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

Mr Richard Ian Hughes

    Related profiles found in government register
  • Mr Richard Ian Hughes
    British born in May 1968

    Resident in England

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

      IIF 1
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 2
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, England

      IIF 3
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 4 IIF 5
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 6 IIF 7 IIF 8
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 15
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 16
    • 2nd Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 17
    • 82, King Street, Manchester, M2 4WQ

      IIF 18 IIF 19
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 20 IIF 21
  • Mr Richard Hughes
    British born in May 1968

    Resident in England

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

      IIF 22
  • Mr Richard Hughes
    British born in May 1968

    Resident in Ireland

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

      IIF 23
  • Mr Richard Hughes
    British born in August 1973

    Resident in Ireland

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

      IIF 24
  • Mr Richard Ian Hughes
    British born in May 1968

    Resident in United Kingdom

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

      IIF 25
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 26 IIF 27
    • 50, Fountain Street, Manchester, M2 2AS, United Kingdom

      IIF 28
  • Mrs Clare Hughes
    British born in August 1973

    Resident in England

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

      IIF 29
  • Ms Clare Hughes
    British born in August 1973

    Resident in England

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

      IIF 30
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

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

    Resident in England

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

      IIF 32
    • 14th Floor, 82, King Street, Manchester, Lancashire, M2 4WQ, United Kingdom

      IIF 33
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 34
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 35 IIF 36
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 37 IIF 38
    • 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 39
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 40
    • 82, King Street, 14th Floor, Manchester, M2 4WQ, England

      IIF 41 IIF 42 IIF 43
    • 82, King Street, Manchester, Lancashire, M2 4WQ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 47
  • Hughes, Richard Ian
    British company director born in May 1968

    Resident in England

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

      IIF 48
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, England

      IIF 49 IIF 50
    • Unit 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 51
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 52 IIF 53 IIF 54
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 57 IIF 58
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 59
    • 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 60
    • 3, Ralli Courts, West Riverside, Manchester, M3 5FT, United Kingdom

      IIF 61
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 62 IIF 63
    • Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 64
    • 3, Ralli Courts, New Bailey Street, Salford, Greater Manchester, M3 5FT, United Kingdom

      IIF 65
    • 3, Ralli Courts, New Bailey Street, Salford, M3 5FT, England

      IIF 66
  • Hughes, Richard Ian
    British corporate finacier born in May 1968

    Resident in England

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

      IIF 67
  • 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
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, United Kingdom

      IIF 110
  • Clare Hughes
    British born in August 1973

    Resident in England

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

      IIF 111
  • Mrs Clare Hughes
    British born in July 1973

    Resident in Ireland

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

      IIF 112
  • Mrs Clare Hughes
    British born in August 1973

    Resident in Ireland

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

      IIF 113
    • Sorento House, Nerano Road, Dublin, Ireland

      IIF 114
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG

      IIF 115
    • 14th Floor, 82 King Street, Manchester, England, M2 4WQ, England

      IIF 116
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 117 IIF 118
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 119 IIF 120 IIF 121
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 122
    • Care Of Zeus Capital Ltd, 82 King Street (14th Flloor), Manchester, M2 4WQ, United Kingdom

      IIF 123
    • Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 124
  • Ms Clare Hughes
    British born in August 1973

    Resident in Ireland

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

      IIF 125
  • Mr Richard Brian Hughes
    British born in August 1973

    Resident in United Kingdom

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

      IIF 126
  • Clare Hughes
    British born in August 1973

    Resident in Ireland

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

      IIF 127
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 128
    • 82, King Street, (14th Floor), Manchester, M2 4WQ

      IIF 129
    • Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 130
  • Mr Richard Hughes
    British born in August 1973

    Resident in United Kingdom

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

      IIF 131
  • Ms Clare Hughes
    Irish born in March 1972

    Resident in Ireland

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

      IIF 132
  • Hughes, Richard Ian
    British born in May 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Scale Space, White City Imperial College Campus, 58 Wood Lane, London, W12 7RZ, England

      IIF 133
  • Hughes, Richard Ian
    born in May 1968

    Resident in England

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

      IIF 134 IIF 135 IIF 136
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 137 IIF 138
    • Chancery Place, 50 Brown Street, Manchester, M2 2JT, England

