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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hughes, Richard Ian

    Related profiles found in government register
  • Hughes, Richard Ian
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

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

      IIF 2 IIF 3 IIF 4
    • 14th Floor, 82, King Street, Manchester, Lancashire, M2 4WQ, United Kingdom

      IIF 10
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 11
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 12 IIF 13
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 14 IIF 15
    • 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

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

      IIF 17
    • 82, King Street, 14th Floor, Manchester, M2 4WQ, England

      IIF 18 IIF 19 IIF 20
    • 82, King Street, Manchester, Lancashire, M2 4WQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 24
    • 3, Ralli Courts, New Bailey Street, Salford, M3 5FT, England

      IIF 25
  • Hughes, Richard Ian
    British company director born in May 1968

    Resident in England

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

      IIF 26
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, England

      IIF 27 IIF 28
    • Unit 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 29
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 30 IIF 31 IIF 32
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 35 IIF 36
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 37
    • 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 38
    • 3, Ralli Courts, West Riverside, Manchester, M3 5FT, United Kingdom

      IIF 39
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 40 IIF 41
    • Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 42
    • 3, Ralli Courts, New Bailey Street, Salford, Greater Manchester, M3 5FT, United Kingdom

      IIF 43
  • Hughes, Richard Ian
    British corporate finacier born in May 1968

    Resident in England

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

      IIF 44
  • Hughes, Richard Ian
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Richard Ian
    British investment banker born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Richard Ian
    British none born in May 1968

    Resident in England

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

      IIF 87
  • Hughes, Richard Ian
    British born in May 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Scale Space, White City Imperial College Campus, 58 Wood Lane, London, W12 7RZ, England

      IIF 88
  • Hughes, Richard Ian
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Richard Ian
    British company director born in October 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • 27, Castle Nurseries, Chipping Campden, Gloucestershire, GL55 6JT, United Kingdom

      IIF 97
  • Hughes, Richard Ian
    British born in May 1968

    Resident in United Kingdom

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

      IIF 98
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 99 IIF 100 IIF 101
    • 82, King Street, 14th Floor, Manchester, M2 4WQ, England

      IIF 102
  • Hughes, Richard Ian
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite S07 Techspace One, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4AB, England

      IIF 103
  • Hughes, Clare
    British born in August 1973

    Resident in England

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

      IIF 104
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 105
  • Hughes, Clare
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 106
  • Hughes, Clare
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 107
  • Hughes, Clare
    British mother born in August 1973

    Resident in England

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

      IIF 108
  • Hughes, Richard Ian
    British

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

      IIF 109
    • 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 110
  • Mr Richard Hughes
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 111
  • Mr Richard Ian Hughes
    British born in May 1968

    Resident in England

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

      IIF 112
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 113
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, England

      IIF 114
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 115 IIF 116
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 117 IIF 118 IIF 119
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 122 IIF 123 IIF 124
    • 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 126
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 127
    • 2nd Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 128
    • 82, King Street, Manchester, M2 4WQ

      IIF 129 IIF 130
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 131 IIF 132
  • Hughes, Clare
    British born in August 1973

    Resident in Ireland

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

      IIF 133
    • 14th Floor, 82 King Street, Manchester, England, M2 4WQ, England

      IIF 134
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 135
  • Hughes, Clare
    British company director born in August 1973

    Resident in Ireland

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

      IIF 136 IIF 137
  • Hughes, Clare
    British director born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 138
  • Hughes, Richard
    British director born in May 1968

    Resident in United Kingdom

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

      IIF 139
  • Hughes, Richard Brian
    British

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

      IIF 140
  • Hughes, Richard
    British

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

      IIF 141
  • Hughes, Richard
    British company director

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

      IIF 142
  • Mr Richard Hughes
    British born in May 1968

    Resident in Ireland

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

      IIF 143
  • Hughes, Richard Brian
    British born in August 1973

    Resident in United Kingdom

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

      IIF 144
    • Units B2 & B3, Stafford Park 4, Telford, TF3 3BA, England

      IIF 145
  • Hughes, Clare
    Irish born in March 1972

    Resident in Ireland

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

      IIF 146
  • Hughes, Richard
    British born in August 1973

    Resident in United Kingdom

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

      IIF 147 IIF 148
  • Hughes, Clare
    born in August 1973

    Resident in England

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

      IIF 149
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 150 IIF 151 IIF 152
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, Uk

      IIF 153
    • The Waterside Hotel, Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 5WZ

      IIF 154
  • Hughes, Richard Ian

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

      IIF 155
  • Mr Richard Hughes
    British born in August 1973

    Resident in Ireland

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

      IIF 156
  • Clare Hughes
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 157
  • Hughes, Clare
    British

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

      IIF 158
  • Hughes, Clare
    born in August 1973

    Resident in Ireland

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

      IIF 159
  • Mrs Clare Hughes
    British born in August 1973

    Resident in England

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

      IIF 160
  • Clare Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 7th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 161
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 162
    • 82, King Street, (14th Floor), Manchester, M2 4WQ

