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

Mr Christopher Julian Hughes

    Related profiles found in government register
  • Mr Christopher Julian Hughes
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Mountserrat Road, Bromsgrove, Worcestershire, B60 2RU, United Kingdom

      IIF 1
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 2
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, England

      IIF 3 IIF 4
  • Mr Christopher Hughes
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Hughes
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Tan Y Coed, Sychdyn, Mold, Clwyd, CH7 6TU, United Kingdom

      IIF 9
  • Christopher Hughes
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caemwgal, Pool Road, Montgomery, Powys, SY15 6EY

      IIF 10
  • Hughes, Christopher Julian
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, England

      IIF 11
  • Hughes, Christopher Julian
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Mountserrat Road, Bromsgrove, Worcestershire, B60 2RU, United Kingdom

      IIF 12
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 13
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mr Chris Hughes
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Regus Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 17
    • 60, St. Marks Street, Peterborough, PE1 2TU, England

      IIF 18
  • Mr Christopher Hughes
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 44, Hall Moss Lane, Bramhall, Stockport, SK7 1RD, England

      IIF 19
    • National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 20
  • Mr Christopher Hughes
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 55, Dodds Lane, Liverpool, L31 0BD, England

      IIF 21
  • Hughes, Christopher
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 22 IIF 23
  • Hughes, Christopher
    British property developer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS

      IIF 24
  • Mr Christopher Hughes
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 25
  • Mr Christopher Hughes
    British born in February 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Cansco Dubai, Jebel Ali Industrial Area 3, Dubai, 37063, United Arab Emirates

      IIF 26
  • Hughes, Christopher
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 27
    • Stephen Hughes Partnership, 143a Union Street, Oldham, OL1 1TE

      IIF 28
    • 6th, Floor, Kingsgate House Wellington Road North, Stockport, Cheshire, SK4 1LW, England

      IIF 29
  • Hughes, Christopher
    British property developer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 30
  • Hughes, Christopher
    British sales and marketing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Dragons Lane, Dragons Wharf, Sandbach, Cheshire, CW11 3PA, United Kingdom

      IIF 31
  • Hughes, Christopher
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1202, Bridle Road, Liverpool, L30 4UG, United Kingdom

      IIF 32
  • Hughes, Christopher Michael
    English sales & marketing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodford Grange, Wilmslow Road, Woodford, Stockport, SK7 1RH, United Kingdom

      IIF 33
  • Hughes, Christopher Michael
    English sales director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodford Grange, Wilmslow Road Woodford, Stockport, Cheshire, SK7 1RH

      IIF 34
  • Hughes, Christopher
    British nurse born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Kennedy Road, Trentham, Stoke-on-trent, Staffordshire, ST4 8BZ

      IIF 35
  • Hughes, Christopher
    British financial consultant born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Tan Y Coed, Sychdyn, Mold, Clwyd, CH7 6TU, United Kingdom

      IIF 36
  • Hughes, Christopher
    British retired born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caemwgal, Pool Road, Montgomery, Powys, SY15 6EY

      IIF 37
  • Mr Chris Hughes
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 60, St. Marks Street, Peterborough, PE1 2TU, England

      IIF 38
  • Hughes, Chris
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Regus Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 39
  • Mr Chris Hughes
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 40
    • 255, Regus, Stuart House, East Wing, St Johns Street, Peterborough, Cambs, PE1 5DD, England

      IIF 41
    • 60, St Marks Street, Peterborough, Cambs, PE1 2TU, England

      IIF 42
    • 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 43
    • 60, St. Marks Street, Peterborough, PE1 2TU, England

      IIF 44 IIF 45
  • Hughes, Christopher
    born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pavilion Gardens, Woodland Grange, Bromsgrove, Worcestershire, B61 0UH

      IIF 46
    • National, House 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 47
  • Hughes, Christopher
    British accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 48 IIF 49
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 50
  • Hughes, Christopher
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 51
  • Hughes, Christopher
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, Cheshire, SK8 3GP, United Kingdom

      IIF 52
    • 18-22, Lloyd Street, Manchester, Greater Manchester, M2 5WA

      IIF 53
    • 143a, Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 54 IIF 55 IIF 56
    • Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 57 IIF 58 IIF 59
    • 44, Hall Moss Lane, Bramhall, Stockport, SK7 1RD, England

