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

Simon, Paul Mark

    Related profiles found in government register
  • Simon, Paul Mark
    British co director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Theobald House, Theobald Road, Bowdon, Altrincham, Cheshire, WA14 3HG, United Kingdom

      IIF 1
  • Simon, Paul Mark
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Theobald House, 1 Theobald Road Bowdon, Altrincham, Cheshire, WA14 3HG

      IIF 2
  • Simon, Paul Mark
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Theobald House, 1 Theobald Road Bowdon, Altrincham, Cheshire, WA14 3HG

      IIF 3 IIF 4 IIF 5
    • icon of address Theobald House, Theobald Road, Bowdon, Altrincham, WA14 3HG, England

      IIF 7
    • icon of address Theobald House 1, Theobald Road, Bowdon, Cheshire, WA14 3HG

      IIF 8
    • icon of address Bowsall House, 3 King Street, Salford, M3 7DG

      IIF 9 IIF 10
    • icon of address Bowsall House, 3 King Street, Salford, M3 7DG, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Bowsall House, Bowsall House, 3 King Street, Salford, M3 7DG, United Kingdom

      IIF 14
  • Simon, Paul Mark
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Monton Road, Eccles, Great Manchester, M30 9PN

      IIF 15
    • icon of address 223, Monton Road, Eccles, Manchester, M30 9PN

      IIF 16
  • Simon, Paul
    British co director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosehill, 16 South Road, Bowdon, Altrincham, WA14 2LB

      IIF 17
  • Simon, Paul
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosehill, 16 South Road, Bowdon, Altrincham, WA14 2LB

      IIF 18
  • Simon, Paul
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosehill, 16 South Road, Bowdon, Altrincham, WA14 2LB

      IIF 19
  • Simon, Paul Mark
    born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Monton Road, Eccles, Greater Manchester, M30 9PN

      IIF 20 IIF 21
  • Mr Paul Mark Simon
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowsall House, 3 King Street, Salford, M3 7DG

      IIF 22 IIF 23
  • Simon, Paul Mark
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, CW12 1ET, England

      IIF 24
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 25
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 26 IIF 27
    • icon of address Sterling Developments Steward House, 309 Bury New Road, Salford, Lancashire, M7 2YN

      IIF 28 IIF 29
  • Simon, Paul Mark
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Theobald Road, Bowdon, Altrincham, Cheshire, WA14 3HG, England

      IIF 30
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 31
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 32 IIF 33
    • icon of address 2, Egerton Road, Whitefield, Manchester, M45 7EX, England

      IIF 34
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 35 IIF 36 IIF 37
    • icon of address 2nd Floor Parkgtes, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 39
    • icon of address C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 40 IIF 41 IIF 42
    • icon of address 3, King Street, Salford, Manchester, M3 7DG

      IIF 44
    • icon of address Bowsall House, 3 King Street, Salford, M3 7DG

      IIF 45 IIF 46 IIF 47
    • icon of address Bowsall House, 3 King Street, Salford, M3 7DG, England

      IIF 52
  • Simon, Paul Mark
    British director/secretary born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 53
  • Simon, Paul Mark
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowsall House, 3 King Street, Salford, M3 7DG, United Kingdom

      IIF 54
  • Simon, Paul Mark
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, CW12 1ET, England

      IIF 55
  • Simon, Paul Mark
    English managing director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Melen Street, Redditch, B97 4BN, England

      IIF 56
  • Simon, Paul Mark
    British

    Registered addresses and corresponding companies
    • icon of address Flat 21, 5 The Avenue, London, NW6 7YG, England

      IIF 57
  • Simon, Paul Mark
    British director

    Registered addresses and corresponding companies
    • icon of address Theobald House, 1 Theobald Road Bowdon, Altrincham, Cheshire, WA14 3HG

      IIF 58 IIF 59
    • icon of address Flat 21, 5 The Avenue, London, NW6 7YG, England

      IIF 60
    • icon of address Flat 7, 14 Netherhall Gardens, London, NW3 5TH, England

      IIF 61
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 62 IIF 63
    • icon of address C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 64
    • icon of address Bowsall House, 3 King Street, Salford, M3 7DG

      IIF 65
  • Simon, Paul Mark
    British director/secretary

    Registered addresses and corresponding companies
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 66
  • Mr Paul Simon
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, CW12 1ET, England