      IIF 139
  • Hughes, Clare
    British born in August 1973

    Resident in England

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

      IIF 140
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 141
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 142
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 143
  • Hughes, Clare
    British company director born in August 1973

    Resident in England

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

      IIF 144
  • Hughes, Clare
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 145
    • Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 146
  • Hughes, Clare
    British mother born in August 1973

    Resident in England

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

      IIF 147
  • Hughes, Richard Ian
    British company director born in October 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • 27, Castle Nurseries, Chipping Campden, Gloucestershire, GL55 6JT, United Kingdom

      IIF 148
  • Hughes, Clare
    British born in August 1973

    Resident in Ireland

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

      IIF 149
    • 14th Floor, 82 King Street, Manchester, England, M2 4WQ, England

      IIF 150
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 151
  • Hughes, Clare
    British company director born in August 1973

    Resident in Ireland

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

      IIF 152 IIF 153
  • Hughes, Clare
    British director born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 154
  • Hughes, Richard Ian
    British born in May 1968

    Resident in United Kingdom

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

      IIF 155
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 156 IIF 157 IIF 158
    • 82, King Street, 14th Floor, Manchester, M2 4WQ, England

      IIF 159
  • Hughes, Richard Ian
    British company director born in May 1968

    Resident in United Kingdom

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

      IIF 160
  • Hughes, Richard Ian
    British

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

      IIF 161
    • 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 162
  • Hughes, Clare
    Irish born in March 1972

    Resident in Ireland

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

      IIF 163
  • Hughes, Clare
    born in August 1973

    Resident in England

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

      IIF 164
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 165 IIF 166
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, Uk

      IIF 167
    • The Waterside Hotel, Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 5WZ

