logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

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
    • C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 1
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

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

      IIF 3
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, England

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

      IIF 5 IIF 6
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 7 IIF 8 IIF 9
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

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

      IIF 16
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      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, Clare
    British born in August 1973

    Resident in Ireland

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

      IIF 148
    • 14th Floor, 82 King Street, Manchester, England, M2 4WQ, England

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

      IIF 150
  • 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 151 IIF 152
  • 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 153
  • 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 154
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 155 IIF 156 IIF 157
    • 82, King Street, 14th Floor, Manchester, M2 4WQ, England

      IIF 158
  • 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 159
  • Hughes, Richard Ian
    British

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

      IIF 160
    • 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 161
  • Hughes, Clare
    Irish born in March 1972

    Resident in Ireland

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

      IIF 162
  • Hughes, Clare
    born in August 1973

    Resident in England

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

      IIF 163
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 164 IIF 165
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, Uk

      IIF 166
    • The Waterside Hotel, Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 5WZ

      IIF 167
  • 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 168
  • Hughes, Richard Brian
    British

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

      IIF 169
  • Hughes, Richard
    British company director

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

      IIF 170
  • Hughes, Clare
    British

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

      IIF 171
  • Hughes, Clare
    born in August 1973

    Resident in Ireland

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

      IIF 172
  • 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 173
    • Units B2 & B3, Stafford Park 4, Telford, TF3 3BA, England

      IIF 174
  • 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 175
  • Hughes, Richard Ian

