logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hughes, Christopher

    Related profiles found in government register
  • Hughes, Christopher

    Registered addresses and corresponding companies
    • 143a Union Street, Oldham, Lancashire, OL1 1TE

      IIF 1
    • 1202, Bridle Road, Liverpool, L30 4UG, United Kingdom

      IIF 2
    • Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 3
    • Kingsgate House, Wellington Rd North, Stockport, Cheshire, SK4 1LW, England

      IIF 4
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 5 IIF 6
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 7 IIF 8 IIF 9
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 16 IIF 17
  • Hughes, Christopher
    born in June 1968

    Registered addresses and corresponding companies
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 18
  • Hughes, Chris

    Registered addresses and corresponding companies
    • 18-22, Lloyd Street, Manchester, Greater Manchester, M2 5WA

      IIF 19
    • National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 20
  • Hughes, Christopher
    British

    Registered addresses and corresponding companies
    • St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 21
    • 143a Union Street, Oldham, OL1 1TE

      IIF 22
    • Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 23
    • Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 24 IIF 25 IIF 26
    • National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 27 IIF 28 IIF 29
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 30
  • Hughes, Christopher
    British accountant

    Registered addresses and corresponding companies
  • Hughes, Christopher
    British company secretary

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, Cheshire, SK8 3GP, United Kingdom

      IIF 36
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 37 IIF 38
  • Hughes, Christopher
    British director

    Registered addresses and corresponding companies
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 39
  • Hughes, Christopher Michael

    Registered addresses and corresponding companies
    • Woodford Grange, Wilmslow Road, Woodford, Stockport, Cheshire, SK7 1RH, United Kingdom

      IIF 40
  • Hughes, Christopher
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 41
  • Hughesq, Christopher
    British accountant born in March 1968

    Registered addresses and corresponding companies
    • 29 Stones Drive, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4NY

      IIF 42
  • Hughes, Christopher
    born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pavilion Gardens, Woodland Grange, Bromsgrove, Worcestershire, B61 0UH

      IIF 43
    • Laneside, Blossoms Lane, Woodford, Stockport, Cheshire, SK7 1RE, United Kingdom

      IIF 44
    • National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 45
    • National, House 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 46
  • Hughes, Christopher
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Laneside, Blossoms Lane, Bramhall, SK7 1RE, England

      IIF 47
  • Hughes, Christopher
    British accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 48 IIF 49
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 50
  • Hughes, Christopher
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 51
  • Hughes, Christopher
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Christopher
    British finance director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 76
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 77
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 78
  • Hughes, Christopher
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 55, Dodds Lane, Liverpool, L31 0BD, England

      IIF 79
  • Hughes, Christopher
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laneside, Blossoms Lane, Woodford, Stockport, SK7 1RE, United Kingdom

      IIF 80
  • Hughes, Christopher
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 81
    • Stephen Hughes Partnership, 143a Union Street, Oldham, OL1 1TE

      IIF 82
    • 44, Hall Moss Lane, Bramhall, Stockport, SK7 1RD, England

      IIF 83
    • 6th, Floor, Kingsgate House Wellington Road North, Stockport, Cheshire, SK4 1LW, England

      IIF 84
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 85 IIF 86 IIF 87
    • Office Suite 6c, 6th Floor Kingsgate House, Wellington Road North, Stockport, Cheshire, SK4 1LW, England

      IIF 88
  • Hughes, Christopher
    British property developer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 89
  • Hughes, Christopher
    British sales and marketing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Dragons Lane, Dragons Wharf, Sandbach, Cheshire, CW11 3PA, United Kingdom

      IIF 90
  • Hughes, Christopher
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 91 IIF 92
  • Hughes, Christopher
    British property developer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS

      IIF 93
  • Hughes, Christopher
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1202, Bridle Road, Liverpool, L30 4UG, United Kingdom

