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

Hanley, Paul Francis

    Related profiles found in government register
  • Hanley, Paul Francis
    British

    Registered addresses and corresponding companies
    • 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 1
    • Suite 22,30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 2
    • 9, St. Peters Avenue, Knutsford, Cheshire, WA16 0DN

      IIF 3
  • Hanley, Paul Francis

    Registered addresses and corresponding companies
    • Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 4
    • Suite 20, 30, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 5
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 6 IIF 7 IIF 8
    • Suite 20, Peel House, The Downs, Altrincham, WA14 2PX, England

      IIF 9
    • Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 10
    • Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 11 IIF 12
    • Suite 22 Peel Houser 30, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 13 IIF 14
  • Hanley, Paul Francis
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, 30, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 15 IIF 16
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 17 IIF 18 IIF 19
    • Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 20
    • Suite 22, Peel House, 30, The Downs, Altrincham, WA14 2PX, England

      IIF 21
    • 151b, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 6AA, United Kingdom

      IIF 22
    • Unit 14 Marbury House Farm, Bentleys Farm Lane, Higher Whitley, Warrington, WA4 4QW, England

      IIF 23 IIF 24 IIF 25
  • Hanley, Paul Francis
    British business advisor born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 26
    • Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 27
    • Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 28
    • Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 29 IIF 30 IIF 31
    • 9, St Peters Avenue, Knutsford, Cheshire, WA16 0DN, England

      IIF 36
    • 40, Bottleacre Lane, Loughborough, LE11 1JG, United Kingdom

      IIF 37
  • Hanley, Paul Francis
    British businessman born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

      IIF 38
    • Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 39
    • Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 40
    • 9, St. Peters Avenue, Knutsford, Cheshire, WA16 0DN, England

      IIF 41
  • Hanley, Paul Francis
    British co director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 9 Saint Peters Avenue, Knutsford, Cheshire, WA16 0DN

      IIF 42
  • Hanley, Paul Francis
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 43
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 44 IIF 45
    • Suite 20, Peel House., 30, The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 46
    • Suite 20, Peel House, The Downs, Altrincham, WA14 2PX, England

      IIF 47 IIF 48
    • Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 49
    • Suite 22, Peel House, 30, The Downs, Altrincham, WA14 2PX, England

      IIF 50
    • 13, St Wilfrid's Enterprise Centre, Off Royce Road Hulme, Manchester, England, M15 5BJ, England

      IIF 51
    • 412, Stretford Road, Old Trafford, Manchester, Lancashire, M15 4AE, United Kingdom

      IIF 52
  • Hanley, Paul Francis
    British consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 53
  • Hanley, Paul Francis
    British businessman born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 22, Peel House, Suite 22, Peel House 30 The Downs, Altrincham, Cheshire, England

      IIF 54
  • Mr Paul Francis Hanley
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, 30, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 55 IIF 56
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 57 IIF 58
    • Suite 20, Peel House., 30, The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 59
    • Suite 20, Peel House, 30, The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 60 IIF 61
    • Suite 20, Peel House, The Downs, Altrincham, WA14 2PX, England

      IIF 62 IIF 63
    • Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 64
    • Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 65 IIF 66 IIF 67
    • Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 71
    • Suite 22, Peel House, 30, The Downs, Altrincham, WA14 2PX, England

      IIF 72
    • Suite 22, Peel House, 30, The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 73
    • 40, Bottleacre Lane, Loughborough, LE11 1JG, United Kingdom

      IIF 74
    • 151b, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 6AA, United Kingdom

      IIF 75
    • Unit 14 Marbury House Farm, Bentleys Farm Lane, Higher Whitley, Warrington, WA4 4QW, England

      IIF 76 IIF 77 IIF 78
  • Mr Paul Francis Hanley
    British born in March 2021

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 79
  • Mr Paul Francis Hanley
    British born in March 2022

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 80
  • Mr Paul Francis Hanley
    British born in March 2023

