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

Mr Stephen Kadir Khan

    Related profiles found in government register
  • Mr Stephen Kadir Khan
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 11 Creek Road, Hampton Court, London, KT9 8BE, United Kingdom

      IIF 1
    • 49, Sudbury Hill, Chasewood Park, Harrow, Middlesex, HA1 3YR, United Kingdom

      IIF 2
  • Mr Stephen Khan
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
    • C/o Ams Accountants Limited Of, 2nd Floor, 9 Portland Street, Manchester, Greater Manchester, M1 3BE, United Kingdom

      IIF 5
  • Khan, Stephen Kadir
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 11 Creek Road, Hampton Court, London, KT9 8BE, United Kingdom

      IIF 6
  • Khan, Stephen Kadir
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Sudbury Hill, Chasewood Park, Harrow, Middlesex, HA1 3YR, United Kingdom

      IIF 7
  • Mr Stephen Khan
    English born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 8
    • Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, United Kingdom

      IIF 9
    • 24, Cecil Avenue, Wembley, HA9 7EB, United Kingdom

      IIF 10
  • Khan, Stephen
    British chairman born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 North Parade, Parsonage Gardens, Manchester, M3 2NH, England

      IIF 11 IIF 12
  • Khan, Stephen
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13 IIF 14
    • C/o Ams Accountants Of, 2nd Floor, 9 Portland, Street, Manchester, M1 3BE

      IIF 15
  • Khan, Stephen
    British entrepreneur born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ams Accountants Limited Of, 2nd Floor, 9 Portland Street, Manchester, Greater Manchester, M1 3BE, United Kingdom

      IIF 16
  • Khan, Stephen
    English business owner born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frederick Street, Wolverhampton, WV2 4DU, England

      IIF 17
  • Khan, Stephen
    English company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 18
    • 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 19
  • Khan, Stephen
    English director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • Castle House 1st Floor, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 21
    • Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, United Kingdom

      IIF 22
    • 24 Cecil Avenue, Wembley, London, HA9 7EB, England

      IIF 23
  • Mr Stephen Khan
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71-81, Hornby Street, Bury, Greater Manchester, BL9 5BN, United Kingdom

      IIF 24
    • Alexander House, 65 Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 25
    • Imperial House, 71-81 Hornby Street, Bury, BL9 5BN, England

      IIF 26
    • Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 27
    • Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England

      IIF 28
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 29
    • 24, Queen Street, Manchester, M2 5HX, England

      IIF 30
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 31
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 32
    • 9, C/o Ams Accountants Limited, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 33
    • C/o Jack Ross, Barnfiled House, Salford Approach, Manchester, M3 7BX, United Kingdom

      IIF 34
    • Queens Court, 24 Queen Street, Manchester, M2 5HX

      IIF 35
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 36
    • Suite One Peel Mills, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 37
  • Mr Stephen Khan
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 38
  • Mr Stephen Khan
    British born in November 2020

    Resident in England

    Registered addresses and corresponding companies
    • Chester House, 1st - 3rd Floors 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 39
  • Khan, Stephen
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65, Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 40
    • Imperial House, 71-81 Hornby Street, Bury, BL9 5BN, England

      IIF 41
    • Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England

      IIF 42
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 43 IIF 44
  • Khan, Stephen
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65, Canning Street, Bury, Lancashire, BL9 5AS

      IIF 45
    • 71-81, Hornby Street, Bury, Greater Manchester, BL9 5BN, United Kingdom

      IIF 46
    • Accountants Plus Suite 1-8, J F Business Centre, Fernhill Mills, Hornby Street, Bury, BL9 5BL, United Kingdom

      IIF 47
    • Suite 1-8, Jf Business Centre, Hornby Street, Bury, Lancashire, BL9 5BL, United Kingdom

      IIF 48
    • Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

      IIF 49
    • Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 50
    • 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 51 IIF 52
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 53
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 54 IIF 55
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 56 IIF 57
    • C/o Ams Accountants, 2nd Floor 9 Portland Street, Portland Street, Manchester, M1 3BE, England

