIF 24
    • Dykebar House, Barrhead Road, Paisley, Renfrewshire, PA2 7AD, Scotland

      IIF 25
  • Caplan, Richard Adam
    English born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 26
  • Caplan, Richard
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP, England

      IIF 27
  • Caplan, Richard Adam
    Scottish director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 28
  • Caplan, Richard Adam
    born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Sandringham Avenue, Newton Mearns, Glasgow, G77 5DU

      IIF 29
  • Caplan, Richard Adam
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 30
    • Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6NE, England

      IIF 31
  • Caplan, Richard Adam
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, FY4 5GU, United Kingdom

      IIF 32 IIF 33
    • 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom

      IIF 34
    • Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 35
    • Dykebar House, Barrhead Road, Paisley, PA2 7AD, United Kingdom

      IIF 36
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 37
    • Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 38
  • Mr Richard Adam Caplan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, England

      IIF 39 IIF 40
    • 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 41
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 42
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 43
    • C/o M J Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 44
    • 101, Barrhead Road, Paisley, PA2 7AD, Scotland

      IIF 45
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 46 IIF 47
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 48 IIF 49
  • Caplan, Richard Adam
    Scottish director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Vantage Point, Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 50
  • Richard Adam Caplan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sandy Ridge, Bollinway, Hale, Altrincham, WA15 0NZ, England

      IIF 51
  • Caplan, Richard
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 52
  • Mr Richard Adam Caplan
    English born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 53
  • Mr Richard Caplan
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Bollinway, Hale, Altrincham, Cheshire, WA15 0NZ, United Kingdom

      IIF 54
    • 216 West George Street, Glasgow, G2 2PQ, United Kingdom

      IIF 55
  • Mr Richard Adam Caplan
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, FY4 5GU, United Kingdom