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, 30, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 81
child relation
Offspring entities and appointments 37
  • 1
    ATOL DEVELOPMENTS LIMITED
    06021045 12796973
    32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2013-12-01 ~ 2013-12-01
    IIF 53 - Director → ME
    2014-04-24 ~ dissolved
    IIF 29 - Director → ME
  • 2
    BESPOKE ASSOCIATES LIMITED - now
    BESPOKE PUB SERVICES LIMITED
    - 2013-09-18 07506868
    BESPOKE GLAZING LTD
    - 2013-03-15 07506868
    19c High Street, Cullompton, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-12 ~ 2013-08-01
    IIF 49 - Director → ME
  • 3
    BESPOKE EMPLOYMENT SERVICES LIMITED
    - now 07381470
    NOTCA PROPERTIES LTD
    - 2014-05-02 07381470
    Moss Ventures, Suite 22 30, The Downs, Altrincham, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2014-03-25 ~ 2015-01-20
    IIF 32 - Director → ME
    2014-04-25 ~ dissolved
    IIF 12 - Secretary → ME
  • 4
    BESPOKE INNS (COCK INN) LIMITED
    - now 06739005
    BESPOKE INNS LIMITED - 2009-12-22
    Suite 22, 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-10-30 ~ 2013-03-26
    IIF 30 - Director → ME
  • 5
    BESPOKE INNS (QUAY) LIMITED
    06903819
    2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 38 - Director → ME
  • 6
    BUILDING CONSTRUCTION LIMITED
    - now 09903662
    TABLEY LIMITED - 2016-11-07
    BUILDING CONSTRUCTION LIMITED - 2016-07-26
    Suite 22, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-06 ~ 2018-09-07
    IIF 39 - Director → ME
    Person with significant control
    2017-05-31 ~ 2018-09-07
    IIF 64 - Ownership of shares – 75% or more OE
  • 7
    BUSINESS FOR BUSINESS LIMITED
    12350275
    Suite 20, Peel House, The Downs, Altrincham, England
    Dissolved Corporate (6 parents)
    Officer
    2021-11-18 ~ 2021-11-19
    IIF 48 - Director → ME
    2022-05-04 ~ 2022-11-20
    IIF 47 - Director → ME
    2022-11-20 ~ 2023-09-05
    IIF 9 - Secretary → ME
    Person with significant control
    2022-03-30 ~ 2023-09-05
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    2021-11-18 ~ 2021-11-19
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 8
    CDAS LTD
    06655798
    Nook House, Church Lane, Hargrave, Chester
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2008-07-24 ~ 2009-09-28
    IIF 42 - Director → ME
    2008-07-24 ~ 2009-09-28
    IIF 3 - Secretary → ME
  • 9
    CENTRAL CARPET FITTING LTD - now
    CENTRAL PUBS LIMITED
    - 2021-04-21 09239166
    2 Wadsworth Road, Perivale, Greenford, England
    Dissolved Corporate (6 parents)
    Officer
    2014-09-29 ~ 2017-07-28
    IIF 34 - Director → ME
    2014-09-29 ~ 2017-07-28
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-07-28
    IIF 69 - Ownership of shares – 75% or more OE
  • 10
    CHARTWELL ASSOCIATES LIMITED
    07897742
    Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2013-03-07 ~ 2019-10-01
    IIF 27 - Director → ME
    2013-01-14 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 11
    CRANFORD RECYCLING UK LTD
    - now 14463341
    CRANFORD TRADING COMPANY LIMITED
    - 2023-06-23 14463341
    151b Bury New Road, Whitefield, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-04 ~ 2023-09-27
    IIF 45 - Director → ME
    2023-10-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-11-30 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    2022-11-04 ~ 2023-09-27
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 12
    EDGERTON ESTATES LTD
    12160395 03977821... (more)
    412 Stretford Road, Old Trafford, Manchester, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-06-03 ~ 2023-02-27
    IIF 52 - Director → ME
  • 13
    ENJOYABLE LEISURE SERVICES LIMITED
    10666763 07968257
    4385, 10666763: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-03-13 ~ 2017-07-28
    IIF 26 - Director → ME
    Person with significant control
    2018-07-28 ~ 2021-12-31
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    2017-03-13 ~ 2017-07-28
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    FACTORY SERVICES DIRECT LTD
    - now 09078581
    FACTORY FASHIONS DIRECT LIMITED - 2015-03-03
    Suite 22 Peel Houser 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2016-02-01 ~ 2016-07-28
    IIF 14 - Secretary → ME
    2017-06-26 ~ 2017-11-20
    IIF 13 - Secretary → ME
  • 15
    HESSIE TRADING COMPANY LIMITED
    08702611
    Lancastrian Business Services, 13 St Wilfrid's Enterprise Centre, Off Royce Road Hulme, Manchester, England, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 51 - Director → ME
  • 16
    JAYPEE CONSULTANCY LIMITED
    07362345
    Moss Ventures, Suite 22 Peel House 30, The Downs, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 54 - Director → ME
  • 17
    JCS SALES AND LETTING AGENTS LTD
    06955009
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-02-22 ~ dissolved
    IIF 36 - Director → ME
  • 18
    L&NWR COMPANY LIMITED
    09930921
    Suite 22, Peel House, 30, The Downs, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2017-10-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 19
    LANCASHIRE & YORKSHIRE RAILWAY COMPANY LIMITED
    09930873 15519670
    Suite 22, Peel House, 30, The Downs, Altrincham, England
    Dissolved Corporate (5 parents)
    Officer
