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

Sellman, Ian

    Related profiles found in government register
  • Sellman, Ian
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, United Kingdom

      IIF 1
    • 16 St Marys Street, Edinburgh, Midlothian, EH1 1SU, United Kingdom

      IIF 2
    • 18, Hill Drive, Handforth, Cheshire, SK9 3AR, United Kingdom

      IIF 3 IIF 4
  • Sellman, Ian
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Hill Drive, Handforth, Cheshire, SK9 3AR, United Kingdom

      IIF 5
  • Ian Sellman
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow Road, Handforth, SK9 3HQ, United Kingdom

      IIF 6
    • 18, Hill Drive, Handforth, Wilmslow, SK9 3AR, United Kingdom

      IIF 7
  • Sellman, Ian
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16 St Marys Street, Edinburgh, Midlothian, EH1 1SU

      IIF 8
  • Mr Ian Sellman
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, United Kingdom

      IIF 9
    • 18, Hill Drive, Handforth, SK9 3AR, United Kingdom

      IIF 10 IIF 11 IIF 12
    • The Stables Studio, Hopetoun House, South Queensferry, Midlothian, EH30 9SL, United Kingdom

      IIF 13
  • Sellman, Ian Christopher
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 14 IIF 15
    • Bank House, The Paddock, Handforth, Wilmslow, SK9 3HQ, England

      IIF 16
  • Sellman, Ian Christopher
    British business consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 17
    • Suite 28 275, Deansgate, Manchester, Greater Manchester, M3 4EL

      IIF 18
  • Sellman, Ian Christopher
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12, Southgate Centre Two, 319 Wilmslow Road, Heald Green, Cheadle, Cheshire, SK8 3PW, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 22
    • Thorncliffe Hall, Thorncliffe Hall, Hollingworth, Uk, SK14 8JJ, United Kingdom

      IIF 23
    • 22 Grangelands, Macclesfield, Cheshire, SK10 4AB

      IIF 24
  • Sellman, Ian Christopher
    British consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 28, 275 Deansgate, Manchester, M3 4EL

      IIF 25
  • Sellman, Ian Christopher
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 George Street, St Helens, Merseyside, WA10 1DB, England

      IIF 26
    • 18, Hill Drive, Handforth, Wilmslow, Cheshire, SK9 3AR, United Kingdom

      IIF 27
  • Sellman, Ian Christopher
    British none born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adamson House, Wilmslow Road, Manchester, M20 2YY

      IIF 28
  • Sellman, Ian Christopher
    born in October 1967

    Resident in United Kingdom

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

      IIF 29
  • Sellman, Ian
    British

    Registered addresses and corresponding companies
    • Adamson House, Wilmslow Road, Manchester, M20 2YY

      IIF 30
  • Sellman, Ian Christopher
    British company director

    Registered addresses and corresponding companies
    • 22 Grangelands, Macclesfield, Cheshire, SK10 4AB

      IIF 31
  • Mr Ian Sellman
    British born in October 1967

    Resident in England

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

      IIF 32
  • Sellman, Ian Christopher

    Registered addresses and corresponding companies
    • Suite 28, 275 Deansgate, Manchester, M3 4EL

      IIF 33
  • Sellman, Ian Christopher
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 34
  • Sellman, Ian Christopher
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hive 365, Astute House, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 35
    • Hive 365, Astute House, Handforth, SK9 3HP, England

      IIF 36
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 37 IIF 38 IIF 39
    • Hive 365, Astute House, Wilsmlow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 40
    • Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, England

      IIF 41
    • Brooklands House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3EH, United Kingdom

      IIF 42
    • 17 George Street, St Helens, Merseyside, WA10 1DB, England

      IIF 43
    • 18, Hill Drive, Handforth, Wilmslow, SK9 3AR, England

      IIF 44
    • 121, Pipers Lane, Heswall, Wirral, CH60 9HR, United Kingdom

      IIF 45
  • Sellman, Ian Christopher
    British business consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 12, Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 46
    • Suite 3, 5th Floor, Orbit House, Albert Street, Eccles, Greater Manchester, M30 0BL, United Kingdom

      IIF 47
    • Orbit House, Suite 1, Floor 5, Albert Street, Eccles, Manchester, M30 0BL, England

