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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cooper, Robert Scott

    Related profiles found in government register
  • Cooper, Robert Scott
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Floor 1, Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 1
    • Floor 2, Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 2
    • Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 3 IIF 4 IIF 5
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 9
    • Cardinal House, 20 St. Marys Parsonage, Manchester, Greater Manchester, M3 2LY, England

      IIF 10 IIF 11
  • Cooper, Robert Scott
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Scottish Provident Building, 7, Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 12
    • 419 Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9LQ

      IIF 13
  • Cooper, Robert Scott
    British consultant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Alderley Park, Block 26, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, United Kingdom

      IIF 14
  • Cooper, Robert Scott
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 15
    • Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 16 IIF 17
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 18
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 19 IIF 20
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom

      IIF 21
    • The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 22 IIF 23 IIF 24
    • The Lakehouse Lakeside, Lakeside, Cheadle, SK8 3AX, England

      IIF 25
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • Barclay House, 35 Whitworth Street West, Manchester, M1 5NG, England

      IIF 27
    • Barclay House, Whitworth St West, Manchester, M1 5NG, England

      IIF 28
    • Cardinal House, 20 St. Mary's Parsonage, Manchester, Greater Manchester, M3 2LY, England

      IIF 29
    • C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 30 IIF 31
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 32
  • Cooper, Robert Scott
    born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton Place, 29 John Dalton Street, Manchester, M2 6DS, England

      IIF 33
  • Cooper, Robert Scott
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni628497 - Companies House Default Address, Belfast, BT1 9DY

      IIF 34
    • Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 35
  • Cooper, Robert Scott
    British business consultant born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Offices 2 & 3 Bow St. Chambers, 1-2 Bow Street, Rugeley, Staffordshire, WS15 2BT

      IIF 36
  • Cooper, Robert Scott
    British compliance and regulation director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 37
  • Cooper, Robert Scott
    British consultant born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alderley Park, Block 26, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, United Kingdom

      IIF 38
  • Cooper, Robert Scott
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • 102 Sunlight House, Quay Street, Manchester, M3 3JZ

      IIF 40
    • Barclay House, 35 Whitworth Street West, Manchester, M1 5NG, United Kingdom

      IIF 41 IIF 42
    • Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 43
    • C/o More Capital Limited, Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 44
    • C/o Scott Robert, Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 45
    • Offices 2, & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire, WS15 2BT, United Kingdom

      IIF 46
    • Suites 2, & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire, WS15 2BT, United Kingdom

      IIF 47
  • Cooper, Robert Scott
    British

    Registered addresses and corresponding companies
    • Offices 2 & 3 Bow St. Chambers, 1-2 Bow Street, Rugeley, Staffordshire, WS15 2BT

      IIF 48
    • 233, Tixall Road, Stafford, Staffordshire, ST16 3XS, United Kingdom

      IIF 49
  • Mr Robert Cooper
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office G4, Unit 22, Lansdown Industrial Estate, Cheltenham, Gloucestershire, GL51 8PL, England

      IIF 50
  • Mr Robert Scott Cooper
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 51
    • Floor 2, Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 52
    • Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 53 IIF 54 IIF 55
    • Lakeside 5000, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 56
    • Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 57
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom

      IIF 58
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 59
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • Barclay House, Whitworth Street West, Manchester, M1 5NG

      IIF 61
    • Barclay House, Whitworth Street West, Manchester, M1 5NG, England

      IIF 62
    • Dalton Place, 29 John Dalton Street, Manchester, M2 6DS, England

      IIF 63
  • Robert Cooper
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 64
  • Mr Robert Scott Cooper
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni628497 - Companies House Default Address, Belfast, BT1 9DY

      IIF 65
    • Scottish Provident Building, 7, Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 66
    • Floor 1, Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 67
    • Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 68
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 69
    • The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 70
    • No1 Spinningfields C/o Wework, Quay Street, Manchester, M3 3JE, United Kingdom

