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

Whittaker-schofield, Robert Andrew

    Related profiles found in government register
  • Whittaker-schofield, Robert Andrew
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Whittaker-schofield, Robert Andrew
    British business person born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Fold, Mossley Road, Grasscroft, Oldham, OL4 4HH, England

      IIF 22
  • Whittaker-schofield, Robert Andrew
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 23
  • Whittaker-schofield, Robert Andrew
    British management consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Oaklands Road, Grasscroft, Oldham, OL4 4EQ, England

      IIF 24 IIF 25
  • Whittaker-schofield, Robert Andrew
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklands House, Oldham Road, Grasscroft, Oldham, OL4 4HN, United Kingdom

      IIF 26
  • Whittaker-schofield, Robert Andrew
    British management consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Fold, Mossley Road, Grasscroft, Oldham, OL4 4HH, England

      IIF 27
  • Whittaker-schofield, Robert Andrew
    British managment consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklands House, Oldham Road, Grasscroft, Oldham, OL4 4HN, United Kingdom

      IIF 28
  • Whittaker- Schofield, Robert Andrew
    British management consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklands House, Oldham Road, Grasscroft, Oldham, OL4 4HN, England

      IIF 29
  • Schofield, Robert Andrew
    British solicitor born in July 1963

    Registered addresses and corresponding companies
    • icon of address 5 Norbury Avenue, Grasscroft, Oldham, Lancashire, OL4 4DY

      IIF 30
  • Whittaker-schofield, Robert Andrew

    Registered addresses and corresponding companies
    • icon of address 1a, Moorgate Street, Uppermill, Oldham, OL3 6DE, England

      IIF 31
  • Schofield, Robert Andrew
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Oaklands Park, Grasscroft, Oldham, Lancs, OL4 4JY

      IIF 32
    • icon of address 5 Oaklands Park, Grasscroft Saddleworth, Oldham, OL4 4JY

      IIF 33
  • Schofield, Robert Andrew
    British consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklands, Oldham Road, Grasscroft, Oldham, Lancashire, OL4 4HD, England

      IIF 34
  • Schofield, Robert Andrew
    British management consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 35
    • icon of address 25, Mawdsley Street, Bolton, Lancs, BL1 1LL, United Kingdom

      IIF 36
    • icon of address 1 The Fold, Mossley Road, Grasscroft, Oldham, OL4 4HH, England

      IIF 37
    • icon of address 376/378, Shaw Road, Royton, Oldham, OL2 6PB, United Kingdom

      IIF 38
    • icon of address 8, Oaklands Road, Grasscroft, Oldham, OL4 4EQ, England

      IIF 39
    • icon of address Oaklands House, Oldham Road, Grasscroft, Oldham, OL4 4HN, England

      IIF 40
    • icon of address Oaklands, Oaklands Road, Grasscroft, Oldham, OL4 4HN, United Kingdom

      IIF 41
    • icon of address Oaklands, Oldham Road, Grasscroft, Oldham, OL4 4HN, England

      IIF 42 IIF 43 IIF 44
  • Schofield, Robert Andrew
    British solicitor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Oaklands Park, Grasscroft, Oldham, Lancashire, OL4 4JY

      IIF 46 IIF 47 IIF 48
    • icon of address Hiltonlegal, Ball Grove, Uppermill, Oldham, Greater Manchester, OL3 6JG, England

      IIF 54
    • icon of address Oaklands, Oaklands Road, Grasscroft, Oldham, Great Manchester, OL4 4EQ

      IIF 55 IIF 56
    • icon of address Oaklands, Oaklands Road, Grasscroft, Oldham, Lancashire, OL4 4HN, United Kingdom

      IIF 57
    • icon of address Oaklands, Oldham Road, Grasscroft, Oldham, Lancashire, OL4 4HN, United Kingdom

      IIF 58
    • icon of address Oaklands, Oldham Road, Grasscroft, Oldham, Lancs, OL4 4HN, Uk

      IIF 59
    • icon of address Oaklands, Oldham Road, Grasscroft, Oldham, OL4 4HN, United Kingdom

      IIF 60
    • icon of address Uppermill, Saddleworth, Oldham, OL3 6JG, United Kingdom