      IIF 163
    • Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 164
  • Hughes, Clare
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Potterrow, Edinburgh, EH8 9BT, Scotland

      IIF 165
    • Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 166
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 167 IIF 168 IIF 169
  • Mrs Clare Hughes
    British born in July 1973

    Resident in Ireland

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

      IIF 171
  • Mrs Clare Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • Sorrento, Nerano Road, Dalkey, Co Dublin, Ireland

      IIF 172
    • Sorento House, Nerano Road, Dublin, Ireland

      IIF 173
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG

      IIF 174
    • 14th Floor, 82 King Street, Manchester, England, M2 4WQ, England

      IIF 175
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 176 IIF 177
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 178 IIF 179 IIF 180
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 181
    • Care Of Zeus Capital Ltd, 82 King Street (14th Flloor), Manchester, M2 4WQ, United Kingdom

      IIF 182
    • Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 183
  • Ms Clare Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 184
  • Mr Richard Ian Hughes
    British born in May 1968

    Resident in United Kingdom

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

      IIF 185
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 186 IIF 187
    • 50, Fountain Street, Manchester, M2 2AS, United Kingdom

      IIF 188
  • Mr Richard Hughes
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Haven Garden's, Crawley Down, Sussex, RH10 4UD, United Kingdom

      IIF 189
  • Ms Clare Hughes
    Irish born in March 1972

    Resident in Ireland

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

      IIF 190
  • Mr Richard Brian Hughes
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shangri-la, Moss Road, Wrockwardine Wood, Telford, TF2 7BW