      IIF 94
  • Hughes, Christopher
    British director born in March 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Business Centre, Al Shmookh Building, Uaq Free Trade Zone, Umm Al Quwain, United Arab Emirates

      IIF 95
    • Business Centre, Uaq Free Trade Zone, Po Box 7073, Umm Al Quwain, PO BOX 7073, United Arab Emirates

      IIF 96
  • Hughes, Christopher
    British manager born in February 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Cansco Dubai, Jebel Ali Industrial Area 3, Dubai, 37063, United Arab Emirates

      IIF 97
  • Hughes, Christopher Julian
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Mountserrat Road, Bromsgrove, Worcestershire, B60 2RU, United Kingdom

      IIF 98
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 99
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, England

      IIF 100
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 101 IIF 102
  • Hughes, Christopher Julian
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 103
  • Mr Christopher Hughes
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 55, Dodds Lane, Liverpool, L31 0BD, England

      IIF 104
  • Hughes, Christopher Michael
    English sales & marketing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodford Grange, Wilmslow Road, Woodford, Stockport, SK7 1RH, United Kingdom

      IIF 105
  • Hughes, Christopher Michael
    English sales director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodford Grange, Wilmslow Road Woodford, Stockport, Cheshire, SK7 1RH

      IIF 106
  • Mr Christopher Hughes
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Hall Moss Lane, Bramhall, Stockport, SK7 1RD, England

      IIF 107
    • Laneside, Blossoms Lane, Woodford, Stockport, SK7 1RE, United Kingdom

      IIF 108
    • National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 109
  • Mr Christopher Hughes
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Hughes
    British born in February 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Cansco Dubai, Jebel Ali Industrial Area 3, Dubai, 37063, United Arab Emirates

      IIF 114
  • Mr Christopher Julian Hughes
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Mountserrat Road, Bromsgrove, Worcestershire, B60 2RU, United Kingdom

      IIF 115
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 116
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, England

