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

Mr Michael Christopher Flynn

    Related profiles found in government register
  • Mr Michael Christopher Flynn
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, Waterfold Park, Bury, BL9 7BR, England

      IIF 1 IIF 2 IIF 3
    • Sterling Property Co. Limited, Waterfold Business Park, Bury, Lancashire, BL9 7BR, England

      IIF 5 IIF 6 IIF 7
    • 5300, Lakeside, Cheadle, Cheshire, SK8 3GP, England

      IIF 9
    • Wilkin Chapman Business Solutions Limited, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 10
    • C/o Connaughton & Co, Second Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 11
    • Flat 3, Norcliffe Hall Mews, Altrincham Road, Styal, Wilmslow, SK9 4LH, United Kingdom

      IIF 12
  • Michael Christopher Flynn
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Flynn, Michael Christopher
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Flynn, Michael Christopher
    British builder born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Norcliffe Hall Mews, Altrincham Road, Styal, Wilmslow, SK9 4LH, United Kingdom

      IIF 71
  • Flynn, Michael Christopher
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hudcar House, Hudcar Lane, Bury, Lancashire, BL9 6HD, England

      IIF 72
    • 340, Deansgate, Manchester, M3 4LY

      IIF 73
    • C/o Connaughton & Co, Second Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 74
  • Flynn, Michael Christopher
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wayside 10 Elmsway, Hale Barns, Altrincham, Cheshire, WA15 0DZ

      IIF 75 IIF 76
    • Hudcar House, Hudcar Lane, Bury, Lancashire, BL9 6HD, United Kingdom

      IIF 77 IIF 78
    • Wilkin Chapman Business Solutions Limited, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 79
  • Flynn, Michael Christopher
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Pipeline Industries Guild, F150, Cherwell Business Village, Southam Road, Banbury, Oxfordshire, OX16 2SP, England

      IIF 80
  • Flynn, Michael Christopher
    born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wayside 10 Elmsway, Hale Barns, Altrincham, WA15 0DZ

      IIF 81
  • Flynn, Michael Christopher
    British builder born in January 1981

    Registered addresses and corresponding companies
    • The Clough, Barrow Lane, Hale, Cheshire, WA15 0DN

      IIF 82
  • Flynn, Michael Christopher

    Registered addresses and corresponding companies
    • Hudcar House, Hudcar Lane, Bury, Lancashire, BL9 6HD, England

      IIF 83
    • The Clough, Barrow Lane, Hale, Cheshire, WA15 0DN

      IIF 84
    • C/o Connaughton & Co, Second Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 85
  • Flynn, Kay Margaret
    British

    Registered addresses and corresponding companies
    • Wayside, 10 Elmway, Hale, Altrincham, Cheshire, WA15 0DZ, United Kingdom

      IIF 86
    • Sterling House, Waterfold Business Park, Bury, Lancashire, BL9 7BR, England

      IIF 87
  • Flynn, Kay Margaret
    British director

    Registered addresses and corresponding companies
    • Sterling House, Waterfold Business Park, Bury, Lancashire, BL9 7BR, England

      IIF 88
  • Flynn, Kay Margaret
    born in May 1944

    Resident in Barbados

    Registered addresses and corresponding companies
    • Apartment 203, Ocean One, Maxwell Coast Road, Christ Church, Barbados

      IIF 89
  • Flynn, Kay Margaret
    born in May 1946

    Registered addresses and corresponding companies
    • Wayside 10 Elmsway, Hale Barns, Altrincham, WA15 0DZ

      IIF 90 IIF 91
  • Flynn, Kay Margaret

    Registered addresses and corresponding companies
    • Hudcar House, Hudcar Lane, Bury, Lancashire, BL9 6HD, United Kingdom