      IIF 58
    • C/o Jack Ross, Barnfiled House, Salford Approach, Manchester, M3 7BX, United Kingdom

      IIF 59
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 60
  • Khan, Stephen
    British general manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 65 Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 61
  • Khan, Stephen
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 52, Walmersley Road, Bury, BL9 6DP, United Kingdom

      IIF 62
    • 65, Canning Street, Bury, Lancashire, BL9 5AS

      IIF 63
    • 65, Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 64
    • Warth Business Centre, Warth Road, Bury, BL9 9NB, United Kingdom

      IIF 65 IIF 66
    • Suite1-8, Jf Business Centre, Hornby Street, Bury, BL9 5BL, United Kingdom

      IIF 67
    • Century House, 11 St. Peters Square, Manchester, M2 3DN, England

      IIF 68
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 69
    • C/o Jack Ross, Salford Approach, Manchester, M3 7BX, England

      IIF 70
    • Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 71
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 72
    • Suite One Peel Mills, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 73
  • Khan, Stephen
    British managing director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65, Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 74
  • Khan, Stephen
    British sales born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 119, Cornwall Drive, Bury, Lancashire, BL9 9EX, United Kingdom

      IIF 75
  • Khan, Stephen
    English company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cecil Avenue, Wembley, HA9 7EB, United Kingdom

      IIF 76
  • Khan, Stephen Kadir

    Registered addresses and corresponding companies
    • 49, Sudbury Hill, Chasewood Park, Harrow, Middlesex, HA1 3YR, United Kingdom

      IIF 77
  • Khan, Stephen
    born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 65 Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 78
    • 40, Fountain St, Manchester, Greater Manchester, M2 2BE, United Kingdom

      IIF 79
  • Khan, Stephen

    Registered addresses and corresponding companies
    • 7 Parkhills Road, Bury, Lancashire, BL9 9AU