      IIF 48
    • Suite 28, 275 Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 49 IIF 50
  • Sellman, Ian Christopher
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Orbit House, Albert Street, Thorncliffe, Eccles, Greater Manchester, M30 0BL, United Kingdom

      IIF 51
    • Suite 3, 5th Floor, 2 City Approach, Albert Street, Eccles, Greater Manchester, M30 0BL, United Kingdom

      IIF 52
    • 47, Rosemary Drive, Newton-le-willows, WA12 0BQ, England

      IIF 53
    • Deanway Technology Building 2, Deanway Business Park, Manchester Road, Handforth, Wilmslow, Cheshire, SK9 3HW, England

      IIF 54
  • Sellman, Ian Christopher
    British consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 47, Rosemary Drive, Newton-le-willows, WA12 0BQ, United Kingdom

      IIF 55
  • Sellman, Ian Christopher
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Southgate Two, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 56
    • 4 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 57
  • Sellman, Ian Christopher
    British entrepreneur born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Orbit House, Suite 3, 5th Floor, Orbit House, Albert Street, Eccles, Manchester, M30 0BL, United Kingdom

      IIF 58
  • Sellman, Ian Christopher
    British management consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow Road, Handforth, SK9 3HQ, England

      IIF 59
  • Sellman, Ian Christopher
    British company director born in October 1967

    Registered addresses and corresponding companies
    • 12 Brocklehurst Court, Tytherington Drive, Macclesfield, Cheshire, SK10 2HD

      IIF 60
  • Mr Ian Sellman
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 47, Rosemary Drive, Newton-le-willows, WA12 0BQ, England

      IIF 61
  • Sellman, Ian Christopher
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow, SK9 3HQ, England

      IIF 62
  • Mr Ian Christopher Sellman
    British born in October 1967

    Resident in England

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

      IIF 63 IIF 64
    • Suite 12, Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 65
    • Hive 365, Astute House, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 66
    • Hive 365, Astute House, Handforth, SK9 3HP, England

      IIF 67
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 68 IIF 69 IIF 70
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 71
    • 36, Earls Court Road, Kensington, London, W8 6EJ, England

      IIF 72
    • 17 George Street, St Helens, Merseyside, WA10 1DB, England

      IIF 73 IIF 74
    • 18, Hill Drive, Handforth, Wilmslow, SK9 3AR, England

      IIF 75 IIF 76
    • Bank House, The Paddock, Handforth, Wilmslow, SK9 3HQ, England

      IIF 77
    • 121, Pipers Lane, Heswall, Wirral, CH60 9HR, United Kingdom

      IIF 78
  • Mr Ian Christopher Sellman
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow, SK9 3HQ, England

