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

Cooper, Robert Scott

    Related profiles found in government register
  • Cooper, Robert Scott
    British

    Registered addresses and corresponding companies
    • Offices 2 & 3 Bow St. Chambers, 1-2 Bow Street, Rugeley, Staffordshire, WS15 2BT

      IIF 1
    • 233, Tixall Road, Stafford, Staffordshire, ST16 3XS, United Kingdom

      IIF 2
  • Cooper, Robert Scott
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Scottish Provident Building, 7, Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 3
    • 419 Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9LQ

      IIF 4
  • Cooper, Robert Scott
    British consultant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 5
    • Alderley Park, Block 26, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, United Kingdom

      IIF 6
  • Cooper, Robert Scott
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 7
    • Floor 1, Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 8
    • Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 9 IIF 10 IIF 11
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 17
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 18 IIF 19
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom

      IIF 20
    • The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 21 IIF 22 IIF 23
    • The Lakehouse Lakeside, Lakeside, Cheadle, SK8 3AX, England

      IIF 25
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • Barclay House, 35 Whitworth Street West, Manchester, M1 5NG, England

      IIF 27
    • Barclay House, Whitworth St West, Manchester, M1 5NG, England

      IIF 28
    • Cardinal House, 20 St. Marys Parsonage, Manchester, Greater Manchester, M3 2LY, England

      IIF 29 IIF 30 IIF 31
    • C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 32 IIF 33
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 34
  • Cooper, Robert Scott
    born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton Place, 29 John Dalton Street, Manchester, M2 6DS, England

      IIF 35
  • Cooper, Robert Scott
    British business consultant born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Offices 2 & 3 Bow St. Chambers, 1-2 Bow Street, Rugeley, Staffordshire, WS15 2BT

      IIF 36
  • Cooper, Robert Scott
    British compliance and regulation director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni628497 - Companies House Default Address, Belfast, BT1 9DY

      IIF 37
    • Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 38
  • Cooper, Robert Scott
    British consultant born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alderley Park, Block 26, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, United Kingdom

      IIF 39
  • Cooper, Robert Scott
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 40
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • 102 Sunlight House, Quay Street, Manchester, M3 3JZ

      IIF 42
    • Barclay House, 35 Whitworth Street West, Manchester, M1 5NG, United Kingdom

      IIF 43 IIF 44
    • Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 45
    • C/o More Capital Limited, Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 46
    • C/o Scott Robert, Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 47
    • Offices 2, & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire, WS15 2BT, United Kingdom

      IIF 48
    • Suites 2, & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire, WS15 2BT, United Kingdom

      IIF 49
  • Mr Robert Cooper
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office G4, Unit 22, Lansdown Industrial Estate, Cheltenham, Gloucestershire, GL51 8PL, England

      IIF 50
  • Mr Robert Scott Cooper
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 51
    • Floor 2, Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 52
    • Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 53 IIF 54 IIF 55
    • Lakeside 5000, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 56
    • Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 57
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom

      IIF 58
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 59
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • Barclay House, Whitworth Street West, Manchester, M1 5NG

      IIF 61
    • Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 62
    • Dalton Place, 29 John Dalton Street, Manchester, M2 6DS, England

      IIF 63
  • Robert Cooper
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 64
  • Mr Robert Scott Cooper
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni628497 - Companies House Default Address, Belfast, BT1 9DY