      IIF 191
  • Ms Clare Hughes
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 192
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 193 IIF 194
child relation
Offspring entities and appointments 127
  • 1
    1ST HEALTH SOLUTIONS LIMITED
    - now 04392748
    LOCALSHOW LIMITED - 2002-04-25
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (7 parents)
    Officer
    2003-01-28 ~ 2005-11-08
    IIF 55 - Director → ME
  • 2
    ADVANTIA BUSINESS SOLUTIONS LIMITED
    - now 03165224 04465592... (more)
    COSTS CONSORTIUM LIMITED - 2002-07-23
    ENGRAY LIMITED - 1996-03-29
    5 Dunraven Place, Bridgend, Wales
    Active Corporate (43 parents, 1 offspring)
    Officer
    2025-06-03 ~ now
    IIF 145 - Director → ME
  • 3
    AGILE LIFE SCIENCES LTD
    12553098
    2nd Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    2022-03-09 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ALCHEMY VENTURE PARTNERS LIMITED
    - now 03274858
    ALCHEMY PARTNERS LIMITED - 2002-03-05
    15 Canada Square, London
    Dissolved Corporate (24 parents)
    Officer
    2003-01-13 ~ 2005-12-08
    IIF 57 - Director → ME
  • 5
    ALTIMUS CANAL BRIDGE LIMITED
    17140032
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-04-07 ~ now
    IIF 167 - Director → ME
  • 6
    ALTIMUS CLARENCE GROVE LIMITED
    17140034
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-04-07 ~ now
    IIF 170 - Director → ME
  • 7
    ALTIMUS DEVELOPMENTS LIMITED
    14334978
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-03 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 193 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 193 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    ALTIMUS HOLDING CO LIMITED
    17119297
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2026-03-26 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2026-03-26 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    AMALTHEA HOLDINGS LIMITED
    - now 07804200
    MEDUSA HOLDINGS LIMITED
    - 2020-01-20 07804200 08528704
    MEDUSA HOLDINGS (UK) LIMITED
    - 2016-06-21 07804200 08528704
    CHRYSUS HOLDCO LIMITED
    - 2013-09-26 07804200
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2011-10-10 ~ 2014-06-10
    IIF 28 - Director → ME
    2014-02-28 ~ 2024-05-07
    IIF 106 - Director → ME
    Person with significant control
    2016-10-10 ~ 2021-03-15
    IIF 174 - Ownership of shares – 75% or more OE
    2021-03-15 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 10
    AMPERSAND BRANDS LIMITED - now
    CHRYSUS INVESTMENTS LIMITED
    - 2021-10-26 07804344
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2011-10-10 ~ 2014-06-10
    IIF 25 - Director → ME
  • 11
    ANDRATX PROPERTY LIMITED
    13905184
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
    2022-02-09 ~ 2022-05-23
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 12
    ARCIS BIOTECHNOLOGY HOLDINGS LIMITED
    - now 07343550
    SHOO 514 LIMITED - 2010-11-24
    29 Craven Street, London
    Liquidation Corporate (22 parents, 3 offsprings)
    Officer
    2019-08-22 ~ 2020-01-13
    IIF 103 - Director → ME
  • 13
    ARNISTON LTD
    SC707743
    47 Potterrow, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    2024-01-08 ~ now
    IIF 165 - Director → ME
  • 14
    AVACTA GROUP PLC
    - now 04748597
    READYBUY PLC - 2006-08-07
    READYBUY LIMITED - 2003-06-18
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (35 parents, 10 offsprings)
    Officer
    2025-05-28 ~ now
    IIF 88 - Director → ME
  • 15
    BIDCO 2 LIMITED
    13244908 13244971... (more)
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-04 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 16
    BIDCO 3 LIMITED
    13244971 15063269... (more)
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 17
    BIDCO 4 LIMITED
    13244950 13244971... (more)
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2021-03-04 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 18
    BLACKWATER DISTRIBUTION LIMITED
    - now 10854814
    CREMOR DISTRIBUTION LIMITED
    - 2017-08-16 10854814
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    BOOHOO.COM UK LIMITED - now
    WASABI FROG LIMITED
    - 2014-04-14 05723154 06632855
    49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (26 parents, 7 offsprings)
    Officer
    2008-01-03 ~ 2014-02-14
    IIF 78 - Director → ME
  • 20
    BROWN & NEWIRTH LIMITED
    - now 07804441 00910429
    CHRYSUS TRADING LIMITED
    - 2012-03-21 07804441
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (19 parents)
    Officer
    2011-10-10 ~ 2012-05-01
    IIF 29 - Director → ME
  • 21
    CARVERS TRANSMISSIONS LIMITED
    - now 05100824
    STATUSLEVEL LIMITED
    - 2004-05-11 05100824
    Leonard Curtis Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2004-05-05 ~ dissolved
    IIF 108 - Director → ME
  • 22
    CATALYST INVESTMENTS LIMITED
    05679210 OC316561
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (7 parents)
    Officer
    2006-01-18 ~ dissolved
    IIF 60 - Director → ME
  • 23
    CATALYST SECURITIES LIMITED
    - now 04757580
    EUROLINK PROPERTY FINANCE LIMITED - 2003-10-02
