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

Russell, John

    Related profiles found in government register
  • Russell, John
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 1
    • icon of address 5, Bowfell Road, Urmston, Manchester, M41 5RW, England

      IIF 2
  • Russell, John
    British consultant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nook House Farm, Nook Lane, Antrobus, Northwich, CW9 6LA, England

      IIF 3
  • Russell, John
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5BX

      IIF 4
    • icon of address Unit L Barton Hall, Hardy St, Eccles, Manchester, M30 7NB, England

      IIF 5
    • icon of address 13, Bishop Road, Urmston, Manchester, M41 8QU, England

      IIF 6
    • icon of address 13, Bishops Road, Urmston, Manchester, Greater Manchester, M41 8QU, England

      IIF 7
    • icon of address 5, Bowfell Road, Urmston, Manchester, M41 5RW, England

      IIF 8 IIF 9
    • icon of address Barton Hall, Hardy Street, Eccles, Manchester, M30 7NB, United Kingdom

      IIF 10
    • icon of address Barton Hall, Hardy Street, Manchester, M30 7NB, England

      IIF 11
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 12 IIF 13 IIF 14
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 16, Carolina Way, Salford, Lancashire, M50 2ZY, United Kingdom

      IIF 30 IIF 31
    • icon of address 16, Carolina Way, Salford, M50 2ZY, England

      IIF 32
    • icon of address C/o Redstone Accountancy, 28 Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 33
    • icon of address Quays Reach, 16 Carolina Way, Salford, M50 2ZY, England

      IIF 34
    • icon of address Quays Reach, 16 Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 35
  • Russell, John
    British managing director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Russell, John
    British property developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

      IIF 39
    • icon of address 5, Bowfell Road, Urmston, M41 5RT, United Kingdom

      IIF 40
  • Russell, John
    British civil engineer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Carlton Gate, Broome Manor, Sindobn, Wiltshire, SN3 1NF, United Kingdom

      IIF 41
  • Russell, John
    English director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nook House Farm, Nook Lane, Antrobus, Northwich, CW9 6LA, England

      IIF 42
  • Russell, John
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, Lancs, PR7 5BX, United Kingdom

      IIF 43
  • Russell, Samuel John
    British carpenter born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-34, High Street, Bridgnorth, WV16 4DB, England

      IIF 44
  • Russell, Samuel John
    British director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Pressworks Engineering Limited, The Box Factory, Bridgnorth, WV15 5BA, United Kingdom

      IIF 45
  • Russell, John
    American entrepreneur born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Albert Street, London, NW1 7NU, United Kingdom

      IIF 46
  • Russell, John
    Scottish driver born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Farrell Place, Ayr, KA8 9PP, Scotland

      IIF 47
  • Russell, John
    British business owner born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nook House, Nook Lane, Antrobus, Northwich, CW9 6LA, England

      IIF 48
  • Russell, John
    British chairman born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 49
  • Russell, John
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 De Brook Close, Urmston, Manchester, M41 6QH

      IIF 50
    • icon of address 5, Bowfell Road, Manchester, M41 5RW, United Kingdom

      IIF 51
    • icon of address 5, Bowfell Road, Urmston, Manchester, M41 5RW, United Kingdom

      IIF 52
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 53
    • icon of address Quays Reach, 16 Carolina Way, Salford, M50 2ZY, England

      IIF 54 IIF 55
    • icon of address Quays Reach, 16, Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 56
  • Russell, John
    British property investment born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 De Brook Close, Urmston, Manchester, M41 6QH

      IIF 57
  • Russell, Samuel John
    British service manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eleven Eleven Uk Group Limited, Blackfriars House, St Marys Parsonage, Manchester, M3 2JA, England

      IIF 58
  • Russell, Samuel John
    British therapeutic wellbeing practitioner born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 59
  • Russel, John
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 60
  • John Russell
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 61
  • Russell, John
    British consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Upholland Road, Billinge, Wigan, WN5 7DN, United Kingdom

      IIF 62
  • Mr John Russell
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5BX

      IIF 63
    • icon of address 13, Bishops Road, Urmston, Manchester, Greater Manchester, M41 8QU, England

      IIF 64
    • icon of address Unit L, Hardy Street, Eccles, Manchester, M30 7NB

      IIF 65
    • icon of address Nook House Farm, Nook Lane, Antrobus, Northwich, CW9 6LA, England

      IIF 66
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 67 IIF 68 IIF 69
    • icon of address 5, Bowfell Road, Urmston, M41 5RT, United Kingdom

      IIF 70
  • Russell, John, Mr.
    American academic born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Kensington High Street, London, W8 6SH, United Kingdom

      IIF 71
  • Russell, John, Mr.
    American director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Evering Road, London, E5 8AJ, United Kingdom

      IIF 72
  • Russell, Samuel John
    English manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bowfell Road, Urmston, Manchester, M41 5RW, England

      IIF 73
  • Mr Samuel John Russell
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-34, High Street, Bridgnorth, WV16 4DB, England

      IIF 74
    • icon of address Unit 1, Pressworks Engineering Limited, The Box Factory, Bridgnorth, WV15 5BA, United Kingdom

