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

Mr Stephen Paul Robinson

    Related profiles found in government register
  • Mr Stephen Paul Robinson
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lane End, Attenburys Lane, Timperley, Altrincham, WA14 5QN, United Kingdom

      IIF 1
  • Stephen Paul Robinson
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Nikal Ltd, Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 2 IIF 3
  • Robinson, Stephen Paul
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 4
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, England

      IIF 5
  • Robinson, Stephen Paul
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Stephen Paul
    British accounting born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 43
  • Robinson, Stephen Paul
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lane End, Attenburys Lane, Altrincham, Cheshire, WA14 5QN

      IIF 44
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 45 IIF 46
  • Robinson, Stephen Paul
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lane End, Attenburys Lane, Timperley, Altrincham, WA14 5QN, United Kingdom

      IIF 47
    • icon of address C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, England

      IIF 48
    • icon of address C/o Nikal Ltd, Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 49
    • icon of address Minshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 50
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 51
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, England

      IIF 52 IIF 53
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M41 5RQ, England

      IIF 54
    • icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 55
  • Robinson, Stephen Paul
    British financial director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Nikal Ltd, Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 56
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 57
  • Robinson, Stephen Paul
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 58 IIF 59
  • Robinson, Stephen Paul
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 60
  • Robinson, Stephen Paul
    British

    Registered addresses and corresponding companies
  • Robinson, Stephen Paul
    British accountant

    Registered addresses and corresponding companies
  • Robinson, Stephen Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 83
  • Robinson, Stephen Paul
    British financial controller

    Registered addresses and corresponding companies
    • icon of address Lane End, Attenburys Lane, Altrincham, Cheshire, WA14 5QN

      IIF 84 IIF 85
  • Robinson, Stephen Paul

    Registered addresses and corresponding companies
    • icon of address 14, Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 86
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 87 IIF 88
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M41 5RQ, England

      IIF 93
    • icon of address Lane End, Attenburys Park Estate, Timperley, Altrincham, WA14 5QE

