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

Mather, James

    Related profiles found in government register
  • Mather, James
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Williams Way, Dartford, Kent, DA2 7WF

      IIF 1
    • Matthewdown House, Great Buckland, Gravesend, DA13 0XF, United Kingdom

      IIF 2
    • Matthewdown House, Wrangling Lane, Great Buckland, DA13 0XF, United Kingdom

      IIF 3
    • 27, Cambridge Park, London, E11 2PU, United Kingdom

      IIF 4
  • Mather, James
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mather, James
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, North Drive, Blackpool, Lancashire, FY5 3AQ, United Kingdom

      IIF 6
    • 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 7
  • Mather, James Denham
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ossman Consultants, 591 London Road, North Cheam, Surrey, SM3 9AG, United Kingdom

      IIF 8
  • Mather, James, James
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Mather, James Nicholas
    British co. director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Trafford Road, Alderely Edge, Cheshire, SK9 7HL, England

      IIF 10
  • Mather, James Nicholas
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Manor Rd, Cheadle Hulme, SK8 7DQ, United Kingdom

      IIF 11
    • Beech House, 3 Knighton Grange, Road, Stoneygate, Leicester, Leicestershire, LE2 2LF

      IIF 12
    • 7th Floor Ship Canal House, 98 King Street, Manchester, Lancashire, M2 4WU

      IIF 13
  • Mather, James Nicholas
    British consultant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, United Kingdom

      IIF 14
  • Mather, James Nicholas
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ

      IIF 15 IIF 16 IIF 17
    • 6, Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 6, Manor Road, Cheadle Hulme, SK8 7DQ, United Kingdom

      IIF 24
    • 3, Knighton Grange Road, Leicester, Leicestershire, LE2 2LF, United Kingdom

      IIF 25 IIF 26
    • 2nd Floor, 20 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • Advantage Business Centre, 132 - 134 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 29
    • Advantage Business Centre, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 30
    • 40-50, Thomas Street West, Stockport, Cheshire, SK1 3UB, England

      IIF 31
    • 40-50, Thomas Street West, Stockport, SK1 3UB, United Kingdom

      IIF 32
  • Mather, James Nicholas
    British engineer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ

      IIF 33
  • Mather, James Nicholas
    British project engineer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ

      IIF 34
  • Mr James Mather
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matthewdown House, Great Buckland, Gravesend, DA13 0XF, United Kingdom

      IIF 35
    • Matthewdown House, Wrangling Lane, Great Buckland, DA13 0XF, United Kingdom

      IIF 36
    • Matthewdown House, Wrangling Lane, Great Buckland, Kent, DA13 0XF, England

      IIF 37
    • 27, Cambridge Park, London, E11 2PU, United Kingdom

      IIF 38
  • James Mather
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40-50, Thomas Street West, Stockport, SK1 3UB, United Kingdom

      IIF 39
  • James James Mather
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40 IIF 41
  • Mather, James Nicholas
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Manor Road, Cheadle Hulme, SK8 7DQ, United Kingdom

      IIF 42 IIF 43
    • 6, Manor Road, Cheadle Hulme, Stockport, SK8 7DQ

      IIF 44
  • Mr James Mather
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, North Drive, Blackpool, Lancashire, FY5 3AQ, United Kingdom

      IIF 45
    • 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 46
  • Mr James Denham Mather
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ossman Consultants, 591 London Road, North Cheam, Surrey, SM3 9AG, United Kingdom

      IIF 47
  • Mather, James Denham
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 125, Noak Hill Road, Billericay, CM12 9UJ, United Kingdom

      IIF 48
    • Matthewdown House, Wrangling Lane, Great Buckland, Kent, DA13 0XF, England

      IIF 49 IIF 50
    • 591, London Road, Cheam, Sutton, SM3 9AG, England

      IIF 51
  • Mather, James Denham
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 52
    • Ossman Consultants, 591 London Road, North Cheam, Kent, SM3 9AG, United Kingdom

      IIF 53
    • Eclipse House, Sandown Road, Watford, WD24 7UE, United Kingdom

      IIF 54
  • Mr James Baxter Mather
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 55
  • Mr James Nicholas Mather
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Trafford Road, Alderely Edge, SK9 7HL, England

      IIF 56
    • 6, Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 6, Manor Road, Cheadle Hulme, Cheadle, SK8 7DQ, United Kingdom

      IIF 60
    • 6, Manor Road, Cheadle, SK8 7DQ, United Kingdom

      IIF 61 IIF 62
    • 2nd Floor, 20 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 63
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 65 IIF 66
    • Suite 4c, Manchester International Office Centre, Styal Road, Wythenshawe, Manchester, M22 5WB