      IIF 168
  • Hughes, Richard
    British director born in May 1968

    Resident in United Kingdom

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

      IIF 169
  • Hughes, Richard Brian
    British

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

      IIF 170
  • Hughes, Richard
    British company director

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

      IIF 171
  • Hughes, Clare
    British

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

      IIF 172
  • Hughes, Clare
    born in August 1973

    Resident in Ireland

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

      IIF 173
  • Hughes, Richard Brian
    British born in August 1973

    Resident in United Kingdom

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

      IIF 174
    • Units B2 & B3, Stafford Park 4, Telford, TF3 3BA, England

      IIF 175
  • Hughes, Richard
    British born in August 1973

    Resident in United Kingdom

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

      IIF 176
  • Hughes, Richard Ian

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

      IIF 177
child relation
Offspring entities and appointments 113
  • 1
    1ST HEALTH SOLUTIONS LIMITED
    - now 04392748
    LOCALSHOW LIMITED - 2002-04-25
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (7 parents)
    Officer
    2003-01-28 ~ 2005-11-08
    IIF 78 - Director → ME
  • 2
    ADVANTIA BUSINESS SOLUTIONS LIMITED
    - now 03165224 04465592... (more)
    COSTS CONSORTIUM LIMITED - 2002-07-23
    ENGRAY LIMITED - 1996-03-29
    5 Dunraven Place, Bridgend, Wales
    Active Corporate (43 parents, 1 offspring)
    Officer
    2025-06-03 ~ now
    IIF 175 - Director → ME
  • 3
    AGILE LIFE SCIENCES LTD
    12553098
    2nd Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents)
    Person with significant control
    2022-03-09 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALCHEMY VENTURE PARTNERS LIMITED
    - now 03274858
    ALCHEMY PARTNERS LIMITED - 2002-03-05
    15 Canada Square, London
    Dissolved Corporate (22 parents)
    Officer
    2003-01-13 ~ 2005-12-08
    IIF 80 - Director → ME
  • 5
    ALTIMUS DEVELOPMENTS LIMITED
    14334978
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-03 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    AMALTHEA HOLDINGS LIMITED
    - now 07804200
    MEDUSA HOLDINGS LIMITED
    - 2020-01-20 07804200 08528704
    MEDUSA HOLDINGS (UK) LIMITED
    - 2016-06-21 07804200 08528704
    CHRYSUS HOLDCO LIMITED
    - 2013-09-26 07804200
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2014-02-28 ~ 2024-05-07
    IIF 144 - Director → ME
    2011-10-10 ~ 2014-06-10
    IIF 50 - Director → ME
    Person with significant control
    2016-10-10 ~ 2021-03-15
    IIF 115 - Ownership of shares – 75% or more OE
    2021-03-15 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    AMPERSAND BRANDS LIMITED - now
    CHRYSUS INVESTMENTS LIMITED
    - 2021-10-26 07804344
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2011-10-10 ~ 2014-06-10
    IIF 66 - Director → ME
  • 8
    ANDRATX PROPERTY LIMITED
    13905184
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-09 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2022-02-09 ~ 2022-05-23
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    2022-05-23 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    ARCIS BIOTECHNOLOGY HOLDINGS LIMITED
    - now 07343550
    SHOO 514 LIMITED - 2010-11-24
    29 Craven Street, London
    Liquidation Corporate (21 parents, 3 offsprings)
    Officer
    2019-08-22 ~ 2020-01-13
    IIF 160 - Director → ME
  • 10
    ARNISTON LTD
    SC707743
    47 Potterrow, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2024-01-08 ~ now
    IIF 140 - Director → ME
  • 11
    AVACTA GROUP PLC
    - now 04748597
    READYBUY PLC - 2006-08-07
    READYBUY LIMITED - 2003-06-18
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (35 parents, 10 offsprings)
    Officer
    2025-05-28 ~ now
    IIF 133 - Director → ME
  • 12
    BIDCO 2 LIMITED
    13244908 13244950... (more)
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-04 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    BIDCO 3 LIMITED
    13244971 13244908... (more)
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-03-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    BIDCO 4 LIMITED
    13244950 13244908... (more)
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2021-03-04 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 15
    BLACKWATER DISTRIBUTION LIMITED
    - now 10854814
    CREMOR DISTRIBUTION LIMITED
    - 2017-08-16 10854814