      IIF 94
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Queens House, 34 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 9 - Director → ME
  • 2
    DMN REGENERATION LTD - 2009-03-18
    EVER 2257 LIMITED - 2005-07-05
    icon of address Mynschulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-10-15 ~ dissolved
    IIF 78 - Secretary → ME
  • 3
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 55 - Director → ME
  • 4
    icon of address Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-10-15 ~ dissolved
    IIF 75 - Secretary → ME
  • 5
    icon of address Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2011-06-23 ~ dissolved
    IIF 89 - Secretary → ME
  • 6
    icon of address Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-10-15 ~ dissolved
    IIF 76 - Secretary → ME
  • 7
    icon of address Rose Cottage, Castle Hill, Mottram St Andrew, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EVER 2157 LIMITED - 2004-09-07
    icon of address Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-02 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2005-09-12 ~ dissolved
    IIF 74 - Secretary → ME
  • 9
    icon of address Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 94 - Secretary → ME
Ceased 58
  • 1
    ABSTRACT NIKAL LIMITED - 2015-04-09
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,209,334 GBP2024-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2015-03-24
    IIF 7 - Director → ME
  • 2
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,631 GBP2024-03-31
    Officer
    icon of calendar 2020-01-24 ~ 2021-04-16
    IIF 5 - Director → ME
  • 3
    HILLCREST HOMES (ALTAIR GROUND RENTS) LIMITED - 2019-11-08
    icon of address C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-11-08 ~ 2021-04-16
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2016-07-19
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    icon of address C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ 2021-04-16
    IIF 48 - Director → ME
  • 5
    BARCO VISION LIMITED - 2008-03-17
    BEACON CONTROLS LIMITED - 2001-01-08
    FLEXGRAD LIMITED - 1980-12-31
    icon of address Capricorn Park, Blakewater Road, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    660,799 GBP2022-12-31
    Officer
    icon of calendar 1995-04-28 ~ 1998-06-08
    IIF 85 - Secretary → ME
  • 6
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,599,900 GBP2024-03-31
    Officer
    icon of calendar 2006-07-13 ~ 2021-04-16
    IIF 29 - Director → ME
    icon of calendar 2006-07-13 ~ 2021-04-16
    IIF 68 - Secretary → ME
  • 7
    DMN (WELLS) LIMITED - 2009-09-28
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -2,525 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-05-18 ~ 2021-04-16
    IIF 15 - Director → ME
    icon of calendar 2009-11-19 ~ 2021-04-16
    IIF 86 - Secretary → ME
  • 8
    icon of address Cathedral View Offices, Wookey Hole Road, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2015-10-20
    IIF 67 - Secretary → ME
  • 9
    DATACOLOR INTERNATIONAL LTD - 2022-02-11
    ICS-TEXICON LIMITED - 1993-10-01
    INSTRUMENTAL COLOUR SYSTEMS LIMITED - 1987-10-20
    icon of address Suite 11, Unit 16 Leeway Estate, Newport, Gwent, Wales, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    329,451 GBP2024-09-30
    Officer
    icon of calendar 1995-04-28 ~ 2002-05-01
    IIF 84 - Secretary → ME
  • 10
    icon of address Denton Golf Club Ltd, Manchester Road, Denton, Manchester, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,658,925 GBP2024-08-31
    Officer
    icon of calendar 2006-12-13 ~ 2008-12-10
    IIF 44 - Director → ME
  • 11
    DMN REGENERATION LTD - 2009-03-18
    EVER 2257 LIMITED - 2005-07-05
    icon of address Mynschulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2004-08-02
    IIF 73 - Secretary → ME
  • 12
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,221 GBP2024-03-31
    Officer
    icon of calendar 2010-11-25 ~ 2021-04-16
    IIF 59 - Director → ME
    icon of calendar 2010-11-25 ~ 2021-04-16
    IIF 91 - Secretary → ME
  • 13
    DAVID MCLEAN NIKAL LIMITED - 2009-03-18
    BROOMCO (3277) LIMITED - 2003-10-27
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,427 GBP2024-03-31
    Officer
    icon of calendar 2003-12-19 ~ 2021-04-16
    IIF 25 - Director → ME
    icon of calendar 2008-10-02 ~ 2021-04-16
    IIF 80 - Secretary → ME
  • 14
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-15 ~ 2021-04-16
    IIF 21 - Director → ME
  • 15
    DMN (ALTRINCHAM) LTD - 2009-03-18
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -6,758,151 GBP2024-03-31
    Officer