      IIF 117 IIF 118
child relation
Offspring entities and appointments
Active 41
  • 1
    Woodford Grange Wilmslow Road, Woodford, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2017-03-31
    Officer
    2010-02-25 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,753 GBP2024-01-31
    Officer
    2004-01-28 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 3
    1202 Bridle Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 94 - Director → ME
    2017-09-19 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-08-01 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    QUAYSIDE DEVELOPMENTS (DEVON) LIMITED - 2021-09-30
    NEWMEAD LIMITED - 2005-08-11
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,514 GBP2024-08-31
    Officer
    2015-10-23 ~ now
    IIF 92 - Director → ME
  • 6
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 70 - Director → ME
    2012-11-23 ~ dissolved
    IIF 13 - Secretary → ME
  • 7
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 68 - Director → ME
    2012-11-23 ~ dissolved
    IIF 12 - Secretary → ME
  • 8
    Laneside Blossoms Lane, Woodford, Bramhall, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 47 - Director → ME
  • 9
    Laneside Blossoms Lane, Woodford, Stockport, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-10-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,993 GBP2024-04-30
    Officer
    2021-04-22 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 86 - Director → ME
    2014-08-07 ~ dissolved
    IIF 8 - Secretary → ME
  • 12
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 64 - Director → ME
    2012-12-20 ~ dissolved
    IIF 6 - Secretary → ME
  • 13
    4FILM4 PRODUCTIONS LIMITED - 2013-11-14
    ABYSS ANALYSIS LTD - 2013-10-28
    143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 55 - Director → ME
  • 14
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 66 - Director → ME
    2011-02-08 ~ dissolved
    IIF 14 - Secretary → ME
  • 15
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    433,440 GBP2025-01-31
    Officer
    2024-01-23 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Boulevard House, 160 High Street, Tunstall, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 17
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 89 - Director → ME
  • 18
    17 Bridge Gardens, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 67 - Director → ME
    2012-11-02 ~ dissolved
    IIF 10 - Secretary → ME
  • 20
    Blue Gate Capital Limited, 18-22 Lloyd Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-08-03 ~ dissolved
    IIF 53 - Director → ME
    2011-08-03 ~ dissolved
    IIF 19 - Secretary → ME
  • 21
    National House, Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 75 - Director → ME
    2011-09-02 ~ dissolved
    IIF 20 - Secretary → ME
  • 22
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 87 - Director → ME
    2013-10-25 ~ dissolved
    IIF 15 - Secretary → ME
  • 23
    THE LOAN PEOPLE LIMITED - 2012-02-20
    5300 Lakeside, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 52 - Director → ME
    2009-04-06 ~ dissolved
    IIF 36 - Secretary → ME
  • 24
    H2LAND DEVELOPMENTS LIMITED - 2021-02-19
    H2LAND LIMITED - 2008-06-30
    MIF SALES LIMITED - 2008-04-01
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,069 GBP2024-05-31
    Officer
    2021-04-28 ~ now
    IIF 102 - Director → ME
  • 25
    SEVERN DEVELOPMENTS (UK) LIMITED - 2008-06-30
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,365 GBP2024-10-31
    Officer
    2020-11-09 ~ now
    IIF 101 - Director → ME
  • 26
    HANCOX SPORTS LIMITED - 2000-02-24
    CONNCO 80 LIMITED - 1999-12-14
    20 Myrtle Way, Myrtle Way, Brough, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-02-25 ~ dissolved
    IIF 32 - Secretary → ME
  • 27
    C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2022-04-06 ~ now
    IIF 46 - LLP Designated Member → ME
  • 28
    H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    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
  • 29
    SHP ELEVEN LIMITED - 2008-10-21
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 73 - Director → ME
    2010-11-25 ~ dissolved
    IIF 17 - Secretary → ME
  • 30
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2006-04-04 ~ dissolved
    IIF 76 - Director → ME
    2003-02-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 31
    PORT ENGINEERING (WORLDWIDE) LIMITED - 2010-08-13
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-08-13 ~ dissolved
    IIF 81 - Director → ME
  • 32