      IIF 67
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL

      IIF 68
  • Mr Paul Mark Simon
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, CW12 1ET, England

      IIF 69
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 70
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 71
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 72
    • icon of address 2, Egerton Road, Whitefield, Manchester, M45 7EX, England

      IIF 73
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 74 IIF 75 IIF 76
    • icon of address 2nd Floor Parkgtes, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 77
    • icon of address C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 78
    • icon of address Bowsall House, 3 King Street, Salford, M3 7DG

      IIF 79 IIF 80 IIF 81
    • icon of address Bowsall House, 3 King Street, Salford, M3 7DG, United Kingdom

      IIF 88
    • icon of address Bowsall House, Bowsall House, 3 King Street, Salford, M3 7DG, United Kingdom

      IIF 89
    • icon of address Bowsall House, King Street, Salford, M3 7DG, England

      IIF 90
  • Mr Paul Mark Simon
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 91
    • icon of address Bowsall House, 3 King Street, Salford, M3 7DG

      IIF 92
  • Simon, Paul Mark

    Registered addresses and corresponding companies
    • icon of address Flat 7, 14 Netherhall Gardens, London, NW3 5TH, England

      IIF 93
  • Mr Paul Mark Simon
    English born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Melen Street, Redditch, B97 4BN, England

      IIF 94
  • Simon, Paul

    Registered addresses and corresponding companies
    • icon of address Rosehill, 16 South Road, Bowdon, Altrincham, WA14 2LB