    BRAND NEW CO (194) LIMITED - 2003-08-20
    Kpmg Llp 1, St Peter's Square, Manchester
    Dissolved Corporate (15 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 56 - Director → ME
  • 24
    CATALYST SECURITIES NO.2 FUND LIMITED
    05455978 06415490
    3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 52 - Director → ME
  • 25
    CATALYST SECURITIES NO.3 FUND LIMITED
    06415490 05455978
    Sefton & Co, 141 Union Street, Oldham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-11-01 ~ 2012-11-01
    IIF 49 - Director → ME
  • 26
    CF PHARMA UK LTD
    13694605
    Asset House 26-28 Thorpe Wood Business Park, Thorpe Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-21 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 27
    CHAMPION LIMITED - now
    CHAMPION PLC - 2009-12-02
    STEPQUICK PLC - 2007-01-22
    STEPQUICK LIMITED - 2003-06-20
    WC CO (1) LIMITED
    - 2003-05-18 04726838
    1 Worsley Court, High Street, Worsley, Manchester
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2003-04-08 ~ 2003-04-29
    IIF 83 - Director → ME
  • 28
    CHELFORD MANAGEMENT LIMITED
    11670519
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 29
    CHELFORD SERVICES LIMITED
    11670353
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-09 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 30
    CHRISBEON SERVICES LIMITED
    - now 02004300
    CRUNCHBARTER LIMITED - 1986-06-25
    Shangri-la, Moss Road, Wrockwardine Wood, Telford
    Active Corporate (4 parents)
    Officer
    2001-09-01 ~ now
    IIF 144 - Director → ME
    2002-08-16 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    CHRISTY HOME TEXTILES LIMITED
    - now 04008186
    WILDRUN LIMITED - 2000-07-03
    1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (28 parents, 3 offsprings)
    Officer
    2000-07-06 ~ 2000-07-13
    IIF 61 - Director → ME
  • 32
    CITYBLOCK DEVELOPMENT LIMITED
    - now 04438858 04450448
    CITY BLOCK LIMITED - 2002-11-07
    21 Castle Hill, Lancaster, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2005-09-05 ~ 2007-08-31
    IIF 82 - Director → ME
  • 33
    COLDLEASE LLP
    OC365709
    Oak House, 137 Gravel Lane, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-06-20 ~ 2012-09-01
    IIF 149 - LLP Designated Member → ME
  • 34
    CRAWFORD HEALTHCARE HOLDINGS LIMITED
    - now 06957857
    CRAWFORD HEALTHCARE HOLDINGS PLC
    - 2018-06-05 06957857
    CRAWFORD HEALTHCARE HOLDINGS LIMITED
    - 2016-04-27 06957857
    RH ACQUISITIONS LIMITED
    - 2009-08-20 06957857
    FLEETNESS 649 LIMITED
    - 2009-07-24 06957857 07036407... (more)
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (20 parents, 5 offsprings)
    Officer
    2009-07-22 ~ 2015-12-18
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-08
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-05-17
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    CRAWFORD WOUNDCARE LIMITED
    - now 07431455
    MOFO THIRTY-SEVEN LIMITED
    - 2010-12-10 07431455
    1 More London Place, London
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2013-09-30
    IIF 46 - Director → ME
  • 36
    DAKARTS LIMITED
    04488014
    14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    2022-10-14 ~ now
    IIF 17 - Director → ME
    2002-11-19 ~ 2013-11-30
    IIF 58 - Director → ME
    2014-01-15 ~ now
    IIF 133 - Director → ME
    2002-08-14 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-26
    IIF 181 - Ownership of shares – 75% or more OE
    2021-03-26 ~ now
    IIF 127 - Has significant influence or control OE
  • 37
    DISCOVER LEISURE PLC - now
    TITAN MOVE PLC
    - 2006-09-04 04728189
    TITAN MOVE LIMITED
    - 2004-01-28 04728189
    WC CO (5) LIMITED
    - 2003-07-08 04728189 04730737
    Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2003-04-09 ~ 2004-11-03
    IIF 84 - Director → ME
  • 38
    EDUCATION SOLUTIONS SPEKE LIMITED
    04173186
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (12 parents)
    Officer
    2001-05-14 ~ 2019-06-27
    IIF 48 - Director → ME
  • 39
    ELPIS HOLDINGS LIMITED
    11884756
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-03-15 ~ 2023-07-04
    IIF 107 - Director → ME
    2023-07-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-03-15 ~ 2021-03-10
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 40
    ENDURANCE SPORTS INTERNATIONAL LIMITED
    14434123
    50 Fountain Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-10-21 ~ now
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 41
    EQUITY SOLUTIONS (MANCHESTER) LIMITED
    04181376
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (9 parents, 1 offspring)
    Officer
    2001-05-14 ~ 2019-07-30
    IIF 59 - Director → ME
  • 42
    EQUITY SOLUTIONS LIFT INVESTMENTS LIMITED
    04638170 15151295... (more)
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2003-01-28 ~ 2005-08-17
    IIF 62 - Director → ME
  • 43
    ETERNAL TIME LIMITED
    04206231
    82 King Street (14th Floor), Manchester
    Active Corporate (5 parents)
    Officer
    2001-05-21 ~ now
    IIF 19 - Director → ME
  • 44
    F2G REALISATIONS LIMITED - now
    ABCD123 LIMITED - 2008-10-10
    FLOORS 2 GO LIMITED - 2008-09-16
