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

Davis, Christopher Anthony

    Related profiles found in government register
  • Davis, Christopher Anthony
    British ceo born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Money Plus, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 1
  • Davis, Christopher Anthony
    British cheif executive born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delphian House, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 2 IIF 3
  • Davis, Christopher Anthony
    British chief executive born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 4
    • icon of address Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 5
  • Davis, Christopher Anthony
    British commercial officer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Farm, Frog Lane, Pickmere, Knutsford, WA16 0LL, England

      IIF 6
  • Davis, Christopher Anthony
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Farm House, Frog Lane, Pickmere, Knutsford, Cheshire, WA16 0LL

      IIF 7
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 8
    • icon of address Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 9
  • Davis, Christopher Anthony
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Farm House, Frog Lane, Pickmere, Knutsford, Cheshire, WA16 0LL

      IIF 10
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 11
    • icon of address Riverside, New Bailey Street, Manchester, Greater Manchester, M3 5FS, United Kingdom

      IIF 12
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS

      IIF 13
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 14
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 26 IIF 27
    • icon of address 210, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 28
  • Davis, Christopher Anthony
    British none born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 29
    • icon of address Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 30 IIF 31
  • Davis, Christopher
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Christopher
    British licencee born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Affcot, Church Stretton, SY66RL, United Kingdom

      IIF 36
  • Davis, Christopher Anthony
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Farm, Frog Lane, Pickmere, Knutsford, Cheshire, WA16 0LL, United Kingdom

      IIF 37
  • Mr Christopher Anthony Davis
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Farm, Frog Lane, Pickmere, Knutsford, WA16 0LL, England

      IIF 38
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS

      IIF 39 IIF 40
    • icon of address Delphian House, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 41
  • Christopher Davis
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Ragleth Inn, Ludlow Road, Little Stretton, Church Stretton, Shropshire, SY6 6RB, England

      IIF 42
  • Davis, Christopher
    British licencee born in February 1963

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address Affcot Lodge, Affcot, Church Stretton, SY6 6RL, United Kingdom

      IIF 43
  • Williams, Christopher David
    British chartered accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Brooklyn Crescent, Cheadle, SK8 1DX, United Kingdom

      IIF 44
  • Williams, Christopher David
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Christopher David
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS

      IIF 60
  • Davis, Christopher
    British director born in February 1950

    Registered addresses and corresponding companies
    • icon of address 14 Foxholes Road, Horwich, Bolton, BB6 6AP

      IIF 61
    • icon of address Limbrick House, Heath Charnock, Lancashire, PR6 9EE

      IIF 62 IIF 63 IIF 64
  • Davis, Christopher
    British managing director born in February 1950

    Registered addresses and corresponding companies
    • icon of address 14 Foxholes Road, Horwich, Bolton, BB6 6AP

      IIF 65
  • Davis, Christopher Brian
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ragleth Place, Little Stretton, Church Stretton, SY6 6PP, United Kingdom

      IIF 66
    • icon of address Ragleth Place, Little Stretton, Church Stretton, Shropshire, SY6 6PP, United Kingdom

      IIF 67
  • Davis, Christopher
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 68 IIF 69
  • Mr Chris Davis
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Farm, Frog Lane, Pickmere, Knutsford, Cheshire, WA16 0LL

      IIF 70
  • Davis, Christopher
    born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Cannock Road, Heath Hayes, Cannock, Stafford, WS12 3HQ, United Kingdom

      IIF 71
  • Davis, Christopher
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 341, Lytham Road, Blackpool, Lancashire, FY4 1DS, United Kingdom

      IIF 72
  • Mr Christopher David Williams
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Brooklyn Crescent, Cheadle, SK8 1DX, United Kingdom

      IIF 73
  • Williams, Christopher David
    born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Central Road, Didsbury, Manchester, M20 4ZD

      IIF 74
  • Davis, Christopher
    English director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, Phoenix House, Kidglove Road, Golborne, Gt Manchester, WA3 3DP

