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

Sellman, Ian

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

    Resident in England

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

      IIF 1
  • Sellman, Ian
    British born in October 1967

    Resident in United Kingdom

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

      IIF 2
    • icon of address 16 St Marys Street, Edinburgh, Midlothian, EH1 1SU, United Kingdom

      IIF 3
    • icon of address 18, Hill Drive, Handforth, Cheshire, SK9 3AR, United Kingdom

      IIF 4 IIF 5
  • Sellman, Ian
    British company director born in October 1967

    Resident in United Kingdom

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

      IIF 6
  • Mr Ian Sellman
    British born in October 1967

    Resident in England

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

      IIF 7
  • Sellman, Ian Christopher
    British born in October 1967

    Resident in England

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

      IIF 8
    • icon of address Hive 365, Astute House, Handforth, SK9 3HP, England

      IIF 9
    • icon of address Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 10 IIF 11 IIF 12
    • icon of address Hive 365, Astute House, Wilsmlow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 13
    • icon of address Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, England

      IIF 14
    • icon of address Brooklands House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3EH, United Kingdom

      IIF 15
    • icon of address 18, Hill Drive, Handforth, Wilmslow, SK9 3AR, England

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

    Resident in England

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

      IIF 17
    • icon of address Suite 3, 5th Floor, Orbit House, Albert Street, Eccles, Greater Manchester, M30 0BL, United Kingdom

      IIF 18
    • icon of address Orbit House, Suite 1, Floor 5, Albert Street, Eccles, Manchester, M30 0BL, England

      IIF 19
    • icon of address Suite 28, 275 Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 20 IIF 21
  • Sellman, Ian Christopher
    British company director born in October 1967

    Resident in England

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

      IIF 22
    • icon of address Suite 3, 5th Floor, 2 City Approach, Albert Street, Eccles, Greater Manchester, M30 0BL, United Kingdom

      IIF 23
    • icon of address 47, Rosemary Drive, Newton-le-willows, WA12 0BQ, England

      IIF 24
    • icon of address 17 George Street, St Helens, Merseyside, WA10 1DB, England

      IIF 25
    • icon of address Deanway Technology Building 2, Deanway Business Park, Manchester Road, Handforth, Wilmslow, Cheshire, SK9 3HW, England

      IIF 26
  • Sellman, Ian Christopher
    British consultant born in October 1967

    Resident in England

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

      IIF 27
  • Sellman, Ian Christopher
    British director born in October 1967

    Resident in England

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

      IIF 28
    • icon of address 4 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 29
  • Sellman, Ian Christopher
    British entrepreneur born in October 1967

    Resident in England

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

      IIF 30
  • Sellman, Ian Christopher
    British management consultant born in October 1967

    Resident in England

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

      IIF 31
  • Sellman, Ian
    British

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

      IIF 32
  • Mr Ian Sellman
    English born in October 1967

    Resident in England

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

      IIF 33
  • Sellman, Ian Christopher

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

      IIF 34
  • Sellman, Ian Christopher
    born in October 1967

    Resident in England

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

      IIF 35
  • Sellman, Ian Christopher
    English born in October 1969

    Resident in England

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

      IIF 36
  • Sellman, Ian Christopher
    British company director

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

      IIF 37
  • Sellman, Ian Christopher
    British company director born in October 1967

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

      IIF 38
  • Ian Sellman
    British born in October 1967

    Resident in United Kingdom

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

      IIF 39
    • icon of address 18, Hill Drive, Handforth, Wilmslow, SK9 3AR, United Kingdom

      IIF 40
  • Mr Ian Christopher Sellman
    British born in October 1967

    Resident in England

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

      IIF 41 IIF 42
    • icon of address Suite 12, Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 43
    • icon of address Hive 365, Astute House, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 44
    • icon of address Hive 365, Astute House, Handforth, SK9 3HP, England

      IIF 45
    • icon of address Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 46 IIF 47 IIF 48
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 49
    • icon of address 36, Earls Court Road, Kensington, London, W8 6EJ, England