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

      IIF 176
child relation
Offspring entities and appointments
Active 67
  • 1
    COSTS CONSORTIUM LIMITED - 2002-07-23
    ENGRAY LIMITED - 1996-03-29
    5 Dunraven Place, Bridgend, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    469,411 GBP2024-12-31
    Officer
    2025-06-03 ~ now
    IIF 174 - Director → ME
  • 2
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -202,149 GBP2022-07-31
    Person with significant control
    2022-03-09 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    C/o Connaughton & Co, 2nd Floor Boulton House, 17-21 Chorlton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -557,331 GBP2024-09-30
    Officer
    2023-01-03 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    MEDUSA HOLDINGS LIMITED - 2020-01-20
    MEDUSA HOLDINGS (UK) LIMITED - 2016-06-21
    CHRYSUS HOLDCO LIMITED - 2013-09-26
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    2021-03-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2024-02-28
    Officer
    2022-02-09 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    47 Potterrow, Edinburgh, Scotland
    Active Corporate (3 parents)
    Total liabilities (Company account)
    288,873 GBP2024-12-31
    Officer
    2024-01-08 ~ now
    IIF 140 - Director → ME
  • 7
    READYBUY PLC - 2006-08-07
    READYBUY LIMITED - 2003-06-18
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    2025-05-28 ~ now
    IIF 133 - Director → ME
  • 8
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,287,919 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    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 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2021-03-04 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    CREMOR DISTRIBUTION LIMITED - 2017-08-16
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2017-07-07 ~ dissolved
    IIF 152 - 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
  • 12
    STATUSLEVEL LIMITED - 2004-05-11
    Leonard Curtis Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-05 ~ dissolved
    IIF 147 - Director → ME
  • 13
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (3 parents)
    Officer
    2006-01-18 ~ dissolved
    IIF 83 - Director → ME
  • 14
    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 (3 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 79 - Director → ME
  • 15
    3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 75 - Director → ME
  • 16
    Asset House 26-28 Thorpe Wood Business Park, Thorpe Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,220 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 17
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 19
    CRUNCHBARTER LIMITED - 1986-06-25
    Shangri-la, Moss Road, Wrockwardine Wood, Telford
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2001-09-01 ~ now
    IIF 173 - Director → ME
    2002-08-16 ~ now
    IIF 169 - 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
  • 20
    14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    729,470 GBP2024-03-31
    Officer
    2014-01-15 ~ now
    IIF 148 - Director → ME
    2022-10-14 ~ now
    IIF 40 - Director → ME
    2002-08-14 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 17 - Has significant influence or controlOE
  • 21
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-07-04 ~ now
    IIF 32 - Director → ME
  • 22
    50 Fountain Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    594 GBP2024-04-30
    Person with significant control
    2022-10-21 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    82 King Street (14th Floor), Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-04-30
    Officer
    2001-05-21 ~ now
    IIF 42 - Director → ME
  • 24
    ATHENA PENSIONS LIMITED - 2015-10-30
    HELIUM MIRACLE 119 LIMITED - 2015-08-27
    Leonard Curtis Riverside House, Irwell Street, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    2017-03-14 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 25
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 90 - Director → ME
  • 26
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 86 - Director → ME
  • 27
    14th Floor 82 King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-05-14 ~ dissolved
    IIF 91 - Director → ME
  • 28
    FLEETNESS 666 LIMITED - 2009-10-22
    C/o Additions, One Derby Square, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    774,264 GBP2020-12-31
    Officer
    2009-10-28 ~ dissolved
    IIF 56 - Director → ME
  • 29
    8a Carlton Crescent, Southampton
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    36,523 GBP2017-04-30
    Officer
    2007-04-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    14th Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-05-10 ~ dissolved
    IIF 138 - LLP Designated Member → ME
  • 31
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-07-21 ~ dissolved
    IIF 96 - Director → ME
  • 32
    ZEUS FAMILY OFFICE LIMITED - 2025-01-06
    BIDCO 1 LIMITED - 2022-02-08
    14th Floor 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2021-03-04 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 33
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-28 ~ now
    IIF 43 - Director → ME
  • 34
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,279,745 GBP2024-04-30
