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

Benson-francis, David Matthew

    Related profiles found in government register
  • Benson-francis, David Matthew
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300 Lakeside, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 1
    • icon of address 143a, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 2 IIF 3
  • Benson-francis, David Matthew
    British company director born in November 1972

    Resident in England

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

      IIF 4
  • Benson-francis, David Matthew
    British directo born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143a, Union Street, Oldham, Lancs, OL1 1TE, England

      IIF 5
  • Benson-francis, David Matthew
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Co Robert Benson Ltd Barrington House, Heyes Lane, Alderley Edge, SK9 7LA, United Kingdom

      IIF 6
    • icon of address 4, Oakfield Gardens, Atherstone, Warwickshire, CV9 1SA

      IIF 7
    • icon of address 4, Oakfield Gardens, Atherstone, Warwickshire, CV9 1SA, England

      IIF 8
    • icon of address 4, Oakfield Gardens, Atherstone, Warwickshire, CV9 1SA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 5300 Lakeside, Lakeside, Cheadle, SK8 3GP, England

      IIF 12
    • icon of address 143a, Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 13
    • icon of address 143a, Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 14
    • icon of address 143a, Union Street, Oldham, OL1 1TE, England

      IIF 15
    • icon of address 143a, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 16
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 17
    • icon of address National House, 80-82 Wellington Road North, Stockport, SK4 1HW, England

      IIF 18
    • icon of address National House, 80-82 Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 19
    • icon of address C/o Whk Llp, Suite No. S29, Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 20
    • icon of address Midwest House, 11 Crown Industrial Estate, Canal Road, Timperley, Cheshire, WA14 1TF, England

      IIF 21
    • icon of address Midwest House, 11 Crown Industrial Estate, Timperley, Cheshire, WA14 1TF, United Kingdom

      IIF 22 IIF 23
    • icon of address Midwest House, 11 Crown Industrial Estate, Timperley, WA14 1TF, United Kingdom

      IIF 24
  • Benson-francis, David Matthew
    British formation agent born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oakfield Gardens, Atherstone, Warwickshire, CV9 1SA, England

      IIF 25 IIF 26
  • Benson-francis, David Matthew
    born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Three Crowns, 205 Manchester Road, Heaton Norris, Stockport, Cheshire, SK4 1TN, England

      IIF 27
    • icon of address Suite No. S29, Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 28
  • Benson, David Matthew
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hawthorn Grove, Bramhall, Stockport, Cheshire, SK7 1EF, England

      IIF 29
  • Benson, David Matthew
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Benson, David Matthew
    British formation agent born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Benson, David Matthew
    British director born in November 1972

    Registered addresses and corresponding companies
    • icon of address Flat 3, The Boathouse 1 Hole House Fold, Romiley, Stockport, Cheshire, SK6 4BB, United Kingdom

      IIF 61 IIF 62
  • Benson, David Matthew
    British formation agent born in November 1972

    Registered addresses and corresponding companies
    • icon of address Flat 3, The Boathouse 1 Hole House Fold, Romiley, Stockport, Cheshire, SK6 4BB, United Kingdom

      IIF 63 IIF 64
  • Benson-francis, David
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12862742 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • icon of address National House, 80-82 Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 66
  • Benson, David Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 4, Oakfield Gardens, Atherstone, Warwickshire, CV9 1SA, England

      IIF 67
    • icon of address 27 Anglesea Avenue, Cale Green, Stockport, Cheshire, SK2 6RF

      IIF 68
  • Benson, David Matthew
    English accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Willis Croft, Warton, Tamworth, Staffordshire, B79 0EU, United Kingdom

      IIF 69
    • icon of address 2, Willis Croft, Warton, B79 0EU, England

      IIF 70
  • Benson, David Matthew
    English formation agent born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143a, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 71
    • icon of address 2, Willis Croft, Warton, Tamworth, Staffordshire, B79 0EU, England

      IIF 72
  • Benson, David Matthew

    Registered addresses and corresponding companies
    • icon of address 4, Oakfield Gardens, Atherstone, Warwickshire, CV9 1SA, United Kingdom

      IIF 73
  • Mr David Benson-francis
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP

      IIF 74
  • Mr David Matthew Benson-francis
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oakfield Gardens, Atherstone, Warwickshire, CV9 1SA

      IIF 75
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP

      IIF 76
    • icon of address 143a Union Street, Oldham, Lancashire, OL1 1TE

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

      IIF 78
    • icon of address National House, 80-82 Wellington Road North, Stockport, SK4 1HW, England

      IIF 79 IIF 80 IIF 81
    • icon of address National House, 80-82 Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 83
    • icon of address C/o Whk Llp, Suite No. S29, Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 84
    • icon of address Suite No. S29, Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 85
  • Mr David Benson-francis
    British born in November 1972

