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

Hughes, Richard Ian

    Related profiles found in government register
  • Hughes, Richard Ian
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite S07 Techspace One, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4AB, England

      IIF 1
  • Hughes, Richard Ian
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 2
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 82, King Street, 14th Floor, Manchester, M2 4WQ, England

      IIF 6
  • Hughes, Richard
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 7
  • Hughes, Richard
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Haven Gardens, Crawley Down, Crawley, West Sussex, RH10 4UD

      IIF 8
  • Hughes, Richard Ian
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, United Kingdom

      IIF 9
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 10
    • icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, England

      IIF 11 IIF 12
    • icon of address Unit 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 13
    • icon of address The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 14 IIF 15 IIF 16
    • icon of address The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 19 IIF 20
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 21
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 22
    • icon of address 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 23
    • icon of address 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 24
    • icon of address 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 25
    • icon of address 3, Ralli Courts, West Riverside, Manchester, M3 5FT, United Kingdom

      IIF 26
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 27 IIF 28
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 29
    • icon of address 3, Ralli Courts, New Bailey Street, Salford, Greater Manchester, M3 5FT, United Kingdom

      IIF 30
    • icon of address 3, Ralli Courts, New Bailey Street, Salford, M3 5FT, England

      IIF 31
  • Hughes, Richard Ian
    British corporate finacier born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 32
  • Hughes, Richard Ian
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Richard Ian
    British investment banker born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Richard Ian
    British none born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, United Kingdom

      IIF 87
  • Hughes, Richard Ian
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Raby Road, Hartlepool, TS24 8AS, England

      IIF 88 IIF 89
    • icon of address Security House, 31 Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 90
    • icon of address T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 91
  • Hughes, Richard Ian
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Raby Road, Hartlepool, Cleveland, TS24 8AS, United Kingdom

      IIF 92
    • icon of address C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 93
  • Hughes, Richard Ian
    British director / enforcement officer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Security House, 31 Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 94
  • Hughes, Richard Ian
    British engineer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mountston Close, Hartlepool, Cleveland, TS26 0LR

      IIF 95
    • icon of address 33, Mountston Close, Hartlepool, TS26 0LR

      IIF 96
  • Mr Richard Ian Hughes
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 97
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 98 IIF 99
    • icon of address 50, Fountain Street, Manchester, M2 2AS, United Kingdom

      IIF 100
  • Mr Richard Hughes
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Haven Garden's, Crawley Down, Sussex, RH10 4UD, United Kingdom

      IIF 101
  • Hughes, Richard
    British general manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poplars Farmhouse, Somerwood, Rodington, Shrewsbury, Shropshire, SY4 4RF, United Kingdom

      IIF 102
  • Hughes, Richard Ian
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 103 IIF 104 IIF 105
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 106 IIF 107
    • icon of address Chancery Place, 50 Brown Street, Manchester, M2 2JT, England

      IIF 108
  • Hughes, Richard Ian
    British

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 109
    • icon of address 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 110
  • Hughes, Clare
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 111
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 112
  • Hughes, Clare
    British company director born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 113 IIF 114
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 115
  • Hughes, Clare
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Potterrow, Edinburgh, EH8 9BT, Scotland

      IIF 116
    • icon of address Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 117
    • icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, United Kingdom

      IIF 118
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 119
    • icon of address C/o Connaughton & Co, 2nd Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 120
  • Hughes, Clare
    British director born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82 King Street, Manchester, England, M2 4WQ, England

      IIF 121
    • icon of address Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 122
  • Hughes, Clare
    British mother born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 123
  • Hughes, Clare
    British none born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, England

      IIF 124
  • Hughes, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Poplars Farmhouse, Somerwood, Rodington, Shrewsbury, Shropshire, SY4 4RF, United Kingdom

      IIF 125
  • Hughes, Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 35 Haven Gardens, Crawley Down, Crawley, West Sussex, RH10 4UD

      IIF 126
  • Mr Richard Hughes
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 127
  • Mr Richard Hughes
    British born in May 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82, King Street, Manchester, M2 4WQ, England

