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

Mabon, Sam Grant

    Related profiles found in government register
  • Mabon, Sam Grant
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 1
  • Mabon, Sam Grant
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor, 55 King Street, Manchester, M2 4LQ

      IIF 2
  • Mabon, Sam Grant
    British solicitor born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mabon, Sam Grant
    British solicitor born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 25
  • Mr Sam Grant Mabon
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 26
  • Mabon, Sam Grant
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 27
    • C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 28
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Mabon, Sam Grant
    British solicitor born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Sam Mabon
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 55 IIF 56
  • Mabon, Sam Grant
    British solicitor born in December 1974

    Registered addresses and corresponding companies
  • Mabon, Sam Grant
    British

    Registered addresses and corresponding companies
    • 29 Larkhall Rise, Sharston, Manchester, M22 4PB, United Kingdom

      IIF 68 IIF 69
  • Mabon, Sam Grant
    British solicitor

    Registered addresses and corresponding companies
    • Bridge House, 1 Milton Crescent, Cheadle, Cheshire, SK8 1NT

      IIF 70 IIF 71
  • Mabon, Sam Grant
    born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 1 Milton Crescent, Cheadle, SK8 1NT

      IIF 72
    • Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 73
  • Mr Sam Grant Mabon
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Crossfields, 85/87 High Street West, Glossop, SK13 8AZ, England

      IIF 74
    • C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 75 IIF 76
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 77
    • C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 78 IIF 79
  • Mabon, Sam Grant

    Registered addresses and corresponding companies
    • 9 Joseph Johnson Mews, Northenden, Manchester, M22 4UF