      IIF 65
    • Scottish Provident Building, 7, Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 66
    • Floor 1, Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 67
    • Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 68
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 69
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 70
    • No1 Spinningfields C/o Wework, Quay Street, Manchester, M3 3JE, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 34
  • 1
    SR TRADING LIMITED - 2010-01-13
    Offices 2 & 3 Bow St. Chambers, 1-2 Bow Street, Rugeley, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-10-17 ~ dissolved
    IIF 36 - director → ME
    2008-10-17 ~ dissolved
    IIF 1 - secretary → ME
  • 2
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,045 GBP2022-06-30
    Officer
    2020-09-11 ~ dissolved
    IIF 16 - director → ME
  • 3
    MEGH UK LIMITED - 2021-12-10
    MEGH NEWCO LIMITED - 2020-02-28
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Dissolved corporate (4 parents, 4 offsprings)
    Total liabilities (Company account)
    1,457,732 GBP2021-12-31
    Officer
    2019-08-12 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    Barclay House, 35 Whitworth Street West, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2014-10-22 ~ dissolved
    IIF 43 - director → ME
  • 5
    Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -24,472 GBP2021-12-31
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    MENTUM SERVICES LIMITED - 2018-08-14
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    2018-08-01 ~ now
    IIF 40 - director → ME
  • 7
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -15,000 GBP2021-12-31
    Person with significant control
    2020-04-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 8
    SRG003 LIMITED - 2017-05-15
    SCOTT ROBERT SOLUTIONS LIMITED - 2016-07-29
    M-COMMERCE INNOVATIONS LIMITED - 2015-06-22
    Floor 1, Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    274,166 GBP2021-03-31
    Officer
    2014-07-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-03-31 ~ now
    IIF 67 - Has significant influence or controlOE
  • 9
    JANUS TECHNOLOGIES LIMITED - 2021-10-04
    INNOVATIVE FINTECH LIMITED - 2020-09-21
    DEVELOPMENT CROWDFUNDING LIMITED - 2016-06-03
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -47,629 GBP2021-03-31
    Officer
    2017-03-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-03-31 ~ now
    IIF 68 - Has significant influence or controlOE
  • 10
    AUTOMATE TECH SYSTEMS LIMITED - 2020-09-21
    FINANCIAL REFUNDS LIMITED - 2017-01-13
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,408 GBP2021-03-31
    Officer
    2020-10-08 ~ now
    IIF 14 - director → ME
  • 11
    JANUS VC LIMITED - 2019-01-10
    Floor 2, Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -34,037 GBP2022-03-31
    Person with significant control
    2018-03-23 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    ME CONSUMER LIMITED - 2020-11-26
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2020-03-30 ~ dissolved
    IIF 21 - director → ME
  • 13
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2020-03-30 ~ dissolved
    IIF 33 - director → ME
  • 14
    PEPPER BOAT LTD - 2017-10-09
    Cardinal House, 20 St. Mary's Parsonage, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -407 GBP2020-03-31
    Officer
    2020-01-13 ~ dissolved
    IIF 30 - director → ME
  • 15
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (6 parents, 3 offsprings)
    Officer
    2016-12-15 ~ dissolved
    IIF 23 - director → ME
  • 16
    ME TECH IP LIMITED - 2017-07-05
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    290,897 GBP2021-03-31
    Officer
    2021-03-19 ~ dissolved
    IIF 34 - director → ME
  • 17
    C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 32 - director → ME
  • 18
    Cardinal House, 20 St. Marys Parsonage, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Officer
    2021-09-17 ~ now
    IIF 31 - director → ME
  • 19
    Cardinal House, 20 St. Marys Parsonage, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-18 ~ now
    IIF 29 - director → ME
  • 20
    MORE LENDING LIMITED - 2015-06-18
    Barclay House, Whitworth Street West, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105 GBP2016-03-31
    Officer
    2014-04-29 ~ dissolved
    IIF 46 - director → ME
  • 21
    MORE LENDING HOLDINGS LIMITED - 2020-06-03
    Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -64,158 GBP2022-03-31
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Has significant influence or controlOE
  • 22
    SCOTT ROBERT OUTSOURCING LIMITED - 2014-10-06
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -257,412 GBP2021-03-31
    Officer
    2012-11-27 ~ now
    IIF 13 - director → ME
  • 23
    BELVEDERE CAPITAL (CP LAND) LIMITED - 2018-08-13
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-09-07 ~ dissolved
    IIF 24 - director → ME
  • 24
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -14,982,693 GBP2021-12-31
    Person with significant control
    2018-02-22 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 25
    FINANCIAL ANALYSIS SOFTWARE LIMITED - 2019-03-22
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Officer
    2020-03-31 ~ now
    IIF 11 - director → ME
  • 26
    102 Sunlight House Quay Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 42 - director → ME
  • 27
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Officer
    2020-05-22 ~ now
    IIF 9 - director → ME
  • 28
    NORTHERN PROVIDENT HOLDINGS LIMITED - 2021-08-19
    Scottish Provident Building, 7, Donegall Square West, Belfast, Northern Ireland
    Dissolved corporate (2 parents, 6 offsprings)
    Equity (Company account)
    8,122 GBP2021-03-31
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Scott Robert Group, Barclay House, 35 Whitworth Street West, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -79,000 GBP2019-02-28
    Officer
    2015-02-13 ~ dissolved
    IIF 44 - director → ME
  • 30
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,711 GBP2021-03-31
    Officer
    2012-02-23 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 55 - Has significant influence or controlOE
