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

Mills, Carl William

    Related profiles found in government register
  • Mills, Carl William
    British accountant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 1
    • icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GP, England

      IIF 2
    • icon of address Carl Mills Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GP, England

      IIF 3
    • icon of address Carl Mills Accountants, 5300 Lakeside, Cheadle, SK8 3GP, England

      IIF 4
    • icon of address Carl Mills Accountants, Cheadle Royal Business Park, 5300 Lakeside, Cheadle, SK8 3GP, England

      IIF 5
    • icon of address Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle, SK8 3GP, England

      IIF 6
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 7
    • icon of address Mitchell Charlesworth, 5 Temple Square, Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 8
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP

      IIF 9
    • icon of address Ocean House - Ground Floor, Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, M20 2LY, United Kingdom

      IIF 10
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, M12 6AE, England

      IIF 11
    • icon of address C/o Howard Worth, Gadbrook Way, Gadbrook Park, Northwich, Cheshire, CW9 7RA, England

      IIF 12
    • icon of address Drake House, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, England

      IIF 13 IIF 14
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 15
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 16
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 17
    • icon of address 7, Millbank House, Bollin Walk, Wilmslow, Cheshire, SK9 1BJ

      IIF 18 IIF 19
    • icon of address 7, Millbank House, Bollin Walk, Wilmslow, Cheshire, SK9 1BJ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Suite 410, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 25 IIF 26
  • Mills, Carl William
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 27
    • icon of address 3, Larch Avenue, Cheadle Hulme, Cheshire, SK8 6HS, United Kingdom

      IIF 28
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 29
    • icon of address 7 Milbank House, Bollin Walk, Wilmslow, Cheshire, SK9 1BJ, England

      IIF 30
  • Mills, Carl William
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire, SO53 3TG

      IIF 31 IIF 32
    • icon of address 3, Larch Avenue, Cheadle Hulme, Cheadle, SK8 6HS, England

      IIF 33
    • icon of address 3, Larch Avenue, Cheadle Hulme, Cheadle, SK8 6HS, United Kingdom

      IIF 34
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 35
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 36
    • icon of address Carl Mills Accountants The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 37
    • icon of address C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 38
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 39
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 40
    • icon of address Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY, England

      IIF 41 IIF 42 IIF 43
    • icon of address 5, Temple Square, Temple Street, Liverpool, Merseyside, L2 5RH, England

      IIF 45
    • icon of address Ground Floor, Ocean House, Towers Business Park, Wilmslow Road, Manchester, M20 2LY, England

      IIF 46 IIF 47 IIF 48
    • icon of address Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 52
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, Greater Manchester, M2 5GP, England

      IIF 53
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP

      IIF 54
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, M12 6AE, England

      IIF 55 IIF 56 IIF 57
    • icon of address Pinnacle Student Developments (liverpool) Limited, (in Administration) Kpmg, 1 St Peters Square, Manchester, M2 3AE, England

      IIF 58
    • icon of address Regus, Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 59
    • icon of address Drake House, Gadbrook Park, Northwich, Cheshire, CW9 7RA

      IIF 60
    • icon of address Drake House, Gadbrook Park, Northwich, Cheshire, CW9 7RA, England

      IIF 61
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 62 IIF 63
    • icon of address 259, Wellington Road South, Stockport, SK2 6NG, England

      IIF 64
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 65
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 66
    • icon of address Suite 410, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 67
  • Mills, Carl William
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 68
  • Mr Carl Mills
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 69
  • Mills, Carl William
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Earl Road, Cheadle Hulme, Cheadle, Greater Manchester, SK8 6GN, England

      IIF 70
  • Mr Carl William Mills
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire, SO53 3TG

      IIF 71
    • icon of address 5300, Lakeside, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 72
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP

      IIF 73
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 74 IIF 75
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 76
    • icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GP, England

      IIF 77
    • icon of address Carl Mills Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GP, England