    FLOORS 2 GO PLC - 2007-03-29
    SMART MOTIVE PLC
    - 2004-03-31 04728181
    SMART MOTIVE LIMITED
    - 2003-12-18 04728181
    WC CO (8) LIMITED
    - 2003-07-08 04728181
    The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved Corporate (19 parents)
    Officer
    2003-04-09 ~ 2004-03-17
    IIF 6 - Director → ME
  • 45
    FD REALISATIONS LIMITED - now
    1ST DENTAL PRODUCTS LIMITED - 2013-07-25
    ONE D SPV 1 LIMITED
    - 2010-11-08 07378354 07379187... (more)
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 70 - Director → ME
  • 46
    FORTHPLUS PENSIONS LIMITED
    - now 07990504
    ATHENA PENSIONS LIMITED - 2015-10-30
    HELIUM MIRACLE 119 LIMITED
    - 2015-08-27 07990504 07800770... (more)
    Leonard Curtis Riverside House, Irwell Street, Manchester
    Liquidation Corporate (10 parents)
    Officer
    2012-03-14 ~ 2014-06-10
    IIF 27 - Director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 183 - Ownership of shares – 75% or more OE
  • 47
    FRENKEL TOPPING GROUP PLC
    - now 04726826 08746800
    FORWARD LINK PLC
    - 2004-07-26 04726826
    FORWARD LINK LIMITED
    - 2004-01-29 04726826
    WC CO (4) LIMITED
    - 2003-07-08 04726826
    Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (20 parents, 19 offsprings)
    Officer
    2003-04-08 ~ 2004-07-28
    IIF 86 - Director → ME
  • 48
    GB PARTNERSHIPS INVESTMENTS LIMITED
    - now 07749413 07835188
    SB 151 LIMITED
    - 2011-12-01 07749413 07835188... (more)
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents, 17 offsprings)
    Officer
    2011-11-28 ~ 2014-01-01
    IIF 139 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-06
    IIF 172 - Ownership of shares – More than 50% but less than 75% OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - More than 50% but less than 75% OE
  • 49
    GENERAL ENERGY RESERVE LIMITED
    07374889
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 67 - Director → ME
  • 50
    GENERAL ENERGY STORE LIMITED
    07374872
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 63 - Director → ME
  • 51
    GREENSWITCH SOLUTIONS LTD
    - now 07460059
    LINGHURST LTD - 2011-07-27
    2nd Floor Abbey House 32 Booth Street, Manchester
    Liquidation Corporate (9 parents)
    Officer
    2011-09-12 ~ 2013-08-22
    IIF 64 - Director → ME
  • 52
    HEALTHCARE COMMUNICATIONS GROUP LIMITED - now
    HEALTHCARE COMMUNICATIONS GROUP PLC
    - 2006-08-17 04728184
    STATION PLAN PLC
    - 2004-04-01 04728184
    STATION PLAN LIMITED
    - 2004-01-30 04728184
    WC CO (6) LIMITED
    - 2003-07-08 04728184
    Dte House, Hollins Mount, Bury
    Dissolved Corporate (11 parents)
    Officer
    2003-04-09 ~ 2004-04-01
    IIF 7 - Director → ME
  • 53
    HH 1 LIMITED
    08528840
    14th Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-05-14 ~ dissolved
    IIF 68 - Director → ME
  • 54
    HH TOPCO LIMITED
    - now 06981756
    FLEETNESS 666 LIMITED - 2009-10-22
    C/o Additions, One Derby Square, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 34 - Director → ME
  • 55
    HOLYROOD LEISURE LIMITED
    06227624
    8a Carlton Crescent, Southampton
    Dissolved Corporate (8 parents)
    Officer
    2007-04-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    HOLYROOD PARTNERS LLP
    OC313171
    14th Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-05-10 ~ dissolved
    IIF 95 - LLP Designated Member → ME
  • 57
    HOULIHAN LOKEY ADVISORY LIMITED - now
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    GCA ALTIUM LIMITED - 2021-12-06
    ALTIUM CAPITAL LIMITED
    - 2016-07-29 01072627
    APAX PARTNERS & CO. CAPITAL LIMITED
    - 2000-06-09 01072627 03626897
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    1 Curzon Street, London, England
    Active Corporate (43 parents)
    Officer
    1999-11-01 ~ 2003-10-21
    IIF 85 - Director → ME
  • 58
    HRR 3 LIMITED
    07322060
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-07-21 ~ dissolved
    IIF 73 - Director → ME
  • 59
    IRWELL INVESTMENTS LIMITED
    - now 13244896
    ZEUS FAMILY OFFICE LIMITED
    - 2025-01-06 13244896
    BIDCO 1 LIMITED
    - 2022-02-08 13244896 13244908... (more)
    14th Floor 82 King Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-03-04 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 60
    KOLINA LIMITED - now
    SUREWATERS CONSULTANCY LIMITED
    - 2015-12-01 06470007 08528711
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (19 parents)
    Officer
    2013-05-14 ~ 2014-11-18
    IIF 79 - Director → ME
  • 61
    LITTLE DUTY LIMITED
    04113810
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (8 parents, 1 offspring)
    Officer
    2001-05-14 ~ 2019-06-27
    IIF 50 - Director → ME
  • 62
    MEDUSA 19 GROUP LIMITED
    12575624
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-04-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-04-28 ~ 2020-06-17
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 63
    MEDUSA 19 HEALTHCARE LIMITED
    13014718
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-11-12 ~ now
    IIF 102 - Director → ME
  • 64
    MEDUSA 19 LIMITED
    12568206