      IIF 61
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 62 IIF 63 IIF 64
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 67 IIF 68 IIF 69
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 77 IIF 78
    • National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 79
    • Office Suite 6c, 6th Floor Kingsgate House, Wellington Road North, Stockport, Cheshire, SK4 1LW, England

      IIF 80
  • Hughes, Christopher
    British finance director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 81
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

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

      IIF 83
  • Hughes, Christopher
    British director born in March 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Business Centre, Al Shmookh Building, Uaq Free Trade Zone, Umm Al Quwain, United Arab Emirates

      IIF 84
    • Business Centre, Uaq Free Trade Zone, Po Box 7073, Umm Al Quwain, PO BOX 7073, United Arab Emirates

      IIF 85
  • Hughes, Christopher
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 55, Dodds Lane, Liverpool, L31 0BD, England

      IIF 86
  • Hughes, Christopher
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 209 Regus, Stuart House, St Johns Street, Peterborough, PE1 5DD, England

      IIF 87
    • 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 88
  • Hughes, Christopher
    British heating engineer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 89
  • Hughes, Christopher
    British student born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14 Basford Court, Stoke-on-trent, Staffordshire, ST4 6FA, England

      IIF 90
  • Hughes, Christopher
    British manager born in February 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Cansco Dubai, Jebel Ali Industrial Area 3, Dubai, 37063, United Arab Emirates

      IIF 91
  • Hughesq, Christopher
    British accountant born in March 1968

    Registered addresses and corresponding companies
    • 29 Stones Drive, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4NY

      IIF 92
  • Hughes, Chris
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 60, St Marks Street, Peterborough, Cambs, PE1 2TU, England

      IIF 93
    • 60, St. Marks Street, Peterborough, PE1 2TU, England

      IIF 94
  • Hughes, Chris
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 95
    • 255, Regus, Stuart House, East Wing, St Johns Street, Peterborough, Cambs, PE1 5DD, England

      IIF 96
    • 60, St Marks Street, Peterborough, Cambs, PE1 2TU, England

      IIF 97
    • 60, St. Marks Street, Peterborough, PE1 2TU, England

      IIF 98
  • Hughes, Chris
    British school governer born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 17a, Cross Street, Oswestry, Shropshire, SY11 2NF, England

      IIF 99
  • Hughes, Christopher
    British

    Registered addresses and corresponding companies
    • St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 100
    • 143a Union Street, Oldham, OL1 1TE

      IIF 101
    • Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 102
    • Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 103 IIF 104 IIF 105
    • National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 106 IIF 107 IIF 108
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 109
  • Hughes, Christopher
    British accountant

    Registered addresses and corresponding companies
  • Hughes, Christopher
    British company secretary

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, Cheshire, SK8 3GP, United Kingdom

      IIF 115
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 116 IIF 117
  • Hughes, Christopher
    British director

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

      IIF 118
  • Hughes, Christopher
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Laneside, Blossoms Lane, Woodford, Stockport, Cheshire, SK7 1RE, United Kingdom

      IIF 119
    • National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 120
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 121
  • Hughes, Christopher
    born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 122
  • Hughes, Christopher
    born in June 1968

    Registered addresses and corresponding companies
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 123
  • Hughes, Christopher
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 124
  • Hughes, Christopher Michael

    Registered addresses and corresponding companies
    • Woodford Grange, Wilmslow Road, Woodford, Stockport, Cheshire, SK7 1RH, United Kingdom

      IIF 125
  • Hughes, Christopher

    Registered addresses and corresponding companies
    • 143a Union Street, Oldham, Lancashire, OL1 1TE

      IIF 126
    • 1202, Bridle Road, Liverpool, L30 4UG, United Kingdom

      IIF 127
    • Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 128
    • Kingsgate House, Wellington Rd North, Stockport, Cheshire, SK4 1LW, England

      IIF 129
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 130 IIF 131
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 132 IIF 133 IIF 134
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 141 IIF 142
  • Hughes, Chris

    Registered addresses and corresponding companies
    • 18-22, Lloyd Street, Manchester, Greater Manchester, M2 5WA

