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

Hanley, Paul Francis

    Related profiles found in government register
  • Hanley, Paul Francis

    Registered addresses and corresponding companies
    • icon of address Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 1
    • icon of address Suite 20, 30, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 2
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 3 IIF 4
    • icon of address Suite 20, Peel House, The Downs, Altrincham, WA14 2PX, England

      IIF 5
    • icon of address Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 6
    • icon of address Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 7 IIF 8
    • icon of address Suite 22 Peel Houser 30, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 9 IIF 10
  • Hanley, Paul Francis
    British

    Registered addresses and corresponding companies
    • icon of address 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 11
    • icon of address Suite 22,30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 12
    • icon of address 9, St. Peters Avenue, Knutsford, Cheshire, WA16 0DN

      IIF 13
  • Hanley, Paul Francis
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, 30, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 14 IIF 15
    • icon of address Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 16
    • icon of address Suite 22, Peel House, 30, The Downs, Altrincham, WA14 2PX, England

      IIF 17
    • icon of address 151b, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 6AA, United Kingdom

      IIF 18
    • icon of address Unit 14 Marbury House Farm, Bentleys Farm Lane, Higher Whitley, Warrington, WA4 4QW, England

      IIF 19
  • Hanley, Paul Francis
    British business advisor born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 20
    • icon of address Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 21
    • icon of address Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 22
    • icon of address Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 23 IIF 24 IIF 25
    • icon of address 9, St Peters Avenue, Knutsford, Cheshire, WA16 0DN, England

      IIF 30
    • icon of address 40, Bottleacre Lane, Loughborough, LE11 1JG, United Kingdom

      IIF 31
  • Hanley, Paul Francis
    British businessman born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

      IIF 32
    • icon of address Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 33
    • icon of address Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 34
    • icon of address 9, St. Peters Avenue, Knutsford, Cheshire, WA16 0DN, England

      IIF 35
  • Hanley, Paul Francis
    British co director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Saint Peters Avenue, Knutsford, Cheshire, WA16 0DN

      IIF 36
  • Hanley, Paul Francis
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 37
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 38 IIF 39 IIF 40
    • icon of address Suite 20, Peel House., 30, The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 41
    • icon of address Suite 20, Peel House, The Downs, Altrincham, WA14 2PX, England

      IIF 42 IIF 43
    • icon of address Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 44
    • icon of address Suite 22, Peel House, 30, The Downs, Altrincham, WA14 2PX, England

      IIF 45
    • icon of address 13, St Wilfrid's Enterprise Centre, Off Royce Road Hulme, Manchester, England, M15 5BJ, England

      IIF 46
    • icon of address 412, Stretford Road, Old Trafford, Manchester, Lancashire, M15 4AE, United Kingdom

      IIF 47
    • icon of address Unit 14 Marbury House Farm, Bentleys Farm Lane, Higher Whitley, Warrington, WA4 4QW, England

      IIF 48
  • Hanley, Paul Francis
    British consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 49
  • Hanley, Paul Francis
    British businessman born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 22, Peel House, Suite 22, Peel House 30 The Downs, Altrincham, Cheshire, England

      IIF 50
  • Mr Paul Francis Hanley
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, 30, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 51 IIF 52
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 53
    • icon of address Suite 20, Peel House., 30, The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 54
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 55 IIF 56
    • icon of address Suite 20, Peel House, The Downs, Altrincham, WA14 2PX, England

      IIF 57 IIF 58
    • icon of address Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 59
    • icon of address Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 60 IIF 61 IIF 62
    • icon of address Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 65
    • icon of address Suite 22, Peel House, 30, The Downs, Altrincham, WA14 2PX, England

      IIF 66
    • icon of address Suite 22, Peel House, 30, The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 67
    • icon of address 40, Bottleacre Lane, Loughborough, LE11 1JG, United Kingdom

      IIF 68
    • icon of address Unit 14 Marbury House Farm, Bentleys Farm Lane, Higher Whitley, Warrington, WA4 4QW, England

