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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Everton, Richard Albert

    Related profiles found in government register
  • Everton, Richard Albert
    born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Everton, Richard Albert
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heywood House, Prestbury Lane, Prestbury, Cheshire, SK10 4HF, United Kingdom

      IIF 8
  • Everton, Richard Albert
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Lynton Park Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6JA

      IIF 9
  • Everton, Richard Albert
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Lynton Park Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6JA

      IIF 10
  • Everton, Richard Albert
    British property developer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Lynton Park Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6JA

      IIF 11
  • Everton, Richard Albert
    British property deveoper born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Lynton Park Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6JA

      IIF 12
  • Everton, Richard Albert
    born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31 (suite 3), Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 13
    • Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 14
  • Everton, Richard Albert
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Everton, Richard Albert
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 54
  • Everton, Richard Albert
    British property developer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Everton, Richard Albert
    British property manager born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 64
  • Everton, Richard Albert
    British property developer born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 65
  • Everton, Richard Albert
    English born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31 (suite 3), Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 66 IIF 67
    • Heywood House, Prestbury Lane, Prestbury, Macclesfield, Cheshire, SK10 4HF, United Kingdom

      IIF 68
  • Everton, Richard Albert
    English property developer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 69
  • Mr Richard Everton
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heywood House, Prestbury Lane, Prestbury, Macclesfield, Cheshire, SK10 4HF, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Heywood House, Prestbury Lane, Prestbury, Macclesfield, SK10 4HF, United Kingdom

      IIF 75
  • Mr Richard Albert Everton
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Lynton Park Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6JA, United Kingdom

      IIF 76
    • Landmark House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS

      IIF 77 IIF 78 IIF 79
    • Heywood House, Prestbury Lane, Prestbury, Cheshire, SK10 4HF, United Kingdom

      IIF 81
  • Mr Richard Everton
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Heywood House, Prestbury Lane, Prestbury, Macclesfield, SK10 4HF, England

      IIF 82
  • Richard Everton
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31 (suite 3), Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 83
  • Everton, Richard

    Registered addresses and corresponding companies
    • 31 (suite 3), Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 84 IIF 85 IIF 86
    • Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 87
    • Heywood House, Prestbury Lane, Prestbury, Macclesfield, Cheshire, SK10 4HF, United Kingdom

      IIF 88 IIF 89 IIF 90
    • Heywood House, Prestbury Lane, Prestbury, Macclesfield, SK10 4HF, United Kingdom

      IIF 94
  • Mr Richard Albert Everton
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Albert Everton
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 137
  • Mr Richard Albert Everton
    English born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 31 (suite 3), Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 138 IIF 139
    • Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 140 IIF 141
    • Heywood House, Prestbury Lane, Prestbury, Macclesfield, Cheshire, SK10 4HF, United Kingdom