      IIF 128
  • Mr Richard Ian Hughes
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 129
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 130
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 131
    • icon of address The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, England

      IIF 132
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 133 IIF 134
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 135 IIF 136 IIF 137
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 140 IIF 141 IIF 142
    • icon of address 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 144
    • icon of address 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 145
    • icon of address 82, King Street, Manchester, M2 4WQ

      IIF 146 IIF 147
    • icon of address 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 148 IIF 149
  • Hughes, Clare
    Irish managing director born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Racecourse, Danesfort, Kilkenny, R95A N29, Ireland

      IIF 150
  • Hughes, Richard Ian

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 151
  • Mr Richard Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 152
  • Hughes, Clare
    British

    Registered addresses and corresponding companies
    • icon of address 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 153
  • Mr Richard Ian Hughes
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Raby Road, Hartlepool, TS24 8AS, England

      IIF 154 IIF 155
    • icon of address 31, Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 156
    • icon of address Security House, 31 Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 157 IIF 158
    • icon of address T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 159
  • Richard Hughes
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shangri-la, Moss Road, Wrockwardine Wood, Telford, TF2 7BW

      IIF 160
  • Hughes, Clare
    born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 161
  • Hughes, Clare
    born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Rd, Chelford, Cheshire, SK11 9AS, Uk

      IIF 162
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 163 IIF 164
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, Uk

      IIF 165
    • icon of address The Waterside Hotel, Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 5WZ

      IIF 166
  • Clare Hughes
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 167
  • Clare Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 168
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 169
    • icon of address 82, King Street, (14th Floor), Manchester, M2 4WQ

      IIF 170
    • icon of address Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 171
  • Mrs Clare Hughes
    British born in July 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, United Kingdom

      IIF 172
  • Mrs Clare Hughes
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82, King Street, Manchester, M2 4WQ, England

      IIF 173
  • Mrs Clare Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Sorrento, Nerano Road, Dalkey, Co Dublin, Ireland

      IIF 174
    • icon of address Sorento House, Nerano Road, Dublin, Ireland

      IIF 175
    • icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG

      IIF 176
    • icon of address 14th Floor, 82 King Street, Manchester, England, M2 4WQ, England

      IIF 177
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 178 IIF 179
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 180 IIF 181 IIF 182
    • icon of address 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 183
    • icon of address Care Of Zeus Capital Ltd, 82 King Street (14th Flloor), Manchester, M2 4WQ, United Kingdom

      IIF 184
    • icon of address Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 185
  • Ms Clare Hughes
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 186
    • icon of address C/o Connaughton & Co, 2nd Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 187
  • Ms Clare Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 188
  • Ms Clare Hughes
    Irish born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Racecourse, Danesfort, Kilkenny, R95A N29, Ireland