    icon of calendar 2005-08-05 ~ 2021-04-16
    IIF 24 - Director → ME
  • 16
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -113,434 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-01-28 ~ 2021-04-16
    IIF 37 - Director → ME
  • 17
    icon of address C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-11-19 ~ 2021-04-16
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2016-07-20
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,653,722 GBP2024-03-31
    Officer
    icon of calendar 2016-05-16 ~ 2021-04-16
    IIF 19 - Director → ME
  • 19
    JCCO 366 LIMITED - 2015-05-14
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -3,338,033 GBP2024-03-31
    Officer
    icon of calendar 2014-12-17 ~ 2021-04-16
    IIF 33 - Director → ME
  • 20
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -495,039 GBP2024-03-31
    Officer
    icon of calendar 2017-01-11 ~ 2021-04-16
    IIF 38 - Director → ME
  • 21
    icon of address Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2021-04-16
    IIF 36 - Director → ME
  • 22
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -569,167 GBP2024-03-31
    Officer
    icon of calendar 2020-08-13 ~ 2021-04-16
    IIF 53 - Director → ME
  • 23
    icon of address Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-10-31 ~ 2021-04-16
    IIF 35 - Director → ME
  • 24
    HILLCREST HOMES BRETHRENS HALL LIMITED - 2017-03-08
    icon of address Nikal Ltd, Mynshulls House, Cateaton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2021-04-16
    IIF 40 - Director → ME
  • 25
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-02-20 ~ 2021-04-16
    IIF 39 - Director → ME
  • 26
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    121,417 GBP2024-03-31
    Officer
    icon of calendar 2017-02-20 ~ 2021-04-16
    IIF 30 - Director → ME
  • 27
    icon of address Mynshulls House, 14 Cateaton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-02-20 ~ 2021-04-16
    IIF 31 - Director → ME
  • 28
    BURO OFFICES LIMITED - 2010-06-30
    BUREAU OFFICES LIMITED - 2006-08-24
    MYBURO LIMITED - 2012-10-05
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -632,990 GBP2024-03-31
    Officer
    icon of calendar 2006-07-11 ~ 2021-04-16
    IIF 23 - Director → ME
    icon of calendar 2006-07-11 ~ 2021-04-16
    IIF 66 - Secretary → ME
  • 29
    ISIS CONTROLS LIMITED - 1998-10-12
    TECHNOR ISIS LIMITED - 2009-07-24
    SMART-EX TECHNOLOGY LTD - 2017-12-27
    ISIS-EX LIMITED - 2016-01-13
    icon of address 46 Barkston House Croydon Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-27 ~ 1998-09-10
    IIF 63 - Secretary → ME
  • 30
    icon of address The Old Town Hall, 20a Market Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    144,188 GBP2024-08-31
    Officer
    icon of calendar 2006-09-29 ~ 2007-10-09
    IIF 61 - Secretary → ME
  • 31
    icon of address K Docks Developments Limited, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -915,191 GBP2024-03-31
    Officer
    icon of calendar 2018-10-15 ~ 2021-04-16
    IIF 60 - Director → ME
  • 32
    icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-01-29 ~ 2020-04-17
    IIF 18 - Director → ME
  • 33
    icon of address Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-10-20 ~ 2021-04-16
    IIF 16 - Director → ME
  • 34
    NIKAL (CHINA) LIMITED - 2014-01-14
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,068 GBP2024-03-31
    Officer
    icon of calendar 2014-01-10 ~ 2021-04-16
    IIF 22 - Director → ME
    icon of calendar 2014-01-10 ~ 2021-04-16
    IIF 90 - Secretary → ME
  • 35
    icon of address 1 London Wall Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2009-10-30
    IIF 8 - Director → ME
    icon of calendar 2008-10-15 ~ 2009-10-30
    IIF 72 - Secretary → ME
  • 36
    icon of address C/o Begbies Traynor 340, Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,590,346 GBP2024-03-31
    Officer
    icon of calendar 2009-09-16 ~ 2021-04-16
    IIF 45 - Director → ME
    icon of calendar 2009-09-16 ~ 2021-04-16
    IIF 88 - Secretary → ME
  • 37
    MASS HOUSE DEVELOPMENTS LIMITED - 2005-06-29
    DAVID MCLEAN MASSHOUSE DEVELOPMENTS LIMITED - 2004-02-16
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -16,198,423 GBP2024-03-31
    Officer
    icon of calendar 2005-03-29 ~ 2021-04-16
    IIF 27 - Director → ME
    icon of calendar 2008-10-15 ~ 2021-04-16
    IIF 81 - Secretary → ME
  • 38
    MASSHOUSE RESIDENTIAL BLOCK LIMITED - 2006-06-28
    icon of address 1 London Wall Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2009-10-30
    IIF 10 - Director → ME
    icon of calendar 2008-10-15 ~ 2009-10-30
    IIF 79 - Secretary → ME
  • 39