      IIF 143
    • National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 144
child relation
Offspring entities and appointments
Active 50
  • 1
    Woodford Grange Wilmslow Road, Woodford, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    105 GBP2017-03-31
    Officer
    2010-02-25 ~ dissolved
    IIF 125 - secretary → ME
  • 2
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,753 GBP2024-01-31
    Officer
    2004-01-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    1202 Bridle Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 32 - director → ME
    2017-09-19 ~ dissolved
    IIF 127 - secretary → ME
  • 4
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (4 parents)
    Officer
    2009-08-01 ~ now
    IIF 123 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    QUAYSIDE DEVELOPMENTS (DEVON) LIMITED - 2021-09-30
    NEWMEAD LIMITED - 2005-08-11
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    213,948 GBP2023-08-31
    Officer
    2015-10-23 ~ now
    IIF 23 - director → ME
  • 6
    60 St. Marks Street, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 74 - director → ME
    2012-11-23 ~ dissolved
    IIF 138 - secretary → ME
  • 8
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 71 - director → ME
    2012-11-23 ~ dissolved
    IIF 137 - secretary → ME
  • 9
    85 Great Portland Street, First Floor, London
    Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    255,315 GBP2024-03-31
    Officer
    2022-04-06 ~ now
    IIF 124 - llp-member → ME
  • 10
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,993 GBP2024-04-30
    Officer
    2021-04-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 68 - director → ME
    2014-08-07 ~ dissolved
    IIF 133 - secretary → ME
  • 12
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 65 - director → ME
    2012-12-20 ~ dissolved
    IIF 131 - secretary → ME
  • 13
    4FILM4 PRODUCTIONS LIMITED - 2013-11-14
    ABYSS ANALYSIS LTD - 2013-10-28
    143a Union Street, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 55 - director → ME
  • 14
    Rsm Tenon Recovery, 5 Ridge House Ridge House Drive, Festival Park, Stoke On Trent
    Dissolved corporate (3 parents)
    Officer
    2007-07-06 ~ dissolved
    IIF 35 - director → ME
  • 15
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 69 - director → ME
    2011-02-08 ~ dissolved
    IIF 139 - secretary → ME
  • 16
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-01-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Boulevard House, 160 High Street, Tunstall, Stoke-on-trent
    Dissolved corporate (2 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 114 - secretary → ME
  • 18
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 30 - director → ME
  • 19
    17 Bridge Gardens, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 20
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 70 - director → ME
    2012-11-02 ~ dissolved
    IIF 135 - secretary → ME
  • 21
    1 Tan Y Coed, Sychdyn, Mold, Clwyd, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    Blue Gate Capital Limited, 18-22 Lloyd Street, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-08-03 ~ dissolved
    IIF 53 - director → ME
    2011-08-03 ~ dissolved
    IIF 143 - secretary → ME
  • 23
    National House, Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 79 - director → ME
    2011-09-02 ~ dissolved
    IIF 144 - secretary → ME
  • 24
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 72 - director → ME
    2013-10-25 ~ dissolved
    IIF 140 - secretary → ME
  • 25
    THE LOAN PEOPLE LIMITED - 2012-02-20
    5300 Lakeside, Cheadle, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 52 - director → ME
    2009-04-06 ~ dissolved
    IIF 115 - secretary → ME
  • 26
    H2LAND DEVELOPMENTS LIMITED - 2021-02-19
    H2LAND LIMITED - 2008-06-30
    MIF SALES LIMITED - 2008-04-01
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    19,079 GBP2023-05-31
    Officer
    2021-04-28 ~ now
    IIF 16 - director → ME
  • 27
    SEVERN DEVELOPMENTS (UK) LIMITED - 2008-06-30
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    996,246 GBP2023-10-31
    Officer
    2020-11-09 ~ now
    IIF 14 - director → ME
  • 28
    60 St. Marks Street, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-28 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 29