      IIF 189
child relation
Offspring entities and appointments
Active 75
  • 1
    icon of address Security House, 31 Raby Road, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,809 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -202,149 GBP2022-07-31
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Connaughton & Co, 2nd Floor Boulton House, 17-21 Chorlton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -557,331 GBP2024-09-30
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MEDUSA HOLDINGS LIMITED - 2020-01-20
    MEDUSA HOLDINGS (UK) LIMITED - 2016-06-21
    CHRYSUS HOLDCO LIMITED - 2013-09-26
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 5
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2024-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 47 Potterrow, Edinburgh, Scotland
    Active Corporate (3 parents)
    Total liabilities (Company account)
    288,873 GBP2024-12-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 116 - Director → ME
  • 7
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,287,919 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 8
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 9
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 10
    CREMOR DISTRIBUTION LIMITED - 2017-08-16
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    STATUSLEVEL LIMITED - 2004-05-11
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-05 ~ dissolved
    IIF 123 - Director → ME
  • 12
    icon of address Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 48 - Director → ME
  • 13
    EUROLINK PROPERTY FINANCE LIMITED - 2003-10-02
    BRAND NEW CO (194) LIMITED - 2003-08-20
    icon of address Kpmg Llp 1, St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address Asset House 26-28 Thorpe Wood Business Park, Thorpe Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,376 GBP2023-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 16
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 17
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 18
    CRUNCHBARTER LIMITED - 1986-06-25
    icon of address Shangri-la, Moss Road, Wrockwardine Wood, Telford
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-09-01 ~ now
    IIF 102 - Director → ME
    icon of calendar 2002-08-16 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,888 GBP2020-05-31
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 93 - Director → ME
  • 20
    icon of address 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    729,470 GBP2024-03-31
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 124 - Director → ME
    icon of calendar 2022-10-14 ~ now
    IIF 24 - Director → ME
    icon of calendar 2002-08-14 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 145 - Has significant influence or controlOE
  • 21
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 10 - Director → ME
  • 22
    icon of address 50 Fountain Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    594 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 23
    icon of address 82 King Street (14th Floor), Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-04-30
    Officer
    icon of calendar 2001-05-21 ~ now
    IIF 73 - Director → ME
  • 24
    ATHENA PENSIONS LIMITED - 2015-10-30
    HELIUM MIRACLE 119 LIMITED - 2015-08-27
    icon of address Leonard Curtis Riverside House, Irwell Street, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 55 - Director → ME
  • 26
    icon of address 4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 51 - Director → ME
  • 27
    icon of address 14th Floor 82 King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 59 - Director → ME
  • 28
    FLEETNESS 666 LIMITED - 2009-10-22
    icon of address C/o Additions, One Derby Square, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    774,264 GBP2020-12-31
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 18 - Director → ME
  • 29
    icon of address 8a Carlton Crescent, Southampton
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    36,523 GBP2017-04-30
    Officer
    icon of calendar 2007-04-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 14th Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-10 ~ dissolved
    IIF 107 - LLP Designated Member → ME
  • 31
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 66 - Director → ME
  • 32
    ZEUS FAMILY OFFICE LIMITED - 2025-01-06
    BIDCO 1 LIMITED - 2022-02-08
    icon of address 14th Floor 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 33
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 74 - Director → ME
  • 34
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,279,745 GBP2024-04-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 6 - Director → ME
  • 35
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,314,664 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 72 - Director → ME
  • 36
    icon of address 14th Floor 82 King Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 37
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    749,810 GBP2024-03-31
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 119 - Director → ME
    IIF 61 - Director → ME
  • 38
    icon of address 14th Floor 82 King Street, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ now
    IIF 161 - LLP Designated Member → ME
    IIF 106 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Right to surplus assets - 75% or moreOE
  • 39
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 165 - LLP Designated Member → ME
  • 40
