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

Underhill, Geoffrey Peter

    Related profiles found in government register
  • Underhill, Geoffrey Peter
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 1
    • icon of address Stamford Green, 33 Stamford Street (c/o Stamford Legal), Altrincham, WA14 1ES, England

      IIF 2
    • icon of address Stamford Green (stamford Law), 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 3
    • icon of address Vinesgrove, Fanners Lane, High Legh, Knutsford, WA16 0RZ, England

      IIF 4
    • icon of address 1, City Road East, (kay Johnson Gee), Manchester, M15 4PN, England

      IIF 5
    • icon of address Glide Property Management, Suite One, 3 Exchange Quay, Salford, M5 3ED, England

      IIF 6
  • Underhill, Geoffrey Peter
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 7 IIF 8 IIF 9
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 11
    • icon of address 1, City Road East, Manchester, M15 4PN, England

      IIF 12
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 13
    • icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 14
    • icon of address Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 15
    • icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 16
    • icon of address Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, WA4 2AG, England

      IIF 17
    • icon of address Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, WA4 2AG, United Kingdom

      IIF 18
  • Underhill, Geoffrey Peter
    British solicitor born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 19 IIF 20 IIF 21
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, United Kingdom

      IIF 26
    • icon of address 140 Lee Lane, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 27
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 28 IIF 29 IIF 30
    • icon of address 24, The Cross, Lymm, WA13 0HU, England

      IIF 31
    • icon of address 27, Byrom Street, Manchester, M3 4PF

      IIF 32
    • icon of address 31-33, Reedham House, 31-33 King Street West, Manchester, M3 2PN, England

      IIF 33
    • icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 34
    • icon of address Reedham House, King Street West, Manchester, M3 2PN, United Kingdom

      IIF 35
    • icon of address Reehdam House, 31-33 King Street West, Manchester, M3 2PN, England

      IIF 36
  • Underhill, Geoffrey Peter
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kroll Advisory Ltd., The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 37
  • Underhill, Geoffrey Peter
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dorset Street, Manchester, Lancashire, M32 8HB, England

      IIF 38
    • icon of address 10, Dorset Street, Stretford, Manchester, M32 8HB

      IIF 39
    • icon of address 8 10 12, Dorset Street, Stretford, Manchester, M32 8HD

      IIF 40
  • Underhill, Geoffrey Peter
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Kaber Court, Liverpool, L8 6RY, United Kingdom

      IIF 41
    • icon of address Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 42
    • icon of address The Beeches, 1a, Parkgate Road, Stockton Heath, Warrington, WA4 2AP, United Kingdom

      IIF 43
  • Underhill, Geoffrey Peter
    British solicitor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Brindley Road, Manchester, M16 9HQ, England

      IIF 44
    • icon of address Griffin Court 201, Chapel Street, Salford, Manchester, Lancashire, M3 5EQ, United Kingdom

      IIF 45
    • icon of address Reedham House, 31 33 King Street West, Manchester, M3 2PN, England

      IIF 46
    • icon of address The Beeches, 1a Parkgate Road, Stockton Heath, Cheshire, WA4 2AP

      IIF 47 IIF 48
  • Underhill, Geoffrey Peter
    born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reedham House 31-33, King Street West, Manchester, Lancashire, M3 2PN

      IIF 49
  • Underhill, Geoffrey Peter
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31-33 King Street, Manchester, M3 2PN

      IIF 50
  • Mr Geoffrey Underhill
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, WA4 2AG, United Kingdom

      IIF 51
  • Underhill, Geoffrey
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31-31 King Street West, Manchester, M3 2PN, England

      IIF 52
  • Underhill, Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address The Beeches, 1a Parkgate Road, Stockton Heath, Warrington, WA4 2AP

      IIF 53
  • Underhill, Geoffrey
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffin Court, 201 Chapel Street, Salford, Manchester, M3 5EQ, United Kingdom

      IIF 54
  • Underhill, Geoffrey Peter

    Registered addresses and corresponding companies
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 55
    • icon of address 1, City Road East, Manchester, M15 4PN