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 85 - Director → ME
    2014-09-05 ~ dissolved
    IIF 9 - Secretary → ME
  • 33
    CHRIS HUGHES INVESTMENTS (BIGBURY) LTD - 2023-08-28
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,910 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 34
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2006-08-14 ~ dissolved
    IIF 93 - Director → ME
  • 35
    143a Union Street, Oldham, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 36
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 71 - Director → ME
    2006-02-15 ~ dissolved
    IIF 39 - Secretary → ME
  • 37
    SHP (ONE) LIMITED - 2005-02-14
    KLAUS KOBEC (EUROPE) LIMITED - 2004-12-07
    Stephen Hughes Partnership, 143a Union Street, Oldham
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    2007-03-23 ~ dissolved
    IIF 23 - Secretary → ME
  • 38
    Stephen Hughes Partnership, 143a Union Street, Oldham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93,325 GBP2016-03-31
    Officer
    2006-10-13 ~ dissolved
    IIF 82 - Director → ME
  • 39
    TALBOTTS HEATING LIMITED - 2007-07-05
    C/o Begbies Traynor, The Old Barn Caverwall Park Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (9 parents)
    Officer
    2007-06-07 ~ dissolved
    IIF 106 - Director → ME
  • 40
    TOTAL INSOLVENCY XIV LIMITED - 2015-04-19
    44 Hall Moss Lane, Bramhall, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,297 GBP2018-04-30
    Officer
    2014-11-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 41
    Office Suite 6c, 6th Floor Kingsgate House, Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 88 - Director → ME
Ceased 37
  • 1
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2007-01-08 ~ 2013-01-01
    IIF 57 - Director → ME
  • 2
    HARRISON AND HARRISON (JOINERS) LTD - 2017-06-23
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-07 ~ 2012-12-07
    IIF 54 - Director → ME
  • 3
    10 Cleadon Lea, Cleadon, Sunderland, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    172,018 GBP2025-03-31
    Officer
    2009-08-01 ~ 2013-06-14
    IIF 43 - LLP Designated Member → ME
  • 4
    QUAYSIDE DEVELOPMENTS (DEVON) LIMITED - 2021-09-30
    NEWMEAD LIMITED - 2005-08-11
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,514 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2024-01-31
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    139 Ashton Old Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,115 GBP2023-11-30
    Officer
    2003-12-01 ~ 2007-12-01
    IIF 24 - Secretary → ME
  • 6
    Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,693 GBP2021-06-30
    Officer
    2010-11-15 ~ 2015-08-01
    IIF 74 - Director → ME
    2011-01-01 ~ 2015-08-01
    IIF 16 - Secretary → ME
  • 7
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -152,653 GBP2018-06-30
    Officer
    2006-07-18 ~ 2015-06-01
    IIF 65 - Director → ME
    2006-07-18 ~ 2015-06-01
    IIF 29 - Secretary → ME
  • 8
    C/0 Bennett Jones Insolency, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-04-04 ~ 2015-08-07
    IIF 77 - Director → ME
    2003-03-05 ~ 2015-08-07
    IIF 28 - Secretary → ME
  • 9
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Active Corporate (1 parent)
    Officer
    2008-07-29 ~ 2024-05-01
    IIF 41 - LLP Designated Member → ME
  • 10
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate
    Officer
    2010-11-25 ~ 2017-04-01
    IIF 72 - Director → ME
    2009-02-19 ~ 2017-04-01
    IIF 7 - Secretary → ME
  • 11
    OCULUS PHOTOGRAPHY LIMITED - 2008-07-15
    143a Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-30 ~ 2011-03-16
    IIF 34 - Secretary → ME
  • 12
    C H2O LTD - 2012-03-27
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-02 ~ 2012-03-22
    IIF 56 - Director → ME
  • 13
    SCORPIO LIMITED - 2012-05-25
    Levbec House, 99 Manchester Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,993 GBP2022-03-31
    Officer
    2020-01-30 ~ 2020-04-15
    IIF 96 - Director → ME
    2018-10-10 ~ 2018-10-10
    IIF 95 - Director → ME
  • 14
    THE LOAN PEOPLE LIMITED - 2012-02-20
    5300 Lakeside, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2008-05-27 ~ 2009-04-06
    IIF 60 - Director → ME
  • 15
    D.K.M.C. (UK) LIMITED - 2004-10-01
    Unit 6 Heritage Business Centre, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2003-09-17 ~ 2004-09-01
    IIF 58 - Director → ME
  • 16
    SEVERN DEVELOPMENTS (UK) LIMITED - 2008-06-30
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,365 GBP2024-10-31
