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

Jackson, Gary Thomas

    Related profiles found in government register
  • Jackson, Gary Thomas
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Gary Thomas
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbank Cottage, Woodbank Road, Alderley Edge, Cheshire, SK9 7DE, United Kingdom

      IIF 11
    • icon of address 76, Manchester Road, Denton, Manchester, M34 3PS, United Kingdom

      IIF 12 IIF 13
    • icon of address St Georges Gardens, Spinners Way, Manchester, M15 4UZ, United Kingdom

      IIF 14
  • Jackson, Gary Thomas
    British property investor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrington House, Heyes Lane, Alderley Edge, Cheshire East, SK9 7LA, United Kingdom

      IIF 15
  • Jackson, Gary Thomas
    born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrington House, Hayes Lane, Alderley Edge, Cheshire, SK9 7LH

      IIF 16
  • Jackson, Gary Thomas
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Southbank House, Bowdon, Altrincham, WA14 2NL

      IIF 17
    • icon of address St Georges Gardens, Spinners Way, Castlefield, Manchester, M15 4UZ, England

      IIF 18
  • Jackson, Gary Thomas
    British businessman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited. Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 19
  • Jackson, Gary Thomas
    British ceo born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges Gardens, Spinners Way, Castlefield, Manchester, M15 4UZ, England

      IIF 20
  • Jackson, Gary Thomas
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Gary Thomas
    British property developer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges Gardens, Spinners Way, Castlefield, Manchester, M15 4UZ, United Kingdom

      IIF 63 IIF 64
  • Jackson, India Lauren
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Georges Gardens, Spinners Way, Castlefield, Manchester, M15 4UZ, United Kingdom

      IIF 65
    • icon of address St Georges Gardens, Spinners Way, Castlefield, Manchester, M15 4UZ, England

      IIF 66 IIF 67 IIF 68
    • icon of address St Georges Gardens, Spinners Way, Manchester, M15 4UZ, United Kingdom

      IIF 72
  • Jackson, India Lauren
    British owner & investor born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Georges Gardens, Spinners Way, Castlefield, Manchester, M15 4UZ, England

      IIF 73 IIF 74 IIF 75
  • Jackson, India Lauren
    British owner and investor born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Georges Gardens, Spinners Way, Castlefield, Manchester, M15 4UZ, United Kingdom

      IIF 76
  • Jackson, India Lauren
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 77
    • icon of address St Georges Gardens, Spinners Way, Castlefield, Manchester, M15 4UZ, England

      IIF 78
  • Jackson, India Lauren
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 79 IIF 80 IIF 81
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 82 IIF 83 IIF 84
    • icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 85 IIF 86
    • icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester, M2 1HW

      IIF 87
    • icon of address St Georges Gardens, Spinners Way, Castlefield, Manchester, M15 4UZ, England

      IIF 88 IIF 89
    • icon of address The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 90
  • Jackson, India Lauren
    British research and development born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges Gardens, Spinners Way, Castlefield, Manchester, M15 4UZ, England

      IIF 91
  • Dr Gary Thomas Jackson
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 92
  • Mr Gary Thomas Jackson
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Gary Thomas Jackson
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Manchester Rd, Denton, Manchester, M34 3PS, United Kingdom

      IIF 138
    • icon of address St Georges Gardens, Spinners Way, Castlefield, Manchester, M15 4UZ, United Kingdom

      IIF 139
  • Miss India Jackson
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges Gardens, Spinners Way, Castlefield, Manchester, M15 4UZ, United Kingdom

