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 Terence James O'neill

    Related profiles found in government register
  • Mr Terence James O'neill
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5DG, England

      IIF 1
    • icon of address Milton House, Milton Street, 15th Floor, London, EC2Y 9BH, England

      IIF 2
  • Mr Terence James O'neill
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adamson House, Pomona Strand, Old Trafford, Greater Manchester, M16 0TT

      IIF 3 IIF 4 IIF 5
  • Mr Terence O'neill
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency Court, 62-66 Deansgate, Manchester, M3 2EN, England

      IIF 6
  • Mr Terence James O'neill
    British born in December 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 7
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 8
    • icon of address 8, St John Street, Manchester, M3 4DU

      IIF 9 IIF 10
    • icon of address 9, Portland Street, Manchester, M1 3BE, England

      IIF 11 IIF 12 IIF 13
    • icon of address Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, England

      IIF 14
    • icon of address Fourways House, 57, Hilton Street, Manchester, M1 2EJ, England

      IIF 15
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 16
    • icon of address Unit 4, Ordsall Lane, Salford, M5 3AN, England

      IIF 17
  • Mr Terrence O'neill
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Foundry, Ordsall Lane, Salford, Manchester, M5 3lw, England

      IIF 18
  • Terence James O'neil
    British born in December 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 8, St. John Street, Manchester, M3 4DU, United Kingdom

      IIF 19
  • Mr Terence James O'neil
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Chester Square, Ashton Under Lyne, Lancashire, OL6 7TW, United Kingdom

      IIF 20
  • O'neill, Terence James
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Terence James, Lord
    British economist born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shine, Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 27
  • O'neill, Terence James
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, James Terence
    British currency strategist born in March 1957

    Registered addresses and corresponding companies
    • icon of address 57 Nassau Road, London, SW13 9QG

      IIF 34
  • O'neill, James Terence
    British economist born in March 1957

    Registered addresses and corresponding companies
    • icon of address 57 Nassau Road, London, SW13 9QG

      IIF 35
  • O'neill, Terence James
    British economist born in March 1957

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address C/o Theirworld, The Broadgate Tower, Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 36
    • icon of address Goldman Sachs International Co, Po Box 755, London, EC4A 2BB

      IIF 37
  • O'neill, Terence James
    British investment banking born in March 1957

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Goldman Sachs International Co, Po Box 755, London, EC4A 2BB

      IIF 38
  • O'neill, Terence James
    British managing director goldman sach born in March 1957

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Christchurch Court, 10-15 Newgate Street, London, EC1A 7HD, Great Britain

      IIF 39
  • O'neill, Terence James
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address WA16

      IIF 40
    • icon of address Fourways House, 57 Hilton Street, Manchester, M1 2EJ

      IIF 41
  • O'neill, Terence James
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cavendish Square, London, W1G 9DF, United Kingdom

      IIF 42
  • O'neill, Terence James, Lord
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.1 Circle Square, 3 Symphony Park, Manchester, M1 7FS, United Kingdom

      IIF 43
  • O'neill, Terence James, Lord
    British economist born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House Of Lords, Houses Of Parliament, London, SW1A 0PW, United Kingdom

      IIF 44
  • O'neill, Terence James
    British

    Registered addresses and corresponding companies
  • O'neill, Terence James
    British director

    Registered addresses and corresponding companies
    • icon of address 8, St John Street, Manchester, M3 4DU