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 163 - LLP Designated Member → ME
  • 41
    icon of address Steam Packet House, 76 Cross Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 164 - LLP Designated Member → ME
  • 42
    icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -118,638 GBP2023-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    411,313 GBP2019-06-30
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 44
    icon of address 14th Floor 82 King Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,288,872 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 112 - Director → ME
    icon of calendar 2022-10-14 ~ now
    IIF 21 - Director → ME
  • 45
    icon of address Zeus Capital Ltd, 82 King Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15,210 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 115 - Director → ME
  • 46
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-31 ~ dissolved
    IIF 109 - Secretary → ME
  • 47
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -112,262 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    ZEUS PRIVATE EQUITY LLP - 2010-12-08
    icon of address Chancery Place, 50 Brown Street, Manchester, England
    Active Corporate (10 parents, 45 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 108 - LLP Member → ME
  • 49
    FORTUNA GROUP LIMITED - 2020-02-14
    FORTUNA LAW LIMITED - 2018-09-13
    icon of address 7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -114,830 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 168 - Ownership of shares – More than 50% but less than 75%OE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 168 - Right to appoint or remove directorsOE
  • 50
    icon of address 14th Floor, 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 51
    icon of address T1, 103 Traynor House Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 52
    icon of address 14th Floor, 82 King Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 53
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 54
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 56 - Director → ME
  • 55
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -639,030 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 75 - Director → ME
  • 56
    icon of address 31 Raby Road, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 57
    icon of address 31 Raby Road, Hartlepool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 58
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,555 GBP2024-12-31
    Officer
    icon of calendar 2005-05-05 ~ now
    IIF 8 - Director → ME
    icon of calendar 2005-05-05 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 59
    icon of address 31 Raby Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address 4 Ralli Courts, West Riverside, M3 5ft, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 54 - Director → ME
  • 61
    icon of address 4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 53 - Director → ME
  • 62
    icon of address 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -967,270 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 63
    icon of address The Waterside Hotel Wilmslow Road, Didsbury, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 166 - LLP Designated Member → ME
  • 64
    HH BIDCO LIMITED - 2010-02-08
    FLEETNESS 674 LIMITED - 2009-10-22
    icon of address D T E House, Hollins Mount, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 14 - Director → ME
  • 65
    icon of address Security House, 31 Raby Road, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 157 - Has significant influence or controlOE
  • 66
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 96 - Director → ME
  • 67
    icon of address 82 King Street, (14th Floor), Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 68
    ZEUS ASSET MANAGEMENT LIMITED - 2022-06-27
    icon of address 82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Has significant influence or control as a member of a firmOE
  • 69
    icon of address 82 King Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 70
    INHOCO 3377 LIMITED - 2007-05-15
    icon of address 82 14th Floor, King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ dissolved
    IIF 17 - Director → ME
  • 71
    icon of address 14th Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 39 - Director → ME
  • 72
    icon of address 82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 9 - Director → ME
  • 73
    CHELFORD NOMINEES LTD - 2012-08-09
    icon of address 14th Floor 82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-12-14 ~ dissolved
    IIF 151 - Secretary → ME
  • 74
    ZEUS INVESTMENT MANAGEMENT LIMITED - 2018-07-04
    icon of address 82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Has significant influence or control as a member of a firmOE
  • 75
    Company number 06741900
    Non-active corporate
    Officer
    icon of calendar 2008-11-05 ~ now
    IIF 95 - Director → ME
Ceased 60
  • 1
    LOCALSHOW LIMITED - 2002-04-25
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2005-11-08
    IIF 43 - Director → ME
  • 2
    ALCHEMY PARTNERS LIMITED - 2002-03-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-13 ~ 2005-12-08
    IIF 45 - Director → ME
  • 3
    MEDUSA HOLDINGS LIMITED - 2020-01-20
    MEDUSA HOLDINGS (UK) LIMITED - 2016-06-21
    CHRYSUS HOLDCO LIMITED - 2013-09-26
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2011-10-10 ~ 2014-06-10
    IIF 12 - Director → ME
    icon of calendar 2014-02-28 ~ 2024-05-07