    MASSHOUSE SITE 3 MANAGEMENT LIMITED - 2021-09-09
    NIKAL (BLACKPOOL ESTATE CO) LIMITED - 2022-08-08
    MASSHOUSE MANAGEMENT LIMITED - 2016-01-29
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-03-21 ~ 2021-04-16
    IIF 28 - Director → ME
    icon of calendar 2008-10-15 ~ 2021-04-16
    IIF 77 - Secretary → ME
  • 40
    icon of address Rose Cottage, Castle Hill, Mottram St Andrew, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ 2020-07-17
    IIF 47 - Director → ME
  • 41
    NIKAL 101 LIMITED - 2012-10-05
    icon of address C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -343,854 GBP2024-03-31
    Officer
    icon of calendar 2011-08-30 ~ 2021-04-16
    IIF 57 - Director → ME
    icon of calendar 2008-06-09 ~ 2021-04-16
    IIF 87 - Secretary → ME
  • 42
    icon of address 20 Market Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2016-03-22 ~ 2021-04-16
    IIF 52 - Director → ME
  • 43
    JCCO 374 LIMITED - 2018-08-17
    NIKAL (MYNSHULLS) LIMITED - 2021-09-09
    icon of address Mynshulls House, 14 Cateaton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-24 ~ 2021-04-16
    IIF 32 - Director → ME
  • 44
    NIKAL (CHINA) LIMITED - 2021-09-09
    LOREI LIMITED - 2014-01-15
    icon of address Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-06-25 ~ 2021-04-16
    IIF 20 - Director → ME
  • 45
    NIKAL (CITY REACH) LIMITED - 2018-08-17
    icon of address Mynshulls House/14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-11-11 ~ 2021-04-16
    IIF 41 - Director → ME
  • 46
    NIKAL (ECCLESHALL ROAD) LIMITED - 2016-12-19
    icon of address C/o Begbies Traynor 340, Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,637,534 GBP2024-03-31
    Officer
    icon of calendar 2014-11-26 ~ 2021-04-16
    IIF 42 - Director → ME
  • 47
    icon of address Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-09-23 ~ 2021-04-16
    IIF 46 - Director → ME
    icon of calendar 2007-07-30 ~ 2021-04-16
    IIF 70 - Secretary → ME
  • 48
    icon of address C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    502 GBP2023-03-31
    Officer
    icon of calendar 2013-10-30 ~ 2021-04-16
    IIF 50 - Director → ME
  • 49
    icon of address 7 Ashley Road, Hale, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2007-07-26 ~ 2012-07-02
    IIF 65 - Secretary → ME
  • 50
    MARPLACE (NUMBER 692) LIMITED - 2007-01-03
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,134 GBP2023-03-31
    Officer
    icon of calendar 2006-12-18 ~ 2021-04-16
    IIF 4 - Director → ME
    icon of calendar 2006-12-18 ~ 2021-04-16
    IIF 69 - Secretary → ME
  • 51
    icon of address 1 London Wall Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2010-03-31
    IIF 62 - Secretary → ME
  • 52
    MARPLACE (NUMBER 742) LIMITED - 2008-12-22
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -487,779 GBP2024-03-31
    Officer
    icon of calendar 2008-12-17 ~ 2021-04-16
    IIF 51 - Director → ME
    icon of calendar 2008-12-17 ~ 2021-04-16
    IIF 83 - Secretary → ME
  • 53
    NIKAL LTD
    - now
    NIKAL INVESTMENTS LIMITED - 2004-05-10
    MARPLACE (NUMBER 435) LIMITED - 2003-01-07
    icon of address C/o Begbies Traynor (central) Llp, 340, Deansgate, Manchester
    In Administration Corporate (2 parents, 20 offsprings)
    Officer
    icon of calendar 2004-03-08 ~ 2021-04-16
    IIF 43 - Director → ME
    icon of calendar 2006-01-27 ~ 2021-04-16
    IIF 82 - Secretary → ME
  • 54
    NIKAL RESIDENTIAL LIMITED - 2020-12-09
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -269,111 GBP2024-03-31
    Officer
    icon of calendar 2014-07-25 ~ 2021-04-16
    IIF 17 - Director → ME
  • 55
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -203,481 GBP2024-03-31
    Officer
    icon of calendar 2014-08-05 ~ 2021-04-19
    IIF 34 - Director → ME
    icon of calendar 2014-08-05 ~ 2021-04-19
    IIF 92 - Secretary → ME
  • 56
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-11-07 ~ 2021-04-16
    IIF 54 - Director → ME
    icon of calendar 2018-11-07 ~ 2021-04-16
    IIF 93 - Secretary → ME
  • 57
    icon of address C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2004-08-02 ~ 2021-04-16
    IIF 26 - Director → ME
    icon of calendar 2004-08-02 ~ 2021-04-16
    IIF 71 - Secretary → ME
  • 58
    NIKAL (HOLES BAY) LIMITED - 2007-11-07
    MMC NIKAL (POOLE MARINA) LIMITED - 2015-05-15
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -8,924,773 GBP2021-03-31
    Officer
    icon of calendar 2007-05-23 ~ 2014-07-16
    IIF 11 - Director → ME
    icon of calendar 2007-05-23 ~ 2014-07-16
    IIF 64 - Secretary → 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.