      IIF 80
child relation
Offspring entities and appointments
Active 18
  • 1
    11 DEGREES LTD
    - now Appointment / Control
    GH 103 LIMITED - 2023-03-02 Appointment / Control
    100 Barbirolli Square, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-03 ~ dissolved
    IIF 38 - Director → ME
  • 2
    BLOOD BROTHER LIMITED
    - now Appointment / Control
    GH 101 LIMITED - 2023-08-21 Appointment / Control
    100 Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-26 ~ now
    IIF 27 - Director → ME
  • 3
    BRABNERS LLP
    - now Appointment / Control
    Other registered numbers: 04673282, 08903654
    BRABNERS CHAFFE STREET LLP - 2013-05-31 Appointment / Control
    Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (100 parents, 8 offsprings)
    Officer
    2006-05-01 ~ now
    IIF 73 - LLP Designated Member → ME
  • 4
    CABBAGE AND CURTAINRAIL LIMITED
    Appointment / Control
    55 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 39 - Director → ME
  • 5
    CS DIRECTORS LIMITED
    - now Appointment / Control
    MARPLACE (NUMBER 454) LIMITED - 1999-10-29
    Related registrations: 03721407, 03721412
    C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Dissolved Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2011-09-08 ~ dissolved
    IIF 40 - Director → ME
  • 6
    CS SECRETARIES LIMITED
    - now Appointment / Control
    Other registered number: 04600034
    MARPLACE (NUMBER 467) LIMITED - 1999-10-29
    C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2011-09-08 ~ now
    IIF 28 - Director → ME
  • 7
    Other registered number: 04192380
    Crossfields, 85/87 High Street West, Glossop, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-11-15 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 8
    GREYSTONE HOUSE BRANDS LIMITED
    Appointment / Control
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,855 GBP2024-09-30
    Officer
    2022-08-31 ~ now
    IIF 31 - Director → ME
  • 9
    GREYSTONE HOUSE LIMITED
    Appointment / Control
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    -8,468 GBP2024-09-30
    Officer
    2022-02-23 ~ now
    IIF 30 - Director → ME
  • 10
    GSMEG HOLDINGS LIMITED
    - now Appointment / Control
    JCCO 400 LIMITED - 2016-09-26 Appointment / Control
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 24 - Director → ME
  • 11
    JC DIRECTORS LIMITED
    Appointment / Control
    C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2002-11-25 ~ dissolved
    IIF 33 - Director → ME
    2002-11-25 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 12
    JC SECRETARIES LIMITED
    Appointment / Control
    Other registered number: 03782794
    C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2002-11-25 ~ dissolved
    IIF 34 - Director → ME
    2002-11-25 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 13
    JCCO 334 LIMITED
    Appointment / Control
    Other registered number: 08759518
    Fifth Floor, 55 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-06-08 ~ dissolved
    IIF 4 - Director → ME
  • 14
    JCCO 408 LIMITED
    Appointment / Control
    55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2017-09-29 ~ dissolved
    IIF 47 - Director → ME
  • 15
    JCCO 413 LIMITED
    Appointment / Control
    Other registered numbers: 08203189, 08732222
    C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-17 ~ dissolved
    IIF 43 - Director → ME
  • 16
    JCCO ADM LIMITED
    - now Appointment / Control
    Other registered number: 09969691
    GATEAU CAKE & COMPANY LIMITED - 2016-02-02 Appointment / Control
    Related registration: 09969691
    JCCO 388 LIMITED - 2016-01-20 Appointment / Control
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 5 - Director → ME
  • 17
    MICHO BROOK LIMITED
    Appointment / Control
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 18
    VIABLE APPLICATIONS LIMITED
    - now Appointment / Control
    JCCO 392 LIMITED - 2016-07-04 Appointment / Control
    Related registrations: 07189808, 07961494, 08508405
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 17 - Director → ME
Ceased 54
  • 1
    JCCO 382 LIMITED - 2015-06-05 Appointment / Control
    Related registrations: 07189796, 07727663, 08508239
    The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    91,325 GBP2024-05-31
    Officer
    2015-05-07 ~ 2015-06-04
    IIF 9 - Director → ME
  • 2
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,472 GBP2018-07-31
    Officer
    2002-07-03 ~ 2002-08-23
    IIF 69 - Secretary → ME
  • 3
    ALTRYN SPORTSWEAR LTD
    - now Appointment / Control
    INNOCENT BAGS LIMITED - 2024-12-13 Appointment / Control
    GH 102 LIMITED - 2022-10-03 Appointment / Control