    Officer
    2020-11-12 ~ now
    IIF 158 - Director → ME
  • 35
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,314,664 GBP2024-04-30
    Officer
    2020-04-22 ~ now
    IIF 41 - Director → ME
  • 36
    14th Floor 82 King Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 37
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    749,810 GBP2024-03-31
    Officer
    2015-04-13 ~ now
    IIF 142 - Director → ME
    IIF 38 - Director → ME
  • 38
    14th Floor 82 King Street, Manchester
    Active Corporate (2 parents)
    Officer
    2010-12-20 ~ now
    IIF 172 - LLP Designated Member → ME
    IIF 137 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to surplus assets - 75% or moreOE
  • 39
    Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 166 - LLP Designated Member → ME
  • 40
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 164 - LLP Designated Member → ME
  • 41
    Steam Packet House, 76 Cross Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 165 - LLP Designated Member → ME
  • 42
    C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    411,313 GBP2019-06-30
    Officer
    2010-08-10 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 43
    14th Floor 82 King Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,288,872 GBP2024-03-31
    Officer
    2022-10-14 ~ now
    IIF 34 - Director → ME
    2014-03-27 ~ now
    IIF 141 - Director → ME
  • 44
    Zeus Capital Ltd, 82 King Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15,210 GBP2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 150 - Director → ME
  • 45
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2002-12-31 ~ dissolved
    IIF 160 - Secretary → ME
  • 46
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -112,262 GBP2021-03-31
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    ZEUS PRIVATE EQUITY LLP - 2010-12-08
    Chancery Place, 50 Brown Street, Manchester, England
    Active Corporate (10 parents, 45 offsprings)
    Officer
    2010-11-29 ~ now
    IIF 139 - LLP Member → ME
  • 48
    FORTUNA GROUP LIMITED - 2020-02-14
    FORTUNA LAW LIMITED - 2018-09-13
    7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -114,830 GBP2024-04-30
    Person with significant control
    2018-12-21 ~ now
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
  • 49
    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 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 50
    14th Floor, 82 King Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 51
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    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 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 52
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-07-31 ~ now
    IIF 33 - Director → ME
  • 53
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -639,030 GBP2024-06-30
    Officer
    2020-06-05 ~ now
    IIF 44 - Director → ME
  • 54
    260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,555 GBP2024-12-31
    Officer
    2005-05-05 ~ now
    IIF 175 - Director → ME
    2005-05-05 ~ now
    IIF 170 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 55
    4 Ralli Courts, West Riverside, M3 5ft, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 89 - Director → ME
  • 56
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 88 - Director → ME
  • 57
    14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -967,270 GBP2023-10-01 ~ 2024-09-30
    Officer
    2021-09-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 58
    The Waterside Hotel Wilmslow Road, Didsbury, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-03-29 ~ dissolved
    IIF 167 - LLP Designated Member → ME
  • 59
    HH BIDCO LIMITED - 2010-02-08
    FLEETNESS 674 LIMITED - 2009-10-22
    D T E House, Hollins Mount, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 52 - Director → ME
  • 60
    82 King Street, (14th Floor), Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 61
    ZEUS ASSET MANAGEMENT LIMITED - 2022-06-27
    82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    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 firmOE
  • 62
    82 King Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2019-06-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 63
    INHOCO 3377 LIMITED - 2007-05-15
    82 14th Floor, King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2007-06-15 ~ dissolved
    IIF 55 - Director → ME
  • 64
    14th Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-10-31 ~ dissolved
    IIF 74 - Director → ME
  • 65
    82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 48 - Director → ME
  • 66
    CHELFORD NOMINEES LTD - 2012-08-09
    14th Floor 82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-14 ~ dissolved
    IIF 57 - Director → ME
    2011-12-14 ~ dissolved
    IIF 176 - Secretary → ME
  • 67
    ZEUS INVESTMENT MANAGEMENT LIMITED - 2018-07-04
    82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    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 firmOE
Ceased 61
  • 1
    LOCALSHOW LIMITED - 2002-04-25
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2003-01-28 ~ 2005-11-08
    IIF 78 - Director → ME
  • 2
    ALCHEMY PARTNERS LIMITED - 2002-03-05
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2003-01-13 ~ 2005-12-08
    IIF 80 - Director → ME
  • 3