  • 31
    JANUS CORPORATE SERVICES LIMITED - 2017-05-16
    SRG001 LIMITED - 2017-03-17
    SCOTT ROBERT GROUP LIMITED - 2016-07-22
    SCOTT ROBERT CAPITAL LIMITED - 2015-04-30
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,728 GBP2019-03-31
    Officer
    2013-03-12 ~ dissolved
    IIF 26 - director → ME
  • 32
    SCOTT ROBERT COMMERCIAL LIMITED - 2016-07-29
    Barclay House, Whitworth Street West, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-11-22 ~ dissolved
    IIF 45 - director → ME
  • 33
    SCOTT ROBERT FINANCIAL CONSULTANCY LIMITED - 2016-07-26
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,892 GBP2019-03-31
    Officer
    2013-10-17 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 34
    Barclay House, Whitworth Street West, Manchester
    Dissolved corporate (3 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    130 King Edwards Road, Barking, Essex
    Corporate (1 parent)
    Equity (Company account)
    752 GBP2021-12-31
    Officer
    2004-12-14 ~ 2007-08-03
    IIF 2 - secretary → ME
  • 2
    MORE CAPITAL LIMITED - 2016-02-29
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,389 GBP2019-03-31
    Officer
    2014-04-28 ~ 2016-04-11
    IIF 47 - director → ME
  • 3
    INNOVATE TECHNOLOGIES LIMITED - 2019-01-17
    Floor 2, 9 Portland Street, Manchester, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -79,327 GBP2023-03-31
    Officer
    2017-09-01 ~ 2020-03-03
    IIF 20 - director → ME
    Person with significant control
    2019-03-31 ~ 2020-03-31
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,853 GBP2017-06-30
    Officer
    2016-08-10 ~ 2017-07-07
    IIF 27 - director → ME
  • 5
    Suite 3, 2nd Floor Didsbury House, 748 - 754 Wilmslow Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    126,611 GBP2024-04-30
    Person with significant control
    2018-07-20 ~ 2020-01-13
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -75,588 GBP2021-07-31
    Officer
    2020-07-02 ~ 2021-08-10
    IIF 19 - director → ME
  • 7
    C/o M J Accountancy Ltd, Offices 2 & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,835 GBP2020-01-31
    Officer
    2012-01-12 ~ 2012-01-13
    IIF 49 - director → ME
  • 8
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-14 ~ 2021-01-05
    IIF 18 - director → ME
  • 9
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-30 ~ 2018-08-31
    IIF 6 - director → ME
  • 10
    MJP PERSONAL INJURY LIMITED - 2013-10-04
    3rd Floor, 37 Frederick Place, Brighton
    Corporate (1 parent)
    Equity (Company account)
    3,554,993 GBP2021-04-30
    Officer
    2017-02-23 ~ 2017-12-07
    IIF 4 - director → ME
  • 11
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -15,000 GBP2021-12-31
    Officer
    2017-09-01 ~ 2020-11-17
    IIF 17 - director → ME
  • 12
    SRG003 LIMITED - 2017-05-15
    SCOTT ROBERT SOLUTIONS LIMITED - 2016-07-29
    M-COMMERCE INNOVATIONS LIMITED - 2015-06-22
    Floor 1, Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    274,166 GBP2021-03-31
    Person with significant control
    2016-07-01 ~ 2017-04-01
    IIF 62 - Has significant influence or control OE
  • 13
    JANUS VC LIMITED - 2019-01-10
    Floor 2, Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -34,037 GBP2022-03-31
    Officer
    2018-03-23 ~ 2023-05-20
    IIF 5 - director → ME
  • 14
    ME LEGAL AND FINANCIAL LIMITED - 2020-06-02
    REFUND U LIMITED - 2017-02-08
    MY LEGAL CLUB LIMITED - 2016-09-21
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2020-03-30 ~ 2020-06-08
    IIF 25 - director → ME
  • 15
    E S FINANCIAL LTD - 2012-02-13
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -113 GBP2016-04-30
    Officer
    2010-04-08 ~ 2012-03-02
    IIF 48 - director → ME
  • 16
    2381, Ni628497 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,808 GBP2023-03-31
    Officer
    2015-01-06 ~ 2018-09-25
    IIF 37 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-09-25
    IIF 65 - Has significant influence or control OE
  • 17
    MY LIFE HOLDINGS LIMITED - 2018-08-29
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,691 GBP2021-12-31
    Person with significant control
    2018-07-31 ~ 2020-03-31
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MORE LENDING HOLDINGS LIMITED - 2020-06-03
    Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -64,158 GBP2022-03-31
    Officer
    2016-08-11 ~ 2020-11-17
    IIF 7 - director → ME
  • 19
    SCOTT ROBERT OUTSOURCING LIMITED - 2014-10-06
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -257,412 GBP2021-03-31
    Person with significant control
    2016-07-01 ~ 2021-03-02
    IIF 56 - Has significant influence or control OE
    2021-03-03 ~ 2022-01-10
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 20
    Floor 2, 9 Portland Street, Manchester, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    125 GBP2024-03-30
    Officer
    2018-06-25 ~ 2019-01-23
    IIF 39 - director → ME
    Person with significant control
    2018-06-25 ~ 2020-03-31
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    4385, Oc336044 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2008-04-01 ~ 2020-03-01
    IIF 35 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ 2020-03-01
    IIF 63 - Has significant influence or control OE
  • 22
    NORTHERN PROVIDENT HOLDINGS LIMITED - 2021-08-19
    Scottish Provident Building, 7, Donegall Square West, Belfast, Northern Ireland
    Dissolved corporate (2 parents, 6 offsprings)
    Equity (Company account)
    8,122 GBP2021-03-31
    Officer
    2019-03-04 ~ 2022-10-18
    IIF 3 - director → ME
  • 23
    BLF ASSETS LTD - 2019-03-19
    NOTFOREVERYONE.CO.UK LIMITED - 2016-10-27
    DATARATER LTD - 2016-03-18
    C/o Middletons Solicitors, 1union Court, Liverpool, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-03-19 ~ 2017-07-07
    IIF 28 - director → ME
  • 24
    UCAT LIMITED - 2021-07-12
    ME DIGITAL LIMITED - 2020-08-18
    Unit 9 St Stephens Court, St. Stephens Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,525 GBP2024-03-31
    Officer
    2020-06-26 ~ 2021-05-07
    IIF 22 - director → ME
    Person with significant control
    2021-04-14 ~ 2021-09-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.