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

Brian George Kennedy

    Related profiles found in government register
  • Brian George Kennedy
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Church Street, Altrincham, Greater Manchester, WA14 4DR, United Kingdom

      IIF 1
    • icon of address Hamilton House, Church Street, Altrincham, WA14 4DR

      IIF 2
    • icon of address Hamilton House, Church Street, Altrincham, WA14 4DR, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Brian George Kennedy
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Church Street, Altrincham, WA14 4DR, United Kingdom

      IIF 7
  • Mr Brian George Kennedy
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, Brian George
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Church Street, Altrincham, WA14 4DR

      IIF 118
    • icon of address Hamilton House, Church Street, Altrincham, WA14 4DR, England

      IIF 119
    • icon of address Hamilton House, Church Street, Altrincham, WA14 4DR, United Kingdom

      IIF 120 IIF 121 IIF 122
  • Kennedy, Brian George
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Church Street, Altrincham, WA14 4DR, England

      IIF 123
    • icon of address Hamilton House, Church Street, Altrincham, WA14 4DR, United Kingdom

      IIF 124
  • Kennedy, Brian George
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, Brian George
    British business man born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swettenham Hall, Swettenham, Congleton, Cheshire, CW12 2JZ

      IIF 135
  • Kennedy, Brian George
    British chairman born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Church Street, Altrincham, WA14 4DR, England

      IIF 136
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 137
    • icon of address Swettenham Hall, Swettenham, Congleton, Cheshire, CW12 2JZ

      IIF 138 IIF 139 IIF 140
    • icon of address 4th, Floor, Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, England

      IIF 142
    • icon of address Bow Chambers 8, Tib Lane, Manchester, M2 4JB

      IIF 143
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, England

      IIF 144 IIF 145 IIF 146
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, United Kingdom

      IIF 148 IIF 149
    • icon of address Bow Chambers, Tib Lane, Manchester, M2 4JB, United Kingdom

      IIF 150
    • icon of address My House, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PZ, England

      IIF 151
  • Kennedy, Brian George
    British comapny director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swettenham Hall, Swettenham, Congleton, Cheshire, CW12 2JZ

      IIF 152
  • Kennedy, Brian George
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, Brian George
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, Brian George
    British entrepreneur born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Road One, Road One Winsford Industrial Estate, Winsford, Cheshire, CW7 3PZ, England

      IIF 188
  • Kennedy, Brian George
    British executive born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swettenham Hall, Swettenham, Congleton, Cheshire, CW12 2JZ

      IIF 189
  • Kennedy, Brian George
    British executive director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swettenham Hall, Swettenham, Congleton, Cheshire, CW12 2JZ

      IIF 190 IIF 191
  • Kennedy, Brian George
    British owner born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Church Street, Altrincham, WA14 4DR, England

      IIF 192
  • Kennedy, Brian George
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, Brian George
    British

    Registered addresses and corresponding companies
    • icon of address Swettenham Hall, Swettenham, Congleton, Cheshire, CW12 2JZ