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2021-03-15
    IIF 176 - Ownership of shares – 75% or more OE
  • 4
    CHRYSUS INVESTMENTS LIMITED - 2021-10-26
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-10 ~ 2014-06-10
    IIF 31 - Director → ME
  • 5
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-05-23
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 6
    SHOO 514 LIMITED - 2010-11-24
    icon of address 29 Craven Street, London
    Liquidation Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -159,634 GBP2021-12-31
    Officer
    icon of calendar 2019-08-22 ~ 2020-01-13
    IIF 1 - Director → ME
  • 7
    WASABI FROG LIMITED - 2014-04-14
    icon of address 49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2008-01-03 ~ 2014-02-14
    IIF 71 - Director → ME
  • 8
    CHRYSUS TRADING LIMITED - 2012-03-21
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-05-01
    IIF 13 - Director → ME
  • 9
    icon of address Sefton & Co, 141 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2012-11-01
    IIF 37 - Director → ME
  • 10
    CHAMPION PLC - 2009-12-02
    STEPQUICK PLC - 2007-01-22
    STEPQUICK LIMITED - 2003-06-20
    WC CO (1) LIMITED - 2003-05-18
    icon of address 1 Worsley Court, High Street, Worsley, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-04-08 ~ 2003-04-29
    IIF 83 - Director → ME
  • 11
    WILDRUN LIMITED - 2000-07-03
    icon of address 2nd Floor 9 Portland Street, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,812,000 GBP2024-03-31
    Officer
    icon of calendar 2000-07-06 ~ 2000-07-13
    IIF 49 - Director → ME
  • 12
    CITY BLOCK LIMITED - 2002-11-07
    icon of address 21 Castle Hill, Lancaster, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -510,742 GBP2024-08-31
    Officer
    icon of calendar 2005-09-05 ~ 2007-08-31
    IIF 82 - Director → ME
  • 13
    icon of address Oak House, 137 Gravel Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ 2012-09-01
    IIF 162 - LLP Designated Member → ME
  • 14
    CRAWFORD HEALTHCARE HOLDINGS PLC - 2018-06-05
    CRAWFORD HEALTHCARE HOLDINGS LIMITED - 2016-04-27
    RH ACQUISITIONS LIMITED - 2009-08-20
    FLEETNESS 649 LIMITED - 2009-07-24
    icon of address Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-22 ~ 2015-12-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-06-08
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MOFO THIRTY-SEVEN LIMITED - 2010-12-10
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-09 ~ 2013-09-30
    IIF 34 - Director → ME
  • 16
    icon of address 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    729,470 GBP2024-03-31
    Officer
    icon of calendar 2002-11-19 ~ 2013-11-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-26
    IIF 183 - Ownership of shares – 75% or more OE
  • 17
    TITAN MOVE PLC - 2006-09-04
    TITAN MOVE LIMITED - 2004-01-28
    WC CO (5) LIMITED - 2003-07-08
    icon of address Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2004-11-03
    IIF 84 - Director → ME
  • 18
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (5 parents)
    Equity (Company account)
    3,191,491 GBP2024-08-31
    Officer
    icon of calendar 2001-05-14 ~ 2019-06-27
    IIF 36 - Director → ME
  • 19
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-15 ~ 2023-07-04
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2021-03-10
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 20
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -941,972 GBP2024-08-31
    Officer
    icon of calendar 2001-05-14 ~ 2019-07-30
    IIF 47 - Director → ME
  • 21
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-01-28 ~ 2005-08-17
    IIF 50 - Director → ME
  • 22
    1ST DENTAL PRODUCTS LIMITED - 2013-07-25
    ONE D SPV 1 LIMITED - 2010-11-08
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ 2010-10-01
    IIF 63 - Director → ME
  • 23
    ATHENA PENSIONS LIMITED - 2015-10-30
    HELIUM MIRACLE 119 LIMITED - 2015-08-27
    icon of address Leonard Curtis Riverside House, Irwell Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2012-03-14 ~ 2014-06-10
    IIF 11 - Director → ME
  • 24
    FORWARD LINK PLC - 2004-07-26
    FORWARD LINK LIMITED - 2004-01-29
    WC CO (4) LIMITED - 2003-07-08
    icon of address Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2003-04-08 ~ 2004-07-28
    IIF 86 - Director → ME
  • 25
    SB 151 LIMITED - 2011-12-01
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2011-11-28 ~ 2014-01-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-06
    IIF 174 - Ownership of shares – More than 50% but less than 75% OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 174 - Right to appoint or remove directors OE
  • 26
    LINGHURST LTD - 2011-07-27
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2013-08-22
    IIF 52 - Director → ME
  • 27
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    GCA ALTIUM LIMITED - 2021-12-06
    ALTIUM CAPITAL LIMITED - 2016-07-29
    APAX PARTNERS & CO. CAPITAL LIMITED - 2000-06-09
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    icon of address 1 Curzon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2003-10-21
    IIF 85 - Director → ME
  • 28
    SUREWATERS CONSULTANCY LIMITED - 2015-12-01
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2014-11-18
    IIF 78 - Director → ME
  • 29
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-14 ~ 2019-06-27
    IIF 38 - Director → ME
  • 30
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-06-17