    MEDUSA HOLDINGS LIMITED - 2020-01-20
    MEDUSA HOLDINGS (UK) LIMITED - 2016-06-21
    CHRYSUS HOLDCO LIMITED - 2013-09-26
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 8 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
  • 4
    CHRYSUS INVESTMENTS LIMITED - 2021-10-26
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-10-10 ~ 2014-06-10
    IIF 66 - Director → ME
  • 5
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2024-02-28
    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
  • 6
    SHOO 514 LIMITED - 2010-11-24
    29 Craven Street, London
    Liquidation Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -159,634 GBP2021-12-31
    Officer
    2019-08-22 ~ 2020-01-13
    IIF 159 - Director → ME
  • 7
    WASABI FROG LIMITED - 2014-04-14
    49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2008-01-03 ~ 2014-02-14
    IIF 101 - Director → ME
  • 8
    CHRYSUS TRADING LIMITED - 2012-03-21
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-10-10 ~ 2012-05-01
    IIF 51 - Director → ME
  • 9
    Sefton & Co, 141 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-11-01 ~ 2012-11-01
    IIF 72 - Director → ME
  • 10
    CHAMPION PLC - 2009-12-02
    STEPQUICK PLC - 2007-01-22
    STEPQUICK LIMITED - 2003-06-20
    WC CO (1) LIMITED - 2003-05-18
    1 Worsley Court, High Street, Worsley, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2003-04-08 ~ 2003-04-29
    IIF 106 - Director → ME
  • 11
    WILDRUN LIMITED - 2000-07-03
    1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    2000-07-06 ~ 2000-07-13
    IIF 84 - Director → ME
  • 12
    CITY BLOCK LIMITED - 2002-11-07
    21 Castle Hill, Lancaster, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -510,742 GBP2024-08-31
    Officer
    2005-09-05 ~ 2007-08-31
    IIF 105 - Director → ME
  • 13
    Oak House, 137 Gravel Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-20 ~ 2012-09-01
    IIF 163 - LLP Designated Member → ME
  • 14
    CRAWFORD HEALTHCARE HOLDINGS PLC - 2018-06-05
    CRAWFORD HEALTHCARE HOLDINGS LIMITED - 2016-04-27
    RH ACQUISITIONS LIMITED - 2009-08-20
    FLEETNESS 649 LIMITED - 2009-07-24
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (4 parents, 4 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 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MOFO THIRTY-SEVEN LIMITED - 2010-12-10
    1 More London Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2013-09-30
    IIF 69 - Director → ME
  • 16
    14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    729,470 GBP2024-03-31
    Officer
    2002-11-19 ~ 2013-11-30
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-26
    IIF 122 - Ownership of shares – 75% or more OE
  • 17
    TITAN MOVE PLC - 2006-09-04
    TITAN MOVE LIMITED - 2004-01-28
    WC CO (5) LIMITED - 2003-07-08
    Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2003-04-09 ~ 2004-11-03
    IIF 107 - Director → ME
  • 18
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (5 parents)
    Equity (Company account)
    3,191,491 GBP2024-08-31
    Officer
    2001-05-14 ~ 2019-06-27
    IIF 71 - Director → ME
  • 19
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-03-15 ~ 2023-07-04
    IIF 146 - 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
  • 20
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -941,972 GBP2024-08-31
    Officer
    2001-05-14 ~ 2019-07-30
    IIF 82 - Director → ME
  • 21
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2003-01-28 ~ 2005-08-17
    IIF 85 - Director → ME
  • 22
    1ST DENTAL PRODUCTS LIMITED - 2013-07-25
    ONE D SPV 1 LIMITED - 2010-11-08
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 93 - Director → ME
  • 23
    ATHENA PENSIONS LIMITED - 2015-10-30
    HELIUM MIRACLE 119 LIMITED - 2015-08-27
    Leonard Curtis Riverside House, Irwell Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    2012-03-14 ~ 2014-06-10
    IIF 49 - Director → ME
  • 24
    FORWARD LINK PLC - 2004-07-26
    FORWARD LINK LIMITED - 2004-01-29
    WC CO (4) LIMITED - 2003-07-08
    Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    2003-04-08 ~ 2004-07-28
    IIF 109 - Director → ME
  • 25
    SB 151 LIMITED - 2011-12-01
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    2011-11-28 ~ 2014-01-01
    IIF 168 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-06
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    LINGHURST LTD - 2011-07-27
    4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2011-09-12 ~ 2013-08-22
    IIF 87 - Director → ME
  • 27
    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
    APAX PARTNERS & CO. CAPITAL LIMITED - 2000-06-09
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    1 Curzon Street, London, England
    Active Corporate (3 parents)
    Officer
    1999-11-01 ~ 2003-10-21
    IIF 108 - Director → ME
  • 28
    SUREWATERS CONSULTANCY LIMITED - 2015-12-01
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (5 parents)
    Officer
    2013-05-14 ~ 2014-11-18
    IIF 102 - Director → ME
  • 29
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents, 1 offspring)
    Officer
    2001-05-14 ~ 2019-06-27
    IIF 73 - Director → ME
  • 30
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2020-04-28 ~ 2020-06-17
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 31
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,314,664 GBP2024-04-30
