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 Liam Peter Melly

    Related profiles found in government register
  • Mr Liam Peter Melly
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Liam Melly
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 19
  • Melly, Liam Peter
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, England

      IIF 20
    • icon of address Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 24
    • icon of address Ackhurst Hall Farm, Ackhurst Lane, Orrell, Wigan, WN5 0LW, England

      IIF 25
  • Melly, Liam Peter
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 26
  • Mr Liam Peter Melly
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Liam Melly
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Riverside, Waters Meeting Rd, Bolton, BL1 8TU, England

      IIF 54
    • icon of address 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, England

      IIF 55
  • Mr Liam Melly
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 56
  • Melly, Liam Peter
    British co director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, England

      IIF 57
    • icon of address New London House, 6 London Street, London, EC3R 7LP, England

      IIF 58
    • icon of address Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 59 IIF 60
    • icon of address The Haybarn, Higher Green Lane, Astley, Manchester, M29 7HQ

      IIF 61 IIF 62 IIF 63
  • Melly, Liam Peter
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Melly, Liam Peter
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex House, Calthorpe Road, Birmingham, West Midlands, B15 1TR, England

      IIF 104
    • icon of address 9, Riverside, Waters Meeting Rd, Bolton, BL1 8TU, England

      IIF 105
    • icon of address 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, England

      IIF 106
    • icon of address 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 107
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 108 IIF 109 IIF 110
    • icon of address Hazlemere, Chorley New Road, Bolton, BL1 4BY, England

      IIF 111
    • icon of address Regus House, Malthouse Avenue, Pontprennau, Cardiff, CF23 8RU, Wales

      IIF 112
    • icon of address 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 113
    • icon of address New London House, London Street, London, EC3R 7LP, United Kingdom

      IIF 114
    • icon of address 10th Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 115
    • icon of address The Haybarn, High Green Lane, Manchester, Manchester, M29 7HQ, United Kingdom

      IIF 116
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 117
    • icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 118
  • Melly, Liam Peter
    British talent and brand director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ackhurst Hall, Ackhurst Lane, Orrell, Wigan, WN5 0LW, England

      IIF 119
  • Melly, Liam Peter
    British director born in June 1981

    Registered addresses and corresponding companies
    • icon of address 50 Wigshaw Lane, Culcheth, Warrington, Cheshire, WA3 4NB

      IIF 120
  • Melly, Liam Peter
    British

    Registered addresses and corresponding companies
  • Melly, Liam Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address The Granary, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, United Kingdom

      IIF 131
    • icon of address The Haybarn, Higher Green Lane, Astley, Manchester, M29 7HQ

      IIF 132 IIF 133
  • Melly, Liam
    British director born in January 1987

    Registered addresses and corresponding companies
    • icon of address 7, Pendle Court, Leigh, Lancashire, WN7 3AB

      IIF 134
  • Melly, Liam
    British

    Registered addresses and corresponding companies
    • icon of address The Granary, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, United Kingdom