      IIF 142
child relation
Offspring entities and appointments 67
  • 1
    ADEPT AESTHETICS LTD
    10026020
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Officer
    2016-02-25 ~ now
    IIF 86 - Secretary → ME
  • 2
    BROOKHILL ESTATES LIMITED
    04613098
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents)
    Officer
    2002-12-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CARABINER LIMITED
    13258200
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2021-03-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 4
    CARABINER SPORTSWEAR LTD
    10380523
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2016-09-16 ~ now
    IIF 27 - Director → ME
    2016-09-16 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 5
    CLARENCE CLOTHING LTD
    14987977
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 6
    COMMUNITY ENERGY INFRASTRUCTURE INVESTMENTS LTD
    12505690
    Suite 4ac, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 61 - Director → ME
    2020-03-09 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 7
    COMMUNITY ENERGY INFRASTRUCTURE LIMITED
    12506324
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2020-03-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 8
    CYBERTACK LIMITED
    16167852
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 9
    DATASTREAM MEDIA LIMITED
    09575457 03961623
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2015-05-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
  • 10
    DATASTREAM MEDIA LTD
    - now 03961623 09575457
    ELMCREST ESTATES LIMITED
    - 2002-01-22 03961623
    23 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2000-03-31 ~ dissolved
    IIF 11 - Director → ME
  • 11
    DOMINANT JEANS LTD
    13258193
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2021-03-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 12
    ECOMBASE LTD
    14744533
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Officer
    2023-03-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 13
    ECOMBASE STORAGE LTD
    13370853
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2021-05-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ENERGY NORTH WEST LTD
    10487045
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2016-11-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 15
    GLASGOW ENERGY PARTNERSHIP LTD
    12972462
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2020-10-23 ~ now
    IIF 50 - Director → ME
    2020-10-23 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 16
    GMLEM LTD
    16494554
    31 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 17
    GREATER MANCHESTER ENERGY COMPANY LTD
    11763206
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2019-01-14 ~ now
    IIF 68 - Director → ME
    2019-01-14 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 18
    GREATER MANCHESTER ENERGY INNOVATION COMPANY LTD
    12969002
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2020-10-22 ~ now
    IIF 51 - Director → ME
    2020-10-22 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 19
    GREATER MANCHESTER ENERGY PARTNERSHIP LIMITED
    14591793
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2023-01-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 20
    GREATER MANCHESTER LAEP LTD
    15318270
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 21
    GREATER MANCHESTER LOCAL ENERGY MARKET LTD
    16494572
    31 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 22
    GREATER MANCHESTER LOW CARBON ENERGY LTD
    16493256
    Suite 3, 31 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 23
    GREATER MANCHESTER LOW-CARBON COMPANY LTD
    12579772
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 63 - Director → ME
    2020-04-30 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 24
    GREATER MANCHESTER MUNICIPAL ENERGY COMPANY LTD
    11787178
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 69 - Director → ME
    2019-01-25 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 25
    HADLEY FINANCE LIMITED
    05432216
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (5 parents)
    Officer
    2005-11-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    KPK9 LTD
    16330296
    31 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 27
    LEGACY ASSET MANAGEMENT LIMITED
    08933525
    Richard Everton, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
  • 28
    LEGACY CAPITAL MANAGEMENT LTD
    - now 06445182
    ANGEL FINANCE SERVICES LIMITED
    - 2011-02-16 06445182
    Richard Everton, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (6 parents)
    Officer
    2007-12-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
  • 29
    LEGACY CAPITAL PARTNERS LLP
    OC361784
    Richard Everton, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-11 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Has significant influence or control OE
  • 30
    LEGACY CARE HOMES LTD
    08036726
    Richard Everton, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more OE
  • 31
    LEGACY FINANCIAL SERVICES LTD
    08208866
    Richard Everton, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
  • 32
    LEGACY GROUP OF COMPANIES LTD
    09417696
    Richard Everton, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
  • 33
    LEGACY LIVING LTD
    07774778
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2011-09-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
  • 34
    LEGACY STUDENT LIVING (GLASGOW) LLP
    OC387175
    Wayne Webb, Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2013-08-12 ~ 2014-01-22
    IIF 5 - LLP Designated Member → ME
    2014-02-21 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to surplus assets - More than 25% but not more than 50% OE
  • 35
    LEGACY STUDENT LIVING (LIVERPOOL) LLP
    OC387170
    Wayne Webb, Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    2013-08-12 ~ 2014-01-22
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to surplus assets - More than 25% but not more than 50% OE