      IIF 71
child relation
Offspring entities and appointments 52
  • 1
    15 LAWN ROAD, STAFFORD, MANAGEMENT COMPANY LIMITED
    05312334
    130 King Edwards Road, Barking, Essex
    Active Corporate (12 parents)
    Officer
    2004-12-14 ~ 2007-08-03
    IIF 49 - Secretary → ME
  • 2
    ATHENA VC LIMITED
    - now 06726544
    SR TRADING LIMITED
    - 2010-01-13 06726544
    Offices 2 & 3 Bow St. Chambers, 1-2 Bow Street, Rugeley, Staffordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-10-17 ~ dissolved
    IIF 36 - Director → ME
    2008-10-17 ~ dissolved
    IIF 48 - Secretary → ME
  • 3
    AUTOMATE TECH LIMITED
    - now 09014105
    MORE CAPITAL LIMITED
    - 2016-02-29 09014105
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-04-28 ~ 2016-04-11
    IIF 45 - Director → ME
  • 4
    B26 HOLDINGS LIMITED
    - now 10941846
    INNOVATE TECHNOLOGIES LIMITED
    - 2019-01-17 10941846
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2017-09-01 ~ 2020-03-03
    IIF 21 - Director → ME
    Person with significant control
    2019-03-31 ~ 2020-03-31
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BATHMASTER LTD
    04717663
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2020-09-11 ~ dissolved
    IIF 17 - Director → ME
  • 6
    BLF HOLDINGS LTD
    10244197
    71-75 Shelton Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-10 ~ 2017-07-07
    IIF 27 - Director → ME
  • 7
    CC CAPITAL LIMITED
    - now 12152557
    MEGH UK LIMITED
    - 2021-12-10 12152557
    MEGH NEWCO LIMITED
    - 2020-02-28 12152557
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2019-08-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
  • 8
    CONCLUSIVE FINANCIAL LIMITED
    08463668
    Suite 3, 2nd Floor Didsbury House, 748 - 754 Wilmslow Road, Manchester, England
    Active Corporate (9 parents)
    Person with significant control
    2018-07-20 ~ 2020-01-13
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CREDIT KITE LIMITED
    12713941
    Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-02 ~ 2021-08-10
    IIF 20 - Director → ME
  • 10
    DIGITAL BRAND TECHNOLOGY LTD
    07906899
    C/o M J Accountancy Ltd, Offices 2 & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2012-01-12 ~ 2012-01-13
    IIF 47 - Director → ME
  • 11
    EMPEROR FINANCIAL LIMITED
    09276163
    Barclay House, 35 Whitworth Street West, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 41 - Director → ME
  • 12
    FAIRVIEW FINANCE LTD
    11717428
    Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 13
    FORBES VENTURES CELL 1 LIMITED
    12741869
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-07-14 ~ 2021-01-05
    IIF 19 - Director → ME
  • 14
    FORBES VENTURES INVESTMENT MANAGEMENT LIMITED
    - now 08516114
    MENTUM SERVICES LIMITED
    - 2018-08-14 08516114
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (8 parents)
    Officer
    2018-08-01 ~ now
    IIF 35 - Director → ME
  • 15
    HANDLE MY DIVORCE LIMITED
    11542493
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2018-08-30 ~ 2018-08-31
    IIF 14 - Director → ME
  • 16
    HIGH STREET SOLICITORS LTD
    - now 07015260 08540590
    MJP PERSONAL INJURY LIMITED - 2013-10-04
    3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (11 parents)
    Officer
    2017-02-23 ~ 2017-12-07
    IIF 13 - Director → ME
  • 17
    INNOVATE TECHNOLOGY LIMITED
    10941476
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2017-09-01 ~ 2020-11-17
    IIF 18 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 18
    JANUS BUSINESS SOLUTIONS LIMITED
    - now 09111143
    SRG003 LIMITED
    - 2017-05-15 09111143 08735832... (more)
    SCOTT ROBERT SOLUTIONS LIMITED
    - 2016-07-29 09111143
    M-COMMERCE INNOVATIONS LIMITED
    - 2015-06-22 09111143
    Floor 1, Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2014-07-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-04-01
    IIF 62 - Has significant influence or control OE
    2018-03-31 ~ now
    IIF 67 - Has significant influence or control OE
  • 19
    JANUS COLLECTIONS LIMITED
    - now 09911970
    JANUS TECHNOLOGIES LIMITED
    - 2021-10-04 09911970
    INNOVATIVE FINTECH LIMITED