    100 Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-26 ~ 2024-12-14
    IIF 37 - Director → ME
  • 4
    JCCO 410 LIMITED - 2019-12-04 Appointment / Control
    Related registrations: 10375627, 04571080
    100 Barbirolli Square, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2018-03-22 ~ 2019-12-03
    IIF 46 - Director → ME
  • 5
    ASTRAL CHEMICALS LIMITED - 2002-05-10 Appointment / Control
    FLEETNESS 296 LIMITED - 2000-09-29 Appointment / Control
    Impex House Leestone Road, Sharston Industrial Area, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -631 GBP2024-12-31
    Officer
    2000-07-24 ~ 2001-09-14
    IIF 63 - Director → ME
  • 6
    ATLAS RISK MANAGEMENT LIMITED
    - now Appointment / Control
    FLEETNESS 311 LIMITED - 2001-07-30 Appointment / Control
    109 Timber Wharf, 32 Worsley Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    394,884 GBP2024-07-31
    Officer
    2001-02-16 ~ 2001-08-09
    IIF 58 - Director → ME
  • 7
    ATSG APPAREL LIMITED
    Appointment / Control
    C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,568 GBP2024-09-30
    Officer
    2023-03-10 ~ 2024-06-12
    IIF 42 - Director → ME
  • 8
    FLEETNESS 302 LIMITED - 2000-12-11 Appointment / Control
    Related registrations: 07193755, 05202369, 03141009... (more)
    25 Rochdale Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2000-10-17 ~ 2000-12-11
    IIF 66 - Director → ME
  • 9
    CGF PARTNERSHIPS LTD
    - now Appointment / Control
    JCCO 402 LIMITED - 2017-03-13 Appointment / Control
    8 Storeys Gate, London, England
    Active Corporate (4 parents)
    Officer
    2016-09-16 ~ 2017-04-10
    IIF 45 - Director → ME
  • 10
    Other registered number: 04869391
    CIRCLE RECYCLING LIMITED - 2022-07-25
    Related registration: 04869391
    CIRCLE 22 LIMITED - 2022-07-25
    CIRCLE HOLDINGS LIMITED - 2022-01-21
    SEDDON MACCLESFIELD LIMITED - 2003-09-12 Appointment / Control
    FLEETNESS 301 LIMITED - 2000-12-15 Appointment / Control
    Related registration: 04169090
    Plodder Lane, Edge Fold, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,240 GBP2024-12-31
    Officer
    2000-10-17 ~ 2000-12-19
    IIF 57 - Director → ME
  • 11
    LBM HOLDINGS (UK) LIMITED - 2014-08-04 Appointment / Control
    Related registration: NF004037
    FLEETNESS 287 LIMITED - 2000-07-05 Appointment / Control
    Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2000-02-28 ~ 2000-07-17
    IIF 67 - Director → ME
  • 12
    CURTAIN MANAGEMENT HOLDINGS LIMITED
    - now Appointment / Control
    JCCO 398 LIMITED - 2016-08-26 Appointment / Control
    Related registration: 09898687
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    17,389 GBP2018-12-31
    Person with significant control
    2016-08-01 ~ 2016-09-07
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Has significant influence or control OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 13
    CURTAIN MANAGEMENT LIMITED
    - now Appointment / Control
    JCCO 397 LIMITED - 2016-08-01 Appointment / Control
    Related registration: 09551906
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-07-29 ~ 2016-08-04
    IIF 55 - Has significant influence or control OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 14
    CROW AERODROMES LIMITED - 2007-03-07 Appointment / Control
    FLEETNESS 308 LIMITED - 2001-01-25 Appointment / Control
    Related registrations: 01717239, 02068632
    6th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    2000-12-18 ~ 2001-02-12
    IIF 61 - Director → ME
  • 15
    FINLAY JAMES ASSOCIATES HOLDINGS LIMITED
    - now Appointment / Control
    JCCO 394 LIMITED - 2016-08-01 Appointment / Control
    Related registration: 08911899
    Suite 409 Houldsworth Mill Business Centre, Reddish, Stockport, England
    Active Corporate (1 parent)
    Officer
    2016-06-14 ~ 2016-08-04
    IIF 16 - Director → ME
  • 16
    FSP HOLDINGS LIMITED
    - now Appointment / Control
    JCCO 391 LIMITED - 2016-04-05 Appointment / Control
    Related registrations: 06704637, 08313231
    Now Building, Here & Now, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,100,000 GBP2019-12-31
    Officer
    2016-03-12 ~ 2016-04-19
    IIF 14 - Director → ME
  • 17
    K POSITION LIMITED - 2005-11-16
    FLEETNESS 313 LIMITED - 2001-10-16 Appointment / Control
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,405 GBP2020-03-31
    Officer
    2001-02-16 ~ 2001-09-14
    IIF 65 - Director → ME
  • 18
    GAIMIN.IO LIMITED
    Appointment / Control
    C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,874,598 GBP2024-03-31
    Officer
    2018-03-06 ~ 2018-03-26
    IIF 50 - Director → ME
  • 19
    GREYSTONE HOUSE LIMITED