      IIF 50
    • icon of address 17 George Street, St Helens, Merseyside, WA10 1DB, England

      IIF 51 IIF 52
    • icon of address 18, Hill Drive, Handforth, Wilmslow, SK9 3AR, England

      IIF 53 IIF 54
    • icon of address Bank House, The Paddock, Handforth, Wilmslow, SK9 3HQ, England

      IIF 55
  • Mr Ian Sellman
    British born in October 1967

    Resident in United Kingdom

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

      IIF 56
    • icon of address 18, Hill Drive, Handforth, SK9 3AR, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address The Stables Studio, Hopetoun House, South Queensferry, Midlothian, EH30 9SL, United Kingdom

      IIF 60
  • Sellman, Ian Christopher
    born in October 1967

    Resident in United Kingdom

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

      IIF 61
  • Sellman, Ian Christopher
    British born in October 1967

    Resident in United Kingdom

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

      IIF 62 IIF 63
  • Sellman, Ian Christopher
    British business consultant born in October 1967

    Resident in United Kingdom

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

      IIF 64
    • icon of address Suite 28 275, Deansgate, Manchester, Greater Manchester, M3 4EL

      IIF 65
    • icon of address Bank House, The Paddock, Handforth, Wilmslow, SK9 3HQ, England

      IIF 66
  • Sellman, Ian Christopher
    British company director born in October 1967

    Resident in United Kingdom

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

      IIF 67 IIF 68 IIF 69
    • icon of address Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 70
    • icon of address Thorncliffe Hall, Thorncliffe Hall, Hollingworth, Uk, SK14 8JJ, United Kingdom

      IIF 71
    • icon of address 22 Grangelands, Macclesfield, Cheshire, SK10 4AB

      IIF 72
  • Sellman, Ian Christopher
    British consultant born in October 1967

    Resident in United Kingdom

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

      IIF 73
  • Sellman, Ian Christopher
    British director born in October 1967

    Resident in United Kingdom

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

      IIF 74
    • icon of address 18, Hill Drive, Handforth, Wilmslow, Cheshire, SK9 3AR, United Kingdom