      IIF 202
child relation
Offspring entities and appointments
Active 97
  • 1
    LATIUM GROUP LIMITED - 2014-04-22
    icon of address 8 Salisbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-03-05 ~ now
    IIF 158 - Director → ME
  • 2
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 3
    LATIUM FINANCE LIMITED - 2019-09-02
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,696,397 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,501 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bow Chambers, 8 Tib Lane, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 201 - LLP Designated Member → ME
  • 6
    BRAMHALL INVESTMENTS LIMITED - 2025-06-06
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ 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
  • 7
    REDDISH INVESTMENTS LIMITED - 2025-06-06
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    LIPTIDE LIMITED - 2021-06-29
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -131,660 GBP2024-09-30
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 119 - Director → ME
  • 9
    icon of address Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -368,207 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 10
    PINCO 1876 LIMITED - 2003-02-11
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 11
    DURAFLEX LIMITED - 1994-02-18
    CARADON DURAFLEX LIMITED - 1995-11-27
    DURAFLEX HOUSECRAFTS LIMITED - 1984-04-01
    CARADON DOORS & WINDOWS LIMITED - 1999-03-26
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 12
    CAMBRIA 73 LTD - 2007-09-13
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 13
    ACRAMAN 515 LIMITED - 2017-09-07
    icon of address C/o Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,063,496 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 14
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 15
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 16
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 17
    ACRAMAN 519 LIMITED - 2017-09-15
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,067,692 GBP2022-10-31
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 18
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    icon of address 9 Graphite Way, Hadfield, Glossop, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -52,164 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Glasnost House, Road 1,winsford Ind Estate, Winsford,cheshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-01-29 ~ now
    IIF 180 - Director → ME
  • 21
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    DMWSL 571 LIMITED - 2008-07-29
    icon of address Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 182 - Director → ME
  • 24
    INHOCO 2393 LIMITED - 2002-03-06
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-31 ~ dissolved
    IIF 167 - Director → ME
  • 25
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-05 ~ dissolved
    IIF 159 - Director → ME
  • 26
    icon of address Unit 7 Road One, Winsford Industrial Estate, Winsford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-30
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 27
    SUNSTATE INDUSTRIES LIMITED - 1999-02-10
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 28
    KAIROS INVESTMENTS LIMITED - 2018-09-01
    icon of address C/o Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 29
    ACRAMAN 516 LIMITED - 2017-09-07
    icon of address C/o Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    486,163 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 30
    ACRAMAN 518 LIMITED - 2017-09-07
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 31
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -270,548 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 33
    PATRICK PROPERTIES NORTHCO LIMITED - 2019-08-22
    PATRICK PROPERTIES HAYDOCK MIDCO LIMITED - 2020-01-23
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 34
    PATRICK PROPERTIES HAYDOCK HOLDCO LIMITED - 2020-01-23
    PATRICK PROPERTIES GRAPHITE LIMITED - 2019-08-22
    icon of address Hamilton House, Church Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 35
    ALPHA BRAVO LTD - 2008-10-08
    KENNEDY RENEWABLES (PROJECTS) LIMITED - 2013-08-20
    LATIUM RENEWABLES LIMITED - 2011-10-18
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 38
    KENNEDY POWER LIMITED - 2011-08-11
    KENNEDY RENEWABLES LIMITED - 2013-08-20
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,843,999 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Hamilton House, Church Street, Altrincham, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 41
    LATIUM VENTURES LIMITED - 2015-01-27
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Hamilton House, Church Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    icon of address Bow Chambers, 8 Tib Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Has significant influence or controlOE
  • 44
    icon of address Hamilton House, Church Street, Altrincham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 45
    INHOCO 2398 LIMITED - 2002-03-06
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,070,156 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 46
    LATIUM ENTERPRISES LIMITED - 2019-02-20
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,296 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 47
    LATIUM PLASTIC ENTERPRISES LIMITED - 2010-03-26
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 125 - Director → ME
  • 48