      IIF 78
    • icon of address Carl Mills Accountants The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 79
    • icon of address C/o Axt Accountants, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 80
    • icon of address C/o Carl Mills Accountants, 5300 Lakeside, Cheadle, SK8 3GP, England

      IIF 81
    • icon of address The Courtyard, Earl Road, Cheadle Hulme, Cheadle, Greater Manchester, SK8 6GN, England

      IIF 82
    • icon of address Cassidy House, Station Road, Chester, Cheshire, CH1 3DW, England

      IIF 83 IIF 84
    • icon of address Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY, England

      IIF 85 IIF 86 IIF 87
    • icon of address 5, Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 89
    • icon of address 3, Hardman Street, Manchester, M3 3HF

      IIF 90
    • icon of address Ground Floor, Ocean House, Towers Business Park, Wilmslow Road, Manchester, M20 2LY, England

      IIF 91 IIF 92 IIF 93
    • icon of address Ground Floor, Ocean House, Towers Business Park, Wilmslow Road, Manchester, M20 2RY, England

      IIF 96
    • icon of address Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 97
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP

      IIF 98
    • icon of address Ocean House - Ground Floor, Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, M20 2LY, United Kingdom

      IIF 99
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, M12 6AE, England

      IIF 100 IIF 101
    • icon of address Pinnacle Student Developments (liverpool) Limited, (in Administration) Kpmg, 1 St Peters Square, Manchester, M2 3AE, England

      IIF 102
    • icon of address Drake House, Gadbrook Park, Northwich, Cheshire, CW9 7RA, England

      IIF 103
    • icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 104
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 105 IIF 106
    • icon of address Suite 410, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 107 IIF 108
  • Mills, Carl
    English certified chartered accountant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ravenoak Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DL, England

      IIF 109
  • Mr Carl William Mills
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire, SO53 3TG

      IIF 110
  • Mills, Carl
    British accountant born in June 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Drake House, Gadbrook Park, Northwich, Cheshire, CW9 7RA, United Kingdom

      IIF 111
  • Mills, Carl
    British director born in June 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Drake House, Gadbrook Park, Northwich, Cheshire, CW9 7RA, England

      IIF 112
  • Mills, Carl
    British finance director born in June 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Drake House, Gadbrook Park, Northwich, Cheshire, CW9 7RA

      IIF 113 IIF 114
    • icon of address Drake House, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA

      IIF 115
  • Mills, Carl
    British none born in June 1979

    Resident in Uk

    Registered addresses and corresponding companies
  • Mills, Carl
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 410, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 119
  • Mr Carl William Mills
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle, Greater Manchester, SK8 3GP, England