      IIF 56 IIF 57
    • 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom

      IIF 58
    • Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 59
    • 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 60
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 61
    • Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 62
  • Mr Richard Adam Caplan
    Scottish born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Vantage Point, Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 63
child relation
Offspring entities and appointments 40
  • 1
    19 OLD LANSDOWNE ROAD, DIDSBURY, RESIDENTS MANAGEMENT CO LIMITED
    15846889
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2024-07-18 ~ 2025-11-03
    IIF 31 - Director → ME
  • 2
    21 OLD LANSDOWNE ROAD, DIDSBURY (FLATS) MANAGEMENT CO LIMITED
    12924549
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-07
    Officer
    2020-10-02 ~ 2023-07-20
    IIF 15 - Director → ME
  • 3
    53 ELSTREE ROAD LIMITED
    13480726
    5 Bollinway Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 4
    AJM HARDLANDSCAPE LIMITED - now
    IRONING AT WHITEFIELD LIMITED
    - 2019-03-01 11733946
    C/o Kjg, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2018-12-19 ~ 2019-02-27
    IIF 30 - Director → ME
    Person with significant control
    2018-12-19 ~ 2019-02-27
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 5
    AMBASSADOR VIEW LTD
    12693625
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,368 GBP2023-11-30
    Officer
    2020-06-24 ~ 2020-11-01
    IIF 20 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    BCFC2014 LIMITED
    08855475
    Station House, Stamford New Road, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-22 ~ 2014-07-25
    IIF 27 - Director → ME
  • 7
    BOYCHICK LIMITED
    13758863
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -24,084 GBP2023-11-30
    Officer
    2023-04-21 ~ 2025-11-03
    IIF 9 - Director → ME
    2021-11-22 ~ 2022-07-22
    IIF 34 - Director → ME
    Person with significant control
    2023-04-21 ~ 2025-11-03
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-11-22 ~ 2022-07-22
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BR RESIDENTIAL LIMITED
    SC791302
    216 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CAPLAN FINANCIAL LIMITED
    11228844
    2nd Floor, Vantage Point, Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 10
    COMMERCIAL CLAIMS SERVICES LIMITED
    09568576
    Octagon House, 25/27 Yorkshire Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-30 ~ dissolved
    IIF 21 - Director → ME
  • 11
    COMPASS PROPERTY MAINTENANCE SCOT LIMITED
    SC730535
    Clyde Workshops Fullarton Road, Glasgow East Investment Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,955 GBP2023-04-30
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 12
    CR RESULTS LIMITED
    - now 15311068
    CR CLAIMS LIMITED
    - 2023-12-12 15311068
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    DISCOUNT PLUMBING DIRECT LIMITED
    SC679117
    216 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,386 GBP2021-12-31
    Officer
    2020-10-29 ~ 2025-05-13
    IIF 52 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 14
    ECOSSE ESTATES LIMITED
    08994078
    5 Bollinway, Hale, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,860,192 GBP2024-06-30
    Officer
    2014-04-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or control OE
  • 15
    EZ REALISATIONS LIMITED
    - now SC394696
    PAYMENT PROTECTION PARTNERSHIP LIMITED
    - 2014-08-05 SC394696 SC358832
    Dykebar House, Barrhead Road, Paisley, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 25 - Director → ME
  • 16
    FIELDS ESTATES LLP
    - now SO302114 SC512757
    FCB PROPERTIES LLP
    - 2009-07-07 SO302114
    Martin Aitken & Co, 89 Seaward Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2008-10-31 ~ 2009-10-01
    IIF 29 - LLP Designated Member → ME
  • 17
    163 - 165 Lytham Road, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2022-04-30
    Officer
    2021-04-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,658 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    GOBUYYOURPROPERTY.COM LTD
    12972697 08989408
    Unit 2 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NORTHGALE LIMITED
    SC289134
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2005-09-05 ~ 2012-12-19
    IIF 22 - Director → ME
  • 21
    OLD LANSDOWNE ESTATES LIMITED
    - now 12036473
    OLD ASTBURY ESTATES LIMITED
    - 2019-12-20 12036473
    118 Regents Park Road, Finchley, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -39,317 GBP2024-06-30
    Officer
    2019-12-19 ~ 2021-06-16
    IIF 38 - Director → ME
    Person with significant control
    2019-12-19 ~ 2021-06-16
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    OSCY ESTATES LIMITED
    - now 16798084
    BKF EEL (ONE) LIMITED - 2025-10-28
    5 Bollinway, Hale, Altrincham, England
    Active Corporate (5 parents)
    Officer
    2025-11-24 ~ now
    IIF 3 - Director → ME
  • 23
    P.P.P NO 3 (SCOTLAND) LIMITED
    - now SC358832 SC356647, SC363621
    PAYMENT PROTECTION PARTNERSHIP (NO 3) LIMITED
    - 2011-03-18 SC358832 SC394696
    Dykebar House, Barrhead Road, Paisley
    Dissolved Corporate (4 parents)
    Officer
    2009-04-29 ~ dissolved
    IIF 23 - Director → ME
  • 24
    PAYMENT PROTECTION CENTRES LTD.
    SC370753
    Caledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2010-01-06 ~ 2011-04-04
    IIF 24 - Director → ME
  • 25
    POSITIVE WIND POWER LTD
    SC427928
    Wright Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -49,998 GBP2017-07-31
    Officer
    2014-11-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    PPP (SCOTLAND) LTD.
    SC350434
    C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2,044,163 GBP2017-09-30
    Officer
    2012-11-14 ~ dissolved
    IIF 28 - Director → ME
  • 27
    PROFESSIONAL FINANCIAL CLAIMS ASSOCIATION
    08275601
    Barclays Bank Chambers, Bridge Street, Stratford-upon-avon
    Dissolved Corporate (16 parents)
    Equity (Company account)
    2,341 GBP2021-06-30
    Officer
    2013-07-08 ~ 2015-09-10
    IIF 17 - Director → ME
  • 28
    RBC CLAIMS LIMITED
    SC483295
    216 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ 2016-04-05
    IIF 36 - Director → ME
  • 29
    RG19 LIMITED
    14702324
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    122,879 GBP2023-11-30
    Officer
    2023-03-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    RIMO FITNESS LIMITED
    12268849
    C/o M J Goldman Chartered Accountants Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    RIMO PROPERTIES LIMITED
    09536947 09509381
    C/o M J Goldman (chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    425,849 GBP2025-04-30
    Officer
    2015-04-10 ~ now
    IIF 7 - Director → ME
  • 32
    RINGLEY 2 LIMITED
    16694177
    1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 33
    RINGLEY PARK PROPERTIES LIMITED
    - now 08657072
    ST VINCENT STREET (526) LIMITED - 2013-08-27
    5 Bollinway, Hale, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,774,253 GBP2024-06-30
    Officer
    2014-07-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    SOONDONE LIMITED - now
    RIMO PROPERTIES LIMITED
    - 2015-04-10 09509381 09536947
    41 Chalton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-25 ~ 2015-03-25
    IIF 19 - Director → ME
  • 35
    SUNNY FIELD HOMES 1 LIMITED
    16268936 16269006, 16268868, 16067695
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-21 ~ now
    IIF 12 - Director → ME
  • 36
    SUNNY FIELD HOMES 2 LTD
    16269006 16268868, 16268936, 16067695
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-21 ~ now
    IIF 10 - Director → ME
  • 37
    SUNNY FIELD HOMES 3 LIMITED
    16268868 16269006, 16268936, 16067695
    1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-21 ~ now
    IIF 11 - Director → ME
  • 38
    SUNNY FIELD HOMES LIMITED
    16067695 16269006, 16268868, 16268936
    1 Worsley Court High Street, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2024-11-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-11-08 ~ 2024-11-08
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    WITHINGTON VILLAGE ESTATES LIMITED
    12472202 12461109
    118 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,614 GBP2024-02-29
    Officer
    2020-06-17 ~ 2021-06-16
    IIF 37 - Director → ME
    Person with significant control
    2020-06-17 ~ 2021-06-16
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    ZEA MARKETING LIMITED
    14842511
    Parkside House, 41 Walsingham Road, Enfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-05-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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