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BOOHOO.COM UK LIMITED - now
    WASABI FROG LIMITED
    - 2014-04-14 05723154 06632855
    49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (26 parents, 7 offsprings)
    Officer
    2008-01-03 ~ 2014-02-14
    IIF 101 - Director → ME
  • 17
    BROWN & NEWIRTH LIMITED
    - now 07804441 00910429
    CHRYSUS TRADING LIMITED
    - 2012-03-21 07804441
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (19 parents)
    Officer
    2011-10-10 ~ 2012-05-01
    IIF 51 - Director → ME
  • 18
    CARVERS TRANSMISSIONS LIMITED
    - now 05100824
    STATUSLEVEL LIMITED
    - 2004-05-11 05100824
    Leonard Curtis Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2004-05-05 ~ dissolved
    IIF 147 - Director → ME
  • 19
    CATALYST INVESTMENTS LIMITED
    05679210 OC316561
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (5 parents)
    Officer
    2006-01-18 ~ dissolved
    IIF 83 - Director → ME
  • 20
    CATALYST SECURITIES LIMITED
    - now 04757580
    EUROLINK PROPERTY FINANCE LIMITED - 2003-10-02
    BRAND NEW CO (194) LIMITED - 2003-08-20
    Kpmg Llp 1, St Peter's Square, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 79 - Director → ME
  • 21
    CATALYST SECURITIES NO.2 FUND LIMITED
    05455978 06415490
    3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 75 - Director → ME
  • 22
    CATALYST SECURITIES NO.3 FUND LIMITED
    06415490 05455978
    Sefton & Co, 141 Union Street, Oldham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-11-01 ~ 2012-11-01
    IIF 72 - Director → ME
  • 23
    CF PHARMA UK LTD
    13694605
    Asset House 26-28 Thorpe Wood Business Park, Thorpe Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-21 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 24
    CHAMPION LIMITED - now
    CHAMPION PLC - 2009-12-02
    STEPQUICK PLC - 2007-01-22
    STEPQUICK LIMITED - 2003-06-20
    WC CO (1) LIMITED
    - 2003-05-18 04726838
    1 Worsley Court, High Street, Worsley, Manchester
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2003-04-08 ~ 2003-04-29
    IIF 106 - Director → ME
  • 25
    CHELFORD MANAGEMENT LIMITED
    11670519
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 26
    CHELFORD SERVICES LIMITED
    11670353
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-09 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 27
    CHRISBEON SERVICES LIMITED
    - now 02004300
    CRUNCHBARTER LIMITED - 1986-06-25
    Shangri-la, Moss Road, Wrockwardine Wood, Telford
    Active Corporate (4 parents)
    Officer
    2001-09-01 ~ now
    IIF 174 - Director → ME
    2002-08-16 ~ now
    IIF 170 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    CHRISTY HOME TEXTILES LIMITED
    - now 04008186
    WILDRUN LIMITED - 2000-07-03
    1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (27 parents, 3 offsprings)
    Officer
    2000-07-06 ~ 2000-07-13
    IIF 84 - Director → ME
  • 29
    CITYBLOCK DEVELOPMENT LIMITED
    - now 04438858 04450448
    CITY BLOCK LIMITED - 2002-11-07
    21 Castle Hill, Lancaster, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2005-09-05 ~ 2007-08-31
    IIF 105 - Director → ME
  • 30
    COLDLEASE LLP
    OC365709
    Oak House, 137 Gravel Lane, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-06-20 ~ 2012-09-01
    IIF 164 - LLP Designated Member → ME
  • 31
    CRAWFORD HEALTHCARE HOLDINGS LIMITED
    - now 06957857
    CRAWFORD HEALTHCARE HOLDINGS PLC
    - 2018-06-05 06957857
    CRAWFORD HEALTHCARE HOLDINGS LIMITED
    - 2016-04-27 06957857
    RH ACQUISITIONS LIMITED
    - 2009-08-20 06957857
    FLEETNESS 649 LIMITED
    - 2009-07-24 06957857 04961689... (more)
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (20 parents, 5 offsprings)
    Officer
    2009-07-22 ~ 2015-12-18
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-08
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-05-17
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    CRAWFORD WOUNDCARE LIMITED
    - now 07431455
    MOFO THIRTY-SEVEN LIMITED
    - 2010-12-10 07431455
    1 More London Place, London
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2013-09-30
    IIF 69 - Director → ME
  • 33
    DAKARTS LIMITED
    04488014
    14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    2002-11-19 ~ 2013-11-30
    IIF 81 - Director → ME
    2022-10-14 ~ now
    IIF 40 - Director → ME
    2014-01-15 ~ now
    IIF 149 - Director → ME
    2002-08-14 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-26
    IIF 122 - Ownership of shares – 75% or more OE
    2021-03-26 ~ now
    IIF 16 - Has significant influence or control OE
  • 34
    DISCOVER LEISURE PLC - now
    TITAN MOVE PLC