      IIF 79
child relation
Offspring entities and appointments 52
  • 1
    4TECHNOLOGY LLP
    OC421683
    Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (8 parents)
    Officer
    2018-05-08 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 2
    AIKER LEGAL LIMITED - now
    MFN LAW LTD
    - 2024-09-16 13551495
    MFN FUNDING LTD
    - 2022-11-09 13551495
    4 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-08-06 ~ 2024-09-13
    IIF 57 - Director → ME
  • 3
    ASIA SCOTLAND CONSULTING LIMITED
    - now SC860740
    ASIA SCOTLAND TRADING LIMITED
    - 2025-09-23 SC860740
    The Stables Studio, Hopetoun House, South Queensferry, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-08-28 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    B2B NAVIGATOR LTD
    15569197
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2024-03-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BORG HOLDINGS LTD
    11868694
    Bank House The Paddock, Wilmslow Road, Handforth, England
    Dissolved Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    -25,152 GBP2022-06-27
    Officer
    2019-03-08 ~ 2021-02-21
    IIF 26 - Director → ME
    Person with significant control
    2019-03-12 ~ 2021-02-21
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BPO NINJA LTD
    15453646
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2024-01-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BROCKLEHURST WAY (MANAGEMENT) LIMITED
    01123651
    Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire, England
    Active Corporate (17 parents)
    Equity (Company account)
    26,104 GBP2024-03-31
    Officer
    1992-07-22 ~ 1994-03-23
    IIF 60 - Director → ME
  • 8
    CATALYST HEALTH INFORMATICS LTD
    09964302
    Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -474,551 GBP2018-01-30
    Officer
    2016-01-22 ~ 2017-05-26
    IIF 48 - Director → ME
  • 9
    CATHIAN INVESTMENTS LIMITED
    07683661
    Suite 28 275 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 25 - Director → ME
    2011-06-27 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    CLAIMS EXPLAINED LTD
    12704287
    Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-29 ~ dissolved
    IIF 20 - Director → ME
  • 11
    COMMUSPACE LTD
    11941915
    Bank House The Paddock, Handforth, Wilmslow, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    250 GBP2020-09-30
    Officer
    2020-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-04-19 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 12
    CONNECTING GROUP LTD
    - now 12707263
    WELLBEING365 LTD
    - 2022-03-03 12707263
    Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 21 - Director → ME
  • 13
    COPERNICUS INTERNATIONAL CONSULTING LTD
    06941196
    1 Worsley Court, High Street, Worsley, Manchester
    Active Corporate (8 parents)
    Equity (Company account)
    46,395 GBP2024-10-31
    Officer
    2011-06-01 ~ 2013-08-30
    IIF 28 - Director → ME
    2011-06-01 ~ 2013-08-30
    IIF 30 - Secretary → ME
  • 14
    COVID CLAIMS LIMITED
    13113603
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    2021-01-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-01-05 ~ 2021-06-01
    IIF 79 - Has significant influence or control OE
  • 15
    EDINBURGH TRAINING CENTRE LIMITED
    SC266120
    16 St Marys Street, Edinburgh, Midlothian
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,091 GBP2024-03-31
    Officer
    2025-04-01 ~ now
    IIF 8 - Director → ME
  • 16
    ENG PROPERTY SERVICES LTD
    - now 11802244
    ENG PROPERTY SERVICES LTD
    - 2025-12-22 11802244
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,450 GBP2023-07-29
    Officer
    2019-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 17
    ENTERPRISE SPACES LIMITED
    12181078
    Hive 365 Astute House, Handforth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -38,595 GBP2023-12-31
    Officer
    2019-08-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-08-30 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    EXCITING FUTURES LTD
    - now 11930254
    PROCONNEX21 LTD
    - 2020-06-26 11930254
    Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 19
    EXPORT SUCCESS LTD
    08607585 11574248
    Suite 3, 5th Floor, Orbit House, Albert Street, Eccles, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,450 GBP2015-12-31
    Officer
    2013-09-01 ~ dissolved
    IIF 47 - Director → ME
  • 20
    EXPORT SUCCESS LTD
    11574248 08607585
    Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-09-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 21
    GEODESIC STRATEGIES LIMITED
    08204755
    Suite 12, Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,904 GBP2015-12-31
    Officer
    2013-04-15 ~ 2020-05-01
    IIF 46 - Director → ME
    2012-09-06 ~ 2012-09-06
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    GLOBAL HR365 UK LTD
    13462192
    Bank House The Paddock, Wilmslow Road, Handforth, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    LEAD INFINITY LIMITED
    - now 08815383
    SPORTS INTERACTIVE MEDIA LIMITED
    - 2014-08-28 08815383
    Suite 6, 37 Great Russell Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-12-16 ~ dissolved
    IIF 49 - Director → ME
  • 24
    M3 PARTNERS LIMITED
    10242333
    Hive 365, Astute House Wilsmlow Road, Handforth, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20,441 GBP2024-10-31
    Officer
