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

Mrs Michelle Anita Bridget Regan

    Related profiles found in government register
  • Mrs Michelle Anita Bridget Regan
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 1 IIF 2 IIF 3
    • Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL

      IIF 4
  • Regan, Michelle Anita Bridget
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 5 IIF 6 IIF 7
    • 5, Derby Road, Urmston, Manchester, M41 0UF, England

      IIF 8
    • 20 Hornby Road, Stretford, Manchester, M32 0RQ, United Kingdom

      IIF 9 IIF 10
  • Regan, Michelle Anita Bridget
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 11
  • Regan, Michelle Anita Bridget
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 12 IIF 13
    • 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 14 IIF 15
    • 8, Premier Street, Manchester, M16 9ND, England

      IIF 16
    • 8 Premier Street, Old Trafford, Manchester, M16 9ND

      IIF 17 IIF 18 IIF 19
    • 9, Premier Street, Manchester, M16 9ND, England

      IIF 21
    • Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 22
    • 20 Hornby Road, Stretford, Manchester, M32 0RQ, United Kingdom

      IIF 23
  • Mrs Michelle Regan
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 24
  • Mr John Patrick Andrew Regan
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Paul Regan
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 153, Stanningley Road, Leeds, LS12 3PJ, England

      IIF 31
    • 22, Sefton Drive, Worsley, Manchester, M28 2NQ, England

      IIF 32
  • Regan, Michelle Anita Bridget
    British

    Registered addresses and corresponding companies
    • 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 33
  • Regan, Michelle Anita Bridget
    British director

    Registered addresses and corresponding companies
  • Regan, Michelle
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Paul Christopher Regan
    English born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 153, Stanningley Road, Leeds, LS12 3PJ, England

      IIF 40
    • 18, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 41
  • Mrs Michelle Regan
    English born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Derby Road, Urmston, Manchester, M41 0UF, England

      IIF 42
  • Regan, John Patrick Andrew
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Regan, John Patrick Andrew
    British accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 51 IIF 52
    • 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 53 IIF 54
    • 8, Premier Street, Manchester, M16 9ND, England

      IIF 55
    • 8 Premier Street, Old Trafford, Manchester, M16 9ND

      IIF 56 IIF 57 IIF 58
    • Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 63
    • 20 Hornby Road, Stretford, Manchester, M32 0RQ, United Kingdom

      IIF 64
  • Regan, John Patrick Andrew
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 65
  • Regan, John Patrick Andrew
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Premier Street, Old Trafford, Manchester, Greater Manchester, M16 9ND, United Kingdom

      IIF 66
    • 8 Premier Street, Old Trafford, Manchester, M16 9ND

      IIF 67 IIF 68 IIF 69
  • Regan, John Paul
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 153, Stanningley Road, Leeds, LS12 3PJ, England

      IIF 71 IIF 72
    • 20 Hornby Road, Stretford, Manchester, M32 0RQ, United Kingdom

      IIF 73
  • Regan, Michelle Anita Bridget

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 74 IIF 75
    • 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 76
    • 8, Premier Street, Manchester, M16 9ND, England

      IIF 77 IIF 78
    • Premier House, Union Street, Pendlebury, Swinton, Manchester, M27 4HL, England

      IIF 79
  • Regan, John Paul Christopher
    English company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hornby Road, Stretford, Manchester, M32 0RQ, England

      IIF 80
  • Regan, John Paul Christopher
    English director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 153, Stanningley Road, Leeds, LS12 3PJ, England

      IIF 81
  • Regan, John Patrick Andrew
    British born in May 1966

    Registered addresses and corresponding companies
    • 24 Cheltenham Road, Stockport, Cheshire, SK3 0SL

      IIF 82
  • Mr John Regan
    English born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Derby Road, Urmston, Manchester, M41 0UF, England

      IIF 83
  • Regan, John Patrick Andrew
    British

    Registered addresses and corresponding companies
    • 24 Cheltenham Road, Stockport, Cheshire, SK3 0SL