      IIF 140
  • Miss India Jackson
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 57
  • 1
    DETRAFFORD ESTATES CHURCHGATE BLOCK A LIMITED - 2019-03-29
    DETRAFFORD COURTYARD GARDENS LIMITED - 2023-07-31
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-08-07 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,564 GBP2020-12-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 3
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -143,663 GBP2022-06-29
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 4
    DE TRAFFORD ESTATES CAVENDISH LIMITED - 2023-07-31
    DETRAFFORD ESTATES CAVENDISH LIMITED - 2014-07-16
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -19,802 GBP2022-12-28
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 70 - Director → ME
  • 5
    icon of address St Georges Gardens, Spinners Way, Castlefield, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,213 GBP2023-04-30
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 65 - Director → ME
  • 6
    NO.1 CASTLEFIELD BLOCK D MANAGEMENT LTD - 2016-05-16
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK D MANAGEMENT LTD - 2018-03-02
    icon of address Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 7
    DETRAFFORD ESTATES CHURCHGATE BLOCK C LIMITED - 2015-12-11
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 76 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 12 - Director → ME
  • 9
    NO.1 CASTLEFIELD BLOCK C LTD - 2016-05-16
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK C LTD - 2019-05-23
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -392 GBP2020-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 10
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 11
    DETRAFFORD ESTATES CHURCHGATE BLOCK B LIMITED - 2019-03-30
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    In Administration Corporate (2 parents)
    Equity (Company account)
    -970,575 GBP2020-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 12
    NO.1 CASTLEFIELD BLOCK B LTD - 2016-05-16
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK B LTD - 2019-05-23
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -386 GBP2020-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 13
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address St Georges Gardens, Spinners Way, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 5 - Director → ME
  • 15
    DE TRAFFORD ESTATES CHURCHGATE BLOCK D LIMITED - 2018-06-04
    DE TRAFFORD CHURCHGATE BLOCK D LIMITED - 2017-06-26
    icon of address 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,775,466 GBP2020-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address St Georges Gardens, Spinners Way, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address St Georges Gardens, Spinners Way, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address St Georges Gardens, Spinners Way, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 2 - Director → ME
  • 19
    DE TRAFFORD ESTATES (TILL & WHITEHEAD WORKS) LIMITED - 2019-03-28
    TILL & WHITEHEAD WORKS LIMITED - 2016-06-11
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -59 GBP2020-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address St Georges Gardens, Spinners Way, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 7 - Director → ME
  • 21
    DETRAFFORD INVESTMENTS LTD - 2019-11-25
    NO.1 CASTLEFIELD BLOCK B MANAGEMENT LTD - 2016-05-16
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK B MANAGEMENT LTD - 2018-06-04
    icon of address Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 22
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK C LETTINGS LTD - 2019-04-12
    NO.1 CASTLEFIELD BLOCK C LETTINGS LTD - 2016-05-16
    icon of address Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 23
    DETRAFFORD HOLDCO 3 LIMITED - 2019-11-12
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 24
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK A MANAGEMENT LTD - 2018-06-04
    NO.1 CASTLEFIELD BLOCK A MANAGEMENT LTD - 2016-05-16
    icon of address Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 25
    NO.1 CASTLEFIELD BLOCK A LETTINGS LTD - 2016-05-16
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK A LETTINGS LTD - 2018-06-04
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -222,639 GBP2022-12-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 71 - Director → ME
  • 26
    DETRAFFORD HOLDCO 2 LIMITED - 2019-11-12
    DE TRAFFORD ESTATES CHURCHGATE BLOCK H LIMITED - 2019-04-12
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59 GBP2019-12-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address St Georges Gardens, Spinners Way, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 3 - Director → ME
  • 28
    DE TRAFFORD ESTATES CHURCHGATE BLOCK G LIMITED - 2019-04-12
    DETRAFFORD HOLDCO 1 LIMITED - 2019-12-10
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -59 GBP2020-12-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 54 - Director → ME
  • 29
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK A LTD - 2018-06-04