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    75 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -497,997 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 50
    icon of address Hamilton House, Church Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
  • 52
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 56
    ALTRINCHAM HOLDCO LIMITED - 2023-05-22
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 57
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -27,900 GBP2023-10-31 ~ 2024-10-30
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Has significant influence or controlOE
  • 58
    icon of address Hamilton House, Church Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,052,949 GBP2024-12-30
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 61
    ALTRINCHAM LENDING LIMITED - 2020-06-19
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    65 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    ACRAMAN 517 LIMITED - 2017-09-07
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 63
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,100 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 64
    ALTRINCHAM WINDOWS LIMITED - 2021-12-13
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,808 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,640 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    272,628 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 68
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ now
    IIF 195 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to surplus assets - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,477,591 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address 4th Floor Bow Chambers, 8 Tib Lane, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-28 ~ dissolved
    IIF 198 - LLP Designated Member → ME
  • 72
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,258 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 73
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ now
    IIF 199 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove membersOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to surplus assets - 75% or moreOE
  • 74
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -123,379 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 200 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Right to appoint or remove membersOE
    IIF 88 - Right to surplus assets - 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-24
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 77
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    34,125,518 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 79
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,014,597 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 80
    PATRICK PROPERTIES HAYDOCK TOPCO LIMITED - 2020-06-19
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    23,279 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 25 - Has significant influence or controlOE
  • 82
    icon of address 4th Floor Bow Chambers, 8 Tib Lane, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 197 - LLP Designated Member → ME
  • 83
    PATRICK PROPERTIES HAYDOCK DEVELOPMENTS LIMITED - 2021-09-14
    PATRICK PROPERTIES 12 DEVELOPMENTS LIMITED - 2019-08-22
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 84
    PATRICK PROPERTIES HAYDOCK LIMITED - 2021-06-29
    PATRICK PROPERTIES MANCHESTERCO LIMITED - 2019-08-22
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,801,331 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ now
    IIF 193 - LLP Designated Member → ME
  • 86
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    203,665 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 87
    icon of address Hamilton House, Church Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 89
    PATRICK PROPERTIES EMBANKMENT LLP - 2009-03-05
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ now
    IIF 196 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to surplus assets - 75% or moreOE
  • 90
    icon of address Hamilton House, Church Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Has significant influence or control as a member of a firmOE
  • 91
    icon of address Enterprise Works, Salthill Road, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 94
    LATIUM MOVIES LIMITED - 2017-07-06
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-08 ~ now
    IIF 194 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to surplus assets - 75% or moreOE
  • 96
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,659,233 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
Ceased 86
  • 1
    icon of address Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-04-13
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 2
    PATRICK PROPERTIES GROUPCO LIMITED - 2019-10-18
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,479 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-07-24
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-04-13
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    REDDISH INVESTMENTS LIMITED - 2025-06-06
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-23 ~ 2025-01-07
    IIF 124 - Director → ME
  • 5
    LIPTIDE LIMITED - 2021-06-29
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -131,660 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-06-16 ~ 2025-05-28
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    LATIUM PLASTICS HOLDINGS LIMITED - 2009-03-30
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-05 ~ 2007-07-04