    2018-02-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-01-01 ~ dissolved
    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
  • 20
    LANCASHIRE & YORKSHIRE RAILWAY COMPANY LIMITED
    15519670 09930873
    Unit 14 Marbury House Farm Bentleys Farm Lane, Higher Whitley, Warrington, England
    Active Corporate (1 parent)
    Officer
    2024-02-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 21
    LANCASTRIAN COSEC LIMITED
    08551514
    Suite 22 Peel House 30, The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 22
    MANAGED COMMERCIAL SERVICES LIMITED
    - now 10267191
    MERCIA PUBLIC HOUSE MANAGEMENT LIMITED - 2020-06-04
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 18 - Director → ME
    2025-12-04 ~ 2025-12-04
    IIF 7 - Secretary → ME
  • 23
    MIDLAND VEHICLE SOURCING LIMITED
    07123886
    30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 24
    MOBILE TECH SERVICES LTD
    - now 11191906
    INDUSTRIAL GAS SERVICES LTD
    - 2021-11-09 11191906
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2021-11-18 ~ 2023-02-28
    IIF 44 - Director → ME
    2021-10-28 ~ 2023-07-08
    IIF 8 - Secretary → ME
    Person with significant control
    2021-11-18 ~ 2023-02-28
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 25
    NORTH WESTERN TRADING LIMITED
    15117103
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2026-01-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 26
    OGH COURIERS LIMITED
    13935892
    41 Bath Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-23 ~ 2022-03-02
    IIF 46 - Director → ME
    Person with significant control
    2022-02-23 ~ 2022-06-17
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 27
    OPTIONS GH SERVICES LIMITED
    10582523 09674520
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-06-07 ~ 2023-03-07
    IIF 17 - Director → ME
    Person with significant control
    2022-08-31 ~ 2023-03-07
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 28
    PHENOMENAL TRADING LIMITED - now
    ENJOYABLE LEISURE LTD
    - 2020-12-17 07968257 10666763
    Office 21, Pembroke House, 8 St. Christophers Place, Farnborough, Hampshire, England
    Dissolved Corporate (7 parents)
    Officer
    2013-03-19 ~ 2019-12-31
    IIF 35 - Director → ME
    2013-10-09 ~ 2019-12-31
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 65 - Ownership of shares – 75% or more OE
  • 29
    PROPERTIES NORTHERN LIMITED
    08842693
    Stanmore House 64-68 Blackburn Street, Radcliffe, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-01-13 ~ 2016-01-25
    IIF 31 - Director → ME
  • 30
    RECYCLE UK CLOTHING LIMITED
    14959792
    Unit 14 Marbury House Farm Bentleys Farm Lane, Higher Whitley, Warrington, England
    Active Corporate (2 parents)
    Officer
    2023-06-25 ~ 2023-10-24
    IIF 24 - Director → ME
    2025-12-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    2023-06-25 ~ 2023-10-24
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 31
    ST LAWRENCE 1 LIMITED
    05158248
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2011-08-18 ~ dissolved
    IIF 41 - Director → ME
  • 32
    STERLING CAPITAL INVESTMENTS LIMITED
    - now 09008550
    TOFT BUSINESS LIMITED - 2015-02-24
    Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire
    Active Corporate (5 parents)
    Officer
    2018-03-06 ~ now
    IIF 20 - Director → ME
    2016-10-05 ~ 2018-02-01
    IIF 28 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    2016-10-05 ~ 2018-01-30
    IIF 66 - Ownership of shares – 75% or more OE
  • 33
    SUDDEN IMPACT LEISURE LIMITED
    04806784
    22 Greenwood Street, Altrincham, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 2 - Secretary → ME
  • 34
    TOFT TRADING LIMITED
    11501573
    Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 35
    TYERSAL ENGINEERING LIMITED
    11025138
    Suite20, Peel House 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (7 parents)
    Officer
    2019-06-30 ~ 2019-07-24
    IIF 6 - Secretary → ME
  • 36
    VCT MANAGEMENT LIMITED
    - now 11196771
    VETERANS GARAGE TRADING LIMITED
    - 2022-08-04 11196771
    VETERANS GARAGE MOTORCYCLES LIMITED - 2019-02-07
    Suite 20, 30 Peel House, The Downs, Altrincham, Cheshire, England
    Active Corporate (6 parents)
    Officer
    2022-02-07 ~ 2023-02-28
    IIF 16 - Director → ME
    2023-04-07 ~ 2023-11-30
    IIF 15 - Director → ME
    2023-02-28 ~ 2024-06-30
    IIF 5 - Secretary → ME
    Person with significant control
    2023-04-08 ~ 2023-11-30
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    2022-02-17 ~ 2023-02-28
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    2023-04-08 ~ 2023-04-08
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 37
    ZENITH MANAGEMENT SERVICES LIMITED
    - now 11109611
    LOCKWAY HEALTH INVESTMENTS LIMITED - 2023-03-16
    ZENITH MANAGEMENT SERVICES LIMITED
    - 2022-12-19 11109611
    DERBY & BURTON HOSTELRY COMPANY LIMITED
    - 2019-03-22 11109611
    Peel House 30, The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2020-01-10
    IIF 37 - Director → ME
    2023-10-11 ~ 2023-12-27
    IIF 43 - Director → ME
    Person with significant control
    2017-12-13 ~ 2021-01-10
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 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.