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-02-10 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-02-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 30
    HANCOX SPORTS LIMITED - 2000-02-24
    CONNCO 80 LIMITED - 1999-12-14
    20 Myrtle Way, Myrtle Way, Brough, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2000-02-25 ~ dissolved
    IIF 111 - secretary → ME
  • 31
    C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Corporate (2 parents)
    Officer
    2022-04-06 ~ now
    IIF 47 - llp-designated-member → ME
  • 32
    H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-05-31 ~ dissolved
    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 directorsOE
  • 33
    SHP ELEVEN LIMITED - 2008-10-21
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 77 - director → ME
    2010-11-25 ~ dissolved
    IIF 142 - secretary → ME
  • 34
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved corporate (4 parents)
    Officer
    2006-04-04 ~ dissolved
    IIF 81 - director → ME
    2003-02-01 ~ dissolved
    IIF 100 - secretary → ME
  • 35
    14 Basford Court, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,624 GBP2016-03-31
    Officer
    2000-05-09 ~ dissolved
    IIF 90 - director → ME
  • 36
    PORT ENGINEERING (WORLDWIDE) LIMITED - 2010-08-13
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2010-08-13 ~ dissolved
    IIF 27 - director → ME
  • 37
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 67 - director → ME
    2014-09-05 ~ dissolved
    IIF 134 - secretary → ME
  • 38
    CHRIS HUGHES INVESTMENTS (BIGBURY) LTD - 2023-08-28
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -12,910 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 39
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2006-08-14 ~ dissolved
    IIF 24 - director → ME
  • 40
    143a Union Street, Oldham, Lancashire, England
    Dissolved corporate (4 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 119 - llp-designated-member → ME
  • 41
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 42
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 75 - director → ME
    2006-02-15 ~ dissolved
    IIF 118 - secretary → ME
  • 43
    SHP (ONE) LIMITED - 2005-02-14
    KLAUS KOBEC (EUROPE) LIMITED - 2004-12-07
    Stephen Hughes Partnership, 143a Union Street, Oldham
    Dissolved corporate (2 parents, 13 offsprings)
    Officer
    2007-03-23 ~ dissolved
    IIF 102 - secretary → ME
  • 44
    Stephen Hughes Partnership, 143a Union Street, Oldham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93,325 GBP2016-03-31
    Officer
    2006-10-13 ~ dissolved
    IIF 28 - director → ME
  • 45
    255 Regus, Stuart House, East Wing, St Johns Street, Peterborough, Cambs, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2018-03-13 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 46
    TALBOTTS HEATING LIMITED - 2007-07-05
    C/o Begbies Traynor, The Old Barn Caverwall Park Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved corporate (9 parents)
    Officer
    2007-06-07 ~ dissolved
    IIF 34 - director → ME
  • 47
    60 St. Marks Street, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 48
    TOTAL INSOLVENCY XIV LIMITED - 2015-04-19
    44 Hall Moss Lane, Bramhall, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,297 GBP2018-04-30
    Officer
    2014-11-14 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 49
    Office Suite 6c, 6th Floor Kingsgate House, Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 80 - director → ME
  • 50
    60 St. Marks Street, Peterborough, England
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 45
  • 1
    Caemwgal, Pool Road, Montgomery, Powys
    Corporate (1 parent)
    Equity (Company account)
    -86,968 GBP2021-11-30
    Officer
    2017-09-20 ~ 2018-03-21
    IIF 37 - director → ME
    Person with significant control
    2017-09-20 ~ 2018-02-14
    IIF 10 - Has significant influence or control OE
  • 2
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2007-01-08 ~ 2013-01-01
    IIF 57 - director → ME
  • 3
    HARRISON AND HARRISON (JOINERS) LTD - 2017-06-23
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-07 ~ 2012-12-07
    IIF 54 - director → ME
  • 4
    10 Cleadon Lea, Cleadon, Sunderland, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    118,434 GBP2023-05-31