      IIF 75
  • Russell, John

    Registered addresses and corresponding companies
    • icon of address 2 De Brook Close, Urmston, Manchester, M41 6QH

      IIF 76
    • icon of address John Russell, 844 W. 1400 S., Provo, 84601, Usa

      IIF 77 IIF 78
  • Mr Samuel John Russell
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 79
  • John Russell
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Carolina Way, Salford, Lancashire, M50 2ZY, United Kingdom

      IIF 80
  • Mr John Russell
    Scottish born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Farrell Place, Ayr, KA8 9PP, Scotland

      IIF 81
  • Mr. John Russell
    American born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Evering Road, London, E5 8AJ, United Kingdom

      IIF 82
    • icon of address 32, Albert Street, London, NW1 7NU, United Kingdom

      IIF 83
  • John Russell
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Upholland Road, Billinge, Wigan, Lancs, WN5 7DN, United Kingdom

      IIF 84
  • Mr John Russell
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Mill Cliff, Buxton, SK17 6QP, England

      IIF 85
    • icon of address 5, Bowfell Road, Manchester, M41 5RW, United Kingdom

      IIF 86
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 87
    • icon of address Quays Reach, 16 Carolina Way, Salford, M50 2ZY, England

      IIF 88
  • Russell, John Jenson
    American self employed born in September 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address John Russell, 844 W. 1400 S., Provo, 84601, Usa