      IIF 135
child relation
Offspring entities and appointments
Active 51
  • 1
    ACKHURST LANDSCAPING & BUILDING LIMITED - 2018-08-02
    ACKHURST LANDSCAPING & PROJECT MANAGEMENT LIMITED - 2018-08-15
    icon of address Ackhurst Hall Farm Ackhurst Lane, Orrell, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,290 GBP2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    INVSG15 LIMITED - 2025-03-12
    RS ADOPTCERT PROTECTION LIMITED - 2025-03-13
    icon of address 9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 70 - Director → ME
  • 3
    INVSG2 LIMITED - 2022-01-20
    J END LIMITED - 2022-11-28
    icon of address 1st Floor Annex, 15 Quay Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    386,961 GBP2024-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 81 - Director → ME
  • 4
    BRACELLY DEVELOPMENTS LIMITED - 2008-12-18
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,459 GBP2024-12-31
    Officer
    icon of calendar 2007-11-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    INTRABOOST LIMITED - 2023-11-10
    INVSG6 LIMITED - 2022-07-01
    icon of address 10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,286 GBP2024-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 83 - Director → ME
  • 6
    icon of address The Granary Higher Green Lane, Astley, Tyldesley, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-14 ~ dissolved
    IIF 97 - Director → ME
  • 7
    ENGLIGH ESTATES (PA) LIMITED - 2021-08-11
    icon of address Ackhurst Hall Farm, Ackhurst Lane, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 101 - Director → ME
  • 8
    INVSG10 LIMITED - 2023-03-17
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Frogmore House, Ormond Place, Cheltenham, England
    Active Corporate (2 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    128,050 GBP2024-12-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 86 - Director → ME
  • 10
    icon of address Ackhurst Hall Ackhurst Lane, Orrell, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 119 - Director → ME
  • 11
    INVSG8 LIMITED - 2023-07-03
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,514 GBP2024-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 75 - Director → ME
  • 12
    INVESTASURGE BONDS & GUARANTEES LIMITED - 2022-11-28
    RS BONDS SURETY LIMITED - 2020-07-14
    INVESTASURGE SURETIES LIMITED - 2022-05-19
    icon of address 10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,269,894 GBP2024-12-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 89 - Director → ME
  • 13
    INVSG3 LIMITED - 2024-01-23
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    419 GBP2024-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 77 - Director → ME
  • 14
    INVESTASURGE ESTATE MANAGEMENT LIMITED - 2022-11-28
    INVESTASURGE LAND MANAGEMENT LIMITED - 2021-08-19
    INVSG1 LIMITED - 2021-07-22
    INDEVOR ESTATES LIMITED - 2024-01-22
    icon of address Ackhurst Hall Farm Ackhurst Lane, Orrell, Wigan, England
    Active Corporate (2 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    -156,378 GBP2024-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 100 - Director → ME
  • 15
    INVESTASURGE DEVELOPER SUPPORT LIMITED - 2023-10-12
    INVESTASURGE DEVELOPER SERVICES LIMITED - 2022-12-16
    INVSG4 LIMITED - 2022-11-28
    icon of address 10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    566,886 GBP2024-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 88 - Director → ME
  • 16
    INVSG12 LIMITED - 2024-01-23
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -1,143 GBP2024-12-31
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 72 - Director → ME
  • 17
    INVSG5 LIMITED - 2022-11-28
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -1,656 GBP2024-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 82 - Director → ME
  • 18
    INVSG11 LIMITED - 2023-11-27
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,989 GBP2024-12-31
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 73 - Director → ME
  • 19
    16 BUSINESS SERVICES LIMITED - 2017-06-15
    INVESTASURGE LIMITED - 2022-11-28
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -45,330 GBP2024-12-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 20
    INVESTASURGE CONSULTING LIMITED - 2022-11-28
    INVESTASURGE MANAGEMENT CONSULTING LIMITED - 2023-01-11
    INVESTASURGE VENTURES LIMITED - 2023-01-27
    icon of address 9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,104,533 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 109 - Director → ME
  • 21
    INVSG7 LIMITED - 2023-01-30
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 76 - Director → ME
  • 22
    icon of address 9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 24
    icon of address 9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 27
    INVESTASURGE FOXDEN LIMITED - 2021-10-26
    JLES BUILD LIMITED - 2014-04-11
    JLES SOUTH WEST LIMITED - 2013-08-13
    FOXDEN LAND DEVELOPMENTS LIMITED - 2019-08-09
    icon of address New London House, 6 London Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,896,367 GBP2024-12-31
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 58 - Director → ME
  • 28