    - 2006-09-04 04728189
    TITAN MOVE LIMITED
    - 2004-01-28 04728189
    WC CO (5) LIMITED
    - 2003-07-08 04728189 04730737
    Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2003-04-09 ~ 2004-11-03
    IIF 107 - Director → ME
  • 35
    EDUCATION SOLUTIONS SPEKE LIMITED
    04173186
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (12 parents)
    Officer
    2001-05-14 ~ 2019-06-27
    IIF 71 - Director → ME
  • 36
    ELPIS HOLDINGS LIMITED
    11884756
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-03-15 ~ 2023-07-04
    IIF 146 - Director → ME
    2023-07-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-03-15 ~ 2021-03-10
    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
  • 37
    ENDURANCE SPORTS INTERNATIONAL LIMITED
    14434123
    50 Fountain Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-10-21 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 38
    EQUITY SOLUTIONS (MANCHESTER) LIMITED
    04181376
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (9 parents, 1 offspring)
    Officer
    2001-05-14 ~ 2019-07-30
    IIF 82 - Director → ME
  • 39
    EQUITY SOLUTIONS LIFT INVESTMENTS LIMITED
    04638170 15151295... (more)
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2003-01-28 ~ 2005-08-17
    IIF 85 - Director → ME
  • 40
    ETERNAL TIME LIMITED
    04206231
    82 King Street (14th Floor), Manchester
    Active Corporate (5 parents)
    Officer
    2001-05-21 ~ now
    IIF 42 - Director → ME
  • 41
    FD REALISATIONS LIMITED - now
    1ST DENTAL PRODUCTS LIMITED - 2013-07-25
    ONE D SPV 1 LIMITED
    - 2010-11-08 07378354 07379117... (more)
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 93 - Director → ME
  • 42
    FORTHPLUS PENSIONS LIMITED
    - now 07990504
    ATHENA PENSIONS LIMITED - 2015-10-30
    HELIUM MIRACLE 119 LIMITED
    - 2015-08-27 07990504 07800770... (more)
    Leonard Curtis Riverside House, Irwell Street, Manchester
    Liquidation Corporate (7 parents)
    Officer
    2012-03-14 ~ 2014-06-10
    IIF 49 - Director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 124 - Ownership of shares – 75% or more OE
  • 43
    FRENKEL TOPPING GROUP PLC
    - now 04726826 08746800
    FORWARD LINK PLC
    - 2004-07-26 04726826
    FORWARD LINK LIMITED
    - 2004-01-29 04726826
    WC CO (4) LIMITED
    - 2003-07-08 04726826
    Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (20 parents, 19 offsprings)
    Officer
    2003-04-08 ~ 2004-07-28
    IIF 109 - Director → ME
  • 44
    GB PARTNERSHIPS INVESTMENTS LIMITED
    - now 07749413 07835188
    SB 151 LIMITED
    - 2011-12-01 07749413 07835188... (more)
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 17 offsprings)
    Officer
    2011-11-28 ~ 2014-01-01
    IIF 169 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-06
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
  • 45
    GENERAL ENERGY RESERVE LIMITED
    07374889
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 90 - Director → ME
  • 46
    GENERAL ENERGY STORE LIMITED
    07374872
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 86 - Director → ME
  • 47
    GREENSWITCH SOLUTIONS LTD
    - now 07460059
    LINGHURST LTD - 2011-07-27
    2nd Floor Abbey House 32 Booth Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    2011-09-12 ~ 2013-08-22
    IIF 87 - Director → ME
  • 48
    HH 1 LIMITED
    08528840
    14th Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-05-14 ~ dissolved
    IIF 91 - Director → ME
  • 49
    HH TOPCO LIMITED
    - now 06981756
    FLEETNESS 666 LIMITED - 2009-10-22
    C/o Additions, One Derby Square, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 56 - Director → ME
  • 50
    HOLYROOD LEISURE LIMITED
    06227624
    8a Carlton Crescent, Southampton
    Dissolved Corporate (4 parents)
    Officer
    2007-04-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    HOLYROOD PARTNERS LLP
    OC313171
    14th Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-05-10 ~ dissolved
    IIF 138 - LLP Designated Member → ME
  • 52
    HOULIHAN LOKEY ADVISORY LIMITED - now
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    GCA ALTIUM LIMITED - 2021-12-06
    ALTIUM CAPITAL LIMITED
    - 2016-07-29 01072627
    APAX PARTNERS & CO. CAPITAL LIMITED
    - 2000-06-09 01072627 03626897
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    1 Curzon Street, London, England
    Active Corporate (43 parents)
    Officer
    1999-11-01 ~ 2003-10-21
    IIF 108 - Director → ME
  • 53
    HRR 3 LIMITED
    07322060
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-07-21 ~ dissolved
    IIF 96 - Director → ME
  • 54
    IRWELL INVESTMENTS LIMITED