    Appointment / Control
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    -8,468 GBP2024-09-30
    Person with significant control
    2022-02-23 ~ 2022-10-04
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 20
    HAWLEY GROUP LIMITED
    - now Appointment / Control
    JCCO 381 LIMITED - 2015-06-01 Appointment / Control
    Related registration: 08263820
    Arcadia House, Maritime Walk, Ocean Village, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2015-05-07 ~ 2016-09-13
    IIF 12 - Director → ME
  • 21
    HJM RECRUITMENT LIMITED
    - now Appointment / Control
    FLEETNESS 310 LIMITED - 2001-08-06 Appointment / Control
    Related registration: 04091587
    Dte House Hollins Mount, Hollins Lane, Bury, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2001-02-27 ~ 2001-08-07
    IIF 64 - Director → ME
  • 22
    HTTPOOL HOLDINGS UK LIMITED
    - now Appointment / Control
    JCCO 401 LIMITED - 2017-01-20 Appointment / Control
    Related registrations: 11269006, 04571080
    100 Barbirolli Square, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-09-14 ~ 2017-03-01
    IIF 1 - Director → ME
  • 23
    ICON LIFESAVER LIMITED
    - now Appointment / Control
    JCCO 386 LIMITED - 2015-12-02 Appointment / Control
    Related registration: 09377022
    Icon Lifesaver Hall Chase London Road, Marks Tey, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,543,003 GBP2024-12-31
    Officer
    2015-09-15 ~ 2015-12-04
    IIF 11 - Director → ME
  • 24
    ICON US TRADING COMPANY LIMITED - 2016-03-15 Appointment / Control
    JCCO 385 LIMITED - 2015-12-02 Appointment / Control
    Related registration: 09078071
    A C Plastics, Wilson Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-08-17 ~ 2015-12-04
    IIF 19 - Director → ME
  • 25
    ICON UK ALLIANCE LIMITED
    - now Appointment / Control
    JCCO 384 LIMITED - 2015-12-02 Appointment / Control
    Related registration: 08893967
    A C Plastics, Wilson Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-06-02 ~ 2015-12-04
    IIF 21 - Director → ME
  • 26
    SALVE SOCIAL LIMITED - 2020-04-15
    JCCO 409 LIMITED - 2020-03-26 Appointment / Control
    C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-22 ~ 2020-03-24
    IIF 52 - Director → ME
  • 27
    ITESA LIMITED
    - now Appointment / Control
    JCCO 182 LIMITED - 2008-07-21
    Related registrations: 07053162, 07717185, 05370805
    1 Moss Farm Barns Littledales Lane, Gorstage, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2008-09-30 ~ 2009-02-23
    IIF 32 - Director → ME
  • 28
    JAYWING INNOVATION LIMITED
    Appointment / Control
    Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-28 ~ 2016-07-01
    IIF 20 - Director → ME
  • 29
    JCCO 104 LIMITED
    Appointment / Control
    Other registered numbers: 11269006, 10375627
    14 Coulsdon Court Road, Coulsdon, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2002-10-23 ~ 2003-07-08
    IIF 68 - Secretary → ME
  • 30
    JCCO 387 LIMITED
    Appointment / Control
    Other registered number: 09532932
    14 Mannin Way Lancaster Business Park, Lancaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,681,556 GBP2024-04-05
    Officer
    2015-12-02 ~ 2015-12-22
    IIF 6 - Director → ME
  • 31
    JCCO 390 LIMITED
    Appointment / Control
    Other registered number: 08124790
    Wilderness Barns Wilderness Lane, Hadlow Down, Uckfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58 GBP2023-12-30
    Officer
    2015-12-02 ~ 2016-06-09
    IIF 18 - Director → ME
  • 32
    JCCO 406 LIMITED
    - now Appointment / Control
    JCCO 406 LIMITED - 2018-03-20 Appointment / Control
    SYNTRI MEDIA GROUP LIMITED - 2018-03-20 Appointment / Control
    Related registration: 10988491
    Unit 8a Newby Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    350,101 GBP2024-06-30
    Officer
    2017-09-29 ~ 2018-03-22
    IIF 48 - Director → ME
  • 33
    JOE GOMEZ FOOTBALL LIMITED - 2015-07-06
    JCCO 380 LIMITED - 2015-06-01 Appointment / Control
    Related registration: 08124796
    Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,296 GBP2024-05-31
    Officer
    2015-05-06 ~ 2015-05-28
    IIF 8 - Director → ME
  • 34
    ORIENT HOUSE PROPERTIES LIMITED - 2003-01-09 Appointment / Control
    Spring Court Spring Road, Hale, Altrincham, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    201,272 GBP2024-08-31
    Officer
    2000-02-09 ~ 2000-12-08
    IIF 80 - Secretary → ME
  • 35
    JCCO 393 LIMITED - 2016-07-07 Appointment / Control
    Related registration: 08732253
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    215,503 GBP2022-12-31
    Officer
    2016-06-14 ~ 2016-07-07
    IIF 7 - Director → ME
  • 36