    Resident in United Kingdom

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

      IIF 86
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 2
    HARRISON AND HARRISON (JOINERS) LTD - 2017-06-23
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 143a Union Street, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Suite No 29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SHP 2012 LIMITED - 2012-12-24
    FAIRLINE FINANCIAL REVIEW LIMITED - 2012-03-22
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Leonard Curtis Tower 12 18-22 Bridge Street, Springfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 67 - Secretary → ME
  • 7
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    STOKE CONSULTANCY SERVICES LIMITED - 2012-05-25
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,127 GBP2019-03-31
    Officer
    icon of calendar 2006-07-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 9
    TWOC RECORDS RETAIL LIMITED - 2009-12-10
    icon of address Stephen Hughes Partnership, 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address 143a Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address C/o Whk Llp, Suite No. S29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -925 GBP2024-09-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 65 - Director → ME
  • 13
    icon of address National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Whk Llp, Suite No. S29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    328,934 GBP2024-01-30
    Officer
    icon of calendar 2007-01-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Oakfield Gardens, Atherstone, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,601 GBP2017-02-28
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Three Crowns 205 Manchester Road, Heaton Norris, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 17
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51 GBP2018-09-30
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 18
    SHP (ONE) LIMITED - 2005-02-14
    KLAUS KOBEC (EUROPE) LIMITED - 2004-12-07
    icon of address Stephen Hughes Partnership, 143a Union Street, Oldham
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-09-30
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite No. S29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
Ceased 51
  • 1
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-08 ~ 2006-12-08
    IIF 49 - Director → ME
  • 2
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2006-09-05
    IIF 45 - Director → ME
  • 3
    SHP THIRTEEN LIMITED - 2008-01-21
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ 2008-01-08
    IIF 46 - Director → ME
  • 4
    SHP THREE LIMITED - 2007-07-09
    CS TRAINING UK LIMITED - 2012-04-18
    icon of address C/o Begbies Traynor, Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -23,941 GBP2024-04-30
    Officer
    icon of calendar 2007-04-11 ~ 2007-07-09
    IIF 52 - Director → ME
  • 5
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2008-01-08 ~ 2009-01-12
    IIF 36 - Director → ME
  • 6
    icon of address 18 Nansen Street, Stretford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2007-04-02
    IIF 37 - Director → ME
  • 7
    icon of address National House, Wellington Road North, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,058 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2011-04-01
    IIF 11 - Director → ME
  • 8
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -242,589 GBP2024-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2016-01-31
    IIF 13 - Director → ME
  • 9
    icon of address 20 Manor Road, Bramhall, Stockport
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-05 ~ 2010-12-31
    IIF 29 - Director → ME
  • 10
    icon of address National House, 80 - 82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,588 GBP2020-03-31
    Officer
    icon of calendar 2007-03-19 ~ 2007-03-19
    IIF 32 - Director → ME
  • 11
    SHP FIVE LIMITED - 2007-07-20
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ 2007-07-20
    IIF 43 - Director → ME
  • 12
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2007-01-17
    IIF 53 - Director → ME
  • 13
    icon of address National House, 80 - 82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,527 GBP2022-05-31
    Officer
    icon of calendar 2006-05-08 ~ 2006-06-16
    IIF 30 - Director → ME
  • 14
    SHP TWENTY LIMITED - 2009-06-24
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-11 ~ 2009-06-19
    IIF 47 - Director → ME
  • 15
    icon of address 39 Dartmouth Rd, Wyken, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ 2011-05-12
    IIF 70 - Director → ME
  • 16
    icon of address 4 Kenworthy Gardens, Uppermill, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,914 GBP2024-10-31
    Officer
    icon of calendar 2006-10-24 ~ 2006-10-24
    IIF 35 - Director → ME
  • 17
    SHP FOUR LIMITED - 2007-07-27
    icon of address 25 Beaufort Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,619 GBP2024-04-30
    Officer
    icon of calendar 2007-04-11 ~ 2007-07-27
    IIF 59 - Director → ME
  • 18
    OCULUS PHOTOGRAPHY LIMITED - 2008-07-15
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-16 ~ 2007-03-30
    IIF 33 - Director → ME
  • 19
    icon of address Boulevard House, 160 High Street, Tunstall, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2007-03-30
    IIF 38 - Director → ME
  • 20
    C H2O LTD - 2012-03-27
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2013-05-01
    IIF 10 - Director → ME
  • 21
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ 2013-08-01
    IIF 23 - Director → ME
  • 22
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ 2013-08-01
    IIF 24 - Director → ME
  • 23