    - now 13244896
    ZEUS FAMILY OFFICE LIMITED
    - 2025-01-06 13244896
    BIDCO 1 LIMITED
    - 2022-02-08 13244896 13244950... (more)
    14th Floor 82 King Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-03-04 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 55
    KOLINA LIMITED - now
    SUREWATERS CONSULTANCY LIMITED
    - 2015-12-01 06470007 08528711
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (19 parents)
    Officer
    2013-05-14 ~ 2014-11-18
    IIF 102 - Director → ME
  • 56
    LITTLE DUTY LIMITED
    04113810
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (8 parents, 1 offspring)
    Officer
    2001-05-14 ~ 2019-06-27
    IIF 73 - Director → ME
  • 57
    MEDUSA 19 GROUP LIMITED
    12575624
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-04-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-04-28 ~ 2020-06-17
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 58
    MEDUSA 19 HEALTHCARE LIMITED
    13014718
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-11-12 ~ now
    IIF 159 - Director → ME
  • 59
    MEDUSA 19 LIMITED
    12568206
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-04-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-04-22 ~ 2020-06-17
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 60
    MEDUSA ASSET MANAGEMENT LIMITED
    12580795
    14th Floor 82 King Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-04-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 61
    MEDUSA MANAGEMENT SERVICES LIMITED
    09537502
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-04-13 ~ now
    IIF 38 - Director → ME
    IIF 142 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-09
    IIF 119 - Ownership of shares – 75% or more OE
    2022-02-09 ~ 2022-02-09
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 62
    MEDUSA PARTNERS LLP
    OC360398
    14th Floor 82 King Street, Manchester
    Active Corporate (2 parents)
    Officer
    2010-12-20 ~ now
    IIF 137 - LLP Designated Member → ME
    IIF 173 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to surplus assets - 75% or more OE
  • 63
    MILK BEAUTY SPA LLP
    OC365710
    Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 167 - LLP Designated Member → ME
  • 64
    MY SPA ADLINGTON LLP
    OC341218
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-05 ~ 2009-10-02
    IIF 134 - LLP Designated Member → ME
    2008-11-05 ~ dissolved
    IIF 165 - LLP Designated Member → ME
  • 65
    MY SPA CHESHIRE LLP
    OC341771
    Steam Packet House, 76 Cross Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ 2009-06-25
    IIF 136 - LLP Designated Member → ME
    2008-12-01 ~ dissolved
    IIF 166 - LLP Designated Member → ME
  • 66
    NATIV METAVERSE LTD
    14208703
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2022-07-01 ~ 2025-05-13
    IIF 145 - Director → ME
    Person with significant control
    2022-07-01 ~ 2023-12-25
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    NEWCO (HUNTINGDON STREET NOTTINGHAM) LIMITED
    14628751
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-23 ~ 2024-01-30
    IIF 100 - Director → ME
  • 68
    NORTHERN CORPORATION LTD
    07341702
    C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2010-08-10 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2019-05-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 69
    OAKDATE LIMITED
    07341872
    14th Floor 82 King Street, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-10-14 ~ now
    IIF 34 - Director → ME
    2010-12-03 ~ 2014-03-28
    IIF 103 - Director → ME
    2014-03-27 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-04
    IIF 118 - Ownership of shares – 75% or more OE
    2021-04-04 ~ 2021-04-21
    IIF 4 - Has significant influence or control OE
  • 70
    OAKDATE MANAGEMENT (WIGAN) LIMITED
    07585062
    Zeus Capital Ltd, 82 King Street, Manchester
    Active Corporate (2 parents)
    Officer
    2014-03-27 ~ now
    IIF 151 - Director → ME
    2011-03-30 ~ 2014-03-28
    IIF 65 - Director → ME
  • 71
    OLDCO 2011 LIMITED
    - now 04356925 10676398... (more)
    ZEUS GROUP LTD
    - 2011-03-28 04356925 09642716
    ZEUS CAPITAL HOLDINGS LIMITED
    - 2008-02-29 04356925
    ZEUS CAPITAL LIMITED
    - 2002-07-03 04356925 04417845
    BROOMCO (2811) LIMITED
    - 2002-03-15 04356925 04317400... (more)
    340 Deansgate, Manchester
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2002-03-12 ~ 2010-10-21
    IIF 54 - Director → ME
    2002-12-31 ~ dissolved
    IIF 161 - Secretary → ME
  • 72
    ONE D SPV 2 LIMITED
    07379117 07378354... (more)
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 99 - Director → ME