      IIF 69 IIF 70
  • Mr Paul Francis Hanley
    British born in March 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 71
  • Mr Paul Francis Hanley
    British born in March 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 72
  • Mr Paul Francis Hanley
    British born in March 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, 30, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 73
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 23 - Director → ME
  • 2
    NOTCA PROPERTIES LTD - 2014-05-02
    icon of address Moss Ventures, Suite 22 30, The Downs, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    393 GBP2018-03-31
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    CRANFORD TRADING COMPANY LIMITED - 2023-06-23
    icon of address 151b Bury New Road, Whitefield, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,679 GBP2024-11-30
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Lancastrian Business Services, 13 St Wilfrid's Enterprise Centre, Off Royce Road Hulme, Manchester, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address Moss Ventures, Suite 22 Peel House 30, The Downs, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 50 - Director → ME
  • 8
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Suite 22, Peel House, 30, The Downs, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 22, Peel House, 30, The Downs, Altrincham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 14 Marbury House Farm Bentleys Farm Lane, Higher Whitley, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 22 Peel House 30, The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 11 - Secretary → ME
  • 14
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 35 - Director → ME
  • 15
    TOFT BUSINESS LIMITED - 2015-02-24
    icon of address Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address 22 Greenwood Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 12 - Secretary → ME
  • 17
    icon of address Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    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
Ceased 23
  • 1
    icon of address 32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ 2013-12-01
    IIF 49 - Director → ME
  • 2
    BESPOKE PUB SERVICES LIMITED - 2013-09-18
    BESPOKE GLAZING LTD - 2013-03-15
    icon of address 19c High Street, Cullompton, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ 2013-08-01
    IIF 44 - Director → ME
  • 3
    NOTCA PROPERTIES LTD - 2014-05-02
    icon of address Moss Ventures, Suite 22 30, The Downs, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2015-01-20
    IIF 26 - Director → ME
  • 4
    BESPOKE INNS LIMITED - 2009-12-22
    icon of address Suite 22, 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ 2013-03-26
    IIF 24 - Director → ME
  • 5
    TABLEY LIMITED - 2016-11-07
    BUILDING CONSTRUCTION LIMITED - 2016-07-26
    icon of address Suite 22, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,798 GBP2016-12-31
    Officer
    icon of calendar 2017-01-06 ~ 2018-09-07
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2018-09-07
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 20, Peel House, The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-11-18 ~ 2021-11-19
    IIF 43 - Director → ME
    icon of calendar 2022-05-04 ~ 2022-11-20
    IIF 42 - Director → ME
    icon of calendar 2022-11-20 ~ 2023-09-05
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2023-09-05
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    icon of calendar 2021-11-18 ~ 2021-11-19
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 7
    icon of address Nook House, Church Lane, Hargrave, Chester
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2008-07-24 ~ 2009-09-28
    IIF 36 - Director → ME
    icon of calendar 2008-07-24 ~ 2009-09-28
    IIF 13 - Secretary → ME
  • 8
    CENTRAL PUBS LIMITED - 2021-04-21
    icon of address 2 Wadsworth Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,263 GBP2019-09-30
    Officer
    icon of calendar 2014-09-29 ~ 2017-07-28
    IIF 28 - Director → ME
    icon of calendar 2014-09-29 ~ 2017-07-28
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-28
    IIF 64 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    393 GBP2018-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2019-10-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    CRANFORD TRADING COMPANY LIMITED - 2023-06-23
    icon of address 151b Bury New Road, Whitefield, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,679 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ 2023-09-27
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2023-09-27
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 412 Stretford Road, Old Trafford, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,001 GBP2023-08-31
    Officer
    icon of calendar 2022-06-03 ~ 2023-02-27
    IIF 47 - Director → ME
  • 12
    icon of address 4385, 10666763: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2017-07-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2017-07-28
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-28 ~ 2021-12-31
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 13
    FACTORY FASHIONS DIRECT LIMITED - 2015-03-03
    icon of address Suite 22 Peel Houser 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,964 GBP2016-06-30
    Officer
    icon of calendar 2017-06-26 ~ 2017-11-20
    IIF 9 - Secretary → ME
    icon of calendar 2016-02-01 ~ 2016-07-28
    IIF 10 - Secretary → ME
  • 14
    INDUSTRIAL GAS SERVICES LTD - 2021-11-09
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,013 GBP2024-02-28
    Officer
    icon of calendar 2021-11-18 ~ 2023-02-28
    IIF 39 - Director → ME
    icon of calendar 2021-10-28 ~ 2023-07-08
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2023-02-28
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 15
    icon of address 41 Bath Street, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-23 ~ 2022-03-02
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-06-17
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 16
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,697 GBP2022-01-31
    Officer
    icon of calendar 2022-06-07 ~ 2023-03-07
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ 2023-03-07
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 17
    ENJOYABLE LEISURE LTD - 2020-12-17
    icon of address Office 21, Pembroke House, 8 St. Christophers Place, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,401 GBP2019-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2019-12-31
    IIF 29 - Director → ME
    icon of calendar 2013-10-09 ~ 2019-12-31
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 60 - Ownership of shares – 75% or more OE
  • 18
    icon of address Stanmore House 64-68 Blackburn Street, Radcliffe, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ 2016-01-25
    IIF 25 - Director → ME
  • 19
    icon of address Unit 14 Marbury House Farm Bentleys Farm Lane, Higher Whitley, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-25 ~ 2023-10-24
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-06-25 ~ 2023-10-24
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 20
    TOFT BUSINESS LIMITED - 2015-02-24
    icon of address Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-10-05 ~ 2018-02-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2018-01-30
    IIF 61 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite20, Peel House 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,381 GBP2018-10-31
    Officer
    icon of calendar 2019-06-30 ~ 2019-07-24
    IIF 3 - Secretary → ME
  • 22
    VETERANS GARAGE TRADING LIMITED - 2022-08-04
    VETERANS GARAGE MOTORCYCLES LIMITED - 2019-02-07
    icon of address Suite 20, 30 Peel House, The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,609 GBP2022-02-28
    Officer
    icon of calendar 2023-04-07 ~ 2023-11-30
    IIF 14 - Director → ME
    icon of calendar 2022-02-07 ~ 2023-02-28
    IIF 15 - Director → ME
    icon of calendar 2023-02-28 ~ 2024-06-30
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-08 ~ 2023-04-08
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-04-08 ~ 2023-11-30
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-17 ~ 2023-02-28
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 23
    ZENITH MANAGEMENT SERVICES LIMITED - 2022-12-19
    LOCKWAY HEALTH INVESTMENTS LIMITED - 2023-03-16
    DERBY & BURTON HOSTELRY COMPANY LIMITED - 2019-03-22
    icon of address Peel House 30, The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-12-13 ~ 2020-01-10
    IIF 31 - Director → ME
    icon of calendar 2023-10-11 ~ 2023-12-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2021-01-10
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE

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.