      IIF 95
    • icon of address 2nd Floor Parkgtes, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 96
child relation
Offspring entities and appointments
Active 49
  • 1
    NORTHOME LTD - 2008-03-11
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    317,184 GBP2024-03-31
    Officer
    icon of calendar 2007-07-24 ~ now
    IIF 36 - Director → ME
    icon of calendar 2007-07-24 ~ now
    IIF 62 - Secretary → ME
  • 2
    icon of address Sterling Developments Steward House, 309 Bury New Road, Salford, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    38,736 GBP2022-12-31
    Officer
    icon of calendar 2003-01-01 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    24,591,558 GBP2024-03-31
    Officer
    icon of calendar 2000-03-09 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Bowsall House, 3 King Street, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 5
    icon of address Bowsall House, 3 King Street, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Bowsall House, 3 King Street, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 33 - Director → ME
    icon of calendar 2013-12-04 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 8
    icon of address Bowsall House, 3 King Street, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Bowsall House, 3 King Street, Salford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -201,759 GBP2024-03-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Bowsall House, 3 King Street, Salford
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    474 GBP2020-08-31
    Officer
    icon of calendar 2009-01-22 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2009-01-22 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SIMS STORAGE SOLUTIONS LIMITED - 2011-06-07
    JULIAN 26 LIMITED - 2013-06-19
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    912 GBP2024-03-31
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -355 GBP2024-03-31
    Officer
    icon of calendar 2000-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Bowsall House, 3 King Street, Salford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2001-08-07 ~ now
    IIF 48 - Director → ME
    icon of calendar 2001-08-07 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 15
    THE DENTURE PRACTICE LIMITED - 2024-09-30
    icon of address Bank House, Market Square, Congleton, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ 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
  • 16
    icon of address 14th Floor 33 Cavendish Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Bowsall House, 3, King Street, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,730 GBP2017-06-30
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address Bowsall House, 3 King Street, Salford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -959 GBP2021-03-31
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 52 - Director → ME
  • 19
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,627,050 GBP2024-03-31
    Officer
    icon of calendar 1994-05-03 ~ now
    IIF 53 - Director → ME
    icon of calendar 1994-05-03 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address 3 King Street, Salford, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,405 GBP2019-03-31
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 44 - Director → ME
  • 22
    icon of address 2 Egerton Road, Whitefield, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -20,380 GBP2024-03-31
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 2nd Floor Parkgtes Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-02-04 ~ now
    IIF 39 - Director → ME
    icon of calendar 2010-02-04 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-19 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 1994-05-19 ~ dissolved
    IIF 59 - Secretary → ME
  • 25
    ARROWVIEW LIMITED - 1991-12-31
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,423,097 GBP2024-03-31
    Officer
    icon of calendar 2000-03-09 ~ now
    IIF 37 - Director → ME
    icon of calendar 1995-12-31 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    STRATEGIC LAND (LOW MOOR) LTD - 2018-10-09
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,539 GBP2024-03-31
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 42 - Director → ME
  • 27
    MY PLOT LTD. - 2019-01-04
    icon of address Bowsall House Bowsall House, 3 King Street, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -44,465 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Bowsall House, 3 King Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-02-14 ~ dissolved
    IIF 58 - Secretary → ME
  • 29
    THE DENTURE PRACTICE (WOLVERHAMPTON) LIMITED - 2024-09-25
    icon of address Bank House, Market Square, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -279 GBP2024-09-30
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 30
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,208,144 GBP2024-03-31
    Officer
    icon of calendar 2002-02-07 ~ now
    IIF 35 - Director → ME
    icon of calendar 2002-02-07 ~ now
    IIF 63 - Secretary → ME
  • 31
    icon of address 38 Melen Street, Redditch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    651 GBP2020-10-31
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    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
  • 32
    icon of address Bowsall House, 3 King Street, Salford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,109 GBP2016-03-31
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 2 - Director → ME
  • 33
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,609 GBP2024-03-31
    Officer
    icon of calendar 2010-04-20 ~ now
    IIF 41 - Director → ME
  • 34
    icon of address Bowsall House, 3 King Street, Salford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,290 GBP2016-03-31
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 35
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,609 GBP2024-03-31
    Officer
    icon of calendar 2010-04-20 ~ now
    IIF 43 - Director → ME
  • 36
    icon of address Bowsall House, 3 King Street, Salford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,607 GBP2016-03-31
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 10 - Director → ME
  • 37
    icon of address Bowsall House, 3 King Street, Salford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,607 GBP2020-03-31
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 51 - Director → ME
  • 38
    icon of address Bowsall House, 3 King Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90 GBP2021-05-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Victoria Buildings 9-13 Silver Street, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 40
    icon of address Victoria Buildings, 9-13 Silver Street, Bury, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 41
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,762,926 GBP2024-03-31
    Officer
    icon of calendar 2008-10-24 ~ now
    IIF 40 - Director → ME
    icon of calendar 2008-10-24 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 78 - Has significant influence or controlOE
  • 42
    icon of address Bowsall House, 3 King Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 9 - Director → ME
  • 43
    AGHOCO 1014 LIMITED - 2010-02-09
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 16 - Director → ME
  • 44
    icon of address Bowsall House, 3 King Street, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Bowsall House, 3 King Street, Salford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Victoria Buildings 9-13 Silver Street, Bury, Lancs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 15 - Director → ME
  • 47
    INTERMARSH LTD - 2009-02-12
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2009-02-04 ~ now
    IIF 38 - Director → ME
    icon of calendar 2009-02-04 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Sterling Developments Steward House, 309 Bury New Road, Salford, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    19,005 GBP2022-12-31
    Officer
    icon of calendar 2003-01-01 ~ now
    IIF 28 - Director → ME
  • 49
    SG PARADE REAL ESTATE LIMITED - 2025-05-07
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 26 - Director → ME
Ceased 8
  • 1
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,406 GBP2021-02-28
    Officer
    icon of calendar 2010-02-17 ~ 2010-12-01
    IIF 30 - Director → ME
  • 2
    icon of address Bowsall House, 3 King Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,581 GBP2019-02-28
    Officer
    icon of calendar 2018-02-08 ~ 2018-04-17
    IIF 12 - Director → ME
  • 3
    BCK2 LIMITED - 2007-03-12
    icon of address 2 Oriel Court, Ashfield Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2016-03-21
    IIF 17 - Director → ME
  • 4
    FINALCHANCE PROPERTY MANAGEMENT LIMITED - 1993-06-03
    icon of address 20a Victoria Road, Hale, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2002-12-18 ~ 2014-11-19
    IIF 1 - Director → ME
  • 5
    icon of address 120 Wigan Road, Ashton In Makerfield, Wigan, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -71,205 GBP2023-12-31
    Officer
    icon of calendar 2004-01-28 ~ 2007-12-21
    IIF 18 - Director → ME
    icon of calendar 2004-01-28 ~ 2007-12-21
    IIF 95 - Secretary → ME
  • 6
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,609 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,609 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Bowsall House, 3 King Street, Salford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,607 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.