1
10BRIDGE PHYSIO LIMITED
- 2020-03-17
08034973 9 Alvanley Terrace, Frodsham, Cheshire, England
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
105,713 GBP2024-04-30
Person with significant control
2016-04-06 ~ 2022-05-27
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
Acg House 620 Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
Active Corporate (10 parents, 2 offsprings)
Equity (Company account)
2,088,874 GBP2024-03-31
Officer
2010-05-04 ~ now
IIF 27 - Director → ME
3
INTELLIGENT FUNDING LIMITED
- 2014-01-23
07250453ACCIDENT CREDIT LTD
- 2013-05-03
07250453 Acg House 620 Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2010-05-11 ~ now
IIF 28 - Director → ME
4
ADVANTAGE HOME LOANS LIMITED
- now 03183696ADVANTAGE MORTGAGE SERVICES LIMITED
- 2004-07-01
03183696ADVANTAGE MORTGAGES DIRECT LIMITED
- 1998-06-25
03183696I B NO. 14 LIMITED
- 1996-05-01
03183696 20 Bank Street, London
Dissolved Corporate (24 parents)
Officer
1996-04-25 ~ 2005-12-06
IIF 64 - Director → ME
5
ADVANTAGE RENTAL PROPERTIES LIMITED
12372821 22 Eldon Business Park Eldon Road, Attenborough, Beeston, Nottingham, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-12-31
Officer
2019-12-20 ~ 2023-02-16
IIF 63 - Director → ME
Person with significant control
2019-12-20 ~ dissolved
IIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
300 GBP2024-12-31
Person with significant control
2019-05-07 ~ now
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
7
28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley Lancashire
Active Corporate (7 parents, 1 offspring)
Equity (Company account)
4,250 GBP2024-03-31
Officer
2008-10-22 ~ now
IIF 59 - Director → ME
8
ALL CLUB TOGETHER LIMITED - 2011-08-24
Carnoustie House, Kelvin Close, Warrington, Cheshire
Dissolved Corporate (6 parents)
Officer
2011-10-10 ~ 2016-05-04
IIF 37 - Director → ME
9
116 Duke Street, Liverpool, Merseyside
Dissolved Corporate (4 parents)
Officer
2012-10-30 ~ dissolved
IIF 38 - Director → ME
10
CLYDE FOREST LIMITED - 1997-06-10
SC039173CLYDE SOOTBLOWERS LIMITED - 1995-04-28
SC039173CLYDE BLOWERS PROPERTIES LIMITED - 1993-11-26
MACROCOM (203) LIMITED - 1993-05-14
SC273174, SC207320, SC247071, SC340426, SC413643, SC206224, SC143011, SC136758, SC231050, SC272146, SC321698, SC303436, SC257336, 12719636, SC467350, SC410196, SC290318, SC290312, SC189423, SC191519Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 47 Broad Street, Bridgeton, Glasgow
Active Corporate (27 parents)
Officer
1998-11-20 ~ 2005-05-20
IIF 66 - Director → ME
1998-11-20 ~ 2005-05-20
IIF 68 - Secretary → ME
11
C/o Cork Gully Llp, 40 Villiers Street, London
Liquidation Corporate (103 parents)
Officer
2004-10-11 ~ now
IIF 57 - LLP Member → ME
12
DEBT SQUARED GROUP LIMITED
- now 06729253B4 COURT GROUP LIMITED - 2011-10-18
Penway Place, 2a Charing Cross Road, London, United Kingdom
Active Corporate (17 parents, 1 offspring)
Equity (Company account)
1,036,231 GBP2019-07-31
Officer
2014-03-31 ~ 2019-09-13
IIF 26 - Director → ME
Person with significant control
2018-07-26 ~ 2019-09-13
IIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
116 Duke Street, Liverpool, Merseyside
Dissolved Corporate (2 parents)
Officer
2010-06-29 ~ 2014-01-03
IIF 46 - Director → ME
14
St Crispin House, St. Crispin Way, Haslingden, Rossendale
Dissolved Corporate (9 parents)
Officer
2014-03-31 ~ 2014-03-31
IIF 29 - Director → ME
15
ELEANOR CHARLES GROUP LIMITED
- now 06060515PANACEA LAND PROMOTIONS LIMITED
- 2018-11-08
06060515PANACEA PROMOTIONAL BUSINESS GIFTS LIMITED
- 2018-08-31
06060515SHOOMIE LIMITED - 2011-02-07
Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
Active Corporate (12 parents, 1 offspring)
Equity (Company account)
-3,060 GBP2024-12-31
Person with significant control
2018-07-09 ~ now
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
16
4 Greenfield Road, Holmfirth, West Yorkshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
300 GBP2022-05-31
Person with significant control
2019-05-07 ~ dissolved
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
17
ELEANOR CHARLES HOMES (MAPLE GRANGE) LTD
11982874 4 Greenfield Road, Holmfirth, West Yorkshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
300 GBP2022-05-31
Person with significant control
2019-05-07 ~ dissolved
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
