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

Howard, Michael Peter

    Related profiles found in government register
  • Howard, Michael Peter

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 1
    • icon of address 6 Junction House, Jutland Street, Manchester, Lancashire, M1 2DS

      IIF 2
    • icon of address C/o Northern Group, Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 3
    • icon of address C/o Urbanbubble, 7 Dale Street, Sevendale House, Manchester, M1 1JA, England

      IIF 4
    • icon of address C/o Urbanbubble, 79 Tib Street, Manchester, Greater Manchester, M4 1LS, United Kingdom

      IIF 5
    • icon of address C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 6
    • icon of address Cooke Management Services Ltd, 28 Silkin Close, Manchester, M13 9UY, England

      IIF 7
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 8 IIF 9 IIF 10
    • icon of address Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 26
    • icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 27
    • icon of address Urbanbubble, Tib Street, Manchester, M4 1LS, England

      IIF 28
    • icon of address Zenith Management, Bengal Street, Manchester, M4 6BB, England

      IIF 29
    • icon of address C/o Realty, Discovery House, Crossley Road, Stockport, SK4 5BH, England

      IIF 30
    • icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, SK4 5BH, England

      IIF 31
    • icon of address C/o Mainstay Residential, Whittington Hall, Whittington Road, Worcester, WR5 2ZX, England

      IIF 32
  • Howard, Michael Peter
    British

    Registered addresses and corresponding companies
    • icon of address Sevendale, House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 33 IIF 34
  • Howard, Michael Peter
    British director

    Registered addresses and corresponding companies
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 35
  • Howard, Michael Peter
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Michael Peter
    British managing director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sevendale, House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 41
  • Howard, Michael Peter
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB

      IIF 42
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 43 IIF 44
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 45
  • Howard, Michael Peter
    British m.d. born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Urbanbubble Swan Square, 79 Tib Street, Manchester, Greater Manchester, M4 1LS, United Kingdom

      IIF 46
  • Howard, Michael Peter
    British manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Junction House, Jutland Street, Manchester, Lancashire, M1 2DS

      IIF 47
  • Howard, Michael Peter
    British managing director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Urbanbubble, Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 48
    • icon of address Sevendales House, Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 49
    • icon of address Swan Square, 79 Tib Street, Manchester, M4 1LS, England

      IIF 50 IIF 51
    • icon of address Urbanbubble, 3 Tariff Street, Manchester, M1 2FF, United Kingdom

      IIF 52
    • icon of address Urbanbubble, Swan Square, 76 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 53
    • icon of address Urbanbubble, Swan Square, 79 Tib Street, Manchester, M4 1LS, England

      IIF 54 IIF 55 IIF 56
    • icon of address Urbanbubble, Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 57
    • icon of address C/o Realty, Discovery House, Crossley Road, Stockport, SK4 5BH, England

      IIF 58
  • Mr Michael Peter Howard
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 59
  • Mr Michael Peter Howard
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB

      IIF 60
    • icon of address Sevendale House, 7 Dale Street, Manchester, Lancashire, M1 1JA

      IIF 61
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 62
    • icon of address Sevendales House, Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 63
  • Michael Peter Howard
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Greater Manchester, BL1 4QR, United Kingdom