      IIF 47
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 48
  • O'neill, Terence James
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'neill, Terence James
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 16 Great Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,751 GBP2024-04-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 22 - Director → ME
  • 3
    CLAIMS GROUP DIRECT LIMITED - 2009-11-18
    icon of address Regency Court, 62-66 Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,886,572 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    RYLANDGATE LEGAL LLP - 2010-08-25
    icon of address Adamson House Pomona Strand, Old Trafford, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove membersOE
  • 5
    COMPARISON TRAINING LIMITED - 2012-09-17
    icon of address Adamson House Pomona Strand, Old Trafford, Greater Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Adamson House Pomona Strand, Old Trafford, Greater Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    CONSUMER CARE LIMITED - 2014-11-28
    icon of address Adamson House, Pomona Strand, Old Trafford, Greater Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address Kpmg Foundation, 15 Canada Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 39 - Director → ME
  • 9
    DARWIN LOAN SOLUTIONS LIMITED - 2022-02-03
    icon of address 9 Portland Street, Manchester, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    LOANS LIMITED - 2012-12-10
    icon of address 8 St John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-28 ~ dissolved
    IIF 51 - Director → ME
  • 11
    LOANS AND FINANCE LIMITED - 2012-07-13
    SG CO 70 LIMITED - 2007-04-30
    icon of address 82 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-02 ~ dissolved
    IIF 64 - Director → ME
  • 12
    icon of address 9 Portland Street, Manchester, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    CONSUMER SERVICES DIRECT LIMITED - 2015-05-27
    BUSINESS ENERGY SPECIALISTS LIMITED - 2014-02-17
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    icon of address No.1 Circle Square, 3 Symphony Park, Manchester, United Kingdom
    Active Corporate (11 parents, 10 offsprings)
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 43 - Director → ME
  • 15
    STUDIO ONE MANCHESTER LIMITED - 2017-03-13
    icon of address Fourways House, 57 Hilton Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -267,348 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Fourways House, 57 Hilton Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 17
    PAYMEX LIMITED - 2007-02-13
    BEALAW (MAN) 19 LIMITED - 2006-09-20
    icon of address 28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-24 ~ dissolved
    IIF 33 - Director → ME
  • 18
    BEALAW (MAN) 13 LIMITED - 2007-02-13
    icon of address 110 Cannon Street, London
    Liquidation Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-24 ~ dissolved
    IIF 66 - Director → ME
  • 20
    icon of address 28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-24 ~ dissolved
    IIF 69 - Director → ME
  • 21
    icon of address 28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-24 ~ dissolved
    IIF 70 - Director → ME
  • 22
    icon of address 28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-24 ~ dissolved
    IIF 67 - Director → ME
  • 23
    EVOLUTION LENDING LIMITED - 2016-01-04
    PROGRESSIVE MONEY NO2 LIMITED - 2015-09-23
    PROGRESSIVE MONEY LIMITED - 2014-09-02
    icon of address 9 Portland Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    SGCO 43 LIMITED - 2005-03-11
    icon of address 8 St. John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 62 - Director → ME
  • 25
    SGCO 42 LIMITED - 2005-03-07
    icon of address 8 St. John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 61 - Director → ME
  • 26
    SGCO 44 LIMITED - 2005-03-07
    icon of address 8 St. John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 63 - Director → ME
  • 27
    icon of address Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, Lancashire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    SHINE TRUST - 2001-02-06
    icon of address Shine, Leeming Building, Ludgate Hill, Leeds, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 27 - Director → ME
  • 29
    icon of address 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2001-10-19 ~ dissolved
    IIF 48 - Secretary → ME
  • 30
    icon of address 16 Great Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,021,826 GBP2024-04-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 21 - Director → ME
  • 31
    icon of address 16 Great Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,647,833 GBP2024-04-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 26 - Director → ME
  • 32
    icon of address 16 Great Queen Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 24 - Director → ME
  • 33
    TOWER BRIDGE NOMINEES LIMITED - 2020-08-01
    icon of address 16 Great Queen Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 34
    icon of address 16 Great Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 25 - Director → ME
  • 35
    icon of address One, St Peter's Square, Manchester
    Active Corporate (14 parents)
    Equity (Company account)
    284,125 GBP2023-12-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 44 - Director → ME