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-04-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-04-22 ~ 2020-06-17
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 65
    MEDUSA ASSET MANAGEMENT LIMITED
    12580795
    14th Floor 82 King Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-04-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 66
    MEDUSA MANAGEMENT SERVICES LIMITED
    09537502
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-04-13 ~ now
    IIF 15 - Director → ME
    IIF 105 - Director → ME
    Person with significant control
    2022-02-09 ~ 2022-02-09
    IIF 123 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2022-02-09
    IIF 178 - Ownership of shares – 75% or more OE
  • 67
    MEDUSA PARTNERS LLP
    OC360398
    14th Floor 82 King Street, Manchester
    Active Corporate (2 parents)
    Officer
    2010-12-20 ~ now
    IIF 94 - LLP Designated Member → ME
    IIF 159 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Right to surplus assets - 75% or more OE
  • 68
    MILK BEAUTY SPA LLP
    OC365710
    Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (4 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 153 - LLP Designated Member → ME
  • 69
    MY SPA ADLINGTON LLP
    OC341218
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2008-11-05 ~ 2009-10-02
    IIF 89 - LLP Designated Member → ME
    2008-11-05 ~ dissolved
    IIF 150 - LLP Designated Member → ME
  • 70
    MY SPA CHESHIRE LLP
    OC341771
    Steam Packet House, 76 Cross Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2008-12-01 ~ 2009-06-25
    IIF 92 - LLP Designated Member → ME
    2008-12-01 ~ dissolved
    IIF 152 - LLP Designated Member → ME
  • 71
    MY SPA LIVERPOOL LLP
    OC341217
    Dte House, Hollins Mount, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 151 - LLP Designated Member → ME
    IIF 91 - LLP Designated Member → ME
  • 72
    NATIV METAVERSE LTD
    14208703
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2022-07-01 ~ 2025-05-13
    IIF 166 - Director → ME
    Person with significant control
    2022-07-01 ~ 2023-12-25
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    NEWCO (HUNTINGDON STREET NOTTINGHAM) LIMITED
    14628751
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-23 ~ 2024-01-30
    IIF 77 - Director → ME
  • 74
    NORTHERN CORPORATION LTD
    07341702
    C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2010-08-10 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2019-05-10
    IIF 112 - Ownership of shares – 75% or more OE
  • 75
    OAKDATE LIMITED
    07341872
    14th Floor 82 King Street, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-12-03 ~ 2014-03-28
    IIF 80 - Director → ME
    2014-03-27 ~ now
    IIF 104 - Director → ME
    2022-10-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-04
    IIF 177 - Ownership of shares – 75% or more OE
    2021-04-04 ~ 2021-04-21
    IIF 115 - Has significant influence or control OE
  • 76
    OAKDATE MANAGEMENT (WIGAN) LIMITED
    07585062
    Zeus Capital Ltd, 82 King Street, Manchester
    Active Corporate (2 parents)
    Officer
    2011-03-30 ~ 2014-03-28
    IIF 43 - Director → ME
    2014-03-27 ~ now
    IIF 135 - Director → ME
  • 77
    OLDCO 2011 LIMITED
    - now 04356925 10676398... (more)
    ZEUS GROUP LTD
    - 2011-03-28 04356925 09642716
    ZEUS CAPITAL HOLDINGS LIMITED
    - 2008-02-29 04356925
    ZEUS CAPITAL LIMITED
    - 2002-07-03 04356925 04417845
    BROOMCO (2811) LIMITED
    - 2002-03-15 04356925 04417061... (more)
    340 Deansgate, Manchester
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2002-03-12 ~ 2010-10-21
    IIF 32 - Director → ME
    2002-12-31 ~ dissolved
    IIF 109 - Secretary → ME
  • 78
    ONE D SPV 2 LIMITED
    07379117 07379180... (more)
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 76 - Director → ME
  • 79
    ONE D SPV 3 LIMITED
    07379177 07379187... (more)
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (8 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 71 - Director → ME
  • 80
    ONE D SPV 4 LIMITED
    07379180 07379117... (more)
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (10 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 72 - Director → ME
  • 81
    ONE D SPV 5 LIMITED
    07379187 07379117... (more)
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (5 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 74 - Director → ME
  • 82
    ONE D SPV 6 LIMITED
    07389741 07379187... (more)
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2010-09-28 ~ 2010-10-01
    IIF 75 - Director → ME
  • 83
    ONE D SPV LIMITED
    07369837 07379180... (more)
    Tower 12 18-22 Bridge Street, Manchester
    In Administration Corporate (6 parents)
    Officer
    2010-09-08 ~ 2012-06-01
    IIF 69 - Director → ME
  • 84
    OPTIMUM DENTAL LABORATORIES LIMITED - now
    HELIUM MIRACLE 118 LIMITED
    - 2013-10-14 07990626 07800770... (more)
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2012-03-14 ~ 2013-05-15
    IIF 42 - Director → ME
  • 85
    ORBIT HR LIMITED
    12021808
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    PALATINE PRIVATE EQUITY LLP
    - now OC315480
    ZEUS PRIVATE EQUITY LLP