      IIF 64
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 65 IIF 66
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 67
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 35 - Secretary → ME
  • 3
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    42 GBP2024-06-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address Sevendale House, 7 Dale Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -167,330 GBP2020-06-30
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 7 St Petersgate, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -6,565 GBP2020-06-30
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    icon of address Sevendales House, Dale Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146,369 GBP2020-06-30
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    ALLIANCE CITY LIVING LIMITED - 2024-02-26
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -334,880 GBP2024-06-30
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 40 - Director → ME
  • 12
    icon of address Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    291,500 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 14
    icon of address Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Active Corporate (2 parents, 25 offsprings)
    Net Assets/Liabilities (Company account)
    1,648,527 GBP2024-06-30
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 36 - Director → ME
Ceased 44
  • 1
    icon of address C/o Realty Discovery House, Crossley Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2017-07-31
    IIF 4 - Secretary → ME
  • 2
    icon of address Zenith Management, Bengal Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2019-06-11
    IIF 29 - Secretary → ME
  • 3
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-08-06 ~ 2021-04-14
    IIF 23 - Secretary → ME
  • 4
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-07-14 ~ 2023-10-06
    IIF 17 - Secretary → ME
  • 5
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2015-01-23 ~ 2024-04-04
    IIF 12 - Secretary → ME
  • 6
    icon of address 168 Lee Lane, Bolton, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2018-04-06
    IIF 9 - Secretary → ME
  • 7
    icon of address 168 Lee Lane, Bolton, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2018-04-06
    IIF 14 - Secretary → ME
  • 8
    icon of address C/o Homestead Consultancy Services Ltd, 29 St. Annes Road West, Lytham St. Annes, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2015-10-15 ~ 2019-01-01
    IIF 24 - Secretary → ME
  • 9
    INHOCO 2990 LIMITED - 2003-11-12
    CHAPLETOWN WHARF MANAGEMENT COMPANY LIMITED - 2003-11-20
    icon of address C/o Realty Management Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    106 GBP2025-03-31
    Officer
    icon of calendar 2009-07-02 ~ 2021-04-14
    IIF 34 - Secretary → ME
  • 10
    icon of address C/o Urbanbubble, 79 Tib Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-08 ~ 2015-07-01
    IIF 5 - Secretary → ME
  • 11
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-10-29 ~ 2015-07-23
    IIF 48 - Director → ME
    icon of calendar 2014-09-10 ~ 2019-06-30
    IIF 10 - Secretary → ME
  • 12
    DIDSBURY POINT 4A MANAGEMENT LIMITED - 2005-07-25
    DIDSBURY POINT MANAGEMENT COMPANY - 2005-06-30
    icon of address C/o Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-09-12 ~ 2021-04-14
    IIF 6 - Secretary → ME
  • 13
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-12-22 ~ 2008-02-19
    IIF 47 - Director → ME
    icon of calendar 2015-01-21 ~ 2018-03-02
    IIF 41 - Director → ME
    icon of calendar 2008-04-14 ~ 2021-04-14
    IIF 33 - Secretary → ME
  • 14
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2014-04-22 ~ 2016-12-06
    IIF 53 - Director → ME
  • 15
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2023-10-06
    IIF 16 - Secretary → ME
  • 16
    GENERATE MANAGEMENT COMPANY LIMITED - 2011-07-13
    icon of address Cavendish249 Cavendish Street, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2013-12-06 ~ 2014-06-23
    IIF 57 - Director → ME
  • 17
    icon of address 3-9 Duke Street Duke Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-06-18 ~ 2009-07-31
    IIF 2 - Secretary → ME
  • 18
    icon of address C/o Blockcontrol Partnership, Rico House George Street, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-03-30 ~ 2021-04-14
    IIF 11 - Secretary → ME
  • 19
    icon of address Crown House High St, Tyldesley, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    292 GBP2024-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2015-02-20
    IIF 46 - Director → ME
  • 20
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2016-03-03
    IIF 31 - Secretary → ME
  • 21
    icon of address C/o Realty Management Limited, Crossley Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2015-10-23 ~ 2021-04-14
    IIF 19 - Secretary → ME
  • 22
    icon of address Melrose Apartments, 159 Hathersage Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    94 GBP2024-09-30
    Officer
    icon of calendar 2015-08-25 ~ 2020-10-01
    IIF 7 - Secretary → ME
  • 23
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 2014-10-20 ~ 2021-04-14
    IIF 13 - Secretary → ME
  • 24
    HALLCO 1335 LIMITED - 2006-07-18
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    240 GBP2024-03-30
    Officer
    icon of calendar 2016-03-17 ~ 2023-10-06
    IIF 8 - Secretary → ME
  • 25
    icon of address 47 Bengal Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    114 GBP2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2020-10-01
    IIF 32 - Secretary → ME
  • 26
    icon of address C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    28 GBP2025-03-24
    Officer
    icon of calendar 2016-05-26 ~ 2018-06-30
    IIF 21 - Secretary → ME
  • 27
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-26 ~ 2021-04-14
    IIF 18 - Secretary → ME
  • 28
    THE POINT (NEW ISLINGTON) MANAGEMENT COMPANY LIMITED - 2014-02-25
    icon of address Swan Square, 79 Tib Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-06 ~ 2016-01-06
    IIF 26 - Secretary → ME
  • 29
    icon of address 384a Deansgate, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2016-01-06 ~ 2021-09-22
    IIF 3 - Secretary → ME
  • 30
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-03-01 ~ 2021-04-14
    IIF 15 - Secretary → ME
  • 31
    icon of address C/o Realty Discovery House, Crossley Road, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2011-04-04 ~ 2017-07-31
    IIF 58 - Director → ME
    icon of calendar 2011-04-04 ~ 2017-07-31
    IIF 30 - Secretary → ME
  • 32
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2020-02-07
    IIF 51 - Director → ME
  • 33
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2020-02-07
    IIF 50 - Director → ME
  • 34
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2020-02-07
    IIF 55 - Director → ME
  • 35
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2020-02-07
    IIF 56 - Director → ME
  • 36
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2020-02-07
    IIF 54 - Director → ME
  • 37
    THE WAY BESWICK (ZONES 9 & 10) LIMITED - 2008-02-28
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2013-11-28
    IIF 52 - Director → ME
  • 38
    icon of address Jump-pad Limited, 34-34a High Street, Newton-le-willows, Merseyside, England
    Active Corporate (6 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2014-11-11 ~ 2018-06-30
    IIF 22 - Secretary → ME
  • 39
    icon of address 7 St Petersgate, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -6,565 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-08-12 ~ 2016-08-12
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 40
    icon of address Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Active Corporate (2 parents, 25 offsprings)
    Net Assets/Liabilities (Company account)
    1,648,527 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 41
    icon of address Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    33 GBP2024-12-31
    Officer
    icon of calendar 2014-08-06 ~ 2015-05-12
    IIF 1 - Secretary → ME
  • 42
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2021-06-24
    IIF 28 - Secretary → ME
  • 43
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-01 ~ 2021-04-14
    IIF 27 - Secretary → ME
  • 44
    icon of address C/o Zenith Management Ltd, 47 Bengal Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2021-04-14
    IIF 20 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.