      IIF 75
  • Davis, Christopher
    English property developer born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Rochdale Road, Ramsbottom, Lancashire, BL0 0RG

      IIF 76
  • Davis, Christopher

    Registered addresses and corresponding companies
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 77
  • Mr Christopher Brian Davis
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ragleth Place, Little Stretton, Church Stretton, SY6 6PP, United Kingdom

      IIF 78
  • Williams, Christopher

    Registered addresses and corresponding companies
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 79
    • icon of address Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ

      IIF 80 IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Delphian House Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o The Ragleth Inn Ludlow Road, Little Stretton, Church Stretton, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,559 GBP2017-04-30
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Stanton House, 41 Blackfriars Road, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 76 - Director → ME
  • 5
    icon of address Riverside, New Bailey Street, Salford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address Crown Farm Frog Lane, Pickmere, Knutsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    CHRIS DAVIS LIMITED - 2021-04-06
    icon of address Crown Farm Frog Lane, Pickmere, Knutsford, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,363 GBP2024-06-30
    Officer
    icon of calendar 2002-12-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 210 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address Ragleth Place, Little Stretton, Church Stretton, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 67 - Director → ME
  • 10
    icon of address Moneyplus Group Limited, Riverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-03-11 ~ dissolved
    IIF 51 - Director → ME
  • 12
    icon of address 17 Brooklyn Crescent, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,230 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MONEYPLUS GROUP LIMITED - 2011-01-18
    GWECO 270 LIMITED - 2006-04-21
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2008-11-28 ~ now
    IIF 24 - Director → ME
  • 14
    PERSONAL TOUCH DEBT SOLUTIONS LIMITED - 2012-12-19
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    OREBA ENERGY SUPPLY LIMITED - 2018-10-30
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 23 - Director → ME
  • 17
    MONEYPLUS DEBT SOLUTIONS LIMITED - 2016-06-03
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 34 - Director → ME
  • 18
    HALLCO 1633 LIMITED - 2008-11-03
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address Riverside, New Bailey Street, Salford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address Ragleth Place, Little Stretton, Church Stretton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    134,525 GBP2024-04-30
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 11 Beech Tree Avenue, Wednesfield, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,317 GBP2018-06-30
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 22
    INHOCO 3400 LIMITED - 2008-01-08
    THE DEBT POINT LIMITED - 2007-06-08
    THE LOAN POINT LIMITED - 2006-08-03
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2006-07-13 ~ dissolved
    IIF 18 - Director → ME
  • 23
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 7 - Director → ME
  • 24
    icon of address 341 Lytham Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -55,207 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 72 - Director → ME
  • 25
    icon of address Upper Affcot, Church Stretton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 36 - Director → ME
Ceased 37
  • 1
    LEGACY DEVELOPERS LIMITED - 2007-03-14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,362,780 GBP2021-08-31
    Officer
    icon of calendar 2004-02-03 ~ 2007-02-23
    IIF 65 - Director → ME
  • 2