    - 2010-12-08 OC315480 05979569
    Chancery Place, 50 Brown Street, Manchester, England
    Active Corporate (12 parents, 106 offsprings)
    Officer
    2010-11-29 ~ now
    IIF 96 - LLP Member → ME
  • 87
    PATIENT PLUS LIMITED
    04115937
    1 More London Place, London
    Dissolved Corporate (18 parents)
    Officer
    2011-03-01 ~ 2013-09-30
    IIF 45 - Director → ME
  • 88
    PRIMARY CARE PROPERTIES BLOXWICH LIMITED
    - now 04485981
    PRIMARY CARE PROPERTIES BLOXWICH GP LIMITED - 2003-01-14
    HAMSARD 2544 LIMITED - 2002-08-16
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (7 parents)
    Officer
    2003-01-21 ~ 2005-06-02
    IIF 53 - Director → ME
  • 89
    PRIMARY CARE PROPERTIES LIMITED
    - now 04392750
    RIVALNET LIMITED - 2002-04-25
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (7 parents)
    Officer
    2003-01-28 ~ 2005-11-08
    IIF 54 - Director → ME
  • 90
    PROCURASELL GROUP LIMITED
    - now 06343012
    FLEETNESS 560 LIMITED
    - 2007-11-12 06343012 06343023... (more)
    3 Ralli Courts, West Riverside, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2007-09-26 ~ dissolved
    IIF 4 - Director → ME
  • 91
    PROCURASELL HOLDINGS LIMITED
    06200193
    3 Ralli Courts, West Riverside, Manchester, Uk
    Dissolved Corporate (7 parents)
    Officer
    2007-10-30 ~ dissolved
    IIF 8 - Director → ME
  • 92
    PROCURASELL INTERNATIONAL (PACKAGING) LTD
    05723986
    24 Wellington Street, St Johns, Blackburn
    Dissolved Corporate (10 parents)
    Officer
    2007-10-30 ~ dissolved
    IIF 2 - Director → ME
  • 93
    PROVENIO LAW LIMITED
    - now 11438729
    FORTUNA GROUP LIMITED
    - 2020-02-14 11438729
    FORTUNA LAW LIMITED - 2018-09-13
    7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2018-12-21 ~ now
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 161 - Ownership of shares – More than 50% but less than 75% OE
  • 94
    RALLI REALISATIONS LLP - now
    ZEUS PARTNERS LLP
    - 2015-02-23 OC316561 04662663
    CATALYST INVESTMENTS LLP
    - 2006-07-13 OC316561 05679210
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (9 parents)
    Officer
    2005-12-07 ~ 2013-05-20
    IIF 90 - LLP Designated Member → ME
  • 95
    RBG INVESTMENTS LIMITED
    11965551
    4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-04-26 ~ 2021-04-04
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 96
    REALBUZZ GROUP LIMITED
    - now 11951356 06865561
    RBG HOLDINGS LIMITED
    - 2019-05-13 11951356
    4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Active Corporate (8 parents)
    Person with significant control
    2021-04-04 ~ 2022-05-27
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
    2019-04-17 ~ 2021-04-04
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 97
    RHDL LIMITED
    14490648
    14th Floor, 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-11-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 98
    SATURN ASSET MANAGEMENT LIMITED
    12645667
    14th Floor, 82 King Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 99
    SATURN GROUP HOLDINGS LIMITED
    12645635
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-06-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 131 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – More than 50% but less than 75% OE
  • 100
    SATURN PASS LIMITED
    12783063
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-07-31 ~ now
    IIF 10 - Director → ME
  • 101
    SATURN PASSPORT LIMITED
    12647399
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-06-05 ~ now
    IIF 21 - Director → ME
  • 102
    SENECA FUND MANAGEMENT LLP
    OC344263
    12 The Parks, Haydock, St Helens
    Dissolved Corporate (7 parents)
    Officer
    2009-03-24 ~ 2011-02-28
    IIF 93 - LLP Designated Member → ME
  • 103
    SKY GOLF LIMITED
    03609305
    Enterprise House 21 Buckle Street, Aldgate East, London
    Dissolved Corporate (10 parents)
    Officer
    2007-01-01 ~ dissolved
    IIF 148 - Director → ME
    1999-10-21 ~ dissolved
    IIF 141 - Secretary → ME
  • 104
    SKYMAX LIMITED
    05444071
    260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2005-05-05 ~ now
    IIF 147 - Director → ME
    2005-05-05 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 105
    SOAK TOPCO LIMITED
    12351361
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2019-12-05 ~ 2020-01-20
    IIF 138 - Director → ME
    Person with significant control
    2019-12-05 ~ 2020-01-30
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 106
    SOURCE BIOSCIENCE (HEALTHCARE) LIMITED - now
    VINDON HEALTHCARE LIMITED - 2014-04-07
    VINDON HEALTHCARE PLC
    - 2013-12-02 04730768
    DIDSBURY PROGRESS PLC
    - 2005-03-15 04730768
    QUICK TRADER LIMITED - 2004-10-06
    WC CO (19) LIMITED - 2003-07-08
    John Boyd Dunlop Drive John Boyd Dunlop Drive, Kingsway Business Park, Rochdale, England
    Active Corporate (34 parents, 2 offsprings)
    Officer
    2005-02-25 ~ 2013-09-27
    IIF 31 - Director → ME
  • 107
    SPRINGDOO PLC
    - now 04686494 05893545
    LOOKS INVESTMENT PLC
    - 2007-11-29 04686494
    CITYBLOCK PLC
    - 2007-08-30 04686494 05704241... (more)
