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

Miss Courtney Mcmenemy

    Related profiles found in government register
  • Miss Courtney Mcmenemy
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Manchester Road, Westhoughton, Bolton, BL5 3PT, United Kingdom

      IIF 1
  • Ms Courtney Mcmenemy
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2 Conservation House, Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 2
    • icon of address Suite 2.4 24, Silver Street, Bury, BL9 0DH

      IIF 3
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 7 IIF 8
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 9
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 10 IIF 11
    • icon of address Suite 1a, Manchester Business Centre Ltd, 60 Charles St, Manchester, M1 7DF

      IIF 12
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 13
  • Mcmenemy, Courtney
    British bank born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 14
    • icon of address Suite 1a, Manchester Business Centre Ltd, 60 Charles St, Manchester, M1 7DF

      IIF 15
  • Mcmenemy, Courtney
    British bank employee born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 16
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 17
    • icon of address Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 18
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 19
  • Mcmenemy, Courtney
    British banker born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 20
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 21
  • Mcmenemy, Courtney
    British bankline advisor born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmenemy, Courtney
    British consultant born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Suite 1a Manchester Business Centre Ltd, 60 Charles St, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Victory House 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-05
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    413 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 10394384: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-05
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Unit 14 Brenton Business Complex, Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2016-12-02 ~ 2016-12-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2016-12-23
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 1a Manchester Business Centre Ltd, 60 Charles St, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127 GBP2017-04-05
    Officer
    icon of calendar 2016-08-16 ~ 2016-09-21
    IIF 15 - Director → ME
  • 3
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 23 - Director → ME
  • 4
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-27
    IIF 25 - Director → ME
  • 5
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-27
    IIF 22 - Director → ME
  • 6
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-05
    Officer
    icon of calendar 2017-01-20 ~ 2017-02-20
    IIF 18 - Director → ME
  • 7
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    413 GBP2018-04-05
    Officer
    icon of calendar 2017-01-23 ~ 2017-03-16
    IIF 19 - Director → ME
  • 8
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2016-12-06 ~ 2017-01-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-01-23
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4385, 10394384: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ 2017-03-01
    IIF 14 - Director → ME
  • 10
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177 GBP2018-04-05
    Officer
    icon of calendar 2017-01-05 ~ 2017-02-21
    IIF 26 - Director → ME
  • 11
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-05
    Officer
    icon of calendar 2017-01-20 ~ 2017-04-11
    IIF 16 - Director → ME
  • 12
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ 2017-05-10
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.