    icon of address New London House, London Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    203 GBP2024-12-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 29
    SUDS UK LIMITED - 2022-06-22
    icon of address New London House, London Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,165 GBP2024-12-31
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 87 - Director → ME
  • 30
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-12-31
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 60 - Director → ME
  • 31
    icon of address The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 62 - Director → ME
  • 32
    icon of address The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 61 - Director → ME
  • 33
    icon of address The Haybarn High Green Lane, Manchester, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    IIF 116 - Director → ME
  • 34
    icon of address The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 63 - Director → ME
  • 35
    INVSG9 LIMITED - 2024-01-23
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 79 - Director → ME
  • 36
    INVSG14 LIMITED - 2024-12-20
    icon of address 9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,056 GBP2024-12-31
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 68 - Director → ME
  • 37
    INVESTASURGE STRATEGIC LAND LIMITED - 2022-11-29
    INVESTASURGE LANDCO LIMITED - 2021-08-24
    icon of address 1st Floor Annex, 15 Quay Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    243,573 GBP2024-12-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 110 - Director → ME
  • 38
    icon of address 1st Floor Annex, 15 Quay Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -230,127 GBP2024-12-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 111 - Director → ME
  • 39
    RENEWSURE GUARANTEES LIMITED - 2025-04-08
    icon of address 9 Riverside, Waters Meeting Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 107 - Director → ME
  • 40
    icon of address 83 Princes Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,158 GBP2023-12-31
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 113 - Director → ME
  • 41
    INVSG PREM LIMITED - 2020-08-03
    ROAD AND SEWER BONDS LIMITED - 2021-11-11
    icon of address 10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -46,944 GBP2024-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 115 - Director → ME
  • 42
    icon of address Regus House Malthouse Avenue, Pontprennau, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,432 GBP2023-12-31
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 112 - Director → ME
  • 43
    icon of address Ackhurst Hall Farm, Ackhurst Lane, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 102 - Director → ME
  • 44
    icon of address Ackhurst Hall Farm, Ackhurst Lane, Wigan, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    541 GBP2024-12-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 85 - Director → ME
  • 45
    BOND PREMIUM CREDITS LIMITED - 2022-07-05
    SURETY CREDIT PREMIUMS LIMITED - 2022-05-30
    SURETY BOND COLLECTIONS LIMITED - 2022-05-26
    UK BONDS LIMITED - 2021-05-04
    icon of address Apex House, Calthorpe Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,200 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 46
    JLES GROUP (HOLDINGS) LIMITED - 2018-09-18
    icon of address C/o Brabners Llp 9th Floor, 100 Barbirolli Square, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    1,753,336 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 90 - Director → ME
  • 47
    INDEVOR GREENSPACE C.I.C. - 2024-06-04
    INDEVOR TOGETHER C.I.C. - 2023-12-05
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 106 - Director → ME
  • 48
    THE HOUSING BOND COMPANY LIMITED - 2024-01-19
    THE HOUSING BOND ALLIANCE LIMITED - 2025-08-11
    icon of address 9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 49
    INVSG13 LIMITED - 2024-10-16
    icon of address 9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 64 - Director → ME
  • 50
    icon of address Ackhurst Hall Farm, Ackhurst Lane, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 103 - Director → ME
  • 51
    icon of address 2 East Terrace Business Park Euxton Lane, Euxton, Chorley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    613 GBP2024-12-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 84 - Director → ME
Ceased 46
  • 1
    SIXTINE LIMITED - 2017-06-14
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,819 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2017-06-12
    IIF 23 - Director → ME
  • 2
    INVSG15 LIMITED - 2025-03-12
    RS ADOPTCERT PROTECTION LIMITED - 2025-03-13
    icon of address 9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-16 ~ 2025-03-14
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,931 GBP2021-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2018-06-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2018-05-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    INVSG2 LIMITED - 2022-01-20
    J END LIMITED - 2022-11-28
    icon of address 1st Floor Annex, 15 Quay Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    386,961 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-17 ~ 2023-12-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    BRACELLY DEVELOPMENTS LIMITED - 2008-12-18