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-24 ~ 2007-04-26
    IIF 61 - Director → ME
  • 3
    icon of address Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,142 GBP2023-02-28
    Officer
    icon of calendar 2023-02-15 ~ 2024-12-31
    IIF 30 - Director → ME
  • 4
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2015-03-11 ~ 2019-06-01
    IIF 54 - Director → ME
  • 5
    LIVERPOOL REGIONAL BUILDING SAFETY GROUP LIMITED - 1994-03-21
    icon of address Office 6 Phoenix House, Kidglove Road, Golborne, Gt Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    157,476 GBP2024-08-31
    Officer
    icon of calendar 2011-04-14 ~ 2012-09-17
    IIF 75 - Director → ME
    icon of calendar 2002-05-01 ~ 2003-03-04
    IIF 63 - Director → ME
  • 6
    JCCO 275 LIMITED - 2011-07-22
    icon of address Bickerton House, Lloyd Drive, Ellesmere Port
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-27 ~ 2021-09-30
    IIF 45 - Director → ME
    icon of calendar 2019-06-27 ~ 2021-09-30
    IIF 82 - Secretary → ME
  • 7
    BRABCO 1019 LIMITED - 2011-02-09
    icon of address Bickerton House, Lloyd Drive, Ellesmere Port
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ 2021-09-30
    IIF 46 - Director → ME
    icon of calendar 2019-06-27 ~ 2021-09-30
    IIF 80 - Secretary → ME
  • 8
    icon of address Riverside, New Bailey Street, Salford
    Active Corporate (3 parents)
    Equity (Company account)
    700 GBP2024-02-29
    Officer
    icon of calendar 2014-09-19 ~ 2024-12-31
    IIF 26 - Director → ME
  • 9
    YORKCO 162G LIMITED - 2001-01-16
    icon of address 11 Coopers Yard Curran Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,338 GBP2024-12-30
    Officer
    icon of calendar 2011-06-16 ~ 2017-01-10
    IIF 37 - Director → ME
  • 10
    icon of address 7400 Daresbury Park Daresbury Park, Daresbury, Warrington
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-10 ~ 2014-12-31
    IIF 74 - LLP Designated Member → ME
  • 11
    HALLCO 1619 LIMITED - 2008-08-11
    icon of address Grosvenor House, St. Thomas's Place, Stockport, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    725,727 GBP2024-08-31
    Officer
    icon of calendar 2008-07-30 ~ 2013-07-29
    IIF 15 - Director → ME
  • 12
    HALLCO 1474 LIMITED - 2007-06-08
    THE DEBT POINT LIMITED - 2007-07-03
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2024-02-29
    Officer
    icon of calendar 2015-03-11 ~ 2019-06-01
    IIF 56 - Director → ME
    icon of calendar 2007-12-01 ~ 2024-12-31
    IIF 19 - Director → ME
  • 13
    icon of address Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,285 GBP2022-12-31
    Officer
    icon of calendar 2023-04-13 ~ 2024-12-31
    IIF 31 - Director → ME
  • 14
    icon of address Moneyplus Group Limited, Riverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2015-03-11 ~ 2019-06-01
    IIF 57 - Director → ME
  • 15
    icon of address Bickerton House, Lloyd Drive, Ellesmere Port
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-27 ~ 2021-09-30
    IIF 47 - Director → ME
    icon of calendar 2019-06-27 ~ 2021-09-30
    IIF 81 - Secretary → ME
  • 16
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-27 ~ 2021-09-30
    IIF 79 - Secretary → ME
  • 17
    DEBTKIT LTD - 2018-09-26
    icon of address C/o Moneyplus Group Ltd Riverside, New Bailey Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    71 GBP2024-02-29
    Officer
    icon of calendar 2019-04-10 ~ 2024-12-31
    IIF 12 - Director → ME
  • 18
    MONEYPLUS GROUP LIMITED - 2011-01-18
    GWECO 270 LIMITED - 2006-04-21
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2015-03-11 ~ 2019-06-01
    IIF 58 - Director → ME
  • 19
    PERSONAL TOUCH DEBT SOLUTIONS LIMITED - 2012-12-19
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2015-03-11 ~ 2019-06-01
    IIF 50 - Director → ME
  • 20
    icon of address Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-12-10 ~ 2024-12-31
    IIF 25 - Director → ME
  • 21
    MONEYPLUS 2010 LIMITED - 2011-01-18