      IIF 84 IIF 85
  • Regan, John Patrick Andrew
    British accountant

    Registered addresses and corresponding companies
  • Regan, John Patrick Andrew
    British director

    Registered addresses and corresponding companies
    • 8 Premier Street, Old Trafford, Manchester, M16 9ND

      IIF 92
  • Regan, John
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Hornby Road, Stretford, Manchester, M32 0RQ, United Kingdom

      IIF 93 IIF 94
child relation
Offspring entities and appointments 33
  • 1
    BOLTON CARE SERVICES LIMITED
    - now 06575954 05084071
    SLATERSHELFCO 386 LIMITED - 2008-06-24
    Sacha House Union Street, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-04-27 ~ dissolved
    IIF 60 - Director → ME
    IIF 17 - Director → ME
    2009-04-27 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    BRITISH TRIMMINGS (1997) LIMITED
    - now 00492216 02150914... (more)
    ITATRIM LIMITED - 1997-08-21
    EUROPEAN TRIMMINGS LIMITED - 1984-01-17
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (19 parents)
    Equity (Company account)
    43,749 GBP2021-03-31
    Officer
    1998-11-17 ~ 2004-10-15
    IIF 61 - Director → ME
    1998-11-17 ~ 2004-10-15
    IIF 90 - Secretary → ME
  • 3
    BRITISH TRIMMINGS (LEEK) LIMITED
    00926636
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (19 parents)
    Officer
    1998-11-17 ~ 2004-10-15
    IIF 56 - Director → ME
    1998-11-17 ~ 2004-10-15
    IIF 86 - Secretary → ME
  • 4
    BRITISH TRIMMINGS (REDDISH) LIMITED
    - now 02741354
    MACCULLOCH & WALLIS (LONDON) LIMITED - 1997-08-26
    SLATERSHELFCO 245 LIMITED - 1992-09-30
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (25 parents)
    Equity (Company account)
    -98,502 GBP2021-03-31
    Officer
    1998-11-17 ~ 2004-10-15
    IIF 58 - Director → ME
    1998-11-17 ~ 2004-10-15
    IIF 87 - Secretary → ME
  • 5
    BRITISH TRIMMINGS LIMITED
    - now 02150914 00268061... (more)
    BRITISH TRIMMINGS (HOLDINGS) LIMITED - 1995-07-03
    SLATERSHELFCO 144 LIMITED - 1988-09-16
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (33 parents, 6 offsprings)
    Officer
    1998-11-17 ~ 2004-10-15
    IIF 50 - Director → ME
    1998-11-17 ~ 2002-12-02
    IIF 85 - Secretary → ME
  • 6
    CAREFREE MANAGEMENT LIMITED
    05769227
    22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    -307,222 GBP2024-04-30
    Officer
    2023-09-01 ~ now
    IIF 47 - Director → ME
    IIF 38 - Director → ME
  • 7
    HOMECARE AGENCY LTD
    - now 07125210
    BEARD HEALTHCARE LIMITED - 2010-07-22
    Premier House Union Street, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 65 - Director → ME
    IIF 11 - Director → ME
  • 8
    INFITECH GROUP LIMITED
    14859263
    22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 39 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 9
    LEARNMORE SKILLS LTD - now
    NORTH WEST COMMUNITY SERVICES TRAINING LTD
    - 2024-09-30 02011397
    NORTH WEST TRAINING COLLEGE LTD - 2013-01-07
    NORTH WEST COMMUNITY SERVICES (TRAINING) LIMITED - 2011-07-18
    WAL/FAZ TRAINING SERVICES LIMITED - 1996-06-06
    238 Station Road, Addlestone, England
    Active Corporate (28 parents)
    Equity (Company account)
    2,841 GBP2025-07-31
    Officer
    2020-01-21 ~ 2021-11-02
    IIF 12 - Director → ME
    IIF 51 - Director → ME
    2020-01-21 ~ 2021-11-02
    IIF 74 - Secretary → ME
  • 10
    MDJ PROPERTY INVESTMENTS LIMITED
    11754529
    5 Derby Road, Urmston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,965 GBP2024-08-31
    Officer