      IIF 89 IIF 90
  • John Jenson Russell
    American born in September 1961

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Office 3, Unit R1, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 91 IIF 92
  • John Jenson Russell
    American born in September 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Office 3, Unit R1, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 93
  • Mr John Jenson Russell
    American born in September 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Office 3, Unit R1, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 94
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address Technology Centre, Inward Way, Ellesmere Port, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    205,517 GBP2017-11-30
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Quays Reach, 16 Carolina Way, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,672,242 GBP2024-07-29
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 55 - Director → ME
  • 3
    icon of address 16 Carolina Way, Quays Reach, Salford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 49 - Director → ME
  • 4
    icon of address 5 Bowfell Road, Urmston, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -63,350 GBP2024-10-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 5
    icon of address Office 3, Unit R1, Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 6
    icon of address Quays Reach, 16 Carolina Way, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-28
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 32 Carlton Gate, Broome Manor, Swindon, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    18,560 GBP2024-12-25
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address 4385, 09997751: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2016-02-10 ~ dissolved
    IIF 78 - Secretary → ME
  • 9
    icon of address 160 Kemp House City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2016-02-18 ~ dissolved
    IIF 77 - Secretary → ME
  • 10
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    324,622 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 14
    icon of address 5 Bowfell Road, Urmston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,043 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 53 - Director → ME
  • 16
    icon of address Quays Reach, 16 Carolina Way, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 56 - Director → ME
  • 17
    icon of address 16 Carolina Way, Salford, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address 16 Carolina Way, Salford, Lancashire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 20
    FAIRHOME GROUP PLC - 2021-11-24
    FAIRHOME GROUP LIMITED - 2016-11-23
    FAIRHOME PROPERTY GROUP LIMITED - 2016-10-14
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 23 - Director → ME
  • 21
    PROACTIVE PROPERTY INVESTMENTS (UK) LTD - 2013-08-14
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    62,761 GBP2015-06-30
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 37 - Director → ME
  • 22
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 36 - Director → ME
  • 23
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 26 - Director → ME
  • 24
    FAIRHOME GROUP LIMITED - 2016-10-14
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 25
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents, 228 offsprings)
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 20 - Director → ME
  • 26
    icon of address 32 Albert Street, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    39,461 GBP2023-12-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 27
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    36 GBP2022-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 13 - Director → ME
  • 28
    AGHOCO 2097 LIMITED - 2021-10-29
    icon of address 16 Carolina Way, Quays Reach, Salford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 29 - Director → ME
  • 29
    FAIRHOME HOUSING LIMITED - 2016-03-25
    icon of address Barton Hall Hardy Street, Eccles, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 10 - Director → ME
  • 30
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 18 - Director → ME
  • 31
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 16 - Director → ME
  • 32
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 24 - Director → ME
  • 33
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 12 - Director → ME
  • 34
    FOURSYNERGY PROPERTY HOLDINGS LTD - 2023-12-12
    FOURSYNERGY PROPCO LTD - 2023-12-01
    FPI CO 413 LTD - 2023-11-29
    icon of address 16 Carolina Way, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-29
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 32 - Director → ME
  • 35
    icon of address C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Total liabilities (Company account)
    1,653,183 GBP2022-07-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 58 - Director → ME
  • 36
    icon of address 5 Bowfell Road, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    168,268 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 51 - Director → ME
  • 37
    icon of address 5 Bowfell Road, Urmston, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,322 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 35 - Director → ME
  • 38
    icon of address 5 Bowfell Road, Urmston, Manchester, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    7,720,472 GBP2024-03-26
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 5 Bowfell Road, Urmston, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 2 - Director → ME
  • 40
    icon of address 5 Bowfell Road, Urmston, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,774 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 52 - Director → ME
  • 41
    icon of address 13 Bishops Road, Urmston, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 42
    icon of address Office 3, Unit R1, Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 43
    icon of address 16 Carolina Way, Quays Reach, Salford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 14 - Director → ME
  • 44
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -83,118 GBP2024-05-31
    Officer
    icon of calendar 2009-05-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 5 Mill Cliff, Buxton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -144,090 GBP2023-12-30
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    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
  • 46
    icon of address Barton Hall, Hardy Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 11 - Director → ME
  • 47
    icon of address 165 Kensington High Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 71 - Director → ME
  • 48
    icon of address Office 3, Unit R1, Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 49
    icon of address 3 Murray Street, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -44,815 GBP2024-02-29
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Unit 1 Pressworks Engineering Limited, The Box Factory, Bridgnorth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    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
  • 51
    icon of address 200 Evering Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    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
  • 52
    icon of address Office 3, Unit R1, Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 53
    icon of address 4 Farrell Place, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 54
    SHOLE LTD
    - now
    GAIA SUSTAINABLE RETAIL LTD - 2019-06-12
    icon of address 16 Carolina Way, Quays Reach, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -276,388 GBP2022-12-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 28 - Director → ME
  • 55
    DIANE MODAHL SPORTS FOUNDATION - 2023-10-17
    icon of address House Of Sport Gate 13, Rowsley Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 48 - Director → ME
  • 56
    FSG SOCIAL HOMES LTD - 2024-11-20
    KOALA1 LIMITED - 2024-07-02
    icon of address 16 Carolina Way, Quays Reach, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 27 - Director → ME
  • 57
    icon of address 16 Carolina Way, Quays Reach, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 42 - Director → ME
  • 58
    FHG INVESTCO LIMITED - 2022-12-21
    icon of address 16 Carolina Way, Quays Reach, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 60 - Director → ME
  • 59
    icon of address 33-34 High Street, Bridgnorth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -807 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    A M PROPERTY MANAGEMENT LIMITED - 2007-04-12
    icon of address 75 High Street, Golbourne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,464 GBP2018-05-31
    Officer
    icon of calendar 2006-05-02 ~ 2006-08-31
    IIF 50 - Director → ME
  • 2
    icon of address 5 Bowfell Road, Urmston, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -63,350 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ 2019-01-10
    IIF 73 - Director → ME
  • 3
    FAIRHOME GROUP PLC - 2021-11-24
    FAIRHOME GROUP LIMITED - 2016-11-23
    FAIRHOME PROPERTY GROUP LIMITED - 2016-10-14
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-07-31
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FPI CO 100 LTD - 2016-03-25
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,274 GBP2024-07-29
    Officer
    icon of calendar 2016-03-12 ~ 2017-10-16
    IIF 5 - Director → ME
  • 5
    icon of address C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Total liabilities (Company account)
    1,653,183 GBP2022-07-31
    Officer
    icon of calendar 2020-09-23 ~ 2021-04-01
    IIF 33 - Director → ME
  • 6
    VITA LP (UK) LIMITED - 2024-08-14
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,729 GBP2024-09-30
    Officer
    icon of calendar 2024-02-21 ~ 2024-08-14
    IIF 1 - Director → ME
  • 7
    icon of address 5 Bowfell Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,073 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-03-04 ~ 2020-04-03
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 8
    FAIRHOME PROPERTY MANAGEMENT LTD - 2017-09-08
    FAIRHOME PROPERTY LTD - 2014-09-17
    icon of address 6 Memorial Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,108 GBP2024-08-28
    Officer
    icon of calendar 2014-05-01 ~ 2017-08-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2017-08-30
    IIF 65 - Has significant influence or control OE
  • 9
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    23,381 GBP2024-10-31
    Officer
    icon of calendar 2018-07-01 ~ 2020-04-01
    IIF 3 - Director → ME
  • 10
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-20 ~ 2023-01-20
    IIF 43 - LLP Designated Member → ME
  • 11
    icon of address Tollbar Cottage Chester Road, Over Tabley, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2008-02-01 ~ 2019-03-27
    IIF 57 - Director → ME
    icon of calendar 2008-02-01 ~ 2009-08-24
    IIF 76 - Secretary → ME
  • 12
    ADJUVO (SOUTH) SUPPORT FOR LIVING LTD - 2018-08-23
    AROHANUI SUPPORT FOR LIVING LTD - 2017-10-25
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-29
    Officer
    icon of calendar 2017-07-13 ~ 2022-10-28
    IIF 54 - Director → ME
  • 13
    VALORUM CARE GROUP PLC - 2021-11-24
    FAIRHOME CARE PLC - 2019-10-02
    FAIRHOME CARE LTD - 2017-12-12
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2016-02-02 ~ 2022-10-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2021-11-15
    IIF 67 - Has significant influence or control OE
  • 14
    icon of address Cumbria House 147 Trent Boulevard, West Bridgford, Nottingham
    Converted / Closed Corporate (10 parents)
    Equity (Company account)
    208,425 GBP2017-04-05
    Officer
    icon of calendar 2017-02-10 ~ 2019-06-06
    IIF 39 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.