      IIF 67
  • Mather, James Nicholas
    British

    Registered addresses and corresponding companies
  • Mather, James Nicholas
    British engineer

    Registered addresses and corresponding companies
    • 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ

      IIF 71
  • Mather, James Nicholas

    Registered addresses and corresponding companies
    • 6, Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, England

      IIF 72
    • 6, Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, United Kingdom

      IIF 73
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Mather, James

    Registered addresses and corresponding companies
    • 6, Manor Rd, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, United Kingdom

      IIF 75
    • 6, Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, United Kingdom

      IIF 76 IIF 77 IIF 78
    • 6, Manor Rd, Cheadle Hulme, SK8 7 DQ, United Kingdom

      IIF 79
    • 3, Knighton Grange Road, Leicester, Leicestershire, LE2 2LF, United Kingdom

      IIF 80
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
    • 40-50, Thomas Street West, Stockport, SK1 3UB, United Kingdom

      IIF 82
  • Mr James Denham Mather
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 125, Noak Hill Road, Billericay, CM12 9UJ, United Kingdom

      IIF 83
    • Ossman Consultants, 591 London Road, North Cheam, Kent, SM3 9AG, United Kingdom

      IIF 84
    • 591, London Road, Cheam, Sutton, SM3 9AG, England

      IIF 85
child relation
Offspring entities and appointments
Active 38
  • 1
    HIGHLIFE SEED CO LTD - 2011-06-27
    4385, 07548063: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,224 GBP2018-03-30
    Officer
    2011-03-02 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 2
    Kemp House 160 City Road, City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,100 GBP2020-05-31
    Officer
    2019-05-02 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 3
    STRATEGIC SOURCING ASSOCIATES LIMITED - 2010-11-25
    THE VOIP OFFICE LIMITED - 2009-06-02
    197 Prince Of Wales Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-08 ~ dissolved
    IIF 54 - director → ME
  • 4
    6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 20 - director → ME
    2020-05-12 ~ dissolved
    IIF 78 - secretary → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 5
    591 London Road, Cheam, Sutton, England
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 21 - director → ME
    2023-06-07 ~ dissolved
    IIF 74 - secretary → ME
    Person with significant control
    2023-06-07 ~ 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
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -25,841 GBP2023-06-16
    Officer
    2020-12-16 ~ now
    IIF 23 - director → ME
    2020-12-16 ~ now
    IIF 73 - secretary → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 8
    Styperson Pool Cottage Styperson, Whiteley Green, Macclesfield, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2021-01-08 ~ now
    IIF 19 - director → ME
    2021-01-08 ~ now
    IIF 76 - secretary → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    Ryecroft, 25 Manor Park Road, Glossop, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 72 - secretary → ME
  • 10
    Ryecroft, 25 Manor Park Road, Glossop, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 18 - director → ME
    2007-09-19 ~ dissolved
    IIF 69 - secretary → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 28 - director → ME
    2021-01-29 ~ dissolved
    IIF 81 - secretary → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 12
    VALOUR FINANCIAL MANAGEMENT LIMITED - 2016-07-15
    VENTURES IN FINANCE LTD - 2013-02-26
    BOWKER ENGINEERING LIMITED - 2006-09-12
    4th Floor Abbey House, Booth Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2016-10-17 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    40-50 Thomas Street West, Stockport, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 75 - secretary → ME
  • 14
    40-50 Thomas Street West, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 79 - secretary → ME
  • 15
    TETRIK LIMITED - 2019-11-04
    C/o Ossman Consultants 591 London Road, North Cheam, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,699 GBP2020-12-31
    Officer
    2019-09-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-07 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 18
    9 Church Street, Kidderminster, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    Matthewdown House Great Buckland, Luddesdown, Gravesend, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-12-20 ~ dissolved
    IIF 1 - director → ME
  • 20
    Ossman Consultants, 591 London Road, North Cheam, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,947 GBP2023-04-30
    Officer
    2021-04-13 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    591 London Road, Cheam, Sutton, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    82,899 GBP2023-04-30
    Officer
    2020-04-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 22
    MONEY HOTSHOT LIMITED - 2017-02-28