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,459 GBP2024-12-31
    Officer
    icon of calendar 2007-11-13 ~ 2011-08-17
    IIF 123 - Secretary → ME
  • 6
    INTRABOOST LIMITED - 2023-11-10
    INVSG6 LIMITED - 2022-07-01
    icon of address 10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,286 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-16 ~ 2023-01-12
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    JLES DESIGN LIMITED - 2018-01-30
    APPRENTIBUILD LIMITED - 2016-03-12
    icon of address 2 Clandon Avenue, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2013-11-15 ~ 2018-03-29
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    icon of address The Granary Higher Green Lane, Astley, Tyldesley, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2011-08-17
    IIF 135 - Secretary → ME
  • 9
    INVSG8 LIMITED - 2023-07-03
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,514 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-16 ~ 2024-01-23
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    icon of address The Shawes, Shawes Drive, Anderton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2018-05-23
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2018-05-23
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INVESTASURGE BONDS & GUARANTEES LIMITED - 2022-11-28
    RS BONDS SURETY LIMITED - 2020-07-14
    INVESTASURGE SURETIES LIMITED - 2022-05-19
    icon of address 10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,269,894 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-04-03
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    INVSG3 LIMITED - 2024-01-23
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    419 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-16 ~ 2024-01-23
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    INVESTASURGE DEVELOPER SUPPORT LIMITED - 2023-10-12
    INVESTASURGE DEVELOPER SERVICES LIMITED - 2022-12-16
    INVSG4 LIMITED - 2022-11-28
    icon of address 10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    566,886 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-16 ~ 2023-04-03
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    INVSG12 LIMITED - 2024-01-23
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -1,143 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-16 ~ 2024-01-23
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 15
    INVSG5 LIMITED - 2022-11-28
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -1,656 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-16 ~ 2023-04-03
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    INVSG11 LIMITED - 2023-11-27
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,989 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-16 ~ 2024-01-23
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2024-07-31 ~ 2024-12-20
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    INVESTASURGE CONSULTING LIMITED - 2022-11-28
    INVESTASURGE MANAGEMENT CONSULTING LIMITED - 2023-01-11
    INVESTASURGE VENTURES LIMITED - 2023-01-27
    icon of address 9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,104,533 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-12 ~ 2023-06-19
    IIF 48 - Ownership of shares – 75% or more OE
  • 18
    INVSG7 LIMITED - 2023-01-30
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-16 ~ 2023-04-03
    IIF 39 - Ownership of shares – 75% or more OE
  • 19
    INVESTASURGE FOXDEN LIMITED - 2021-10-26
    JLES BUILD LIMITED - 2014-04-11
    JLES SOUTH WEST LIMITED - 2013-08-13
    FOXDEN LAND DEVELOPMENTS LIMITED - 2019-08-09
    icon of address New London House, 6 London Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,896,367 GBP2024-12-31
    Officer
    icon of calendar 2008-10-28 ~ 2011-08-17
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-07-24
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SUDS UK LIMITED - 2022-06-22
    icon of address New London House, London Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,165 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-12-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 21
    STATUTORY WATER COMPANY SERVICES LIMITED - 2019-01-22
    icon of address Crown House, 4 High Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,579 GBP2024-12-31
    Officer
    icon of calendar 2011-01-27 ~ 2019-08-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-08-29
    IIF 9 - Ownership of shares – 75% or more OE
  • 22
    icon of address Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-06 ~ 2008-07-15
    IIF 134 - Director → ME
    icon of calendar 2006-10-26 ~ 2006-12-12
    IIF 122 - Secretary → ME
    icon of calendar 2007-10-26 ~ 2008-07-15
    IIF 121 - Secretary → ME
  • 23
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2011-08-17
    IIF 124 - Secretary → ME
  • 24
    JLES MIDLANDS LIMITED - 2013-03-07
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    291,531 GBP2022-12-31
    Officer
    icon of calendar 2007-07-19 ~ 2020-01-01
    IIF 91 - Director → ME
    icon of calendar 2007-07-19 ~ 2011-08-17
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-05-26
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 25
    JL CONSTRUCTION & PROJECT MANAGEMENT LIMITED - 2006-07-17