    NO.1 CASTLEFIELD BLOCK A LTD - 2016-05-16
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,209,775 GBP2020-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 30
    DE TRAFFORD ESTATES CHURCHGATE BLOCK F LIMITED - 2019-03-28
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59 GBP2020-12-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address St Georges Gardens, Spinners Way, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 9 - Director → ME
  • 32
    DE TRAFFORD ESTATES CHURCHGATE LIMITED - 2015-12-11
    DE TRAFFORD ESTATES CHURCHGATE LIMITED - 2018-06-04
    DE TRAFFORD ESTATES CHURCHGATE BLOCK C LIMITED - 2016-01-20
    DETRAFFORD ESTATES CHURCHGATE LIMITED - 2014-04-15
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,412,711 GBP2020-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 33
    DE TRAFFORD ESTATES CHURCHGATE MANAGEMENT LIMITED - 2018-07-05
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 1 - Director → ME
  • 35
    DE TRAFFORD BLOCK E CHURCHGATE LIMITED - 2018-06-04
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,841,929 GBP2020-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 36
    icon of address Brooke Court, Lower Meadow Road, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 37
    NO.1 CASTLEFIELD BLOCK D LETTINGS LTD - 2016-05-16
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK D LETTINGS LTD - 2017-07-26
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 38
    icon of address St Georges Gardens, Spinners Way, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 4 - Director → ME
  • 39
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 40
    icon of address St Georges Gardens, Spinners Way, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 10 - Director → ME
  • 41
    LIVEMAN DE TRAFFORD (SALFORD QUAYS) LIMITED - 2016-08-24
    DE TRAFFORD ESTATES (NAVIGATION QUAY) LIMITED - 2018-06-04
    icon of address The Chancery 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -565,168 GBP2020-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 42
    DE TRAFFORD ESTATES LIMITED - 2023-01-25
    icon of address Frp Advisory Trading Limited. Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,109,922 GBP2021-03-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 43
    DE TRAFFORD CONSTRUCTION LIMITED - 2023-01-25
    DETRAFFORD ADMIN LIMITED - 2018-01-25
    icon of address C/o Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,079 GBP2020-12-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 44
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 63 - Director → ME
  • 45
    DE TRAFFORD ESTATES ELISABETH GARDENS MANAGEMENT LIMITED - 2020-12-03
    ELISABETH GARDENS MANAGEMENT LIMITED - 2023-12-27
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 46
    DETRAFFORD (CM) LIMITED - 2023-07-27
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -50,349 GBP2021-12-31
    Officer
    icon of calendar 2024-09-10 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    DETRAFFORD (CW) LIMITED - 2023-08-01
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -349 GBP2021-12-31
    Officer
    icon of calendar 2024-09-10 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK D LTD - 2019-05-23
    DETRAFFORD MANCHESTER (WS) LIMITED - 2023-07-28
    NO.1 CASTLEFIELD BLOCK D LTD - 2016-05-16
    DETRAFFORD (WS) LIMITED - 2023-07-27
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -392 GBP2021-03-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 88 - Director → ME
  • 49
    icon of address St Georges Gardens, Spinners Way, Castlefield, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-09-10 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    DE TRAFFORD GREAT JACKSON STREET LIMITED - 2023-01-27
    DE TRAFFORD ESTATES (GREAT JACKSON STREET) LIMITED - 2018-06-04
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,383,985 GBP2022-12-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address St Georges Gardens, Spinners Way, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    DE TRAFFORD ESTATES CAVENDISH PLACE PROJECTS LIMITED - 2023-01-27
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-10 ~ dissolved
    IIF 73 - Director → ME
  • 53
    DE TRAFFORD AND PALATINE ESTATES LIMITED - 2023-01-25
    icon of address Apartment 6 Southbank House, Bowdon, Altrincham
    Active Corporate (2 parents)
    Equity (Company account)
    504,320 GBP2020-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 54
    DE TRAFFORD ESTATES CAPITAL LIMITED - 2023-02-06
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,666,361 GBP2021-03-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 55
    NO.1 CASTLEFIELD BLOCK C MANAGEMENT LTD - 2016-05-16
    DETRAFFORD MARY ST LIMITED - 2023-01-27
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK C MANAGEMENT LTD - 2018-06-04
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2025-01-22 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    DETRAFFORD GALLERY GARDENS BLOCK B LTD - 2023-08-01