      IIF 61
  • Schofield, Robert Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 5 Oaklands Park, Grasscroft, Oldham, Lancashire, OL4 4JY

      IIF 62 IIF 63 IIF 64
    • icon of address 8 Kenworthy Gardens, Buckley Wharf Uppermill, Oldham, OL3 6ET

      IIF 70
    • icon of address Oaklands, Oaklands Road, Grasscroft, Oldham, Great Manchester, OL4 4EQ

      IIF 71 IIF 72
    • icon of address Oaklands, Oaklands Road, Grasscroft, Oldham, Lancashire, OL4 4HN

      IIF 73
    • icon of address Oaklands, Oaklands Road, Grasscroft, Oldham, Lancashire, OL4 4HN, United Kingdom

      IIF 74
    • icon of address Oaklands, Oaklands Road, Grasscroft, Oldham, Lancs, OL4 4HN

      IIF 75
    • icon of address Oaklands, Oldham Road, Grasscroft, Oldham, Lancashire, OL4 4HN

      IIF 76
    • icon of address Oaklands, Oldham Road, Grasscroft, Oldham, Lancs, OL4 4HN

      IIF 77
    • icon of address Oaklands, Oldham Road, Grasscroft, Oldham, OL4 4HN

      IIF 78
  • Schofield, Robert Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Oaklands, Oaklands Road, Grasscroft, Oldham, Lancashire, OL4 4HN

      IIF 79
  • Schofield, Robert Andrew
    British secretary

    Registered addresses and corresponding companies
    • icon of address Oaklands, Oaklands Road, Grasscroft, Oldham, Lancashire, OL4 4HN

      IIF 80
  • Schofield, Robert Andrew
    British solicitor

    Registered addresses and corresponding companies
  • Schofield, Rebort Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Oaklands, Oldham Road, Grasscroft, Oldham, Lancs, OL4 4HN, England

      IIF 91
  • Schofield, Robert Andrew

    Registered addresses and corresponding companies
    • icon of address 8 Kenworthy Gardens, Buckley Wharf Uppermill, Oldham, OL3 6ET

      IIF 92
    • icon of address Oaklands House, Oldham Road, Greenfield, Oldham, Lancashire, OL4 4JY, United Kingdom

      IIF 93
    • icon of address Oaklands, Oaklands Road, Grasscroft, Oldham, OL4 4EQ, United Kingdom

      IIF 94
    • icon of address Oaklands, Oaklands Road, Grasscroft, Oldham, OL4 4HN, United Kingdom

      IIF 95
  • Mr Robert Andrew Whittaker-schofield
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Andrew Schofield
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Oaklands Road, Grasscroft, Oldham, OL4 4EQ, England

      IIF 110
    • icon of address Oaklands, Oldham Road, Grasscroft, Oldham, OL4 4HN, England

      IIF 111
    • icon of address Oaklands, Oldham Road, Grasscroft, Oldham, OL4 4HN, United Kingdom

      IIF 112
  • Mr Robert Andrew Whittaker-schofield
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Fold, Mossley Road, Grasscroft, Oldham, OL4 4HH, England