      IIF 80
child relation
Offspring entities and appointments
Active 25
  • 1
    C/o Jack Ross, Salford Approach, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    13,856 GBP2023-06-30
    Officer
    2020-06-09 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    71-81 Hornby Street, Bury, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-30
    Officer
    2015-12-09 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    CAPEX INVESTMENTS LTD - 2015-05-27
    Suite One Peel Mills, Commercial Street, Morley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -71,785 GBP2023-03-30
    Officer
    2013-09-26 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Has significant influence or controlOE
  • 5
    Castle House 1st Floor, Dawson Road, Milton Keynes, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,033 GBP2016-04-30
    Officer
    2017-06-01 ~ dissolved
    IIF 21 - director → ME
  • 6
    49 Sudbury Hill, Chasewood Park, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 7 - director → ME
    2024-01-29 ~ now
    IIF 77 - secretary → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    Bridge House, 11 Creek Road, Hampton Court, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-16 ~ dissolved
    IIF 56 - director → ME
  • 9
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-16 ~ dissolved
    IIF 57 - director → ME
  • 10
    ENERGY CIRCLE PLC - 2016-08-08
    ENERGY CIRCLE DEVELOPMENTS PLC - 2016-07-05
    52 Grosvenor Gardens, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 72 - director → ME
  • 11
    EC PROJECT 5 LIMITED - 2016-08-01
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -433,930 GBP2021-05-30
    Officer
    2016-05-16 ~ dissolved
    IIF 55 - director → ME
  • 12
    ENERG DEVELOPMENTS LIMITED - 2016-07-06
    ENERGY CIRCLE LIMITED - 2016-07-04
    Jt Maxwell Limited Albert Street, Unit 2.01 Hollinwood Business Centre, Hollinwood, Failsworth
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    19,390 GBP2023-03-30
    Officer
    2014-01-08 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 13
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -562,587 GBP2021-03-30
    Officer
    2016-03-01 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 30 - Has significant influence or controlOE
  • 14
    EC RENEWABLES PLC - 2016-08-08
    AIV DEVELOPMENTS PLC - 2016-05-10
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (2 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
  • 15
    Riverbank House, 1 Putney Bridge Approach, London, England
    Corporate (1 parent)
    Officer
    2023-11-24 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    Suite 1-8 Jf Business Centre, Bury, Bury, Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 47 - director → ME
  • 17
    C/o Jack Ross Barnfiled House, Salford Approach, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (5 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 20 - director → ME
  • 19
    ECD PROJECT 2 LTD - 2020-04-15
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-12 ~ now
    IIF 44 - director → ME
  • 20
    Suite 1-8 Jf Business Centre, Hornby Street, Bury, Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 67 - director → ME
  • 21
    C/o Ams Accountants Limited Of 2nd Floor, 9 Portland Street, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-07 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    Stephen Khan, Alexander House, 65 Canning Street, Bury, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-15 ~ dissolved
    IIF 78 - llp-designated-member → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 23
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2015-11-10 ~ dissolved
    IIF 50 - director → ME
  • 24
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Corporate (3 parents)
    Officer
    2015-11-13 ~ now
    IIF 49 - director → ME
  • 25
    C/o Ams Accountants Of 2nd Floor, 9 Portland, Street, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-11-14 ~ dissolved
    IIF 15 - director → ME
Ceased 32
  • 1
    Suite 1- 8 Jf Business Centre, Hornby Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-04 ~ 2011-05-06
    IIF 62 - director → ME
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-12-06 ~ 2019-12-10
    IIF 14 - director → ME
  • 3
    Accountants Plus Jf Business Centre, Hornby Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-02-27 ~ 2012-04-01
    IIF 75 - director → ME
  • 4
    COPPERCAST LTD - 2018-07-12
    31st Floor, 40 Bank Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,247,317 GBP2018-04-30
    Officer
    2018-10-31 ~ 2018-11-07
    IIF 18 - director → ME
  • 5
    CHASEWOOD FINANCIAL INVESTMENTS LIMITED - 2020-05-20
    1 Charterhouse Mews, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-05 ~ 2020-08-18
    IIF 76 - director → ME
    Person with significant control
    2019-03-05 ~ 2020-08-04
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    Bridge House, 11 Creek Road, Hampton Court, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-05 ~ 2019-06-01
    IIF 19 - director → ME
    Person with significant control
    2019-03-05 ~ 2019-06-01
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    HAYAT KHAN LIMITED - 2011-02-09
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (1 parent)
    Officer
    2010-09-14 ~ 2011-09-30
    IIF 66 - director → ME
  • 8
    CITY INT COLLEGE LTD - 2012-06-21