    Person with significant control
    2020-04-22 ~ 2020-06-17
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 32
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    749,810 GBP2024-03-31
    Person with significant control
    2022-02-09 ~ 2022-02-09
    IIF 13 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2022-02-09
    IIF 119 - Ownership of shares – 75% or more OE
  • 33
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-05 ~ 2009-10-02
    IIF 134 - LLP Designated Member → ME
  • 34
    Steam Packet House, 76 Cross Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ 2009-06-25
    IIF 136 - LLP Designated Member → ME
  • 35
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,637 GBP2024-07-31
    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
  • 36
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-23 ~ 2024-01-30
    IIF 100 - Director → ME
  • 37
    C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    411,313 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ 2019-05-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 38
    14th Floor 82 King Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,288,872 GBP2024-03-31
    Officer
    2010-12-03 ~ 2014-03-28
    IIF 103 - 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 5 - Has significant influence or control OE
  • 39
    Zeus Capital Ltd, 82 King Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15,210 GBP2024-03-31
    Officer
    2011-03-30 ~ 2014-03-28
    IIF 65 - Director → ME
  • 40
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2002-03-12 ~ 2010-10-21
    IIF 54 - Director → ME
  • 41
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 99 - Director → ME
  • 42
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 94 - Director → ME
  • 43
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 95 - Director → ME
  • 44
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 97 - Director → ME
  • 45
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-09-28 ~ 2010-10-01
    IIF 98 - Director → ME
  • 46
    Tower 12 18-22 Bridge Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    2010-09-08 ~ 2012-06-01
    IIF 92 - Director → ME
  • 47
    HELIUM MIRACLE 118 LIMITED - 2013-10-14
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-03-14 ~ 2013-05-15
    IIF 64 - Director → ME
  • 48
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2011-03-01 ~ 2013-09-30
    IIF 68 - Director → ME
  • 49
    PRIMARY CARE PROPERTIES BLOXWICH GP LIMITED - 2003-01-14
    HAMSARD 2544 LIMITED - 2002-08-16
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Officer
    2003-01-21 ~ 2005-06-02
    IIF 76 - Director → ME
  • 50
    RIVALNET LIMITED - 2002-04-25
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2003-01-28 ~ 2005-11-08
    IIF 77 - Director → ME
  • 51
    ZEUS PARTNERS LLP - 2015-02-23
    CATALYST INVESTMENTS LLP - 2006-07-13
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    2005-12-07 ~ 2013-05-20
    IIF 135 - LLP Designated Member → ME
  • 52
    4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -475,977 GBP2024-04-30
    Person with significant control
    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
  • 53
    RBG HOLDINGS LIMITED - 2019-05-13
    4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -653,669 GBP2024-04-30
    Person with significant control
    2019-04-17 ~ 2021-04-04
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    2021-04-04 ~ 2022-05-27
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 54
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-12-05 ~ 2020-01-20
    IIF 153 - Director → ME
    Person with significant control
    2019-12-05 ~ 2020-01-30
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    VINDON HEALTHCARE LIMITED - 2014-04-07
    VINDON HEALTHCARE PLC - 2013-12-02
    DIDSBURY PROGRESS PLC - 2005-03-15
    QUICK TRADER LIMITED - 2004-10-06
    WC CO (19) LIMITED - 2003-07-08
    1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (7 parents, 1 offspring)
    Officer
    2005-02-25 ~ 2013-09-27
    IIF 53 - Director → ME
  • 56
    82 King Street, (14th Floor), Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-08-08 ~ 2012-12-20
    IIF 61 - Director → ME
  • 57
    VINDON HEALTHCARE EBT TRUSTEES LIMITED - 2008-08-13
    SUPERTRIP LIMITED - 2006-04-18
    1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2005-08-10 ~ 2013-10-16
    IIF 104 - Director → ME
  • 58
    BROOMCO (2934) LIMITED - 2002-07-03
    82 King Street, Manchester
    Active Corporate (6 parents)
    Officer
    2002-07-03 ~ 2014-03-31
    IIF 60 - Director → ME
    2002-11-13 ~ 2014-03-31
    IIF 161 - Secretary → ME
  • 59
    82 King Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-21
    IIF 114 - Ownership of shares – 75% or more OE
  • 60
    14th Floor 82 King Street, Manchester
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    514,051 GBP2024-03-31
    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
  • 61
    14th Floor 82 King Street, Manchester, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -941,915 GBP2024-03-31
    Officer
    2017-10-17 ~ 2022-09-01
    IIF 149 - Director → ME
    Person with significant control
    2017-10-17 ~ 2021-04-04
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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