    IIF 183 - Director → ME
  • 7
    CARADON ASL LIMITED - 1999-04-06
    ARCHITECTURAL SEALS LIMITED - 1994-03-17
    ASL WINTUN LIMITED - 2001-11-21
    R.T.Z.METALS SOUTH LIMITED - 1991-01-08
    icon of address Hamilton House Latium Management Services, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-10-31
    Officer
    icon of calendar 2002-07-09 ~ 2002-10-07
    IIF 131 - Director → ME
  • 8
    DURAFLEX LIMITED - 1994-02-18
    CARADON DURAFLEX LIMITED - 1995-11-27
    DURAFLEX HOUSECRAFTS LIMITED - 1984-04-01
    CARADON DOORS & WINDOWS LIMITED - 1999-03-26
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2002-10-07
    IIF 162 - Director → ME
  • 9
    BGK LIMITED - 2004-09-09
    INHOCO 2572 LIMITED - 2002-03-27
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,406,737 GBP2024-09-30
    Officer
    icon of calendar 2002-03-27 ~ 2006-12-08
    IIF 178 - Director → ME
  • 10
    MIDDLEMEAL LIMITED - 2017-09-14
    icon of address Seventh Floor Bauhaus, 27 Quay Street, Manchester, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -4,973,724 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-06-09
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    ROLLING HOLD LIMITED - 2002-02-01
    icon of address 36 Twyford Road, Barrow-on-trent, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-31 ~ 2002-05-07
    IIF 168 - Director → ME
  • 12
    P.R.B. (HOME & INDUSTRIAL PRODUCTS) LIMITED - 1984-04-01
    CARADON DURADOOR LIMITED - 1999-04-21
    DURADOOR LIMITED - 1994-02-18
    DURAFLEX HOUSECRAFTS LIMITED - 1992-02-20
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2024-10-31
    Officer
    icon of calendar 2002-07-09 ~ 2002-10-07
    IIF 134 - Director → ME
  • 13
    INHOCO 2397 LIMITED - 2002-03-06
    DURAFLEX LIMITED - 2002-03-20
    DURAFLEX PROFILES LIMITED - 2002-03-27
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2005-12-31
    IIF 169 - Director → ME
  • 14
    CARADON DURAPLAS LIMITED - 1999-04-21
    DURAPLAS LIMITED - 1994-02-18
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2002-07-09 ~ 2002-10-07
    IIF 133 - Director → ME
  • 15
    ENTU (UK) LIMITED - 2014-10-08
    icon of address 1 St Peters Square, Manchester
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2014-03-25 ~ 2014-09-17
    IIF 143 - Director → ME
  • 16
    PIMCO 2906 LIMITED - 2011-10-14
    EPWIN (HOLDINGS) LIMITED - 2013-02-06
    EPWIN GROUP LIMITED - 2014-07-11
    icon of address Friars Gate, 1011 Stratford Road, Solihull, West Midlands, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2012-01-16 ~ 2014-06-17
    IIF 127 - Director → ME
  • 17
    icon of address Grant Thnornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2007-09-04
    IIF 184 - Director → ME
  • 18
    ANGELANDS LIMITED - 1986-04-02
    CARADON GB WENDLAND LIMITED - 1999-04-21
    COLLEGE HOUSEWARES LIMITED - 1991-08-06
    QUIKFIT SHELVING LIMITED - 1988-04-11
    GB WENDLAND LIMITED - 1994-02-18
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2002-07-09 ~ 2003-03-31
    IIF 177 - Director → ME
  • 19
    HALLCO 1112 LIMITED - 2006-10-25
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,471 GBP2024-09-30
    Officer
    icon of calendar 2006-06-30 ~ 2006-11-01
    IIF 202 - Secretary → ME
  • 20
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2013-03-22 ~ 2014-09-17
    IIF 149 - Director → ME
  • 21
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-06-06 ~ 2025-01-17
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 22
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-06-06 ~ 2025-01-17
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 23
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-03-05 ~ 2000-10-04
    IIF 153 - Director → ME
    icon of calendar 2002-04-15 ~ 2002-09-01
    IIF 179 - Director → ME
  • 24
    PERCY LANE GROUP P L C - 1982-05-24
    HEYWOOD WILLIAMS PLASTICS LIMITED - 1999-12-23
    PLANET GROUP LIMITED - 1996-01-02
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-11 ~ 2012-12-05
    IIF 137 - Director → ME
  • 25
    SUNSTATE INDUSTRIES LIMITED - 1999-02-10
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2006-12-08
    IIF 154 - Director → ME
  • 26
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ 2014-09-17
    IIF 151 - Director → ME
  • 27
    JOB WORTH DOING LIMITED - 2017-09-01
    474 LIMITED - 2008-11-07
    icon of address 1 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2014-09-17
    IIF 188 - Director → ME
  • 28
    icon of address Latium Management Services, Bow Chambers, 8 Tib Lane, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2015-08-01
    IIF 146 - Director → ME
  • 29
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ 2024-12-18
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ 2025-05-12
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 30
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -270,548 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2025-04-05
    IIF 136 - Director → ME
  • 31
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2025-04-05
    IIF 192 - Director → ME
  • 32
    ALPHA BRAVO LTD - 2008-10-08
    KENNEDY RENEWABLES (PROJECTS) LIMITED - 2013-08-20
    LATIUM RENEWABLES LIMITED - 2011-10-18
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2008-05-30 ~ 2013-10-16
    IIF 175 - Director → ME
  • 33
    NEWCO 2 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2007-07-04
    IIF 181 - Director → ME
  • 34
    KENNEDY POWER LIMITED - 2011-08-11
    KENNEDY RENEWABLES LIMITED - 2013-08-20