    JL ENGINEERING SERVICES LIMITED - 2007-07-10
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    95,577 GBP2022-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2005-02-17
    IIF 120 - Director → ME
    icon of calendar 2006-01-30 ~ 2022-02-03
    IIF 94 - Director → ME
    icon of calendar 2004-12-09 ~ 2011-08-17
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-26
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,970 GBP2022-12-31
    Officer
    icon of calendar 2021-07-27 ~ 2021-07-27
    IIF 108 - Director → ME
  • 27
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    243,766 GBP2022-12-31
    Officer
    icon of calendar 2007-04-25 ~ 2020-01-01
    IIF 95 - Director → ME
    icon of calendar 2007-04-25 ~ 2011-08-17
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 28
    JLES YORKSHIRE LIMITED - 2013-08-13
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    222,412 GBP2022-12-31
    Officer
    icon of calendar 2007-04-25 ~ 2020-01-01
    IIF 93 - Director → ME
    icon of calendar 2007-04-25 ~ 2011-08-17
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-26
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 29
    icon of address The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2011-08-17
    IIF 128 - Secretary → ME
  • 30
    icon of address Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    211,189 GBP2022-12-31
    Officer
    icon of calendar 2016-03-16 ~ 2020-01-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-26
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 31
    JLES LONDON LIMITED - 2013-08-14
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    90,342 GBP2022-12-31
    Officer
    icon of calendar 2008-04-02 ~ 2020-01-01
    IIF 59 - Director → ME
    icon of calendar 2008-04-02 ~ 2011-08-25
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-26
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 32
    icon of address The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2011-08-17
    IIF 129 - Secretary → ME
  • 33
    icon of address Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    311,576 GBP2022-12-31
    Officer
    icon of calendar 2018-07-20 ~ 2020-01-01
    IIF 92 - Director → ME
  • 34
    icon of address The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2011-08-17
    IIF 125 - Secretary → ME
  • 35
    INVSG9 LIMITED - 2024-01-23
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-16 ~ 2024-01-23
    IIF 40 - Ownership of shares – 75% or more OE
  • 36
    INVSG14 LIMITED - 2024-12-20
    icon of address 9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,056 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-16 ~ 2024-12-20
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 37
    INVESTASURGE STRATEGIC LAND LIMITED - 2022-11-29
    INVESTASURGE LANDCO LIMITED - 2021-08-24
    icon of address 1st Floor Annex, 15 Quay Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    243,573 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-06-18 ~ 2023-12-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 38
    INVSG PREM LIMITED - 2020-08-03
    ROAD AND SEWER BONDS LIMITED - 2021-11-11
    icon of address 10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -46,944 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-16 ~ 2023-03-20
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 39
    INDEVOR GREENSPACE C.I.C. - 2024-06-04
    INDEVOR TOGETHER C.I.C. - 2023-12-05
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-10-06 ~ 2025-01-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 40
    TRUSTMGT HOLDINGS LIMITED - 2017-09-22
    TRUSTMGT GROUP LIMITED - 2025-01-07
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    108,210 GBP2019-12-31
    Officer
    icon of calendar 2016-05-10 ~ 2019-07-03
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-07-03
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    TRUSTMGT LIMITED - 2016-06-15
    TRUSTMGT (PT) LIMITED - 2025-01-07
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,002 GBP2019-12-31
    Officer
    icon of calendar 2013-10-18 ~ 2019-07-03
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-07-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 42
    TRUSTMGT (RFS) LIMITED - 2025-01-08
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (7 parents, 366 offsprings)
    Equity (Company account)
    108,089 GBP2020-12-31
    Officer
    icon of calendar 2016-06-16 ~ 2019-07-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2019-07-03
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    TRUSTMGT (STEWARDSHIP) LIMITED - 2025-01-07
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,669 GBP2020-12-31
    Officer
    icon of calendar 2017-05-17 ~ 2019-07-03
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2019-07-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2019-07-03
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2019-07-03
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-28 ~ 2019-07-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-07-03
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    INVSG13 LIMITED - 2024-10-16
    icon of address 9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-16 ~ 2024-10-16
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.