  • 36
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,379,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    BUCHANAN ROXBURGH LTD - 2011-11-29
    BLAIR ENDERSBY (SCOTLAND) LTD - 2007-06-22
    LOANS AND FINANCE LIMITED - 2007-04-30
    icon of address 8 St John Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-28 ~ 2015-12-11
    IIF 55 - Director → ME
  • 2
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-11-18 ~ 2014-03-31
    IIF 49 - Director → ME
    icon of calendar 2004-05-07 ~ 2014-03-31
    IIF 45 - Secretary → ME
  • 3
    icon of address 8 St John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2014-03-31
    IIF 54 - Director → ME
  • 4
    icon of address Unit 1 Castle Court 2, Castlegate Way, Dudley, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2007-01-30 ~ 2015-12-11
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    BAINES AND ERNST CORPORATE LIMITED - 2014-05-16
    BEALAW (MAN) 60 LIMITED - 2008-12-04
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2015-12-11
    IIF 57 - Director → ME
    icon of calendar 2008-12-02 ~ 2015-12-11
    IIF 47 - Secretary → ME
  • 6
    BLAIR ENDERSBY SETTLEMENTS LIMITED - 2002-10-02
    icon of address 8 St John Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1999-09-28 ~ 2015-12-11
    IIF 50 - Director → ME
  • 7
    icon of address C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,707,002 GBP2017-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2015-12-11
    IIF 60 - Director → ME
    icon of calendar 2004-05-13 ~ 2015-12-11
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-08
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    CLAIMS GROUP DIRECT LIMITED - 2009-11-18
    icon of address Regency Court, 62-66 Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,886,572 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-24
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    CONSUMER ESTATE MANAGEMENT LIMITED - 2014-11-07
    KKOA LIMITED - 2012-07-13
    icon of address C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,142 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-25
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 10
    BEALAW (MAN) 38 LIMITED - 2007-06-01
    icon of address 28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-24 ~ 2015-12-11
    IIF 68 - Director → ME
  • 11
    SG CO 29 LIMITED - 2004-05-21
    icon of address 8 St John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2015-12-11
    IIF 59 - Director → ME
  • 12
    EVOLUTION BANKING LIMITED - 2016-01-05
    BEALAW (MAN) 37 LIMITED - 2007-05-31
    icon of address 9 Portland Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2012-07-17
    IIF 58 - Director → ME
  • 13
    GOLDMAN SACHS LIMITED - 1995-12-08
    FIRST DALLAS LIMITED - 1982-08-11
    FIRST INTERNATIONAL BANCSHARES LIMITED - 1979-12-31
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-09-09 ~ 2002-01-15
    IIF 34 - Director → ME
  • 14
    icon of address 8 St John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-11 ~ 2017-06-30
    IIF 28 - Director → ME
    icon of calendar 2011-03-29 ~ 2015-12-11
    IIF 30 - Director → ME
  • 15
    icon of address 8 St John Street, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2011-03-29 ~ 2015-12-11
    IIF 31 - Director → ME
  • 16
    icon of address 8 St John Street, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2011-03-29 ~ 2015-12-11
    IIF 29 - Director → ME
  • 17
    icon of address 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-28 ~ 2009-09-14
    IIF 56 - Director → ME
  • 18
    MANCHESTER UNITED PLC - 2005-10-11
    VOTEASSET PUBLIC LIMITED COMPANY - 1991-01-25
    icon of address Old Trafford, Manchester
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2004-11-22 ~ 2005-06-06
    IIF 37 - Director → ME
  • 19
    icon of address 10 Bloomsbury Way, London, England
    Dissolved Corporate (10 parents)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2020-11-24
    IIF 42 - LLP Member → ME
  • 20
    STUDIO ONE MANCHESTER LIMITED - 2017-03-13
    icon of address Fourways House, 57 Hilton Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -267,348 GBP2024-03-30
    Officer
    icon of calendar 2015-06-11 ~ 2016-03-31
    IIF 32 - Director → ME
  • 21
    BEALAW (MAN) 13 LIMITED - 2007-02-13
    icon of address 110 Cannon Street, London
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2015-12-11
    IIF 52 - Director → ME
  • 22
    icon of address 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    24,402,041 GBP2016-12-31
    Person with significant control
    icon of calendar 2021-04-07 ~ 2022-08-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SHINE TRUST - 2001-02-06
    icon of address Shine, Leeming Building, Ludgate Hill, Leeds, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-16 ~ 2001-08-02
    IIF 35 - Director → ME
    icon of calendar 2000-08-16 ~ 2015-05-01
    IIF 38 - Director → ME
  • 24
    PIGGYBANKKIDS - 2013-11-22
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-10 ~ 2015-05-13
    IIF 36 - Director → ME
  • 25
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (29 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2016-04-05
    IIF 40 - LLP Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.