    NO.1 CASTLEFIELD BLOCK B LETTINGS LTD - 2016-05-16
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK B LETTINGS LTD - 2019-03-28
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    DE TRAFFORD VICTORIA GARDENS LIMITED - 2023-07-31
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -557,365 GBP2022-12-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 36
  • 1
    DETRAFFORD ESTATES CHURCHGATE BLOCK A LIMITED - 2019-03-29
    DETRAFFORD COURTYARD GARDENS LIMITED - 2023-07-31
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-07
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -143,663 GBP2022-06-29
    Officer
    icon of calendar 2021-09-22 ~ 2024-09-12
    IIF 18 - Director → ME
  • 3
    DE TRAFFORD ESTATES CAVENDISH LIMITED - 2023-07-31
    DETRAFFORD ESTATES CAVENDISH LIMITED - 2014-07-16
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -19,802 GBP2022-12-28
    Officer
    icon of calendar 2021-09-22 ~ 2024-09-12
    IIF 20 - Director → ME
    icon of calendar 2014-07-15 ~ 2016-11-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-22
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address St Georges Gardens, Spinners Way, Castlefield, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,213 GBP2023-04-30
    Officer
    icon of calendar 2012-04-11 ~ 2024-09-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2021-04-20
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 5
    DE TRAFFORD BRIDGING FINANCE LIMITED - 2011-08-02
    icon of address 76 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2013-07-31
    IIF 13 - Director → ME
  • 6
    DETRAFFORD ESTATES CHURCHGATE BLOCK C LIMITED - 2015-12-11
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-08-10 ~ 2025-02-25
    IIF 24 - Director → ME
  • 7
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    801,986 GBP2023-12-29
    Officer
    icon of calendar 2014-08-13 ~ 2017-10-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-21
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 8
    NO.1 CASTLEFIELD BLOCK C LTD - 2016-05-16
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK C LTD - 2019-05-23
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -392 GBP2020-12-31
    Officer
    icon of calendar 2016-05-13 ~ 2025-02-25
    IIF 22 - Director → ME
  • 9
    DETRAFFORD ESTATES CHURCHGATE BLOCK B LIMITED - 2019-03-30
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    In Administration Corporate (2 parents)
    Equity (Company account)
    -970,575 GBP2020-12-31
    Officer
    icon of calendar 2015-08-08 ~ 2025-02-25
    IIF 28 - Director → ME
  • 10
    NO.1 CASTLEFIELD BLOCK B LTD - 2016-05-16
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK B LTD - 2019-05-23
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -386 GBP2020-12-31
    Officer
    icon of calendar 2016-05-13 ~ 2025-02-25
    IIF 23 - Director → ME
  • 11
    DE TRAFFORD ESTATES CHURCHGATE BLOCK D LIMITED - 2018-06-04
    DE TRAFFORD CHURCHGATE BLOCK D LIMITED - 2017-06-26
    icon of address 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,775,466 GBP2020-12-31
    Officer
    icon of calendar 2015-04-23 ~ 2025-02-25
    IIF 29 - Director → ME
  • 12
    DE TRAFFORD ESTATES (TILL & WHITEHEAD WORKS) LIMITED - 2019-03-28
    TILL & WHITEHEAD WORKS LIMITED - 2016-06-11
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -59 GBP2020-12-31
    Officer
    icon of calendar 2016-06-03 ~ 2025-02-25
    IIF 30 - Director → ME
  • 13
    NO.1 CASTLEFIELD BLOCK A LETTINGS LTD - 2016-05-16
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK A LETTINGS LTD - 2018-06-04
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -222,639 GBP2022-12-31
    Officer
    icon of calendar 2016-05-13 ~ 2024-09-11
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2023-08-04
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 14
    DE TRAFFORD ESTATES CHURCHGATE BLOCK G LIMITED - 2019-04-12
    DETRAFFORD HOLDCO 1 LIMITED - 2019-12-10
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -59 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-14
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 15
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK A LTD - 2018-06-04
    NO.1 CASTLEFIELD BLOCK A LTD - 2016-05-16
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,209,775 GBP2020-12-31
    Officer
    icon of calendar 2016-05-13 ~ 2025-02-25
    IIF 33 - Director → ME
  • 16
    DE TRAFFORD ESTATES CHURCHGATE LIMITED - 2015-12-11
    DE TRAFFORD ESTATES CHURCHGATE LIMITED - 2018-06-04
    DE TRAFFORD ESTATES CHURCHGATE BLOCK C LIMITED - 2016-01-20
    DETRAFFORD ESTATES CHURCHGATE LIMITED - 2014-04-15
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,412,711 GBP2020-12-31
    Officer
    icon of calendar 2014-04-15 ~ 2025-02-25
    IIF 32 - Director → ME
  • 17
    DE TRAFFORD BLOCK E CHURCHGATE LIMITED - 2018-06-04
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,841,929 GBP2020-12-31
    Officer
    icon of calendar 2015-04-23 ~ 2025-02-25
    IIF 31 - Director → ME
  • 18