      IIF 120
  • Mills, Carl

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 121
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 259 Wellington Road South, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 64 - Director → ME
  • 3
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 74 - Has significant influence or controlOE
  • 4
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 75 - Right to appoint or remove directorsOE
  • 5
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,979 GBP2020-10-30
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 100 - Right to appoint or remove directorsOE
  • 6
    icon of address Drake House, Gadbrook Park, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 117 - Director → ME
  • 7
    icon of address 5300 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,004 GBP2024-11-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5300 Lakeside, Cheadle, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 72 - Right to surplus assets - 75% or moreOE
  • 9
    icon of address The Courtyard, Earl Road, Cheadle Hulme, Cheadle, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-07-19 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,301 GBP2015-09-30
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
  • 12
    icon of address 3 Larch Avenue, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 7400 Daresbury Park Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    386,960 GBP2021-03-31
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 53 - Director → ME
  • 14
    LEO DEANSGATE M3 LIMITED - 2022-08-19
    DEANSGATE M1 LIMITED - 2021-06-10
    icon of address Co Axt Accountants Cheadle Royal Business Park, Lakeside, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,159 GBP2024-02-29
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Millbank House, Bollin Walk, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 34 - Director → ME
  • 16
    WE BUY ANY HOUSE (UK) LIMITED - 2016-11-18
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,776 GBP2022-09-30
    Officer
    icon of calendar 2024-09-08 ~ now
    IIF 55 - Director → ME
  • 17
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -161,905 GBP2015-07-30
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 40 - Director → ME
  • 18
    NEWNOTCH LIMITED - 2000-05-05
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -94,645 GBP2015-09-30
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 39 - Director → ME
  • 19
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -321,183 GBP2019-05-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 66 - Director → ME
  • 20
    icon of address 5, Temple Square, Temple Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
  • 21
    QUICK PROPERTY SALES & LETS LIMITED - 2012-03-06
    QUICK PROPERTY LETS LIMITED - 2009-11-18
    icon of address Coddan Cpm Ltd, Dept 706 19-21, Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 22
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 57 - Director → ME
  • 23
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    261,338 GBP2021-03-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 84 - Right to appoint or remove directorsOE
  • 24
    icon of address 5 Percy Street, Office 4, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 114 - Director → ME
  • 25
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -562,030 GBP2019-12-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    1,000 GBP2021-09-29
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 96 - Right to appoint or remove directorsOE
  • 27
    icon of address Ocean House - Ground Floor Towers Business Park, Wilmslow Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -203,632 GBP2018-05-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
  • 28
    icon of address C/o Carl Mills Accountants, 5300 Lakeside, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
  • 29
    icon of address Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 48 - Director → ME
  • 30
    icon of address Suite 410, Courthill House 60 Water Lane, Wilmslow, Cheshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,976 GBP2017-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 108 - Right to appoint or remove directorsOE
  • 31
    icon of address C/o Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -280,447 GBP2016-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 71 - Right to appoint or remove directorsOE
  • 32
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -406,101 GBP2016-06-30
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
  • 33
    icon of address Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
  • 34
    icon of address Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
  • 35
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -201,006 GBP2016-12-31
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
  • 36
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -97,738 GBP2021-09-30
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
  • 37
    icon of address Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
  • 38
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -821,376 GBP2016-07-31
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 17 - Director → ME
  • 39
    PINNACLE MANAGEMENT CORPORATION LIMITED - 2012-03-06
    GUARDIAN INVESTMENT NETWORK LIMITED - 2010-01-26
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 13 - Director → ME
  • 40
    icon of address Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
  • 41
    PINNACLE ALLIANCE LIMITED - 2015-06-30
    icon of address C/o Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -392,078 GBP2016-11-30
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 110 - Right to appoint or remove directorsOE
  • 42
    icon of address Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
  • 43
    icon of address Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -230 GBP2016-02-28
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
  • 44
    icon of address Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
  • 45