      IIF 75
  • Sellman, Ian Christopher
    British none born in October 1967

    Resident in United Kingdom

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

      IIF 76
  • Mr Ian Christopher Sellman
    English born in October 1969

    Resident in England

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

      IIF 77
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 2
    ASIA SCOTLAND TRADING LIMITED - 2025-09-23
    icon of address The Stables Studio, Hopetoun House, South Queensferry, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Suite 28 275 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2011-06-27 ~ dissolved
    IIF 34 - Secretary → ME
  • 6
    icon of address Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 68 - Director → ME
  • 7
    icon of address Bank House The Paddock, Handforth, Wilmslow, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    250 GBP2020-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-04-19 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    WELLBEING365 LTD - 2022-03-03
    icon of address Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 69 - Director → ME
  • 9
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address 16 St Marys Street, Edinburgh, Midlothian
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,091 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,450 GBP2023-07-29
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Hive 365 Astute House, Handforth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -38,595 GBP2023-12-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    PROCONNEX21 LTD - 2020-06-26
    icon of address Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 3, 5th Floor, Orbit House, Albert Street, Eccles, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,450 GBP2015-12-31
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 12, Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,904 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Bank House The Paddock, Wilmslow Road, Handforth, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SPORTS INTERACTIVE MEDIA LIMITED - 2014-08-28
    icon of address Suite 6, 37 Great Russell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address Hive 365, Astute House Wilsmlow Road, Handforth, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20,441 GBP2024-10-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MISREPRESENTATION FRAUD NEGLIGENCE CLAIMS LIMITED - 2021-08-03
    COPIA CLAIM MANAGEMENT LIMITED - 2019-01-22
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,502 GBP2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 11 - Director → ME
  • 21
    CMIC SERVICES LTD - 2022-04-28
    icon of address 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
    icon of calendar 2022-04-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    9,900 GBP2024-03-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Southgate Two 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 28 - Director → ME
  • 24
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 12 - Director → ME
  • 25
    icon of address Deanway Technology Building 2 Deanway Business Park, Manchester Road, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 26 - Director → ME
  • 26
    icon of address Suite 28 275 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2007-08-02 ~ dissolved
    IIF 37 - Secretary → ME
  • 27
    icon of address Hive 365, Astute House Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -17,775 GBP2019-05-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 28
    LEAD4SALE LTD - 2020-07-24
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 70 - Director → ME
  • 29
    icon of address 18 Hill Drive, Handforth, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Suite 28 275 Deansgate, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 65 - Director → ME
  • 32
    icon of address 31 Meridian Business Village, Hansby Drive, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 33
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 16 St Marys Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 3 - Director → ME
  • 35
    icon of address 18 Hill Drive, Handforth, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 67 - Director → ME
  • 37
    icon of address Meadow Cottage Elm Corner, Ockham, Woking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,362 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 5 Canon Court, Institute Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Hive 365, Astute House Wilmslow Road, Handforth, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 40
    icon of address Orbit House Suite 3, 5th Floor, Orbit House, Albert Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 30 - Director → ME
  • 41
    icon of address Thorncliffe Hall, Thorncliffe Hall, Hollingworth, Uk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2020-05-09 ~ dissolved
    IIF 71 - Director → ME
Ceased 13
  • 1
    MFN LAW LTD - 2024-09-16
    MFN FUNDING LTD - 2022-11-09
    icon of address 4 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-08-06 ~ 2024-09-13
    IIF 29 - Director → ME
  • 2
    icon of address Bank House The Paddock, Wilmslow Road, Handforth, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -25,152 GBP2022-06-27
    Officer
    icon of calendar 2019-03-08 ~ 2021-02-21
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2021-02-21
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,104 GBP2024-03-31
    Officer
    icon of calendar 1992-07-22 ~ 1994-03-23
    IIF 38 - Director → ME
  • 4
    icon of address Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -474,551 GBP2018-01-30
    Officer
    icon of calendar 2016-01-22 ~ 2017-05-26
    IIF 19 - Director → ME
  • 5
    icon of address 1 Worsley Court, High Street, Worsley, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    46,395 GBP2024-10-31
    Officer
    icon of calendar 2011-06-01 ~ 2013-08-30
    IIF 76 - Director → ME
    icon of calendar 2011-06-01 ~ 2013-08-30
    IIF 32 - Secretary → ME
  • 6
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-06-01
    IIF 77 - Has significant influence or control OE
  • 7
    icon of address Suite 12, Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,904 GBP2015-12-31
    Officer
    icon of calendar 2013-04-15 ~ 2020-05-01
    IIF 17 - Director → ME
    icon of calendar 2012-09-06 ~ 2012-09-06
    IIF 27 - Director → ME
  • 8
    MISREPRESENTATION FRAUD NEGLIGENCE CLAIMS LIMITED - 2021-08-03
    COPIA CLAIM MANAGEMENT LIMITED - 2019-01-22
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,502 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-11 ~ 2023-07-01
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -221,266 GBP2018-12-31
    Officer
    icon of calendar 2016-02-10 ~ 2017-05-26
    IIF 22 - Director → ME
  • 10
    icon of address The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,535 GBP2024-06-26
    Officer
    icon of calendar 2019-03-13 ~ 2020-10-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2020-09-25
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Bank House The Paddock, Wilmslow Road, Handforth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    44,138 GBP2020-06-29
    Officer
    icon of calendar 2016-03-15 ~ 2021-02-21
    IIF 31 - Director → ME
  • 12
    icon of address Thornciffe Hall Thorncliffe, Hollingworth, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,000 GBP2024-06-25
    Officer
    icon of calendar 2017-05-26 ~ 2021-02-21
    IIF 24 - Director → ME
  • 13
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-18 ~ 2024-03-25
    IIF 64 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.