    2017-04-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 76 - Has significant influence or control as a member of a firm OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    MFN CLAIMS LTD.
    - now 10865060
    MISREPRESENTATION FRAUD NEGLIGENCE CLAIMS LIMITED
    - 2021-08-03 10865060
    COPIA CLAIM MANAGEMENT LIMITED - 2019-01-22
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,502 GBP2024-03-31
    Officer
    2019-11-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-11-11 ~ 2023-07-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MFN CONSULTING LTD
    - now 13668396
    CMIC SERVICES LTD
    - 2022-04-28 13668396
    Hive 365, Astute House Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,243 GBP2024-03-31
    Officer
    2022-04-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    MFN HOLDINGS LTD
    13548350
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,900 GBP2024-03-31
    Officer
    2021-08-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MFN SERVICES LTD
    13595204
    Southgate Two 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-08-31 ~ dissolved
    IIF 56 - Director → ME
  • 29
    MFN SUPPORT SERVICES LTD
    14530528
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-12-08 ~ now
    IIF 39 - Director → ME
  • 30
    MY RIGHTCARE (UK) LIMITED
    09229895
    Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -221,266 GBP2018-12-31
    Officer
    2016-02-10 ~ 2017-05-26
    IIF 51 - Director → ME
  • 31
    MY RIGHTCARE LIMITED
    08694172
    Deanway Technology Building 2 Deanway Business Park, Manchester Road, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (7 parents)
    Officer
    2016-02-10 ~ dissolved
    IIF 54 - Director → ME
  • 32
    NET GAIN SOLUTIONS LIMITED
    06331671
    Suite 28 275 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2007-08-02 ~ dissolved
    IIF 24 - Director → ME
    2007-08-02 ~ dissolved
    IIF 31 - Secretary → ME
  • 33
    NETGAIN CONSULTING LIMITED
    10512057
    Hive 365, Astute House Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -17,775 GBP2019-05-31
    Officer
    2016-12-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 34
    PROFESSIONAL ADVICE DIRECT LTD
    - now 09347426
    LEAD4SALE LTD - 2020-07-24
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-05-18 ~ dissolved
    IIF 22 - Director → ME
  • 35
    RAPID ESTATES LTD
    15348503
    18 Hill Drive, Handforth, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 36
    REFERSQUARE LIMITED
    10734428
    Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-07-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    ROOF SAFETY GROUP LTD
    07634569
    Suite 28 275 Deansgate, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 38
    SCREENIK TECHNOLOGIES LTD
    08592977
    31 Meridian Business Village, Hansby Drive, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 50 - Director → ME
  • 39
    SPANISH DEPOSIT REFUNDS LLP
    OC415674
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50% OE
  • 40
    SPORTING CLUB (SCOTLAND) LTD
    SC850029
    16 St Marys Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-27 ~ now
    IIF 2 - Director → ME
  • 41
    STRIPE47 CONSULTING LTD
    16796953
    18 Hill Drive, Handforth, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    SUCCESS 123 LTD
    12705722
    Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 43
    TETRALOGIC LTD
    11878528
    The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,535 GBP2024-06-26
    Officer
    2019-03-13 ~ 2020-10-15
    IIF 43 - Director → ME
    Person with significant control
    2019-03-13 ~ 2020-09-25
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    THE FOURTH UTILITY LTD
    08805328
    Bank House The Paddock, Wilmslow Road, Handforth, England
    Dissolved Corporate (10 parents, 1 offspring)
    Equity (Company account)
    44,138 GBP2020-06-29
    Officer
    2016-03-15 ~ 2021-02-21
    IIF 59 - Director → ME
  • 45
    TRADEPLATEMATE LTD
    10945607
    Meadow Cottage Elm Corner, Ockham, Woking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,362 GBP2025-02-28
    Person with significant control
    2018-09-01 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    ULTIMATE MARKETING (GLOBAL) LTD
    15918446
    5 Canon Court, Institute Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-08-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    ULTIMATE MARKETING SOLUTIONS LTD
    15408087
    Hive 365, Astute House Wilmslow Road, Handforth, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 48
    UTILITY FOUR LTD
    08805272
    Thornciffe Hall Thorncliffe, Hollingworth, Hyde, England
    Active Corporate (10 parents)
    Equity (Company account)
    -43,000 GBP2024-06-25
    Officer
    2017-05-26 ~ 2021-02-21
    IIF 53 - Director → ME
  • 49
    VIABLE CARE SYSTEMS LTD
    10593677
    Orbit House Suite 3, 5th Floor, Orbit House, Albert Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 58 - Director → ME
  • 50
    VIABLE SYSTEMS LIMITED
    09858770
    Thorncliffe Hall, Thorncliffe Hall, Hollingworth, Uk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2020-05-09 ~ dissolved
    IIF 23 - Director → ME
  • 51
    WINCKLEY HOUSE RTM COMPANY LTD
    13387484
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-05-18 ~ 2024-03-25
    IIF 17 - Director → ME
  • 52
    WORXSTAYS LTD
    16949494
    121 Pipers Lane, Heswall, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.