    F.I.S. HOLDINGS LIMITED - 2015-06-17
    FULL INTERNET SOLUTIONS LIMITED - 2002-10-03
    WWW.NURSERY DIRECT.CO.UK LIMITED - 2001-02-02
    2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 23
    MODO MARMI LLP - 2013-07-23
    Ryecroft, 25 Manor Park Road, Glossop, Derbyshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-05-18 ~ dissolved
    IIF 42 - llp-designated-member → ME
  • 24
    3 Parsonage Chambers, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-05-14 ~ dissolved
    IIF 24 - director → ME
  • 25
    NATURAL STONE EMPORIUM LIMITED - 2011-08-01
    3 Parsonage Chambers, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-06-25 ~ dissolved
    IIF 16 - director → ME
    2007-06-25 ~ dissolved
    IIF 68 - secretary → ME
  • 26
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    3 Knighton Grange Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,702 GBP2022-04-30
    Officer
    2020-04-17 ~ dissolved
    IIF 80 - secretary → ME
  • 28
    PROKOL COATING GROUP USA LTD - 2019-11-19
    125 Noak Hill Road, Billericay, United Kingdom
    Corporate (2 parents)
    Officer
    2019-10-24 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 29
    591 London Road, Cheam, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 50 - director → ME
  • 30
    40-50 Thomas Street West, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 31 - director → ME
  • 31
    40-50 Thomas Street West, Stockport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-11 ~ dissolved
    IIF 32 - director → ME
    2016-07-11 ~ dissolved
    IIF 82 - secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Has significant influence or controlOE
  • 32
    Ryecroft, 25 Manor Park Road, Glossop, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-20 ~ dissolved
    IIF 15 - director → ME
  • 33
    591 London Road, Cheam, Sutton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 34
    Matthewdown House, Great Buckland, Gravesend, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-16 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 35
    591 London Road, Cheam, Sutton, England
    Corporate (3 parents)
    Equity (Company account)
    -23,869 GBP2023-08-31
    Officer
    2024-03-01 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    BEST 4 LOANS LIMITED - 2016-07-05
    7th Floor Ship Canal House, 98 King Street, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 37
    Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    107,433 GBP2016-06-30
    Officer
    2017-01-09 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 38
    29 Trafford Road, Alderely Edge, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-07-31
    Officer
    2014-07-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
Ceased 11
  • 1
    BRIDGEHOLM MILL MANAGEMENT COMPANY LIMITED - 2013-02-21
    Discovery House Crossley Road, Sk4 5bh, Stockport, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    1995-05-09 ~ 1998-09-22
    IIF 34 - director → ME
  • 2
    8 Hilton Road, Poynton, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-09 ~ 2014-12-01
    IIF 11 - director → ME
  • 3
    DIAMOND STONE (PROPERTIES) LTD - 2002-01-09
    Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2001-05-18 ~ 2006-01-31
    IIF 33 - director → ME
    2001-05-18 ~ 2005-12-01
    IIF 71 - secretary → ME
  • 4
    6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ 2020-08-06
    IIF 22 - director → ME
    2020-06-09 ~ 2020-08-06
    IIF 77 - secretary → ME
    Person with significant control
    2020-06-09 ~ 2020-08-06
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 5
    201 Moss Lane, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-07 ~ 2011-12-06
    IIF 43 - llp-designated-member → ME
  • 6
    GRANITE SURFACES LIMITED - 2002-03-07
    DIAMOND STONE (IMPORTS) LTD - 2002-02-11
    Unit 1 Walker Industrial Park, Frith Knoll Road, Chapel En Le Frith, High Peak
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    473,770 GBP2023-09-30
    Officer
    2005-04-01 ~ 2011-09-17
    IIF 17 - director → ME
    2001-10-09 ~ 2011-09-17
    IIF 70 - secretary → ME
  • 7
    PRIVATGP.COM (HEALTH TESTS) LTD - 2020-05-29
    3 Knighton Grange Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    2020-05-28 ~ 2021-03-31
    IIF 26 - director → ME
  • 8
    3 Knighton Grange Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,702 GBP2022-04-30
    Officer
    2020-04-17 ~ 2021-03-19
    IIF 25 - director → ME
  • 9
    NO. 618 LEICESTER LIMITED - 2007-01-12
    Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,562,550 GBP2024-06-17
    Officer
    2020-04-01 ~ 2021-01-31
    IIF 12 - director → ME
  • 10
    Unit 1-5 Walker Industrial Park Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Dissolved corporate (6 parents)
    Officer
    2010-04-15 ~ 2011-09-17
    IIF 44 - llp-designated-member → ME
  • 11
    591 London Road, Cheam, Sutton, England
    Corporate (3 parents)
    Equity (Company account)
    -23,869 GBP2023-08-31
    Officer
    2021-12-01 ~ 2022-01-04
    IIF 52 - director → ME
© 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.