      IIF 56
    • icon of address Reedham House, 31-33 King Street West, Manchester, M3 2PN, England

      IIF 57
    • icon of address 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, England

      IIF 58
  • Mr Geoff Underhill
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 59
    • icon of address Reedham House, 31-33 King Street West, Manchester, M3 2PN

      IIF 60
  • Mr Geoffrey Peter Underhill
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 61 IIF 62 IIF 63
    • icon of address Stamford Green, 33 Stamford Street (c/o Stamford Legal), Altrincham, WA14 1ES, England

      IIF 70
    • icon of address Stamford Green (stamford Law), 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 71
    • icon of address 140 Lee Lane, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 72
    • icon of address Vinesgrove, Fanners Lane, High Legh, Knutsford, WA16 0RZ, England

      IIF 73
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 74 IIF 75
    • icon of address 27, Byrom Street, Manchester, M3 4PF

      IIF 76
    • icon of address 31-33, Reedham House, 31-33 King Street West, Manchester, M3 2PN, England

      IIF 77
    • icon of address Reedham House, 31-33 King Street West, Manchester, M3 2PN, United Kingdom

      IIF 78
    • icon of address Reedham House, King Street West, Manchester, M3 2PN, United Kingdom

      IIF 79
    • icon of address Reehdam House, 31-33 King Street West, Manchester, M3 2PN, England

      IIF 80
    • icon of address Victoria Chambers, 10 Grappenhall Road, Stockton Heath, Warrington, WA4 2AG, England

      IIF 81
  • Mr Geoffrey Peter Underhill
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, England

      IIF 82 IIF 83
    • icon of address Stamford Green, 33 Stamford Street, Altrincham, WA14 1ES, United Kingdom

      IIF 84
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 85
    • icon of address 1, City Road East, (kay Johnson Gee), Manchester, M15 4PN, England