    EASYROAD PLC
    - 2003-07-29 04686494
    EASYROAD LIMITED
    - 2003-04-04 04686494
    5th Floor 11 St Peters Square, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2003-03-20 ~ dissolved
    IIF 3 - Director → ME
  • 108
    STRATEGIC ENERGY RESERVE LIMITED
    07374871
    4 Ralli Courts, West Riverside, M3 5ft, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 66 - Director → ME
  • 109
    STRATEGIC RESERVE LIMITED
    07374908
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 65 - Director → ME
  • 110
    STRATFORD PLACE PROPERTY INVESTMENTS LTD
    13642220
    14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-09-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 111
    TENDERLEASE LLP
    OC353668
    The Waterside Hotel Wilmslow Road, Didsbury, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-03-29 ~ dissolved
    IIF 154 - LLP Designated Member → ME
  • 112
    THE DEBT ADVISOR GROUP PLC
    - now 04728183
    COMPASS FINANCE GROUP PLC
    - 2007-02-26 04728183
    SOUND GROWTH PLC
    - 2004-03-09 04728183
    SOUND GROWTH LIMITED
    - 2003-12-09 04728183
    WC CO (7) LIMITED
    - 2003-07-08 04728183
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    2003-04-09 ~ 2007-06-29
    IIF 9 - Director → ME
  • 113
    TRAFFORD FINANCE LIMITED
    - now 07029194
    HH BIDCO LIMITED
    - 2010-02-08 07029194
    FLEETNESS 674 LIMITED - 2009-10-22
    D T E House, Hollins Mount, Bury, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 30 - Director → ME
  • 114
    TURNING TECHNOLOGIES UK LIMITED
    - now 03611985
    CHIRON+ LIMITED - 2004-05-26
    BROOMCO (1625) LIMITED - 1998-10-02
    Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (15 parents)
    Officer
    2009-10-16 ~ 2017-08-30
    IIF 97 - Director → ME
  • 115
    UNIVOUCHER LIMITED
    08172797
    82 King Street, (14th Floor), Manchester
    Dissolved Corporate (4 parents)
    Officer
    2012-08-08 ~ 2012-12-20
    IIF 39 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 163 - Ownership of shares – 75% or more OE
  • 116
    VINDON LIMITED
    - now 05522217
    VINDON HEALTHCARE EBT TRUSTEES LIMITED
    - 2008-08-13 05522217
    SUPERTRIP LIMITED
    - 2006-04-18 05522217 04194478... (more)
    1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (14 parents)
    Officer
    2005-08-10 ~ 2013-10-16
    IIF 81 - Director → ME
  • 117
    WESTECH INSTRUMENT HOLDINGS PLC
    - now 04728176
    GRAND BANNER PLC
    - 2005-02-15 04728176
    GRAND BANNER LIMITED
    - 2004-01-29 04728176
    WC CO (9) LIMITED
    - 2003-07-08 04728176
    Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2003-04-09 ~ 2005-02-21
    IIF 5 - Director → ME
  • 118
    ZAMBLE LIMITED
    - now 07743661
    ZEUS ASSET MANAGEMENT LIMITED
    - 2022-06-27 07743661 14200005
    82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Has significant influence or control as a member of a firm OE
  • 119
    ZEUS CAPITAL LIMITED
    - now 04417845 04356925
    BROOMCO (2934) LIMITED
    - 2002-07-03 04417845 04197945... (more)
    82 King Street, Manchester
    Active Corporate (30 parents)
    Officer
    2002-07-03 ~ 2014-03-31
    IIF 38 - Director → ME
    2002-11-13 ~ 2014-03-31
    IIF 110 - Secretary → ME
  • 120
    ZEUS GROUP LIMITED
    09642716 04356925
    82 King Street, Manchester, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2019-06-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-21
    IIF 173 - Ownership of shares – 75% or more OE
    2024-05-30 ~ now
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 121
    ZEUS LEISURE SERVICES LIMITED
    - now 06128223
    INHOCO 3377 LIMITED - 2007-05-15
    82 14th Floor, King Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2007-06-15 ~ dissolved
    IIF 33 - Director → ME
  • 122
    ZEUS MULTIMEDIA ADVISORY LIMITED
    05983826
    14th Floor 82 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2006-10-31 ~ dissolved
    IIF 51 - Director → ME
  • 123
    ZEUS NOMINEES LIMITED
    07773745
    82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 26 - Director → ME
  • 124
    ZEUS POWER LTD
    - now 07882015
    CHELFORD NOMINEES LTD
    - 2012-08-09 07882015
    14th Floor 82 King Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 35 - Director → ME
    2011-12-14 ~ dissolved
    IIF 155 - Secretary → ME
  • 125
    ZEUS RENEWABLES LTD
    08247810
    14th Floor 82 King Street, Manchester
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2012-10-10 ~ 2015-09-14
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 176 - Ownership of shares – More than 50% but less than 75% OE
  • 126
    ZIMBLE LIMITED
    - now 07743658
    ZEUS INVESTMENT MANAGEMENT LIMITED
    - 2018-07-04 07743658 11454651
    82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Has significant influence or control as a member of a firm OE
  • 127
    ZR INTERNATIONAL LIMITED
    11018232
    14th Floor 82 King Street, Manchester, England, England
    Active Corporate (4 parents)
    Officer
    2017-10-17 ~ 2022-09-01
    IIF 134 - Director → ME
    Person with significant control
    2017-10-17 ~ 2021-04-04
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.