  • 73
    ONE D SPV 3 LIMITED
    07379177 07379117... (more)
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (6 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 94 - Director → ME
  • 74
    ONE D SPV 4 LIMITED
    07379180 07379117... (more)
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (8 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 95 - Director → ME
  • 75
    ONE D SPV 5 LIMITED
    07379187 07379117... (more)
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (3 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 97 - Director → ME
  • 76
    ONE D SPV 6 LIMITED
    07389741 07379117... (more)
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-28 ~ 2010-10-01
    IIF 98 - Director → ME
  • 77
    ONE D SPV LIMITED
    07369837 07379117... (more)
    Tower 12 18-22 Bridge Street, Manchester
    In Administration Corporate (4 parents)
    Officer
    2010-09-08 ~ 2012-06-01
    IIF 92 - Director → ME
  • 78
    OPTIMUM DENTAL LABORATORIES LIMITED - now
    HELIUM MIRACLE 118 LIMITED
    - 2013-10-14 07990626 07800770... (more)
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2012-03-14 ~ 2013-05-15
    IIF 64 - Director → ME
  • 79
    ORBIT HR LIMITED
    12021808
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    PALATINE PRIVATE EQUITY LLP
    - now OC315480
    ZEUS PRIVATE EQUITY LLP
    - 2010-12-08 OC315480 05979569
    Chancery Place, 50 Brown Street, Manchester, England
    Active Corporate (12 parents, 106 offsprings)
    Officer
    2010-11-29 ~ now
    IIF 139 - LLP Member → ME
  • 81
    PATIENT PLUS LIMITED
    04115937
    1 More London Place, London
    Dissolved Corporate (16 parents)
    Officer
    2011-03-01 ~ 2013-09-30
    IIF 68 - Director → ME
  • 82
    PRIMARY CARE PROPERTIES BLOXWICH LIMITED
    - now 04485981
    PRIMARY CARE PROPERTIES BLOXWICH GP LIMITED - 2003-01-14
    HAMSARD 2544 LIMITED - 2002-08-16
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (7 parents)
    Officer
    2003-01-21 ~ 2005-06-02
    IIF 76 - Director → ME
  • 83
    PRIMARY CARE PROPERTIES LIMITED
    - now 04392750
    RIVALNET LIMITED - 2002-04-25
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (7 parents)
    Officer
    2003-01-28 ~ 2005-11-08
    IIF 77 - Director → ME
  • 84
    PROVENIO LAW LIMITED
    - now 11438729
    FORTUNA GROUP LIMITED
    - 2020-02-14 11438729
    FORTUNA LAW LIMITED - 2018-09-13
    7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2018-12-21 ~ now
    IIF 127 - Ownership of shares – More than 50% but less than 75% OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 127 - Right to appoint or remove directors OE
  • 85
    RALLI REALISATIONS LLP - now
    ZEUS PARTNERS LLP
    - 2015-02-23 OC316561 04662663
    CATALYST INVESTMENTS LLP
    - 2006-07-13 OC316561 05679210
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (7 parents)
    Officer
    2005-12-07 ~ 2013-05-20
    IIF 135 - LLP Designated Member → ME
  • 86
    RBG INVESTMENTS LIMITED
    11965551
    4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-04-26 ~ 2021-04-04
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 87
    REALBUZZ GROUP LIMITED
    - now 11951356 06865561
    RBG HOLDINGS LIMITED
    - 2019-05-13 11951356
    4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Active Corporate (8 parents)
    Person with significant control
    2021-04-04 ~ 2022-05-27
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2019-04-17 ~ 2021-04-04
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 88
    RHDL LIMITED
    14490648
    14th Floor, 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-11-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 89
    SATURN ASSET MANAGEMENT LIMITED
    12645667
    14th Floor, 82 King Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 90
    SATURN GROUP HOLDINGS LIMITED
    12645635
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-06-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 91
    SATURN PASS LIMITED
    12783063
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-07-31 ~ now
    IIF 33 - Director → ME
  • 92
    SATURN PASSPORT LIMITED
    12647399
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-06-05 ~ now
    IIF 44 - Director → ME
  • 93
    SKYMAX LIMITED
    05444071
    260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2005-05-05 ~ now
    IIF 176 - Director → ME
    2005-05-05 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 94
    SOAK TOPCO LIMITED
    12351361
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-12-05 ~ 2020-01-20
    IIF 154 - Director → ME
    Person with significant control
    2019-12-05 ~ 2020-01-30