      IIF 92
child relation
Offspring entities and appointments 54
  • 1
    68 NORTH PROMENADE LIMITED
    13429905
    Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2023-12-10 ~ now
    IIF 39 - Director → ME
  • 2
    AQUIRE DEVELOPMENTS LTD
    14473852
    5 Wentworth Avenue, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-09 ~ 2024-07-26
    IIF 71 - Director → ME
    Person with significant control
    2022-11-09 ~ 2024-07-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ASHLANDS TRAINING AND ASSESSMENT LTD
    SC427821
    Merlin House Suite 18, 3rd Floor, Mossland Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2014-07-30 ~ 2016-05-06
    IIF 72 - Director → ME
  • 4
    ASSOCIATED ACQUISITION HOLDINGS LIMITED
    - now 08150582
    A F ACQUISITION HOLDINGS LIMITED
    - 2012-08-21 08150582
    Wayside 10 Elmsway, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 74 - Director → ME
    2012-07-20 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    ASSOCIATED ALLIANCE MANAGEMENT LIMITED
    09800991
    Wilkin Chapman Business Solutions Limited Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    AUCTION FINANCE LIMITED
    - now 09162400 04949929
    TOGETHER FINANCIAL SERVICES (RETAIL) LIMITED - 2024-09-09
    BUSTER LOANS LIMITED - 2015-09-28
    Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    AUGUST BLAKE DEVELOPMENTS LIMITED
    - now 03495698
    LIMFORM LIMITED - 2001-03-12
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (8 parents)
    Officer
    2023-12-01 ~ now
    IIF 37 - Director → ME
  • 8
    AUGUST BLAKE PUBLIC LIMITED COMPANY
    04169608
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (7 parents)
    Officer
    2024-10-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-11-11 ~ now
    IIF 65 - Director → ME
  • 10
    BRACKEN MIDCO2 LIMITED
    10162775 10162751... (more)
    Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-11-11 ~ now
    IIF 66 - Director → ME
  • 11
    BRACKEN PROPERTY COMPANY LIMITED
    13776656
    Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2023-05-23 ~ now
    IIF 48 - Director → ME
  • 12
    BRACKEN TOPCO LIMITED
    10162752
    Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-11-11 ~ now
    IIF 67 - Director → ME
  • 13
    BRIDGINGFINANCE.CO.UK LTD
    - now 05927802 04159852
    LOPLARGE LTD - 2023-02-09
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (7 parents)
    Officer
    2024-10-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 14
    BUY TO LET FINANCE LIMITED
    - now 06538533
    EASTPARK DEVELOPMENTS LIMITED - 2014-07-18
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (5 parents)
    Officer
    2024-10-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 15
    CAPITAL SURFACING & LABOUR LIMITED
    07925189
    Hudcar House, Hudcar Lane, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 77 - Director → ME
    2012-01-26 ~ dissolved
    IIF 83 - Secretary → ME
  • 16
    CHESHIRE MORTGAGE CORPORATION LIMITED
    - now 10105608 02613335
    TOGETHER PERSONAL FINANCE LIMITED - 2017-01-09
    Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 17
    COMMON SENSE FINANCE LIMITED
    - now 03964289
    CHEADLE FINANCE LIMITED - 2014-07-24
    PROACTIVE LENDING LIMITED - 2014-04-03
    YIPPEE FINANCE LIMITED - 2009-04-20
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (9 parents)
    Officer
    2024-10-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 18
    COMMON SENSE LENDING LIMITED
    - now 04506084
    SPROSTON GREEN LIMITED - 2014-07-24
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (5 parents)
    Officer
    2024-10-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 19
    EDGWORTH DEVELOPMENTS LIMITED
    - now 03751813
    MEXICOFAST LIMITED - 2004-02-11
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (7 parents)
    Officer
    2024-01-04 ~ now