    65 Canning Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-02-25 ~ 2015-08-28
    IIF 45 - director → ME
  • 9
    COMERA LIMITED - 2013-10-23
    COMERA HEALTHCARE LTD - 2013-09-25
    EXCELLO HEALTH CARE (STOCKPORT) LTD - 2013-02-01
    65 Canning Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-01-28 ~ 2015-08-28
    IIF 40 - director → ME
  • 10
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2016-04-21 ~ 2018-07-23
    IIF 52 - director → ME
  • 11
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,555 GBP2018-12-31
    Officer
    2016-04-21 ~ 2018-07-23
    IIF 51 - director → ME
  • 12
    EC RENEWABLES PLC - 2016-08-08
    AIV DEVELOPMENTS PLC - 2016-05-10
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (2 parents, 5 offsprings)
    Officer
    2016-07-01 ~ 2019-12-31
    IIF 58 - director → ME
  • 13
    Warth Business Centre, Warth Road, Bury, Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-11 ~ 2011-11-01
    IIF 65 - director → ME
  • 14
    COMERA HEALTHCARE LTD - 2013-01-31
    EXCELLO HEALTH CARE LTD - 2013-01-29
    KARE PLUS GREATER MANCHESTER LTD - 2012-08-16
    65 Canning Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-06-12 ~ 2015-10-28
    IIF 74 - director → ME
  • 15
    65 Canning Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-02-09 ~ 2015-10-28
    IIF 63 - director → ME
  • 16
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,354 GBP2018-03-31
    Officer
    2000-09-06 ~ 2007-01-31
    IIF 80 - secretary → ME
  • 17
    CITI SQUARE LTD - 2017-07-31
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-11-28 ~ 2018-02-01
    IIF 60 - director → ME
    Person with significant control
    2016-11-28 ~ 2018-02-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 18
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,200,237 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2020-11-09 ~ 2021-02-08
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-09-02 ~ 2020-10-21
    IIF 11 - director → ME
    2019-08-29 ~ 2019-08-30
    IIF 12 - director → ME
    Person with significant control
    2019-08-29 ~ 2023-05-07
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 20
    START TRANSPORT TRAINING LTD. - 2014-02-18
    EXCELL SKILLS LTD - 2011-11-25
    Warth Business Centre, Warth Road, Bury, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    91,862 GBP2016-03-31
    Officer
    2011-07-15 ~ 2011-12-01
    IIF 71 - director → ME
  • 21
    VIA PROJECT 1 LTD - 2022-01-13
    CAPEX HOTEL INVESTMENTS 1 LIMITED - 2015-07-28
    C/o Ams Accountants 2nd Floor, 9 Portland Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -95,741 GBP2023-09-30
    Officer
    2013-09-26 ~ 2020-06-30
    IIF 69 - director → ME
  • 22
    8a Mountain Street, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,422 GBP2021-01-31
    Officer
    2020-01-31 ~ 2020-02-22
    IIF 13 - director → ME
    Person with significant control
    2020-01-31 ~ 2020-02-22
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-07 ~ 2019-01-17
    IIF 22 - director → ME
    Person with significant control
    2019-01-07 ~ 2019-01-17
    IIF 9 - Ownership of shares – 75% or more OE
  • 24
    HAUS CUBE LTD - 2022-03-23
    LAND CUBE LTD - 2020-01-27
    Sterling Construction And Renewables Ltd, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Corporate (2 parents)
    Equity (Company account)
    134,388 GBP2023-02-28
    Officer
    2017-02-20 ~ 2020-08-18
    IIF 43 - director → ME
    Person with significant control
    2017-02-20 ~ 2020-08-20
    IIF 32 - Ownership of shares – 75% or more OE
  • 25
    Stephen Khan, Alexander House, 65 Canning Street, Bury, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-14 ~ 2014-05-12
    IIF 79 - llp-designated-member → ME
  • 26
    TOWER BRIDGING FINANCE LIMITED - 2014-03-12
    34 Lightbourne Lightbourne Avenue, Swinton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,419,043 GBP2022-03-30
    Officer
    2015-08-21 ~ 2019-06-03
    IIF 61 - director → ME
    2013-10-14 ~ 2014-05-12
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-09
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    1 - 5 PLYMOUTH GROVE LTD - 2018-11-02
    VIA PROJECT 2 LTD - 2016-02-25
    KSV FINANCE LIMITED - 2015-07-28
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,544,014 GBP2023-09-30
    Officer
    2013-02-27 ~ 2020-03-31
    IIF 64 - director → ME
  • 28
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Corporate (3 parents)
    Person with significant control
    2017-03-13 ~ 2017-03-17
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    VIA PROJECT 3 LIMITED - 2022-01-13
    C/o Ams Accountants Of, 2nd Floor 9 Portland Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -330,273 GBP2023-09-30
    Officer
    2015-11-13 ~ 2019-12-03
    IIF 53 - director → ME
    Person with significant control
    2017-05-23 ~ 2019-12-03
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    Accountants Plus, Suite 1-8 Jf Business Centre, Hornby Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-30 ~ 2012-04-01
    IIF 48 - director → ME
  • 31
    99 Hanger Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    252,327 GBP2024-01-31
    Officer
    2017-10-05 ~ 2019-03-09
    IIF 23 - director → ME
  • 32
    Frederick Street, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2018-11-15 ~ 2019-04-23
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.