      IIF 113
child relation
Offspring entities and appointments
Active 47
  • 1
    BALMORAL PROPERTIES (OLDHAM) LIMITED - 2004-07-07
    STARFISH CONSULTANCY LTD - 2007-08-15
    icon of address No. 2, Greengate Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 57 - Director → ME
  • 2
    PISA PIZZA LTD - 2018-03-06
    icon of address Allen Street Valeting, Allen Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 3
    CHARTBRIDGE LAW LLP - 2008-07-07
    CHARTBRIDGE SOLICITORS LLP - 2007-10-28
    icon of address 2 Greengate Street, Oldham, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-08 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 4
    CITISTAR INVESTMENTS LTD - 2006-01-23
    icon of address No 2 Greengate Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-05 ~ dissolved
    IIF 64 - Secretary → ME
  • 5
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    643 GBP2025-03-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address High Trees, 53 Delahays Drive, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ dissolved
    IIF 90 - Secretary → ME
  • 7
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,642 GBP2025-05-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 101 - Has significant influence or controlOE
  • 8
    icon of address C/o Gaskells Property Management Ltd 1a Moorgate Street, Uppermill, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,445 GBP2024-08-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 2 Greengate Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 95 - Secretary → ME
  • 10
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    977 GBP2025-07-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 20 Oaklands Park, Grasscroft, Oldham, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 12
    icon of address 1 The Fold Mossley Road, Grasscroft, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -253 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 13
    GASKELL & COMPANY (ESTATE AGENTS) LTD - 2007-05-16
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    99,905 GBP2024-07-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 14
    icon of address 8 Oaklands Road, Grasscroft, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address 1 The Fold Mossley Road, Grasscroft, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 16
    UNION STREET NOMINEES LIMITED - 2009-03-26
    icon of address 244 St Marys Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,023 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 17
    icon of address Ball Grove, Uppermill, Saddleworth, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 59 - Director → ME
  • 18
    icon of address 1 The Fold Mossley Road, Grasscroft, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 19
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -140,170 GBP2019-03-30
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1a Moorgate Street, Uppermill, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,381 GBP2024-09-30
    Officer
    icon of calendar 2023-10-22 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address 2 Greengate Street, Oldham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 91 - Secretary → ME
  • 22
    icon of address 2 Greengate Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 75 - Secretary → ME
  • 23
    icon of address 2 Greengate Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 77 - Secretary → ME
  • 24
    icon of address 272 Capital House Manchester Road, Droylsden, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,787 GBP2025-02-28
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 21 - Director → ME
  • 25
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,459 GBP2025-03-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 105 - Has significant influence or controlOE
  • 26
    MARRISEN LIMITED - 2020-01-23
    icon of address 17 Jackson Street Whitefield, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 25 - Director → ME
  • 27
    icon of address 1 The Fold Mossley Road, Grasscroft, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,118 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 26 - Director → ME
  • 28
    icon of address 1a Moorgate Street, Uppermill, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,553 GBP2024-03-31
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 18 - Director → ME
  • 29
    SMALLBURN (MORPETH) LIMITED - 2015-07-31
    SMALLBURN (PROPERTIES NO 2) LIMITED - 2017-11-30
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -35,600 GBP2016-06-30
    Officer
    icon of calendar 2018-01-14 ~ dissolved
    IIF 35 - Director → ME
  • 30
    icon of address Oaklands Oldham Road, Grasscroft, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 58 - Director → ME
  • 31
    icon of address 376/378 Shaw Road, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 38 - Director → ME
  • 32
    icon of address 1 The Fold Mossley Road, Grasscroft, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,118 GBP2024-06-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 1 The Fold Mossley Road, Grasscroft, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -725 GBP2025-02-28