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,843,999 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2015-08-01
    IIF 150 - Director → ME
  • 35
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-08-01
    IIF 147 - Director → ME
  • 36
    LATIUM FILMS LIMITED - 2019-02-21
    LATIUM ENTERPRISES (UK) LIMITED - 2019-03-04
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-06-25
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 92 - Right to appoint or remove directors as a member of a firm OE
    IIF 92 - Ownership of shares – 75% or more as a member of a firm OE
  • 37
    CONTINENTAL SHELF 229 LIMITED - 2002-09-11
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -707,346 GBP2024-10-31
    Officer
    icon of calendar 2002-09-06 ~ 2006-12-08
    IIF 171 - Director → ME
  • 38
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2006-05-15 ~ 2007-07-04
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-12
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 39
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -502,751 GBP2024-12-29
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-10-30
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 40
    INHOCO 2398 LIMITED - 2002-03-06
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,070,156 GBP2024-10-31
    Officer
    icon of calendar 2002-01-31 ~ 2015-08-01
    IIF 172 - Director → ME
  • 41
    PIMCO 2396 LIMITED - 2005-12-22
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -243,916 GBP2024-10-31
    Officer
    icon of calendar 2006-01-01 ~ 2007-07-04
    IIF 156 - Director → ME
  • 42
    GOLDENEYE LTD - 2008-02-16
    icon of address Bow Chambers, 8 Tib Lane, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-10-31
    Officer
    icon of calendar 2008-03-17 ~ 2010-02-01
    IIF 174 - Director → ME
  • 43
    LATIUM PLASTIC ENTERPRISES LIMITED - 2010-03-26
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 44
    LATIUM SHARED LIVING HOLDCO LIMITED - 2023-03-30
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    88 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-05-05 ~ 2023-05-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 45
    LATIUM VACCINE LIMITED - 2023-03-30
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -666,717 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-05-26 ~ 2023-05-01
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 46
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2006-05-18 ~ 2007-07-04
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ 2023-02-01
    IIF 102 - Ownership of shares – 75% or more OE
  • 47
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,029,543 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-25 ~ 2022-04-05
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 48
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,260,209 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-25 ~ 2020-04-03
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 49
    WEST COAST ENERGY DEVELOPMENTS LIMITED - 2010-09-24
    icon of address Building 7, Floor 2, Unit 5 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,969,515 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-23
    IIF 105 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 105 - Right to appoint or remove directors as a member of a firm OE
  • 50
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,998 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-27 ~ 2023-09-30
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 51
    TOURNEY LIMITED - 1997-10-03
    icon of address 31 Carrington Lane, Carrington, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -8,945,508 GBP2024-06-30
    Officer
    icon of calendar 2000-05-02 ~ 2006-12-08
    IIF 139 - Director → ME
  • 52
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -27,900 GBP2023-10-31 ~ 2024-10-30
    Officer
    icon of calendar 2007-08-01 ~ 2010-02-01
    IIF 165 - Director → ME
  • 53
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255,421 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-26 ~ 2025-07-07
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 54
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-30 ~ 2019-07-30
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 55
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-30 ~ 2019-07-30
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 56
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,661,985 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-07-30
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 57
    PATRICK PROPERTIES LTD - 2013-08-29
    PATRICK PROPERTIES (WINSFORD) LIMITED - 2006-11-20
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,396 GBP2024-09-30
    Officer
    icon of calendar 2002-11-28 ~ 2015-08-01
    IIF 141 - Director → ME
  • 58
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,388 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 59
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,275,246 GBP2024-09-30
    Officer
    icon of calendar 2012-02-20 ~ 2015-08-01
    IIF 148 - Director → ME
  • 60
    PATRICK PROPERTIES (HEATON MERSEY) LIMITED - 2004-10-11
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 2003-04-25 ~ 2015-08-01
    IIF 140 - Director → ME
  • 61
    PATRICK PROPERTIES XYZ LIMITED - 2015-01-27
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -5,345,113 GBP2024-09-30
    Officer
    icon of calendar 2013-09-25 ~ 2015-08-01
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 62