    2019-01-08 ~ now
    IIF 49 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MEDILINE HOME CARE LIMITED
    - now 04607372
    MEDILINE NURSES & CARERS LIMITED - 2018-02-28
    MEDILINK NURSES & CARERS LIMITED - 2004-03-19
    MEDILINK NURSES LIMITED - 2003-08-04
    CARE ASSIST LIMITED - 2003-02-06
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    1,921,770 GBP2023-12-31
    Officer
    2020-01-21 ~ 2021-11-02
    IIF 14 - Director → ME
    IIF 53 - Director → ME
    2020-01-21 ~ 2021-11-02
    IIF 76 - Secretary → ME
  • 12
    MIJO INVESTMENTS LIMITED
    10027431
    22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,892 GBP2024-07-31
    Officer
    2016-02-25 ~ now
    IIF 93 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MIJO PROPERTY INVESTMENTS LTD
    10538003
    22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -172,168 GBP2024-07-31
    Officer
    2022-02-01 ~ now
    IIF 5 - Director → ME
    2023-04-13 ~ now
    IIF 44 - Director → ME
    2016-12-23 ~ now
    IIF 72 - Director → ME
  • 14
    NEXOS LIMITED
    13423204
    18 Hornby Road, Stretford, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,202 GBP2023-05-31
    Officer
    2021-05-26 ~ 2023-03-23
    IIF 80 - Director → ME
    Person with significant control
    2021-05-26 ~ 2023-03-23
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 15
    NEXT STEPS ACCOMMODATION LIMITED
    14845041
    153 Stanningley Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2023-05-03 ~ now
    IIF 45 - Director → ME
    IIF 71 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    P & D HOMECARE LTD
    05885229
    1-3 St Mary's Place, Bury, Lancs
    Dissolved Corporate (6 parents)
    Officer
    2008-06-24 ~ dissolved
    IIF 70 - Director → ME
    2008-06-24 ~ dissolved
    IIF 92 - Secretary → ME
  • 17
    PPE-NOW LTD
    12627267
    6a St Johns Center, Merrion Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PREMIER CARE (BOLTON) LIMITED
    - now 05084071
    BOLTON CARE SERVICES LIMITED
    - 2008-06-24 05084071 06575954
    Premier House Union Street, Pendlebury, Swinton, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2004-11-01 ~ dissolved
    IIF 68 - Director → ME
    2004-08-24 ~ dissolved
    IIF 18 - Director → ME
    2004-08-24 ~ dissolved
    IIF 36 - Secretary → ME
  • 19
    PREMIER CARE (CHESHIRE) LIMITED
    - now 04274955
    SOLWAY COMMUNITY SERVICES LIMITED
    - 2011-04-19 04274955
    Premier House Union Street, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-10-25 ~ dissolved
    IIF 16 - Director → ME
    IIF 55 - Director → ME
    2010-10-25 ~ dissolved
    IIF 78 - Secretary → ME
  • 20
    PREMIER CARE (CREWE) LIMITED
    - now 03354383
    SCREENINSTANT LIMITED
    - 2011-05-06 03354383
    Premier House Union Street, Pendlebury, Swinton, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2011-04-28 ~ dissolved
    IIF 21 - Director → ME
    2009-12-19 ~ dissolved
    IIF 66 - Director → ME
    2011-04-28 ~ dissolved
    IIF 77 - Secretary → ME
  • 21
    PREMIER CARE (CUMBRIA) LIMITED
    - now 02768988
    BECKCLIFF LIMITED
    - 2015-01-09 02768988
    Premier House Union Street, Pendlebury, Swinton, Manchester
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2014-12-30 ~ dissolved
    IIF 63 - Director → ME
    IIF 22 - Director → ME
    2014-12-30 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 22
    PREMIER CARE (GROUP) LIMITED
    07018837
    Premier House Union Street, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-15 ~ dissolved
    IIF 69 - Director → ME