    Person with significant control
    2021-10-01 ~ 2024-01-31
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    C/o Mbi Coakley Ltd 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,723,584 GBP2019-03-31
    Officer
    2012-08-14 ~ 2014-05-06
    IIF 105 - Director → ME
  • 18
    Imperative Energy Knutsford Road, Chelford, Macclesfield, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2012-02-16 ~ 2014-06-18
    IIF 90 - Director → ME
  • 19
    SHP EIGHTEEN LIMITED - 2010-09-27
    143a Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    2010-10-29 ~ 2011-02-01
    IIF 1 - Secretary → ME
  • 20
    THINK LOANS AND MORTGAGES LIMITED - 2015-12-10
    FRIENDLY LOANS LIMITED - 2008-12-22
    White Collar Factory, 1 Old Street Yard, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2001-09-21 ~ 2002-06-11
    IIF 49 - Director → ME
  • 21
    CHURCHWOOD FINANCIAL (MANAGEMENT) LIMITED - 2016-03-25
    C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,200,487 GBP2023-11-30
    Officer
    2006-04-04 ~ 2009-10-01
    IIF 78 - Director → ME
    2010-11-25 ~ 2015-06-01
    IIF 69 - Director → ME
    2003-03-05 ~ 2015-06-01
    IIF 30 - Secretary → ME
  • 22
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2005-11-07 ~ 2015-06-01
    IIF 50 - Director → ME
    2010-11-25 ~ 2015-06-01
    IIF 5 - Secretary → ME
  • 23
    C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2013-10-31 ~ 2019-11-01
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    STIRLING MCLEOD & CO LIMITED - 2008-08-14
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-25 ~ 2016-06-01
    IIF 61 - Director → ME
    2008-07-26 ~ 2009-10-01
    IIF 62 - Director → ME
    2009-04-06 ~ 2016-06-01
    IIF 38 - Secretary → ME
  • 25
    RELEASE AUTO FINANCE LIMITED - 2006-09-07
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,796 GBP2017-06-30
    Officer
    2005-07-05 ~ 2014-06-30
    IIF 33 - Secretary → ME
  • 26
    H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ 2017-09-20
    IIF 97 - Director → ME
  • 27
    SHP TWO LIMITED - 2007-06-26
    143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-26 ~ 2012-08-13
    IIF 26 - Secretary → ME
  • 28
    STEPHEN HUGHES PARTNERSHIP (ASHTON) LIMITED - 2007-05-24
    20 High Peak Road, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-07-15 ~ 2007-03-22
    IIF 22 - Secretary → ME
  • 29
    AGHOCO 1037 LIMITED - 2010-11-24
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,413,531 GBP2021-06-30
    Officer
    2010-11-02 ~ 2016-06-01
    IIF 51 - Director → ME
    2010-11-02 ~ 2016-06-01
    IIF 27 - Secretary → ME
  • 30
    PROMOTIONS 81 PROPERTIES LIMITED - 2011-07-12
    PROMOTIONS 81 PROPERTY LIMITED - 2005-07-14
    PROMOTIONS 81 PROPERTY LIMITED - 2005-06-30
    Unit 1a Reedham House, 31 - 33 King Street West, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    291,529 GBP2023-12-31
    Officer
    2005-04-21 ~ 2006-02-07
    IIF 3 - Secretary → ME
  • 31
    INHOCO 445 LIMITED - 1995-11-13
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2003-03-13 ~ 2004-01-01
    IIF 42 - Director → ME
    2000-09-28 ~ 2006-02-07
    IIF 31 - Secretary → ME
  • 32
    LOANS 4 SURE LIMITED - 2013-05-15
    SHP SEVEN LIMITED - 2007-10-23
    214 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2010-07-30 ~ 2013-05-13
    IIF 63 - Director → ME
    2009-04-06 ~ 2013-05-13
    IIF 37 - Secretary → ME
  • 33
    PROJECT RED LTD - 2018-04-11
    PROJECT LEGACY LTD - 2015-10-21
    Suite 12 Silk House, Park Green, Macclesfield, Cheshire, England
    Active Corporate (6 parents)
    Officer
    2014-10-20 ~ 2016-03-22
    IIF 4 - Secretary → ME
  • 34
    6th Floor, Kingsgate House Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate
    Officer
    2012-02-07 ~ 2012-04-24
    IIF 84 - Director → ME
  • 35
    SHP TWELVE LIMITED - 2008-11-24
    National House, 80 82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-04-11 ~ 2011-04-01
    IIF 59 - Director → ME
    2011-04-01 ~ 2011-04-01
    IIF 11 - Secretary → ME
  • 36
    80 Spitfire Way, Tunstall, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    2003-07-06 ~ 2007-07-06
    IIF 48 - Director → ME
    2004-06-26 ~ 2005-07-12
    IIF 25 - Secretary → ME
  • 37
    Ljl Property Management, Fore Street, Kingsbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,494 GBP2024-02-29
    Officer
    2020-02-06 ~ 2022-01-24
    IIF 103 - Director → ME
    Person with significant control
    2020-02-06 ~ 2022-01-24
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.