    IIF 41 - Director → ME
  • 20
    FLYNN CONSTRUCTION (MANCHESTER) LIMITED
    05845393
    340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2006-06-16 ~ dissolved
    IIF 75 - Director → ME
    2006-06-14 ~ dissolved
    IIF 86 - Secretary → ME
  • 21
    FLYNN ENERGY NETWORKS LIMITED
    - now 06605964
    FLYNN TRAINING SOLUTIONS LIMITED
    - 2011-03-17 06605964
    340 Deansgate, Manchester
    Active Corporate (4 parents)
    Officer
    2011-10-25 ~ now
    IIF 73 - Director → ME
    2008-05-29 ~ 2011-03-17
    IIF 76 - Director → ME
  • 22
    FLYNN HOMES LTD
    - now 04433050 04318005
    FLYNN PROPERTIES LIMITED
    - 2003-01-23 04433050 04318005
    Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2002-06-01 ~ now
    IIF 45 - Director → ME
    2002-06-01 ~ 2024-05-08
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 23
    FLYNN INVESTMENTS LLP
    OC330039
    93 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-10-01 ~ 2009-02-05
    IIF 90 - LLP Designated Member → ME
    2007-07-24 ~ 2007-08-29
    IIF 91 - LLP Designated Member → ME
    2009-02-05 ~ dissolved
    IIF 89 - LLP Designated Member → ME
    2007-07-24 ~ 2009-11-01
    IIF 81 - LLP Designated Member → ME
  • 24
    FLYNN PROPERTIES LTD
    - now 04318005 04433050
    FLYNN HOMES LIMITED
    - 2003-01-23 04318005 04433050
    Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (5 parents)
    Officer
    2001-11-06 ~ 2002-11-06
    IIF 82 - Director → ME
    2002-12-19 ~ now
    IIF 44 - Director → ME
    2002-11-06 ~ 2003-12-01
    IIF 84 - Secretary → ME
    2003-12-01 ~ 2024-08-14
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 25
    FRIENDLY LOANS LIMITED
    09162384
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 26
    GENERAL ALLIED PROPERTIES LIMITED
    03099840
    Sterling House, Waterfold Business Park, Bury, England
    Active Corporate (18 parents)
    Officer
    2024-09-09 ~ now
    IIF 36 - Director → ME
  • 27
    GREENFOLD PROPERTY LIMITED
    - now 05733527
    BEALAW (MAN) 7 LIMITED - 2006-03-17
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-08-22 ~ now
    IIF 38 - Director → ME
  • 28
    GREENFOLD WAY MANAGEMENT COMPANY LIMITED
    11209902
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (5 parents)
    Officer
    2023-08-22 ~ now
    IIF 46 - Director → ME
  • 29
    HOULDSWORTH BUSINESS AND ARTS CENTRE LTD.
    - now 04226882
    MEADOW MILL LIMITED - 2017-05-17
    HALLCO 623 LIMITED - 2001-07-10
    Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire
    Active Corporate (12 parents)
    Officer
    2026-01-05 ~ now
    IIF 70 - Director → ME
  • 30
    IMPROVEASY (ECO) LTD
    13976663
    Station House, Stamford New Road, Altrincham, England
    Active Corporate (5 parents)
    Officer
    2024-10-29 ~ now
    IIF 28 - Director → ME
  • 31
    IMPROVEASY (INSTALLS) LTD
    - now 10833883
    INSTALLEASY LTD - 2023-10-06
    TRADEASY LTD - 2020-05-18
    IMPROVEASY LTD - 2017-09-19
    Station House, Stamford New Road, Altrincham, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2024-10-29 ~ now
    IIF 29 - Director → ME
  • 32
    IMPROVEASY (SERVICES) LTD
    13976673 07807352... (more)
    Station House, Stamford New Road, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2024-10-29 ~ now
    IIF 27 - Director → ME
  • 33
    JERROLD HOLDINGS LTD
    - now 05927821 04950229... (more)
    ACHILLEAN GROUP LIMITED - 2023-02-09
    KREMDAY LTD - 2006-12-22
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (7 parents)
    Officer
    2024-10-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 34
    LANCASHIRE MORTGAGE CORPORATION LIMITED
    - now 10096657 02058813
    TOGETHER COMMERCIAL FINANCE LIMITED - 2017-01-09
    Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 35
    OAKCLOUGH FINANCE LIMITED
    14634078
    Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2023-02-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    PHONE-A-LOAN LTD
    - now 10162751 01733267
    PRONTO FINANCE LIMITED - 2023-02-09
    BRACKEN MIDCO3 LIMITED - 2017-03-22
    BRACKEN MIDCO1 LIMITED - 2016-06-06
    Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2024-10-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 37
    PLANT LEASE LTD
    07689026
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-06-30 ~ dissolved
    IIF 78 - Director → ME
    2011-06-30 ~ dissolved
    IIF 92 - Secretary → ME
  • 38
    PRONTO LOANS LIMITED
    - now 05927780
    EASIMAZE LTD - 2017-03-10
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (7 parents)
    Officer
    2024-10-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 39
    REDHILL FAMCO LIMITED
    10162640
    Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-11-11 ~ now
    IIF 68 - Director → ME
  • 40
    SINGER & FRIEDLANDER BRIDGING FINANCE LIMITED
    16348588
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 41
    SINGER & FRIEDLANDER PROPERTY FINANCE LIMITED
    16327155
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 42
    SINGER & FRIEDLANDER SPECIALISED FINANCE LIMITED
    16348783
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 43
    ST HELENS REGENERATION LIMITED
    - now 16776820
    ST HELENS PILKINGTON REGENERATION LIMITED
    - 2025-10-30 16776820
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (4 parents)
    Officer
    2025-10-10 ~ now
    IIF 57 - Director → ME
  • 44
    STERLING PROPERTY CO. LIMITED
    03199497 11820895
    Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2023-05-23 ~ now
    IIF 47 - Director → ME
  • 45
    SUNNYWOOD ESTATES LIMITED
    - now 05069234
    PINK PEN LIMITED - 2004-04-21
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (7 parents)
    Officer
    2023-12-10 ~ now
    IIF 43 - Director → ME
  • 46
    THE IMPROVEASY GROUP LTD
    - now 13494749
    TLC FUTURE GROUP LIMITED
    - 2025-04-10 13494749
    Station House, Stamford New Road, Altrincham, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2024-10-29 ~ now
    IIF 30 - Director → ME
  • 47
    THE PIPELINE INDUSTRIES GUILD LIMITED
    02563351
    15a Bloxham Mill Barford Road, Bloxham, Banbury, England
    Active Corporate (234 parents)
    Officer
    2014-06-24 ~ 2015-06-25
    IIF 80 - Director → ME
  • 48
    TOGETHER FINANCIAL SERVICES (COMMERCIAL) LIMITED
    - now 09162333 10096657... (more)
    MY PAL LOANS LIMITED - 2015-09-28
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 49
    TOGETHER FINANCIAL SERVICES LIMITED
    - now 02939389 04950229
    JERROLD HOLDINGS LIMITED - 2017-01-09
    JERROLD HOLDINGS PLC - 2006-09-12
    BLEMAIN GROUP PLC - 2003-11-03
    THE BLEMAIN GROUP LIMITED - 1994-07-15
    LAYMART LIMITED - 1994-06-29
    Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (37 parents, 26 offsprings)
    Officer
    2025-12-01 ~ now
    IIF 64 - Director → ME
  • 50
    TOGETHER MONEY LIMITED
    10088545
    Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 51
    UTILITIES DESIGN & PLANNING LIMITED
    03272716
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (16 parents)
    Officer
    2018-03-27 ~ 2020-02-11
    IIF 69 - Director → ME
  • 52
    WATERFOLD ASSET MANAGEMENT LIMITED
    08074211 09684390... (more)
    5300 Lakeside, Cheadle, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2023-12-01 ~ 2026-01-05
    IIF 49 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 53
    WATERFOLD LIMITED
    15411811
    C/o Pm+m First Floor, Sandringham House, Hollins Brook Park, Pilsworth Road, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 54
    WRENBURY BARN FARM LIMITED
    16310589
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - 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 March 2026 and licensed under the Open Government Licence v3.0.