    PATRICK PROPERTIES (CBP) LIMITED - 2004-10-20
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,122,378 GBP2024-09-30
    Officer
    icon of calendar 2003-04-25 ~ 2015-08-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-25
    IIF 9 - Has significant influence or control OE
  • 63
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-07-24
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 64
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,405,608 GBP2024-09-30
    Officer
    icon of calendar 2012-02-20 ~ 2015-08-01
    IIF 144 - Director → ME
  • 65
    PATRICK PROPERTIES YORKSHIRE LIMITED - 2009-02-16
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,399,884 GBP2024-09-30
    Officer
    icon of calendar 2008-12-16 ~ 2009-01-05
    IIF 191 - Director → ME
    icon of calendar 2011-01-05 ~ 2015-08-01
    IIF 142 - Director → ME
  • 66
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    34,125,518 GBP2024-09-30
    Officer
    icon of calendar 2009-01-23 ~ 2015-08-01
    IIF 190 - Director → ME
  • 67
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    85,995 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-03-04
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 68
    icon of address Flat 2 Kirklee Gate, Glasgow, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -194,309 GBP2024-03-31
    Officer
    icon of calendar 2017-07-27 ~ 2018-03-01
    IIF 164 - Director → ME
  • 69
    ACTIVECOLOUR LIMITED - 1994-01-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-03-31 ~ 2006-12-08
    IIF 189 - Director → ME
    icon of calendar 1994-01-20 ~ 2003-03-31
    IIF 185 - Director → ME
  • 70
    COMLAW NO. 261 LIMITED - 1991-07-02
    SCOTTISH RUGBY UNION PLC - 2017-12-04
    SCOTTISH RUGBY UNION LIMITED - 2022-11-02
    icon of address Murrayfield, Edinburgh
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2005-07-14 ~ 2008-06-27
    IIF 135 - Director → ME
  • 71
    SPACE KITCHENS & BEDROOMS LIMITED - 2008-07-29
    icon of address Pkf (uk) Llp, 78 Carlton Place, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2002-09-01
    IIF 166 - Director → ME
  • 72
    NEWCO 3 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2007-07-04
    IIF 187 - Director → ME
  • 73
    INHOCO 2303 LIMITED - 2001-05-10
    icon of address Dte House, Hollins Mount Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2002-09-01
    IIF 186 - Director → ME
  • 74
    WINEP 59 LIMITED - 2014-12-15
    CET GLASS PROCESSORS LIMITED - 2014-04-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-17 ~ 2002-09-01
    IIF 161 - Director → ME
  • 75
    MARPLACE (NUMBER 685) LIMITED - 2006-07-21
    icon of address Citybeads Ltd T/as Tradeframe, 2 John Wesley Road, Werrington, Peterborough
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    19,598 GBP2024-12-31
    Officer
    icon of calendar 2006-08-03 ~ 2006-12-08
    IIF 152 - Director → ME
  • 76
    NEWCO 4 2005 RE-ORGANISATION LIMITED - 2005-11-03
    LATIUM LOGISTICS LIMITED - 2009-03-30
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2006-12-08
    IIF 170 - Director → ME
  • 77
    ULTRA FRAME LIMITED - 1987-11-09
    ULTRAFRAME PUBLIC LIMITED COMPANY - 1997-09-12
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancs
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-12
    IIF 103 - Ownership of shares – 75% or more OE
  • 78
    ULTRAFRAME PLC - 2006-10-24
    ULTRAFRAME GROUP LIMITED - 1997-09-12
    VIRTUALCHOICE LIMITED - 1997-03-26
    icon of address Inquesta Corporate Recovery & Insolvency, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-10 ~ 2007-07-04
    IIF 160 - Director → ME
  • 79
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-01-25
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 80
    MITRESHELF 109 LIMITED - 1991-10-14
    GLASNOST (SCOTLAND) LIMITED - 1992-07-16
    icon of address 2 Blythswood Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-01 ~ 2002-10-19
    IIF 163 - Director → ME
  • 81
    DURAFLEX SYSTEMS LIMITED - 1994-02-18
    RALLIP MERCHANTING LIMITED - 1984-01-18
    DURAFLEX SYSTEMS LIMITED - 2003-07-11
    CARADON DURAFLEX SYSTEMS LIMITED - 1999-04-21
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2002-07-09 ~ 2002-10-07
    IIF 128 - Director → ME
  • 82
    CARADON DOORS & WINDOWS LIMITED - 1995-11-27
    CARADON DURAFLEX LIMITED - 1999-04-21
    DURAFLEX LIMITED - 2002-03-06
    DURAFLEX PRODUCTS LIMITED - 2003-07-11
    CLOUDYGAZE LIMITED - 1995-03-27
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2002-07-09 ~ 2002-10-07
    IIF 129 - Director → ME
  • 83
    CARADON CELUFORM LIMITED - 1999-04-21
    CELUFORM LIMITED - 1986-10-01
    CELUFORM LIMITED - 2003-11-06
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    710,000 GBP2024-10-31
    Officer
    icon of calendar 2002-07-09 ~ 2002-10-07
    IIF 130 - Director → ME
  • 84
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2010-02-01
    IIF 155 - Director → ME
  • 85
    NEWCO 1 2005 RE-ORGANISATION LIMITED - 2005-11-03
    LATIUM BUILDING PRODUCTS LIMITED - 2017-01-06
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-24 ~ 2007-07-04
    IIF 173 - Director → ME
  • 86
    CET GLASS PROCESSORS (HOLDINGS) LIMITED - 2018-12-07
    INHOCO 2392 LIMITED - 2002-03-06
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-31 ~ 2002-09-20
    IIF 176 - Director → ME

The content of this website is protected by AgonGuard.

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

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