  • 36
    LEGACY STUDENT LIVING (MANCHESTER) LTD
    09482257
    Richard Everton, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 37
    LEGACY STUDENT LIVING (YORK) LLP
    OC387172
    Wayne Webb, Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2013-08-12 ~ 2014-01-22
    IIF 6 - LLP Designated Member → ME
    2014-02-21 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50% OE
  • 38
    LEGACY STUDENT LIVING LLP
    OC360323
    Wayne Webb, Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2010-12-16 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to surplus assets - More than 25% but not more than 50% OE
  • 39
    LEGACY TECHNOLOGY LIMITED
    08779421
    Richard Everton, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    LIVINGCARD.CO.UK LTD
    11849850
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2019-11-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 98 - Has significant influence or control OE
  • 41
    LOW CARBON TRADER LTD
    13416398
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2021-05-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 42
    MANCHESTER ENERGY PARTNERSHIP LIMITED
    10486857
    Suite 3, 31 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (8 parents)
    Officer
    2016-11-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-11-18 ~ 2018-11-20
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 43
    MEDISCAN LTD
    13889240
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2022-02-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 44
    METRIC MANCHESTER LTD
    13227295
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2021-02-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 45
    NET ZERO NORTH WEST LTD
    12709275
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2020-07-01 ~ now
    IIF 53 - Director → ME
    2020-07-01 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 46
    NORTHERN POWERHOUSE LOW CARBON COMPANY LTD
    12579808
    Suite 4ac, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 62 - Director → ME
    2020-04-30 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 47
    OCTAGON ESTATES LTD
    09380231
    Richard Everton, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-01-08 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
  • 48
    PEAKMOUNT PROPERTIES LIMITED
    03033112
    Suite 3, 31 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (7 parents)
    Officer
    1995-03-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 49
    PLYMOUTH GROVE RESIDENTIAL LLP
    OC331817
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (5 parents)
    Officer
    2007-10-01 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 139 - Has significant influence or control OE
  • 50
    PLYMOUTH HOLDINGS LIMITED
    - now 05623616
    BROOMCO (3956) LIMITED
    - 2006-01-11 05623616 05623065... (more)
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2005-11-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 104 - Right to appoint or remove directors OE
  • 51
    RCT ESTATES LIMITED
    05393220
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (5 parents)
    Officer
    2005-11-07 ~ now
    IIF 37 - Director → ME
    2005-03-16 ~ 2005-11-07
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Has significant influence or control OE
  • 52
    RETROFIT ENERGY SERVICES LTD
    13727532
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2021-11-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-11-07 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 53
    SEAGULL FILMS LIMITED
    01416956
    Adelphi Riverside Studios, Adelphi Street, Salford, Manchester
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 9 - Director → ME
  • 54
    SELFSTORE GROUP LTD
    11269635
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents)
    Officer
    2018-03-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
  • 55
    SELFSTORE(UK) LTD
    11270970
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2018-03-22 ~ now
    IIF 84 - Secretary → ME
  • 56
    SES (MANCHESTER) LTD
    10487023
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2016-11-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 57
    SHARED OWNERSHIP LIMITED
    06253834
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Officer
    2007-05-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – 75% or more OE
  • 58
    STOCKPORT ENERGY PARTNERSHIP LIMITED
    14594814
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2023-01-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 59
    SUSTAINABLE DATA CENTRES LIMITED
    10505144
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 60
    SUSTAINABLE ENERGY SOLUTIONS LTD
    08894471
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Officer
    2014-02-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – 75% or more OE
  • 61
    SUSTAINABLE ENERGY SUPPLIES LTD
    08440576
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-03-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
    IIF 102 - Right to appoint or remove directors OE
  • 62
    SUSTAINABLE LIVING LTD
    08051012
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2012-04-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
  • 63
    SUSTAINABLE STUDENT LIVING LTD
    08051203
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2012-04-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or more OE
  • 64
    THE ENERGY CENTRE LTD
    15304328
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 65
    TRAFFORD ENERGY PARTNERSHIP LTD
    14862689
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2023-05-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 66
    WHITE KNIGHT FINANCE LIMITED
    06445173
    23 Mellor Road, Cheadlehulme, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2007-12-05 ~ 2012-11-05
    IIF 10 - Director → ME
  • 67
    WHOLE GOLF LTD
    09413210
    31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2015-01-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.