    - 2020-09-21 09911970
    DEVELOPMENT CROWDFUNDING LIMITED - 2016-06-03
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2017-03-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-03-31 ~ now
    IIF 68 - Has significant influence or control OE
  • 20
    JANUS RECOVERIES LIMITED
    - now 09611437
    AUTOMATE TECH SYSTEMS LIMITED - 2020-09-21
    FINANCIAL REFUNDS LIMITED - 2017-01-13
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-10-08 ~ now
    IIF 7 - Director → ME
  • 21
    JANUS VC (UK) LIMITED
    - now 11271778
    JANUS VC LIMITED
    - 2019-01-10 11271778
    Floor 2, Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (2 parents, 12 offsprings)
    Officer
    2018-03-23 ~ 2023-05-20
    IIF 2 - Director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 22
    ME ATE SERVICES LIMITED
    - now 10548319
    ME CONSUMER LIMITED
    - 2020-11-26 10548319
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-03-30 ~ dissolved
    IIF 22 - Director → ME
  • 23
    ME FINANCE AND INVESTMENTS LIMITED
    11103693
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 31 - Director → ME
  • 24
    ME FUNDING LIMITED
    - now 09823541
    PEPPER BOAT LTD - 2017-10-09
    Cardinal House, 20 St. Mary's Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2020-01-13 ~ dissolved
    IIF 29 - Director → ME
  • 25
    ME GROUP HOLDINGS LIMITED
    10527022
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (8 parents, 10 offsprings)
    Officer
    2016-12-15 ~ dissolved
    IIF 23 - Director → ME
  • 26
    ME LEGALTECH LIMITED
    - now 10550435
    ME TECH IP LIMITED - 2017-07-05
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2021-03-19 ~ dissolved
    IIF 32 - Director → ME
  • 27
    ME OUTSOURCING LIMITED
    10927019
    C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 30 - Director → ME
  • 28
    MEF CELL 0 LIMITED
    13627710 12525024
    Cardinal House, 20 St. Marys Parsonage, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-09-17 ~ now
    IIF 11 - Director → ME
  • 29
    MEF CELL 1 LIMITED
    12525024 13627710
    Cardinal House, 20 St. Marys Parsonage, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2020-03-18 ~ now
    IIF 10 - Director → ME
  • 30
    MLFL COLLECTIONS LIMITED
    - now 08328211
    ME LEGAL AND FINANCIAL LIMITED
    - 2020-06-02 08328211
    REFUND U LIMITED - 2017-02-08
    MY LEGAL CLUB LIMITED - 2016-09-21
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2020-03-30 ~ 2020-06-08
    IIF 25 - Director → ME
  • 31
    MONEY JUNCTION LIMITED
    - now 07216354
    E S FINANCIAL LTD
    - 2012-02-13 07216354
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-04-08 ~ 2012-03-02
    IIF 46 - Director → ME
  • 32
    MORE COLLECTIONS LIMITED
    - now 09015858
    MORE LENDING LIMITED
    - 2015-06-18 09015858
    Barclay House, Whitworth Street West, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 44 - Director → ME
  • 33
    MORE LENDING SOLUTIONS LIMITED
    NI628497
    2381, Ni628497 - Companies House Default Address, Belfast
    Active Corporate (5 parents)
    Officer
    2015-01-06 ~ 2018-09-25
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-09-25
    IIF 65 - Has significant influence or control OE
  • 34
    MY LIFE MORTGAGES LIMITED
    - now 11491572
    MY LIFE HOLDINGS LIMITED
    - 2018-08-29 11491572
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-07-31 ~ 2020-03-31
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    NORTHERN PROVIDENT COMPLIANCE NETWORK LIMITED
    - now NI640168
    MORE LENDING HOLDINGS LIMITED
    - 2020-06-03 NI640168
    Scottish Provident Building, 7 Donegall Square West, Belfast, Northern Ireland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-08-11 ~ 2020-11-17
    IIF 15 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Has significant influence or control OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 36
    PRIVATE CLIENT SOLUTIONS (MANCHESTER) LIMITED
    - now 08308511
    SCOTT ROBERT OUTSOURCING LIMITED
    - 2014-10-06 08308511
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2012-11-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-03-02