    MCINERNEY GROUP LIMITED
    Appointment / Control
    C/o Interpath Ltd, 1oth Floor One Marsden Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2001-11-22 ~ 2001-12-19
    IIF 59 - Director → ME
  • 37
    MCR COLLECTIVE LIMITED
    - now Appointment / Control
    GH 100 LIMITED - 2022-11-17 Appointment / Control
    100 Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,010,737 GBP2024-09-30
    Officer
    2022-09-26 ~ 2024-03-29
    IIF 36 - Director → ME
  • 38
    C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-06 ~ 2018-03-26
    IIF 44 - Director → ME
  • 39
    JCCO 405 LIMITED - 2017-07-25 Appointment / Control
    K1 Kiln Farm, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-03-01 ~ 2017-03-03
    IIF 51 - Director → ME
  • 40
    MYX PROPERTIES (HOLDINGS) LIMITED
    Appointment / Control
    Unit 9 Pool Bank Business Park, High Street, Tarvin, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,482,487 GBP2024-07-31
    Officer
    2015-05-07 ~ 2015-07-30
    IIF 10 - Director → ME
  • 41
    MYX PROPERTIES LIMITED
    Appointment / Control
    Unit 9 Pool Bank Business Park, High Street, Tarvin, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2015-05-07 ~ 2015-07-30
    IIF 22 - Director → ME
  • 42
    Unit 9 Pool Bank Business Park, High Street, Tarvin, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2015-05-07 ~ 2015-07-30
    IIF 15 - Director → ME
  • 43
    PHANES VENTURES LIMITED
    Appointment / Control
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-06-25 ~ 2024-07-30
    IIF 41 - Director → ME
    Person with significant control
    2024-06-25 ~ 2024-07-30
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 44
    POSTAL APPAREL LIMITED
    Appointment / Control
    C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-09 ~ 2024-11-06
    IIF 25 - Director → ME
    Person with significant control
    2024-10-09 ~ 2024-11-06
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 45
    SOPER GROUP HOLDINGS LTD
    Appointment / Control
    1-3 Wood Street, Lytham St. Annes, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,387 GBP2024-06-30
    Officer
    2016-09-16 ~ 2016-12-15
    IIF 3 - Director → ME
  • 46
    SV1 LLP
    Appointment / Control
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2006-10-27 ~ 2006-11-08
    IIF 72 - LLP Designated Member → ME
  • 47
    SYNTRI GROUP LIMITED
    - now Appointment / Control
    JCCO 404 LIMITED - 2017-08-11 Appointment / Control
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-17 ~ 2018-03-23
    IIF 49 - Director → ME
  • 48
    SYNTRI LIMITED
    - now Appointment / Control
    JCCO 403 LIMITED - 2017-08-11 Appointment / Control
    Related registrations: 08099453, 08732195
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-16 ~ 2018-03-23
    IIF 53 - Director → ME
  • 49
    SYNTRI MEDIA GROUP LIMITED
    - now Appointment / Control
    Other registered number: 10988178
    JCCO 407 LIMITED - 2018-03-22 Appointment / Control
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-29 ~ 2018-03-23
    IIF 54 - Director → ME
  • 50
    THE HEARING AID REPAIR SHOP (UK ) LIMITED
    - now Appointment / Control
    Other registered number: 04091682
    FLEETNESS 303 LIMITED - 2001-05-24 Appointment / Control
    Arlington Manor, Snelsmore Common, Newbury
    Active Corporate (7 parents)
    Equity (Company account)
    48,889 GBP2020-12-31
    Officer
    2001-01-05 ~ 2001-09-14
    IIF 62 - Director → ME
  • 51
    THE HEARING AID REPAIR SHOP LIMITED
    - now Appointment / Control
    Other registered number: 04136307
    FLEETNESS 299 LIMITED - 2000-12-13 Appointment / Control
    C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2000-10-17 ~ 2001-03-20
    IIF 60 - Director → ME
  • 52
    JCCO 383 LIMITED - 2015-08-18 Appointment / Control
    Related registration: 08670286
    Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    778,496 GBP2024-06-30
    Officer
    2015-05-07 ~ 2015-08-18
    IIF 23 - Director → ME
  • 53
    Other registered number: 06912780
    J H BIRTWISTLE LIMITED - 2016-06-16 Appointment / Control
    Related registrations: 06912780, 06949023
    JCCO 345 LIMITED - 2014-02-06
    Related registration: 08986521
    Grane Road Mill Grane Road, Haslingden, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    2016-01-25 ~ 2016-01-25
    IIF 2 - Director → ME
  • 54
    YOUNIFI LIMITED
    - now Appointment / Control
    JCCO 389 LIMITED - 2016-03-02 Appointment / Control
    Related registration: 10304877
    First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,000 GBP2025-01-03
    Officer
    2015-12-02 ~ 2016-08-23
    IIF 13 - Director → 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.