    Officer
    2009-08-01 ~ 2013-06-14
    IIF 46 - llp-designated-member → ME
  • 5
    QUAYSIDE DEVELOPMENTS (DEVON) LIMITED - 2021-09-30
    NEWMEAD LIMITED - 2005-08-11
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    213,948 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2024-01-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    139 Ashton Old Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -80,115 GBP2023-11-30
    Officer
    2003-12-01 ~ 2007-12-01
    IIF 103 - secretary → ME
  • 7
    Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,693 GBP2021-06-30
    Officer
    2010-11-15 ~ 2015-08-01
    IIF 78 - director → ME
    2011-01-01 ~ 2015-08-01
    IIF 141 - secretary → ME
  • 8
    109 St. Johns Street, Stuart House, Peterborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2023-06-30
    Officer
    2019-07-10 ~ 2021-04-18
    IIF 87 - director → ME
  • 9
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -152,653 GBP2018-06-30
    Officer
    2006-07-18 ~ 2015-06-01
    IIF 66 - director → ME
    2006-07-18 ~ 2015-06-01
    IIF 108 - secretary → ME
  • 10
    C/0 Bennett Jones Insolency, 18-22 Lloyd Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-04-04 ~ 2015-08-07
    IIF 82 - director → ME
    2003-03-05 ~ 2015-08-07
    IIF 107 - secretary → ME
  • 11
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Corporate (1 parent)
    Officer
    2008-07-29 ~ 2024-05-01
    IIF 121 - llp-designated-member → ME
  • 12
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate
    Officer
    2010-11-25 ~ 2017-04-01
    IIF 76 - director → ME
    2009-02-19 ~ 2017-04-01
    IIF 132 - secretary → ME
  • 13
    THE PROJECT GROUP (OSWESTRY) C.I.C - 2014-12-30
    THE PROJECT GROUP (OSWESTRY) LIMITED - 2009-05-08
    17a Cross Street, Oswestry, Shropshire
    Corporate (5 parents)
    Officer
    2014-01-23 ~ 2017-04-06
    IIF 99 - director → ME
  • 14
    OCULUS PHOTOGRAPHY LIMITED - 2008-07-15
    143a Union Street, Oldham, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2007-03-30 ~ 2011-03-16
    IIF 113 - secretary → ME
  • 15
    C H2O LTD - 2012-03-27
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-02 ~ 2012-03-22
    IIF 56 - director → ME
  • 16
    SCORPIO LIMITED - 2012-05-25
    Levbec House, 99 Manchester Road, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -25,993 GBP2022-03-31
    Officer
    2020-01-30 ~ 2020-04-15
    IIF 85 - director → ME
    2018-10-10 ~ 2018-10-10
    IIF 84 - director → ME
  • 17
    60 St Marks Street, Peterborough, Cambs, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-19 ~ 2021-08-10
    IIF 93 - director → ME
  • 18
    THE LOAN PEOPLE LIMITED - 2012-02-20
    5300 Lakeside, Cheadle, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2008-05-27 ~ 2009-04-06
    IIF 60 - director → ME
  • 19
    D.K.M.C. (UK) LIMITED - 2004-10-01
    Unit 6 Heritage Business Centre, Belper, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2003-09-17 ~ 2004-09-01
    IIF 58 - director → ME
  • 20
    SEVERN DEVELOPMENTS (UK) LIMITED - 2008-06-30
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    996,246 GBP2023-10-31
    Person with significant control
    2021-10-01 ~ 2024-01-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    C/o Mbi Coakley Ltd 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,723,584 GBP2019-03-31
    Officer
    2012-08-14 ~ 2014-05-06
    IIF 33 - director → ME
  • 22
    Imperative Energy Knutsford Road, Chelford, Macclesfield, Cheshire
    Dissolved corporate (5 parents)
    Officer
    2012-02-16 ~ 2014-06-18
    IIF 31 - director → ME
  • 23
    SHP EIGHTEEN LIMITED - 2010-09-27
    143a Union Street, Oldham
    Dissolved corporate (1 parent)
    Officer
    2010-10-29 ~ 2011-02-01
    IIF 126 - secretary → ME
  • 24
    THINK LOANS AND MORTGAGES LIMITED - 2015-12-10
    FRIENDLY LOANS LIMITED - 2008-12-22
    White Collar Factory, 1 Old Street Yard, London, United Kingdom
    Corporate (5 parents)
    Officer
    2001-09-21 ~ 2002-06-11
    IIF 49 - director → ME
  • 25
    60 St. Marks Street, Peterborough, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-04-28 ~ 2023-04-28
    IIF 38 - Ownership of shares – 75% or more OE
  • 26
    60 St. Marks Street, Peterborough, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    82,292 GBP2023-07-31