    LIVEMAN DE TRAFFORD (SALFORD QUAYS) LIMITED - 2016-08-24
    DE TRAFFORD ESTATES (NAVIGATION QUAY) LIMITED - 2018-06-04
    icon of address The Chancery 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -565,168 GBP2020-12-31
    Officer
    icon of calendar 2016-08-03 ~ 2025-02-25
    IIF 57 - Director → ME
  • 19
    DE TRAFFORD ESTATES LIMITED - 2023-01-25
    icon of address Frp Advisory Trading Limited. Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,109,922 GBP2021-03-31
    Officer
    icon of calendar 2008-06-19 ~ 2025-02-25
    IIF 19 - Director → ME
  • 20
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-11 ~ 2022-11-25
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 21
    DE TRAFFORD ESTATES ELISABETH GARDENS MANAGEMENT LIMITED - 2020-12-03
    ELISABETH GARDENS MANAGEMENT LIMITED - 2023-12-27
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2025-02-25
    IIF 51 - Director → ME
  • 22
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (8 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2010-11-29 ~ 2018-06-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 23
    DETRAFFORD (CM) LIMITED - 2023-07-27
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -50,349 GBP2021-12-31
    Officer
    icon of calendar 2019-05-17 ~ 2024-09-11
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2022-08-12
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 24
    DETRAFFORD (CW) LIMITED - 2023-08-01
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -349 GBP2021-12-31
    Officer
    icon of calendar 2019-05-17 ~ 2024-09-12
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2022-08-12
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 25
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK D LTD - 2019-05-23
    DETRAFFORD MANCHESTER (WS) LIMITED - 2023-07-28
    NO.1 CASTLEFIELD BLOCK D LTD - 2016-05-16
    DETRAFFORD (WS) LIMITED - 2023-07-27
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -392 GBP2021-03-31
    Officer
    icon of calendar 2016-05-13 ~ 2025-02-25
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-05-18
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 26
    icon of address St Georges Gardens, Spinners Way, Castlefield, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-10 ~ 2024-09-11
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 2023-07-14
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 27
    DE TRAFFORD GREAT JACKSON STREET LIMITED - 2023-01-27
    DE TRAFFORD ESTATES (GREAT JACKSON STREET) LIMITED - 2018-06-04
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,383,985 GBP2022-12-31
    Officer
    icon of calendar 2016-09-08 ~ 2024-09-11
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2021-09-08
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address St Georges Gardens, Spinners Way, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-30 ~ 2024-09-11
    IIF 14 - Director → ME
  • 29
    DE TRAFFORD ESTATES CAVENDISH PLACE PROJECTS LIMITED - 2023-01-27
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-16 ~ 2024-09-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 30
    DE TRAFFORD ESTATES CAPITAL LIMITED - 2023-02-06
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,666,361 GBP2021-03-31
    Officer
    icon of calendar 2014-10-09 ~ 2025-02-25
    IIF 40 - Director → ME
  • 31
    DE TRAFFORD PROPERTY LLP - 2024-03-05
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2014-11-01
    IIF 16 - LLP Designated Member → ME
  • 32
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,106,993 GBP2023-12-27
    Officer
    icon of calendar 2011-05-07 ~ 2017-10-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-26
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 33
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,620 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2023-04-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2023-04-07
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    NO.1 CASTLEFIELD BLOCK C MANAGEMENT LTD - 2016-05-16
    DETRAFFORD MARY ST LIMITED - 2023-01-27
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK C MANAGEMENT LTD - 2018-06-04
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-13 ~ 2025-01-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-05-14
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 35
    DETRAFFORD GALLERY GARDENS BLOCK B LTD - 2023-08-01
    NO.1 CASTLEFIELD BLOCK B LETTINGS LTD - 2016-05-16
    DE TRAFFORD ESTATES NO.1 CASTLEFIELD BLOCK B LETTINGS LTD - 2019-03-28
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-13 ~ 2024-09-11
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-06-14
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 36
    DE TRAFFORD VICTORIA GARDENS LIMITED - 2023-07-31
    icon of address St Georges Gardens Spinners Way, Castlefield, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -557,365 GBP2022-12-31
    Officer
    icon of calendar 2015-04-02 ~ 2024-09-11
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ 2023-08-07
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.