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    SOURCE BIOSCIENCE (HEALTHCARE) LIMITED - now
    VINDON HEALTHCARE LIMITED - 2014-04-07
    VINDON HEALTHCARE PLC
    - 2013-12-02 04730768
    DIDSBURY PROGRESS PLC
    - 2005-03-15 04730768
    QUICK TRADER LIMITED - 2004-10-06
    WC CO (19) LIMITED - 2003-07-08
    John Boyd Dunlop Drive John Boyd Dunlop Drive, Kingsway Business Park, Rochdale, England
    Active Corporate (34 parents, 2 offsprings)
    Officer
    2005-02-25 ~ 2013-09-27
    IIF 53 - Director → ME
  • 96
    STRATEGIC ENERGY RESERVE LIMITED
    07374871
    4 Ralli Courts, West Riverside, M3 5ft, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 89 - Director → ME
  • 97
    STRATEGIC RESERVE LIMITED
    07374908
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 88 - Director → ME
  • 98
    STRATFORD PLACE PROPERTY INVESTMENTS LTD
    13642220
    14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-09-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 99
    TENDERLEASE LLP
    OC353668
    The Waterside Hotel Wilmslow Road, Didsbury, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-03-29 ~ dissolved
    IIF 168 - LLP Designated Member → ME
  • 100
    TRAFFORD FINANCE LIMITED
    - now 07029194
    HH BIDCO LIMITED
    - 2010-02-08 07029194
    FLEETNESS 674 LIMITED - 2009-10-22
    D T E House, Hollins Mount, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 52 - Director → ME
  • 101
    TURNING TECHNOLOGIES UK LIMITED
    - now 03611985
    CHIRON+ LIMITED - 2004-05-26
    BROOMCO (1625) LIMITED - 1998-10-02
    Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (15 parents)
    Officer
    2009-10-16 ~ 2017-08-30
    IIF 148 - Director → ME
  • 102
    UNIVOUCHER LIMITED
    08172797
    82 King Street, (14th Floor), Manchester
    Dissolved Corporate (4 parents)
    Officer
    2012-08-08 ~ 2012-12-20
    IIF 61 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
  • 103
    VINDON LIMITED
    - now 05522217
    VINDON HEALTHCARE EBT TRUSTEES LIMITED
    - 2008-08-13 05522217
    SUPERTRIP LIMITED
    - 2006-04-18 05522217 03769586... (more)
    1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (14 parents)
    Officer
    2005-08-10 ~ 2013-10-16
    IIF 104 - Director → ME
  • 104
    ZAMBLE LIMITED
    - now 07743661
    ZEUS ASSET MANAGEMENT LIMITED
    - 2022-06-27 07743661 14200005
    82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 105
    ZEUS CAPITAL LIMITED
    - now 04417845 04356925
    BROOMCO (2934) LIMITED
    - 2002-07-03 04417845 04417843... (more)
    82 King Street, Manchester
    Active Corporate (30 parents)
    Officer
    2002-07-03 ~ 2014-03-31
    IIF 60 - Director → ME
    2002-11-13 ~ 2014-03-31
    IIF 162 - Secretary → ME
  • 106
    ZEUS GROUP LIMITED
    09642716 04356925
    82 King Street, Manchester, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2019-06-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-21
    IIF 114 - Ownership of shares – 75% or more OE
    2024-05-30 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 107
    ZEUS LEISURE SERVICES LIMITED
    - now 06128223
    INHOCO 3377 LIMITED - 2007-05-15
    82 14th Floor, King Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2007-06-15 ~ dissolved
    IIF 55 - Director → ME
  • 108
    ZEUS MULTIMEDIA ADVISORY LIMITED
    05983826
    14th Floor 82 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2006-10-31 ~ dissolved
    IIF 74 - Director → ME
  • 109
    ZEUS NOMINEES LIMITED
    07773745
    82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 48 - Director → ME
  • 110
    ZEUS POWER LTD
    - now 07882015
    CHELFORD NOMINEES LTD
    - 2012-08-09 07882015
    14th Floor 82 King Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 57 - Director → ME
    2011-12-14 ~ dissolved
    IIF 177 - Secretary → ME
  • 111
    ZEUS RENEWABLES LTD
    08247810
    14th Floor 82 King Street, Manchester
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2012-10-10 ~ 2015-09-14
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 117 - Ownership of shares – More than 50% but less than 75% OE
  • 112
    ZIMBLE LIMITED
    - now 07743658
    ZEUS INVESTMENT MANAGEMENT LIMITED
    - 2018-07-04 07743658 11454651
    82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 113
    ZR INTERNATIONAL LIMITED
    11018232
    14th Floor 82 King Street, Manchester, England, England
    Active Corporate (4 parents)
    Officer
    2017-10-17 ~ 2022-09-01
    IIF 150 - Director → ME
    Person with significant control
    2017-10-17 ~ 2021-04-04
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - 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.