    icon of address 143a Union Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ 2013-08-01
    IIF 22 - Director → ME
  • 24
    SCORPIO LIMITED - 2012-05-25
    icon of address Levbec House, 99 Manchester Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,993 GBP2022-03-31
    Officer
    icon of calendar 2007-02-26 ~ 2018-10-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-10-10
    IIF 76 - Has significant influence or control OE
  • 25
    icon of address Laverocks Stainland Road, Holywell Green, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,880 GBP2024-09-30
    Officer
    icon of calendar 2006-09-18 ~ 2006-09-18
    IIF 51 - Director → ME
  • 26
    THE LOAN PEOPLE LIMITED - 2012-02-20
    icon of address 5300 Lakeside, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2008-05-27
    IIF 39 - Director → ME
  • 27
    DEBT LIBERTY FINANCE LTD - 2011-06-06
    icon of address Sale Point 2nd Floor, 126-150 Washway Road, Sale, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -674,006 GBP2024-03-31
    Officer
    icon of calendar 2011-10-28 ~ 2014-12-08
    IIF 21 - Director → ME
  • 28
    SHP SEVENTEEN LIMITED - 2010-08-19
    icon of address 160 Mossway, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ 2010-07-23
    IIF 42 - Director → ME
  • 29
    SHP EIGHTEEN LIMITED - 2010-09-27
    icon of address 143a Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-11 ~ 2010-09-28
    IIF 41 - Director → ME
  • 30
    STIRLING MCLEOD & CO LIMITED - 2008-08-14
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-30 ~ 2008-07-26
    IIF 62 - Director → ME
  • 31
    SHP ELEVEN LIMITED - 2008-10-21
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-11 ~ 2010-11-25
    IIF 72 - Director → ME
  • 32
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-16 ~ 2011-03-31
    IIF 25 - Director → ME
  • 33
    SHP TWO LIMITED - 2007-06-26
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ 2007-06-26
    IIF 55 - Director → ME
  • 34
    icon of address 41 Greek Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2007-01-18 ~ 2007-03-23
    IIF 50 - Director → ME
  • 35
    icon of address Riverside House, Irwell Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    416,482 GBP2018-09-30
    Officer
    icon of calendar 2008-09-18 ~ 2009-11-19
    IIF 34 - Director → ME
    icon of calendar 2008-09-04 ~ 2008-09-18
    IIF 61 - Director → ME
  • 36
    SHP SIXTEEN LIMITED - 2009-05-27
    icon of address 7 Allotment Way, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2007-04-11 ~ 2009-05-28
    IIF 56 - Director → ME
  • 37
    icon of address National House, 80 - 82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ 2011-06-10
    IIF 5 - Director → ME
  • 38
    LOANS 4 SURE LIMITED - 2013-05-15
    SHP SEVEN LIMITED - 2007-10-23
    icon of address 214 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-11 ~ 2009-04-06
    IIF 60 - Director → ME
  • 39
    VALOUR GROUP (UK) LIMITED - 2016-08-12
    VALOUR FINANCE GROUP LIMITED - 2016-07-07
    SAVVY FINANCE GROUP LIMITED - 2025-07-08
    VALOUR GROUP (UK) PLC - 2023-02-15
    SAVVY FINANCE GROUP PLC - 2024-08-02
    icon of address 1st Floor High Bank House, Exchange Street, Stockport, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,902 GBP2024-08-31
    Officer
    icon of calendar 2007-01-11 ~ 2007-01-11
    IIF 44 - Director → ME
  • 40
    SHP TWELVE LIMITED - 2008-11-24
    icon of address National House, 80 82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-11 ~ 2009-04-11
    IIF 63 - Director → ME
  • 41
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2014-10-23
    IIF 73 - Secretary → ME
  • 42
    SHP (ONE) LIMITED - 2005-02-14
    KLAUS KOBEC (EUROPE) LIMITED - 2004-12-07
    icon of address Stephen Hughes Partnership, 143a Union Street, Oldham
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2007-03-23 ~ 2007-08-12
    IIF 68 - Secretary → ME
  • 43
    BEST 4 LOANS LIMITED - 2016-07-05
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-20 ~ 2006-12-20
    IIF 57 - Director → ME
  • 44
    icon of address 45 Bromley Road, Broken Cross, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-24 ~ 2010-10-01
    IIF 71 - Director → ME
  • 45
    SHP EIGHT LIMITED - 2008-03-13
    icon of address Hunter Healey Ltd, Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ 2008-03-25
    IIF 54 - Director → ME
  • 46
    icon of address 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,119 GBP2017-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2013-03-06
    IIF 6 - Director → ME
  • 47
    icon of address Unit 7 Kenworthy Lane, Ripponden, Sowerby Bridge, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-06 ~ 2007-03-06
    IIF 48 - Director → ME
  • 48
    icon of address 1st Floor High Bank House, Exchange Street, Stockport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    640,506 GBP2024-06-30
    Officer
    icon of calendar 2006-12-20 ~ 2006-12-20
    IIF 58 - Director → ME
  • 49
    SHP FOURTEEN LIMITED - 2009-04-22
    icon of address National House, 80 - 82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,243 GBP2020-04-30
    Officer
    icon of calendar 2007-04-11 ~ 2009-03-17
    IIF 64 - Director → ME
  • 50
    AZ IT IS LTD - 2011-04-28
    icon of address 468 Sewall Highway, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    1,156 GBP2024-12-31
    Officer
    icon of calendar 2011-04-04 ~ 2011-06-03
    IIF 69 - Director → ME
    icon of calendar 2011-03-10 ~ 2011-04-01
    IIF 40 - Director → ME
  • 51
    SHP 2013 LIMITED - 2014-09-01
    FAIRLINE FINANCIAL SOLUTIONS LTD - 2012-12-18
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ 2013-11-17
    IIF 14 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.