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,707 GBP2024-05-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 1 - Director → ME
    icon of calendar 2007-08-06 ~ now
    IIF 83 - Secretary → ME
  • 35
    icon of address 272 Capital House Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -460 GBP2025-07-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 19 - Director → ME
  • 36
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,070 GBP2025-07-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 2 - Director → ME
  • 37
    BLUE MOON PROPERTY INVESTMENTS LIMITED - 2017-06-20
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -1,231 GBP2017-04-29
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 40 - Director → ME
  • 38
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,893 GBP2025-07-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 102 - Has significant influence or controlOE
  • 39
    icon of address 2 Greengate Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 74 - Secretary → ME
  • 40
    BAY RETREAT SPA LIMITED - 2017-02-02
    icon of address 8 Oaklands Road, Grasscroft, Oldham, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 2 Greengate Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-07 ~ dissolved
    IIF 73 - Secretary → ME
  • 42
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,119 GBP2024-06-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 7 - Director → ME
  • 43
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -5,507 GBP2025-01-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 107 - Has significant influence or controlOE
  • 44
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,017 GBP2025-05-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 98 - Has significant influence or controlOE
  • 45
    icon of address Gaskells Property Management Ltd 1a Moorgate Street, Uppermill, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,420 GBP2024-02-29
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 109 - Has significant influence or controlOE
  • 46
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,176 GBP2024-09-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 99 - Has significant influence or controlOE
  • 47
    YEW TREE STABLES (CHARNOCK RICHARD) LTD - 2013-04-12
    icon of address Oaklands Oldham Road, Grasscroft, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 42 - Director → ME
Ceased 39
  • 1
    BALMORAL PROPERTIES (OLDHAM) LIMITED - 2004-07-07
    STARFISH CONSULTANCY LTD - 2007-08-15
    icon of address No. 2, Greengate Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-23 ~ 2009-06-15
    IIF 52 - Director → ME
    icon of calendar 1997-10-23 ~ 2001-11-06
    IIF 89 - Secretary → ME
  • 2
    OWL MILL DEVELOPMENTS LTD - 2007-08-17
    LEXLINK LTD - 2005-11-21
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-15 ~ 2008-07-01
    IIF 30 - Director → ME
    icon of calendar 2009-01-01 ~ 2009-02-01
    IIF 56 - Director → ME
  • 3
    icon of address Town Centre Management Office, Market Hall, Albion Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2008-01-14
    IIF 48 - Director → ME
    icon of calendar 2008-01-11 ~ 2011-01-04
    IIF 78 - Secretary → ME
  • 4
    icon of address Clarke Nicklin Llp, Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-11 ~ 2007-10-01
    IIF 51 - Director → ME
    icon of calendar 2006-08-11 ~ 2007-10-01
    IIF 87 - Secretary → ME
  • 5
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ 2014-07-31
    IIF 44 - Director → ME
  • 6
    CITISTAR INVESTMENTS LTD - 2006-01-23
    icon of address No 2 Greengate Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2009-06-15
    IIF 50 - Director → ME
  • 7
    icon of address High Trees, 53 Delahays Drive, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ 2009-06-15
    IIF 55 - Director → ME
  • 8
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    305 GBP2020-12-31
    Officer
    icon of calendar 1999-12-17 ~ 1999-12-17
    IIF 81 - Secretary → ME
  • 9
    GREENGATE TRAINING LIMITED - 2010-02-17
    icon of address 2 Greengate Street, Oldham, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-07 ~ 2009-06-15
    IIF 47 - Director → ME
    icon of calendar 2009-06-15 ~ 2010-10-11
    IIF 80 - Secretary → ME
  • 10
    icon of address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    833,990 GBP2024-12-31
    Officer
    icon of calendar 2012-07-24 ~ 2016-12-31
    IIF 34 - Director → ME
  • 11
    icon of address 38a Melbourne Street, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    175,457 GBP2024-03-31
    Officer
    icon of calendar 2001-04-03 ~ 2004-03-19
    IIF 65 - Secretary → ME
  • 12
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    398,922 GBP2024-03-31
    Officer
    icon of calendar 1995-07-12 ~ 1999-06-09
    IIF 92 - Secretary → ME
  • 13
    icon of address 1 The Fold Mossley Road, Grasscroft, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -253 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ 2023-05-31
    IIF 22 - Director → ME
  • 14
    GASKELL & COMPANY (ESTATE AGENTS) LTD - 2007-05-16
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    99,905 GBP2024-07-31
    Officer
    icon of calendar 2006-11-17 ~ 2010-05-01