    Person with significant control
    2018-08-06 ~ 2021-07-07
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 27
    CHURCHWOOD FINANCIAL (MANAGEMENT) LIMITED - 2016-03-25
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -3,200,487 GBP2023-11-30
    Officer
    2010-11-25 ~ 2015-06-01
    IIF 73 - director → ME
    2006-04-04 ~ 2009-10-01
    IIF 83 - director → ME
    2003-03-05 ~ 2015-06-01
    IIF 109 - secretary → ME
  • 28
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2005-11-07 ~ 2015-06-01
    IIF 50 - director → ME
    2010-11-25 ~ 2015-06-01
    IIF 130 - secretary → ME
  • 29
    C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Corporate (2 parents)
    Officer
    2013-10-31 ~ 2019-11-01
    IIF 120 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    60 St Marks Street, Peterborough, Cambs, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2019-06-20 ~ 2021-08-01
    IIF 97 - director → ME
    Person with significant control
    2019-06-20 ~ 2021-05-19
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 31
    STIRLING MCLEOD & CO LIMITED - 2008-08-14
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-25 ~ 2016-06-01
    IIF 62 - director → ME
    2008-07-26 ~ 2009-10-01
    IIF 63 - director → ME
    2009-04-06 ~ 2016-06-01
    IIF 117 - secretary → ME
  • 32
    RELEASE AUTO FINANCE LIMITED - 2006-09-07
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,796 GBP2017-06-30
    Officer
    2005-07-05 ~ 2014-06-30
    IIF 112 - secretary → ME
  • 33
    H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-31 ~ 2017-09-20
    IIF 91 - director → ME
  • 34
    SHP TWO LIMITED - 2007-06-26
    143a Union Street, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-06-26 ~ 2012-08-13
    IIF 105 - secretary → ME
  • 35
    STEPHEN HUGHES PARTNERSHIP (ASHTON) LIMITED - 2007-05-24
    20 High Peak Road, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-07-15 ~ 2007-03-22
    IIF 101 - secretary → ME
  • 36
    AGHOCO 1037 LIMITED - 2010-11-24
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (1 parent)
    Equity (Company account)
    2,413,531 GBP2021-06-30
    Officer
    2010-11-02 ~ 2016-06-01
    IIF 51 - director → ME
    2010-11-02 ~ 2016-06-01
    IIF 106 - secretary → ME
  • 37
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2016-12-01
    IIF 122 - llp-designated-member → ME
  • 38
    PROMOTIONS 81 PROPERTIES LIMITED - 2011-07-12
    PROMOTIONS 81 PROPERTY LIMITED - 2005-07-14
    PROMOTIONS 81 PROPERTY LIMITED - 2005-06-30
    Unit 1a Reedham House, 31 - 33 King Street West, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    291,529 GBP2023-12-31
    Officer
    2005-04-21 ~ 2006-02-07
    IIF 128 - secretary → ME
  • 39
    INHOCO 445 LIMITED - 1995-11-13
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2003-03-13 ~ 2004-01-01
    IIF 92 - director → ME
    2000-09-28 ~ 2006-02-07
    IIF 110 - secretary → ME
  • 40
    LOANS 4 SURE LIMITED - 2013-05-15
    SHP SEVEN LIMITED - 2007-10-23
    214 Whitchurch Road, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2010-07-30 ~ 2013-05-13
    IIF 64 - director → ME
    2009-04-06 ~ 2013-05-13
    IIF 116 - secretary → ME
  • 41
    PROJECT RED LTD - 2018-04-11
    PROJECT LEGACY LTD - 2015-10-21
    Suite 12 Silk House, Park Green, Macclesfield, Cheshire, England
    Corporate (6 parents)
    Officer
    2014-10-20 ~ 2016-03-22
    IIF 129 - secretary → ME
  • 42
    6th Floor, Kingsgate House Wellington Road North, Stockport, Cheshire, England
    Dissolved corporate
    Officer
    2012-02-07 ~ 2012-04-24
    IIF 29 - director → ME
  • 43
    SHP TWELVE LIMITED - 2008-11-24
    National House, 80 82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-11 ~ 2011-04-01
    IIF 59 - director → ME
    2011-04-01 ~ 2011-04-01
    IIF 136 - secretary → ME
  • 44
    80 Spitfire Way, Tunstall, Stoke On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    2003-07-06 ~ 2007-07-06
    IIF 48 - director → ME
    2004-06-26 ~ 2005-07-12
    IIF 104 - secretary → ME
  • 45
    Ljl Property Management, Fore Street, Kingsbridge, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,494 GBP2024-02-29
    Officer
    2020-02-06 ~ 2022-01-24
    IIF 15 - director → ME
    Person with significant control
    2020-02-06 ~ 2022-01-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.