    2009-12-18 ~ dissolved
    IIF 19 - Director → ME
  • 23
    PREMIER CARE (HOUSING) LIMITED
    11005466
    Office 4 219 Kensington High Street, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2017-10-10 ~ dissolved
    IIF 23 - Director → ME
    IIF 64 - Director → ME
  • 24
    PREMIER CARE (LANCASHIRE) LIMITED
    - now 04132204
    GENTLE TOUCH CARE SERVICES LIMITED
    - 2017-12-18 04132204
    GENTLE TOUCH NURSING & CARE SERVICES LTD - 2007-01-12
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (18 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-11-27 ~ 2021-11-02
    IIF 13 - Director → ME
    IIF 52 - Director → ME
    2017-11-27 ~ 2021-11-02
    IIF 75 - Secretary → ME
  • 25
    PREMIER CARE (TRAINING) LIMITED
    - now 06383441
    PREMIER CARE SOLUTIONS LIMITED
    - 2009-02-24 06383441 05213770
    PREMIER CARE LIMITED
    - 2008-05-20 06383441 05213770
    Sacha House Union Street, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-12-17 ~ dissolved
    IIF 20 - Director → ME
    IIF 67 - Director → ME
    2007-12-17 ~ dissolved
    IIF 35 - Secretary → ME
  • 26
    PREMIER CARE LIMITED
    - now 05213770 06383441
    PREMIER CARE SOLUTIONS LIMITED
    - 2008-05-20 05213770 06383441
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2004-08-24 ~ 2021-11-02
    IIF 15 - Director → ME
    2004-11-01 ~ 2021-11-02
    IIF 54 - Director → ME
    2004-08-24 ~ 2021-11-02
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-02
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    QUAYSTONE CARE & SUPPORT LIMITED
    13876044
    22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2022-01-27 ~ now
    IIF 43 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 28
    QUAYSTONE HOUSING LIMITED
    13876094
    22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2022-01-27 ~ now
    IIF 48 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 29
    SIMPLICITY CREATIVE GROUP LIMITED - now
    EMERSON NELMES & CO LIMITED
    - 2008-10-29 00268061
    BRITISH TRIMMINGS LIMITED - 1995-07-03
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (20 parents)
    Officer
    1998-11-17 ~ 2004-10-15
    IIF 57 - Director → ME
    1998-11-17 ~ 2004-10-15
    IIF 91 - Secretary → ME
  • 30
    SIMPLICITY LIMITED
    - now 01157363
    SIMPLICITY PATTERNS (HOLDINGS) LIMITED - 1995-09-04
    1 Coronation Point, Coronation Street, Stockport, Cheshire, England
    Active Corporate (26 parents)
    Officer
    1999-04-14 ~ 2004-10-15
    IIF 82 - Director → ME
    1999-04-14 ~ 2004-10-15
    IIF 84 - Secretary → ME
  • 31
    TRADE ME IN LIMITED
    10029792
    22 Sefton Drive, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -557,838 GBP2024-07-31
    Officer
    2016-02-26 ~ now
    IIF 10 - Director → ME
    IIF 94 - Director → ME
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or control OE
  • 32
    WENDY A.CUSHING LIMITED
    - now 02156982
    CLEANCOURT LIMITED - 1990-05-02
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (21 parents)
    Equity (Company account)
    60,062 GBP2021-03-31
    Officer
    1998-11-17 ~ 2004-10-15
    IIF 62 - Director → ME
    1998-11-17 ~ 2004-10-15
    IIF 89 - Secretary → ME
  • 33
    WENDY CUSHING TRIMMINGS LIMITED
    - now 02695927
    HELPNOTICE LIMITED - 1992-06-01
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (23 parents)
    Equity (Company account)
    -68,939 GBP2021-03-31
    Officer
    1998-11-17 ~ 2004-10-15
    IIF 59 - Director → ME
    1998-11-17 ~ 2004-10-15
    IIF 88 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.