    icon of address Suite 410, Courthill House 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -309,222 GBP2017-01-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
  • 46
    icon of address Forvis Mazars Llp Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -152,625 GBP2016-05-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 104 - Right to appoint or remove directorsOE
  • 47
    icon of address Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -70,127 GBP2015-08-31
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
  • 48
    icon of address Pinnacle Student Developments (liverpool) Limited (in Administration) Kpmg, 1 St Peters Square, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -241,351 GBP2016-02-29
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
  • 49
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,433,623 GBP2017-01-31
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
  • 50
    KMAC PROPERTIES LIMITED - 2006-05-16
    icon of address Suite 110 12 South Bridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 113 - Director → ME
  • 51
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 9 - Director → ME
  • 52
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,159 GBP2017-12-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 101 - Right to appoint or remove directorsOE
  • 53
    icon of address The Courtyard, Earl Road, Cheadle Hulme, Cheadle, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 54
    icon of address The Courtyard, Earl Road, Cheadle Hulme, Cheadle, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directorsOE
  • 55
    icon of address Carl Mills Accountants, The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 56
    icon of address C/o Axt Accountants 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,705 GBP2016-11-30
    Officer
    icon of calendar 2013-12-16 ~ 2015-01-23
    IIF 18 - Director → ME
    icon of calendar 2016-08-17 ~ 2020-03-18
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2020-03-18
    IIF 95 - Right to appoint or remove directors OE
  • 2
    STUDENT LUXURY LIVING LIMITED - 2015-12-15
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2020-03-18
    IIF 7 - Director → ME
  • 3
    icon of address Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,301 GBP2015-09-30
    Officer
    icon of calendar 2013-12-16 ~ 2015-01-23
    IIF 22 - Director → ME
  • 4
    icon of address Drake House, Gadbrook Park, Northwich, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    477,990 GBP2017-03-31
    Officer
    icon of calendar 2010-05-13 ~ 2016-03-17
    IIF 115 - Director → ME
    icon of calendar 2018-03-19 ~ 2019-12-16
    IIF 60 - Director → ME
  • 5
    WE BUY ANY HOUSE (UK) LIMITED - 2016-11-18
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,776 GBP2022-09-30
    Officer
    icon of calendar 2010-09-30 ~ 2016-03-15
    IIF 112 - Director → ME
  • 6
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -161,905 GBP2015-07-30
    Officer
    icon of calendar 2013-12-16 ~ 2015-01-23
    IIF 20 - Director → ME
  • 7
    NEWNOTCH LIMITED - 2000-05-05
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -94,645 GBP2015-09-30
    Officer
    icon of calendar 2013-12-16 ~ 2015-01-23
    IIF 19 - Director → ME
  • 8
    QUICK PROPERTY SALES & LETS LIMITED - 2012-03-06
    QUICK PROPERTY LETS LIMITED - 2009-11-18
    icon of address Coddan Cpm Ltd, Dept 706 19-21, Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2012-03-02
    IIF 118 - Director → ME
  • 9
    HARPER BROOKS (UK) LIMITED - 2015-12-17
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -856,996 GBP2016-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2017-04-05
    IIF 61 - Director → ME
    icon of calendar 2018-03-28 ~ 2020-03-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-04-05
    IIF 103 - Right to appoint or remove directors OE
  • 10
    PEAK GROUP CONSULTANCY LIMITED - 2016-12-13
    icon of address Office 36, Jxt Group Limited, 792 Wilmslow Road, Didsbury, Manchester, England
    Active Corporate (1 parent, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-11-01 ~ 2024-10-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2021-11-01
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 11
    MASON & VAUGHAN (UK) LIMITED - 2012-07-31
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent, 13 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -91,131 GBP2016-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2020-03-18
    IIF 63 - Director → ME
  • 12
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,506,679 GBP2017-03-31
    Officer
    icon of calendar 2009-11-12 ~ 2012-03-02
    IIF 111 - Director → ME
    icon of calendar 2018-03-26 ~ 2020-03-18
    IIF 29 - Director → ME
  • 13
    icon of address 4 Kings Orchard, Oakley, Basingstoke, Hampshire, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    157,092 GBP2020-12-31
    Officer
    icon of calendar 2018-05-19 ~ 2021-09-30
    IIF 109 - Director → ME
  • 14
    icon of address Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-16 ~ 2015-01-23
    IIF 24 - Director → ME
  • 15
    icon of address Suite 410, Courthill House 60 Water Lane, Wilmslow, Cheshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,976 GBP2017-08-31
    Officer
    icon of calendar 2014-08-22 ~ 2015-03-02
    IIF 30 - Director → ME
  • 16
    PINNACLE MANAGEMENT CORPORATION LIMITED - 2012-03-06
    GUARDIAN INVESTMENT NETWORK LIMITED - 2010-01-26
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2011-03-02
    IIF 116 - Director → ME
  • 17
    icon of address Forvis Mazars Llp Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -152,625 GBP2016-05-31
    Officer
    icon of calendar 2013-12-16 ~ 2014-12-13
    IIF 21 - Director → ME
  • 18
    icon of address Pinnacle Student Developments (liverpool) Limited (in Administration) Kpmg, 1 St Peters Square, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -241,351 GBP2016-02-29
    Officer
    icon of calendar 2014-02-12 ~ 2015-01-23
    IIF 28 - Director → ME
  • 19
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,433,623 GBP2017-01-31
    Officer
    icon of calendar 2013-12-16 ~ 2015-01-23
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.