18
ELEANOR CHARLES HOMES (THE HOLLIES) LTD
- now 11982943ELEANOR CHARLES HOMES (THE LAURELS) LTD
- 2021-02-02
11982943 4 Greenfield Road, Holmfirth, West Yorkshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
300 GBP2022-05-31
Person with significant control
2019-05-07 ~ dissolved
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
19
5 Portal Business Park, Eaton Lane, Tarporley, England
Active Corporate (4 parents)
Person with significant control
2024-10-08 ~ 2025-08-12
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
GLOBAL RECLAMATION GROUP LIMITED
08420630 Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
Active Corporate (6 parents, 2 offsprings)
Equity (Company account)
-1,173,611 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2025-10-10
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
21
HPS ESTATE AGENTS LIMITED
- now 06366930HORNSEA PROPERTY SERVICES LTD
- 2022-07-15
06366930 2-4 Newbegin, Hornsea, England
Active Corporate (6 parents)
Equity (Company account)
-132,921 GBP2024-09-30
Officer
2007-09-11 ~ 2012-09-30
IIF 50 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
22
939 Spring Bank West, Hull, England
Dissolved Corporate (7 parents)
Net Assets/Liabilities (Company account)
1,781 GBP2022-09-30
Officer
2011-09-05 ~ 2012-09-30
IIF 52 - Director → ME
Person with significant control
2016-04-06 ~ 2021-02-15
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
23
58a Flamborough Road, Bridlington, East Yorks
Dissolved Corporate (3 parents)
Officer
2011-12-08 ~ dissolved
IIF 51 - Director → ME
24
INTELLIGENT FUNDING BUSINESS LIMITED
08799944 Carnoustie House, Kelvin Close, Warrington, Cheshire
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-1,365 GBP2016-03-31
Officer
2013-12-03 ~ dissolved
IIF 31 - Director → ME
25
INTELLIGENT FUNDING CONSUMER LIMITED
08682545 Carnoustie House, Kelvin Close, Warrington, Cheshire
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
-14,317 GBP2015-09-30
Officer
2013-09-09 ~ 2016-03-27
IIF 33 - Director → ME
26
INTELLIGENT FUNDING GROUP LIMITED
08681522 Carnoustie House, Kelvin Close, Warrington, Cheshire
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-551 GBP2015-09-30
Officer
2013-09-09 ~ dissolved
IIF 35 - Director → ME
27
INTELLIGENT FUNDING LEGAL LIMITED
- now 08704675INTELLIGENT FUNDING LIFE LIMITED
- 2015-10-01
08704675 Carnoustie House, Kelvin Close, Warrington, Cheshire
Dissolved Corporate (4 parents)
Equity (Company account)
666 GBP2021-03-31
Officer
2013-09-25 ~ dissolved
IIF 32 - Director → ME
28
INTELLIGENT FUNDING MOTOR LIMITED
08682541 Carnoustie House, Kelvin Close, Warrington, Cheshire
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
100 GBP2015-09-30
Officer
2013-09-09 ~ 2016-03-27
IIF 40 - Director → ME
29
116 Duke Street, Liverpool, Merseyside, England
Dissolved Corporate (3 parents, 2 offsprings)
Equity (Company account)
-9,115 GBP2022-07-31
Officer
2013-03-01 ~ 2016-11-11
IIF 34 - Director → ME
30
116 Duke Street, Liverpool, Merseyside
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2019-08-31
Officer
2012-05-31 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
31
21 Forbes Place, Paisley, Scotland
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
152,490 GBP2024-01-31
Officer
2007-01-15 ~ now
IIF 55 - Director → ME
2007-01-15 ~ now
IIF 67 - Secretary → ME
Person with significant control
2017-01-11 ~ now
IIF 20 - Ownership of shares – More than 50% but less than 75% → OE
32
116 Duke Street, Liverpool, Merseyside
Active Corporate (2 parents, 2 offsprings)
Equity (Company account)
1,229,406 GBP2024-08-31
Officer
2010-03-18 ~ now
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 8 - Ownership of shares – More than 50% but less than 75% → OE
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - More than 50% but less than 75% → OE
33
33 Kittoch Street, East Kilbride, Glasgow, Scotland
Active Corporate (2 parents)
Equity (Company account)
6,577 GBP2024-03-31
Officer
2006-03-08 ~ now
IIF 54 - Director → ME
2006-03-08 ~ now
IIF 69 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 53 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 53 - Ownership of voting rights - More than 25% but not more than 50% → OE
34
16 Stanier Way, Chaddesden, Derby, England
Active Corporate (8 parents, 1 offspring)