    IIF 56 - Has significant influence or control OE
    2021-03-03 ~ 2022-01-10
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 37
    QUANTA CAPITAL HOLDINGS LIMITED
    11430005
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2018-06-25 ~ 2019-01-23
    IIF 38 - Director → ME
    Person with significant control
    2018-06-25 ~ 2020-03-31
    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
  • 38
    QUANTA DEVELOPMENTS LIMITED
    - now 10950613
    BELVEDERE CAPITAL (CP LAND) LIMITED
    - 2018-08-13 10950613
    The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 24 - Director → ME
  • 39
    QUANTA LAW LIMITED
    11221126
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Insolvency Proceedings Corporate (4 parents)
    Person with significant control
    2018-02-22 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 40
    QUANTAFI LIMITED
    - now 11332061
    FINANCIAL ANALYSIS SOFTWARE LIMITED - 2019-03-22
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-03-31 ~ now
    IIF 5 - Director → ME
  • 41
    SCOTT ROBERT CONSULTING LIMITED
    08003161
    102 Sunlight House Quay Street, Manchester
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2012-03-23 ~ dissolved
    IIF 40 - Director → ME
  • 42
    SCOTT ROBERT LIMITED LIABILITY PARTNERSHIP
    OC336044
    4385, Oc336044 - Companies House Default Address, Cardiff
    Active Corporate (10 parents)
    Officer
    2008-04-01 ~ 2020-03-01
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ 2020-03-01
    IIF 63 - Has significant influence or control OE
  • 43
    SIPP TECHNOLOGY ASSESSMENT REPORTING SOFTWARE LIMITED
    11333787
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2020-05-22 ~ now
    IIF 3 - Director → ME
  • 44
    SIXWELL HOLDINGS LIMITED
    - now NI640370
    NORTHERN PROVIDENT HOLDINGS LIMITED
    - 2021-08-19 NI640370
    Scottish Provident Building, 7, Donegall Square West, Belfast, Northern Ireland
    Dissolved Corporate (5 parents, 7 offsprings)
    Officer
    2019-03-04 ~ 2022-10-18
    IIF 12 - Director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    SOLAR AND ECO SOLUTIONS LIMITED
    09439979
    Scott Robert Group, Barclay House, 35 Whitworth Street West, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 42 - Director → ME
  • 46
    SOW CAPITAL LTD
    07961296
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-02-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 55 - Has significant influence or control OE
  • 47
    JANUS CORPORATE SERVICES LIMITED
    - 2017-05-16 08441340
    SRG001 LIMITED
    - 2017-03-17 08441340 08735832... (more)
    SCOTT ROBERT GROUP LIMITED
    - 2016-07-22 08441340
    SCOTT ROBERT CAPITAL LIMITED
    - 2015-04-30 08441340
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 26 - Director → ME
  • 48
    SRG002 LIMITED
    - now 08304263 08441340... (more)
    SCOTT ROBERT COMMERCIAL LIMITED
    - 2016-07-29 08304263
    Barclay House, Whitworth Street West, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-11-22 ~ dissolved
    IIF 43 - Director → ME
  • 49
    SRG004 LIMITED
    - now 08735832 08441340... (more)
    SCOTT ROBERT FINANCIAL CONSULTANCY LIMITED
    - 2016-07-26 08735832
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 60 - Has significant influence or control as a member of a firm OE
  • 50
    SYNDICATED LENDING STRATEGIES LIMITED
    09136874
    Barclay House, Whitworth Street West, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 51
    SYNERGY WORLD POWER UK LTD - now
    BLF ASSETS LTD
    - 2019-03-19 09616369
    NOTFOREVERYONE.CO.UK LIMITED
    - 2016-10-27 09616369
    DATARATER LTD - 2016-03-18
    C/o Middletons Solicitors, 1union Court, Liverpool, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-03-19 ~ 2017-07-07
    IIF 28 - Director → ME
  • 52
    UCAT SERVICES LIMITED
    - now 10552323
    UCAT LIMITED
    - 2021-07-12 10552323
    ME DIGITAL LIMITED
    - 2020-08-18 10552323
    Unit 9 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (6 parents)
    Officer
    2020-06-26 ~ 2021-05-07
    IIF 9 - Director → ME
    Person with significant control
    2021-04-14 ~ 2021-09-01
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.