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 31
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,314,664 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-22 ~ 2020-06-17
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 32
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    749,810 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-09
    IIF 180 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-09 ~ 2022-02-09
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-05 ~ 2009-10-02
    IIF 103 - LLP Designated Member → ME
  • 34
    icon of address Steam Packet House, 76 Cross Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-06-25
    IIF 105 - LLP Designated Member → ME
  • 35
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-23 ~ 2024-01-30
    IIF 70 - Director → ME
  • 36
    icon of address C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    411,313 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    IIF 130 - Ownership of shares – 75% or more OE
  • 37
    icon of address 14th Floor 82 King Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,288,872 GBP2024-03-31
    Officer
    icon of calendar 2010-12-03 ~ 2014-03-28
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-04
    IIF 179 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-04 ~ 2021-04-21
    IIF 133 - Has significant influence or control OE
  • 38
    icon of address Zeus Capital Ltd, 82 King Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15,210 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2014-03-28
    IIF 30 - Director → ME
  • 39
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2010-10-21
    IIF 16 - Director → ME
  • 40
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2010-10-01
    IIF 69 - Director → ME
  • 41
    icon of address Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ 2010-10-01
    IIF 64 - Director → ME
  • 42
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2010-10-01
    IIF 65 - Director → ME
  • 43
    icon of address Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ 2010-10-01
    IIF 67 - Director → ME
  • 44
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2010-10-01
    IIF 68 - Director → ME
  • 45
    icon of address Tower 12 18-22 Bridge Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2012-06-01
    IIF 62 - Director → ME
  • 46
    HELIUM MIRACLE 118 LIMITED - 2013-10-14
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-14 ~ 2013-05-15
    IIF 29 - Director → ME
  • 47
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2013-09-30
    IIF 33 - Director → ME
  • 48
    PRIMARY CARE PROPERTIES BLOXWICH GP LIMITED - 2003-01-14
    HAMSARD 2544 LIMITED - 2002-08-16
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2005-06-02
    IIF 41 - Director → ME
  • 49
    RIVALNET LIMITED - 2002-04-25
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2003-01-28 ~ 2005-11-08
    IIF 42 - Director → ME
  • 50
    ZEUS PARTNERS LLP - 2015-02-23
    CATALYST INVESTMENTS LLP - 2006-07-13
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2013-05-20
    IIF 104 - LLP Designated Member → ME
  • 51
    icon of address 4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -475,977 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-26 ~ 2021-04-04
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 52
    RBG HOLDINGS LIMITED - 2019-05-13
    icon of address 4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -653,669 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-17 ~ 2021-04-04
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    icon of calendar 2021-04-04 ~ 2022-05-27
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 53
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-12-05 ~ 2020-01-20
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-01-30
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    VINDON HEALTHCARE LIMITED - 2014-04-07
    VINDON HEALTHCARE PLC - 2013-12-02
    DIDSBURY PROGRESS PLC - 2005-03-15
    QUICK TRADER LIMITED - 2004-10-06
    WC CO (19) LIMITED - 2003-07-08
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-25 ~ 2013-09-27
    IIF 15 - Director → ME
  • 55
    icon of address 82 King Street, (14th Floor), Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ 2012-12-20
    IIF 26 - Director → ME
  • 56
    VINDON HEALTHCARE EBT TRUSTEES LIMITED - 2008-08-13
    SUPERTRIP LIMITED - 2006-04-18
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-10 ~ 2013-10-16
    IIF 81 - Director → ME
  • 57
    BROOMCO (2934) LIMITED - 2002-07-03
    icon of address 82 King Street, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2014-03-31
    IIF 25 - Director → ME
    icon of calendar 2002-11-13 ~ 2014-03-31
    IIF 110 - Secretary → ME
  • 58
    icon of address 82 King Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-21
    IIF 175 - Ownership of shares – 75% or more OE
  • 59
    icon of address 14th Floor 82 King Street, Manchester
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    514,051 GBP2024-03-31
    Officer
    icon of calendar 2012-10-10 ~ 2015-09-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 178 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    icon of address 14th Floor 82 King Street, Manchester, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -941,915 GBP2024-03-31
    Officer
    icon of calendar 2017-10-17 ~ 2022-09-01
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2021-04-04
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - 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.