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    4,000 GBP2023-02-28
    Officer
    icon of calendar 2010-07-09 ~ 2024-12-31
    IIF 29 - Director → ME
    icon of calendar 2015-03-11 ~ 2019-06-01
    IIF 48 - Director → ME
  • 22
    ENSCO 843 LIMITED - 2011-06-03
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -1,000 GBP2023-02-28
    Officer
    icon of calendar 2015-03-11 ~ 2019-06-01
    IIF 55 - Director → ME
    icon of calendar 2011-05-26 ~ 2024-12-31
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2022-09-30
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    MONEYPLUS IVA LIMITED - 2016-12-01
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2016-06-16 ~ 2019-08-15
    IIF 60 - Director → ME
    icon of calendar 2012-09-14 ~ 2024-12-31
    IIF 35 - Director → ME
    icon of calendar 2012-09-14 ~ 2024-12-31
    IIF 77 - Secretary → ME
  • 24
    ENSCO 845 LIMITED - 2011-05-26
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -22,000 GBP2021-02-28
    Officer
    icon of calendar 2015-03-11 ~ 2019-06-01
    IIF 49 - Director → ME
    icon of calendar 2011-05-26 ~ 2024-12-31
    IIF 69 - Director → ME
  • 25
    RICHARDSON MAIL SOLICITORS LIMITED - 2013-12-02
    icon of address C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -2,260,974 GBP2020-02-29
    Officer
    icon of calendar 2013-11-29 ~ 2024-07-01
    IIF 11 - Director → ME
  • 26
    icon of address Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -612,993 GBP2021-02-28
    Officer
    icon of calendar 2020-11-27 ~ 2024-12-31
    IIF 22 - Director → ME
  • 27
    icon of address Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,660 GBP2022-02-28
    Officer
    icon of calendar 2019-03-01 ~ 2024-12-31
    IIF 8 - Director → ME
  • 28
    MONEYPLUS SOLUTIONS LIMITED - 2018-10-29
    MONEYPLUS INSURE LIMITED - 2015-01-29
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -65,922 GBP2022-02-28
    Officer
    icon of calendar 2012-10-12 ~ 2024-12-31
    IIF 32 - Director → ME
  • 29
    MORRIS HOMES LIMITED - 2000-12-08
    P.J.MORRIS AND SONS(ENGLAND)LIMITED - 1983-07-05
    icon of address Morland House, Altrincham Road, Wilmslow
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2004-01-09
    IIF 64 - Director → ME
  • 30
    TRF FINANCIAL LTD - 2012-01-13
    icon of address Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,172 GBP2023-02-28
    Officer
    icon of calendar 2018-07-09 ~ 2024-12-31
    IIF 4 - Director → ME
  • 31
    HALLCO 1633 LIMITED - 2008-11-03
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2015-03-11 ~ 2019-06-01
    IIF 52 - Director → ME
  • 32
    icon of address Riverside, New Bailey Street, Salford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2015-03-11 ~ 2019-06-01
    IIF 59 - Director → ME
  • 33
    RICHARDSON MAIL LTD. - 2015-06-30
    LIGHTER LAW LTD - 2013-12-02
    icon of address Delphian House Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,169 GBP2018-01-31
    Officer
    icon of calendar 2018-07-23 ~ 2024-12-31
    IIF 2 - Director → ME
  • 34
    icon of address Delphian House Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -369,946 GBP2022-02-28
    Officer
    icon of calendar 2018-07-03 ~ 2024-12-31
    IIF 5 - Director → ME
  • 35
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2015-03-11 ~ 2019-06-01
    IIF 53 - Director → ME
    icon of calendar 2005-01-17 ~ 2024-12-31
    IIF 13 - Director → ME
  • 36
    THE FACTORY YOUTH ZONE (MANCHESTER) LIMITED - 2018-07-17
    MANCHESTER YOUTH ZONE (HARPURHEY) - 2011-10-20
    icon of address Manchester Youth Zone 931 Rochdale Road, Harpurhey, Manchester, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2023-05-11
    IIF 1 - Director → ME
  • 37
    icon of address Viking House, 449 Middleton Road, Chadderton, Oldham
    Active Corporate (4 parents)
    Equity (Company account)
    2,787,987 GBP2024-07-31
    Officer
    icon of calendar ~ 2003-03-03
    IIF 62 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.