    IIF 46 - Director → ME
    icon of calendar 2019-09-11 ~ 2022-04-08
    IIF 23 - Director → ME
    icon of calendar 2006-11-17 ~ 2018-07-10
    IIF 86 - Secretary → ME
  • 15
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    195,562 GBP2024-06-30
    Officer
    icon of calendar 1998-08-26 ~ 2003-06-01
    IIF 67 - Secretary → ME
  • 16
    UNION STREET NOMINEES LIMITED - 2009-03-26
    icon of address 244 St Marys Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,023 GBP2018-11-30
    Officer
    icon of calendar 2010-10-15 ~ 2016-03-10
    IIF 41 - Director → ME
    icon of calendar 2002-11-26 ~ 2009-06-15
    IIF 49 - Director → ME
    icon of calendar 2009-06-15 ~ 2015-12-13
    IIF 79 - Secretary → ME
  • 17
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ 2013-04-23
    IIF 54 - Director → ME
  • 18
    icon of address Fir Tree Farm, Lees Road, Mossley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,111 GBP2023-08-31
    Officer
    icon of calendar 2008-08-20 ~ 2014-06-01
    IIF 93 - Secretary → ME
  • 19
    icon of address 3 Oak Meadow, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,803,037 GBP2024-06-30
    Officer
    icon of calendar 2006-03-22 ~ 2014-06-30
    IIF 66 - Secretary → ME
  • 20
    icon of address Office 19, Arrow Mill, Queensway, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    306,214 GBP2024-12-30
    Officer
    icon of calendar 2006-05-04 ~ 2007-03-12
    IIF 69 - Secretary → ME
  • 21
    icon of address 103a High Street, Lees, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    -54 GBP2024-01-31
    Officer
    icon of calendar 2002-12-12 ~ 2008-12-09
    IIF 85 - Secretary → ME
  • 22
    FIRTH WHITEHEAD LIMITED - 2005-05-27
    STARFISH CONSULTANCY LTD - 2004-07-01
    icon of address 83 Fountain Street, 3rd Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    294 GBP2024-03-31
    Officer
    icon of calendar 2004-04-06 ~ 2005-05-31
    IIF 53 - Director → ME
    icon of calendar 2005-05-31 ~ 2008-01-18
    IIF 82 - Secretary → ME
  • 23
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-15 ~ 2000-03-25
    IIF 63 - Secretary → ME
  • 24
    WESTBRIDGE CONSULTANCY LTD - 2018-06-13
    THE GREENFIELD CENTRE LTD - 2018-02-22
    icon of address 8 Oaklands Road, Grasscroft, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2018-09-27
    IIF 28 - Director → ME
  • 25
    icon of address 25 Mawdsley Street, Bolton, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2015-06-17 ~ 2016-01-02
    IIF 36 - Director → ME
  • 26
    icon of address First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -457,781 GBP2024-08-31
    Officer
    icon of calendar 2013-07-22 ~ 2017-03-07
    IIF 45 - Director → ME
  • 27
    icon of address 1 The Fold Mossley Road, Grasscroft, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -725 GBP2025-02-28
    Officer
    icon of calendar 2020-02-28 ~ 2020-09-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-09-30
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Hathaway House, Popes Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    230,505 GBP2024-03-31
    Officer
    icon of calendar 2006-02-10 ~ 2015-08-18
    IIF 62 - Secretary → ME
  • 29
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,065 GBP2024-07-31
    Officer
    icon of calendar 2008-06-25 ~ 2022-06-13
    IIF 72 - Secretary → ME
  • 30
    icon of address 31 Honiton Way, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ 2013-10-17
    IIF 61 - Director → ME
  • 31
    STIRLING LAW LIMITED - 2014-10-24
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ 2010-12-24
    IIF 76 - Secretary → ME
  • 32
    K C DECORATORS LIMITED - 2002-09-02
    icon of address Office 19, Arrow Mill, Queensway, Rochdale, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -361,327 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-11-01 ~ 2007-11-28
    IIF 68 - Secretary → ME
  • 33
    AUTOMONEY LIMITED - 1995-12-01
    icon of address Brewpoint Cut Throat Lane, Fairhill, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-15 ~ 1997-07-03
    IIF 70 - Secretary → ME
  • 34
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,068 GBP2025-01-31
    Officer
    icon of calendar 2007-12-12 ~ 2015-01-10
    IIF 84 - Secretary → ME
  • 35
    TOPGO LTD - 2006-02-10
    icon of address Fir Tree Farm Lees Road, Mossley, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -780,721 GBP2024-03-31
    Officer
    icon of calendar 2005-05-11 ~ 2013-06-09
    IIF 88 - Secretary → ME
  • 36
    icon of address Unit 2 2 Waulk Mill, 51 Bengal Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-17 ~ 2011-06-01
    IIF 94 - Secretary → ME
  • 37
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,119 GBP2024-06-30
    Officer
    icon of calendar 2024-08-27 ~ 2024-08-27
    IIF 31 - Secretary → ME
  • 38
    icon of address 27 Oaklands Park, Grasscroft, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-24 ~ 2012-02-29
    IIF 71 - Secretary → ME
  • 39
    LAVENDER NO 7 PROPERTY LIMITED - 2011-05-24
    icon of address Oak House 214 Woodford Road, Woodford, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ 2011-01-03
    IIF 60 - 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.