      IIF 86
    • icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 87
    • icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 88
  • Mr Geoffrey Peter Underhill
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kroll Advisory Ltd., The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 89
child relation
Offspring entities and appointments
Active 34
  • 1
    ABACUS SOLICITORS LLP - 2022-10-24
    icon of address Kroll Advisory Ltd., The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    199,627 GBP2022-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to surplus assets - 75% or moreOE
    IIF 89 - Right to appoint or remove membersOE
  • 2
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,842 GBP2024-03-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-12-24
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Abacus Solicitors Llp, Reedham House, 31-33 King Street West, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,771 GBP2017-07-30
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 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
  • 6
    icon of address Vinesgrove Fanners Lane, High Legh, Knutsford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 7
    icon of address Stamford Green, 33 Stamford Street (c/o Stamford Legal), Altrincham, England
    Receiver Action Corporate (3 parents)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 8
    icon of address Stamford Green (stamford Law), 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (3 parents)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 9
    icon of address Reehdam House, 31-33 King Street West, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 10
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -210,640 GBP2022-03-31
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 27 Byrom Street, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,109,662 GBP2023-03-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ELLISON THOMAS ACCIDENT LAWYERS LIMITED - 2013-02-19
    icon of address Reedham House, 31 33 King Street West, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Victoria Chambers 10 Grappenhall Road, Stockton Heath, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Stamford Green, 33 Stamford Street, Altrincham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,823 GBP2024-03-31
    Officer
    icon of calendar 2022-03-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 16
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    830 GBP2023-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 18
    HALLCO 841 LIMITED - 2002-12-17
    icon of address Abacus Solicitors, Reedham House 31 King Street West, Manchester, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-20 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -223,302 GBP2021-12-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 20
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -264,752 GBP2023-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 21
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -459,684 GBP2022-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 8 - Director → ME
    icon of calendar 2013-04-17 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 22
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 23
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 24
    icon of address Reedham House, King Street West, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 35 - Director → ME
  • 25
    icon of address Victoria Chambers 10 Grappenhall Road, Stockton Heath, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -152,085 GBP2018-11-30
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 27
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 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
  • 28
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 29
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 30
    icon of address 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    321,454 GBP2016-07-31
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 56 - Secretary → ME
  • 31
    icon of address Abacus Solicitors Llp, Reedham House, 31-33 King Street West, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 57 - Secretary → ME
  • 32
    icon of address Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 45 - Director → ME
  • 33
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 34
    icon of address 31-33 Reedham House, 31-33 King Street West, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address C/o Managing Estates Ltd Riverside House, River Lane, Saltney, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2014-11-06
    IIF 42 - Director → ME
  • 2
    ABACUS SOLICITORS LLP - 2022-10-24
    icon of address Kroll Advisory Ltd., The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    199,627 GBP2022-03-31
    Officer
    icon of calendar 2009-12-03 ~ 2017-03-22
    IIF 49 - LLP Designated Member → ME
  • 3
    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 ~ 2010-03-31
    IIF 43 - Director → ME
  • 4
    icon of address 7 St. Petersgate, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,555 GBP2022-10-30
    Officer
    icon of calendar 2014-10-31 ~ 2017-10-31
    IIF 58 - Secretary → ME
  • 5
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -210,640 GBP2022-03-31
    Officer
    icon of calendar 2014-06-11 ~ 2014-06-11
    IIF 52 - Director → ME
  • 6
    icon of address 140 Lee Lane Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,412 GBP2020-12-31
    Officer
    icon of calendar 2019-08-16 ~ 2021-02-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2021-02-04
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 7
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -97,286 GBP2020-12-31
    Officer
    icon of calendar 2019-09-06 ~ 2021-05-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2021-05-21
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 8
    ELLISON THOMAS SOLICITORS LLP - 2010-07-21
    icon of address Reedham House, 31 33 King Street West, Manchester
    Active Corporate (2 parents)
    Current Assets (Company account)
    582,590 GBP2018-06-30
    Officer
    icon of calendar 2010-12-01 ~ 2011-04-13
    IIF 39 - LLP Designated Member → ME
    icon of calendar 2010-09-23 ~ 2010-10-29
    IIF 38 - LLP Designated Member → ME
    icon of calendar 2009-11-09 ~ 2010-08-31
    IIF 40 - LLP Designated Member → ME
  • 9
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-03-24
    Officer
    icon of calendar 2017-04-21 ~ 2022-03-09
    IIF 11 - Director → ME
  • 10
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -761 GBP2022-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2019-12-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2019-06-17
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HALLCO 841 LIMITED - 2002-12-17
    icon of address Abacus Solicitors, Reedham House 31 King Street West, Manchester, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-19 ~ 2007-06-18
    IIF 53 - Secretary → ME
  • 12
    icon of address The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2017-10-04
    IIF 13 - Director → ME
    icon of calendar 2013-07-02 ~ 2017-03-22
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-04
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 24 The Cross, Lymm, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-23 ~ 2018-12-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2018-03-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 14
    icon of address Topping Partnership, Income House Waterside, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,831 GBP2024-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2015-03-01
    IIF 44 - Director → ME
  • 15
    icon of address Glide Property Management Suite One, 3 Exchange Quay, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-09-26
    Officer
    icon of calendar 2013-06-14 ~ 2013-11-26
    IIF 41 - Director → ME
    icon of calendar 2019-07-01 ~ 2024-10-30
    IIF 6 - Director → ME
  • 16
    icon of address Stamford Green, 33 Stamford Street, Altrincham, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -459,684 GBP2022-03-31
    Officer
    icon of calendar 2013-04-17 ~ 2017-03-22
    IIF 50 - Director → ME
  • 17
    icon of address 49 Parkside Drive, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,569 GBP2023-06-30
    Officer
    icon of calendar 2004-06-10 ~ 2007-05-29
    IIF 47 - Director → ME
  • 18
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -152,085 GBP2018-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2019-03-08
    IIF 28 - Director → ME
  • 19
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2020-10-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2020-10-21
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.