Officer
2024-01-31 ~ now
IIF 61 - Director → ME
35
21 Forbes Place, Paisley, Renfrewshire
Active Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
1,203,278 GBP2024-12-31
Officer
2007-08-28 ~ now
IIF 65 - Director → ME
36
10 King Street, Bridlington, East Yorkshire
Dissolved Corporate (4 parents)
Officer
2011-03-31 ~ dissolved
IIF 58 - LLP Designated Member → ME
37
MURRAY HILLS SOLICITORS LIMITED
08378879 10 King Street, Bridlington, East Yorkshire
Active Corporate (10 parents)
Equity (Company account)
812,874 GBP2024-12-31
Officer
2013-01-29 ~ now
IIF 49 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 22 - Ownership of shares – 75% or more → OE
38
Huckletree Ancoats The Express Building, 9 Great Ancoats Street, Manchester, United Kingdom
Active Corporate (26 parents, 6 offsprings)
Officer
2008-01-25 ~ 2018-11-29
IIF 41 - Director → ME
39
APG COLLEGE AVENUE LIMITED - 2023-06-21
AAB SPORTS MANAGEMENT LIMITED
- 2020-07-17
10435146 Piccadilly Business Centre, Blackett Street, Manchester, England
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
-75,949 GBP2022-08-31
Officer
2016-10-19 ~ 2017-08-04
IIF 25 - Director → ME
Person with significant control
2016-10-19 ~ 2017-08-04
IIF 10 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 10 - Ownership of shares – More than 50% but less than 75% → OE
IIF 10 - Right to appoint or remove directors → OE
40
5 Portal Business Park, Eaton Lane, Tarporley, Cheshire
Active Corporate (6 parents, 4 offsprings)
Equity (Company account)
-2,752,353 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2017-01-01
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
41
PJB GROUP HOLDINGS LIMITED - now
INTELLIGENT FUNDING RECOVERIES LIMITED
- 2021-04-14
08963669 116 Duke Street, Liverpool, Merseyside, England
Active Corporate (9 parents, 1 offspring)
Equity (Company account)
7,265 GBP2024-03-31
Officer
2014-03-27 ~ 2019-03-26
IIF 30 - Director → ME
Person with significant control
2016-04-06 ~ 2019-03-26
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
42
Suite 206 Fort Dunlop, Fort Parkway, Birmingham
Dissolved Corporate (9 parents)
Officer
2011-07-12 ~ dissolved
IIF 43 - Director → ME
43
72a Southgate, Hornsea, England
Dissolved Corporate (1 parent)
Officer
2018-11-05 ~ dissolved
IIF 56 - Director → ME
Person with significant control
2018-11-05 ~ dissolved
IIF 21 - Has significant influence or control → OE
44
2 Wellington Place, Leeds, England
Active Corporate (4 parents)
Total liabilities (Company account)
59,239 GBP2021-12-31
Officer
2018-12-27 ~ 2019-01-31
IIF 23 - Director → ME
45
16 Stanier Way, Wyvern Business Park, Chaddesden, Derbyshire, United Kingdom
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
1 GBP2023-07-31
Officer
2022-07-18 ~ now
IIF 60 - Director → ME
46
RIGHT LEGAL GROUP LIMITED
- now 08276948SIMPSON JONES SOLICITORS LIMITED
- 2013-09-23
08276948 16 Stanier Way, Wyvern Business Park, Derby
Active Corporate (12 parents, 4 offsprings)
Equity (Company account)
-1,204,459 GBP2023-11-30
Officer
2015-06-11 ~ now
IIF 62 - Director → ME
2013-04-25 ~ 2015-05-29
IIF 42 - Director → ME
Person with significant control
2016-04-06 ~ 2024-01-31
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
47
St Helen's House, King Street, Derby
Dissolved Corporate (5 parents)
Officer
2011-05-19 ~ dissolved
IIF 48 - Director → ME
48
St Helen's House, King Street, Derby
Dissolved Corporate (5 parents)
Officer
2011-05-19 ~ dissolved
IIF 47 - Director → ME
49
SMART FORCE MARKETING LTD - now
RIGHT MOTOR CLAIMS LTD
- 2020-05-18
11680860DIGI ACCIDENT MANAGEMENT SOLUTIONS LTD
- 2018-12-27
11680860 163 Walker Road, Newcastle Upon Tyne, United Kingdom
Dissolved Corporate (5 parents)
Officer
2018-11-16 ~ 2019-01-31
IIF 44 - Director → ME
50
WINCKLEY SQUARE APARTMENTS LIMITED - now
INTELLIGENT RECOVERIES LIMITED
- 2021-04-06
06865100NATIONWIDE H C E O LIMITED - 2015-10-21
116 Duke Street, Liverpool, Merseyside, England
Active Corporate (8 parents)
Equity (Company account)
-100,088 GBP2024-03-31
Officer
2016-01-08 ~ 2019-03-26
IIF 39 - Director → ME
Person with significant control
2016-04-06 ~ 2019-03-26
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
51
Carnoustie House, Kelvin Close, Warrington, Cheshire
Dissolved Corporate (2 parents)
Officer
2010-05-10 ~ dissolved
IIF 45 - Director → ME