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

Williams, Christopher David

    Related profiles found in government register
  • Williams, Christopher David
    British chartered accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brooklyn Crescent, Cheadle, SK8 1DX, United Kingdom

      IIF 1
  • Williams, Christopher David
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Christopher David
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Riverside, New Bailey Street, Manchester, M3 5FS

      IIF 17
  • Williams, Christopher David
    born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 56, Central Road, Didsbury, Manchester, M20 4ZD

      IIF 18
  • Christopher Davis
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Ragleth Inn, Ludlow Road, Little Stretton, Church Stretton, Shropshire, SY6 6RB, England

      IIF 19
  • Davis, Christopher
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Christopher
    British licencee born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Affcot, Church Stretton, SY66RL, United Kingdom

      IIF 24
  • Davis, Christopher Anthony
    British ceo born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Money Plus, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 25
  • Davis, Christopher Anthony
    British cheif executive born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Delphian House, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 26 IIF 27
  • Davis, Christopher Anthony
    British chief executive born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 28
    • Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 29
  • Davis, Christopher Anthony
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Crown Farm House, Frog Lane, Pickmere, Knutsford, Cheshire, WA16 0LL

      IIF 30
    • Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 31
    • Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 32
  • Davis, Christopher Anthony
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Crown Farm House, Frog Lane, Pickmere, Knutsford, Cheshire, WA16 0LL

      IIF 33
    • C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 34
    • Riverside, New Bailey Street, Manchester, Greater Manchester, M3 5FS, United Kingdom

      IIF 35
    • Riverside, New Bailey Street, Manchester, M3 5FS

      IIF 36
    • Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 37
    • Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 49 IIF 50
    • 210, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 51
  • Davis, Christopher Anthony
    British none born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 52
    • Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 53 IIF 54
  • Mr Chris Davis
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Crown Farm, Frog Lane, Pickmere, Knutsford, Cheshire, WA16 0LL

      IIF 55
  • Mr Christopher David Williams
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brooklyn Crescent, Cheadle, SK8 1DX, United Kingdom

      IIF 56
  • Mr Christopher Anthony Davis
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Riverside, New Bailey Street, Manchester, M3 5FS

      IIF 57 IIF 58
    • Delphian House, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 59
  • Davis, Christopher
    British licencee born in February 1963

    Resident in Britian

    Registered addresses and corresponding companies
    • Affcot Lodge, Affcot, Church Stretton, SY6 6RL, United Kingdom

      IIF 60
  • Davis, Christopher
    British director born in February 1950

    Registered addresses and corresponding companies
    • 14 Foxholes Road, Horwich, Bolton, BB6 6AP

      IIF 61
    • Limbrick House, Heath Charnock, Lancashire, PR6 9EE

      IIF 62 IIF 63 IIF 64
  • Davis, Christopher
    British managing director born in February 1950

    Registered addresses and corresponding companies
    • 14 Foxholes Road, Horwich, Bolton, BB6 6AP

      IIF 65
  • Davis, Christopher
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 66 IIF 67
  • Davis, Christopher Brian
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ragleth Place, Little Stretton, Church Stretton, SY6 6PP, United Kingdom

      IIF 68
    • Ragleth Place, Little Stretton, Church Stretton, Shropshire, SY6 6PP, United Kingdom

      IIF 69
  • Williams, Christopher

    Registered addresses and corresponding companies
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 70
    • Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ

      IIF 71 IIF 72 IIF 73
  • Davis, Christopher
    born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Cannock Road, Heath Hayes, Cannock, Stafford, WS12 3HQ, United Kingdom

      IIF 74
  • Davis, Christopher
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 341, Lytham Road, Blackpool, Lancashire, FY4 1DS, United Kingdom

      IIF 75
  • Davis, Christopher Anthony
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown Farm, Frog Lane, Pickmere, Knutsford, Cheshire, WA16 0LL, United Kingdom

      IIF 76
  • Davis, Christopher
    English director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6, Phoenix House, Kidglove Road, Golborne, Gt Manchester, WA3 3DP

      IIF 77
  • Davis, Christopher
    English property developer born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Rochdale Road, Ramsbottom, Lancashire, BL0 0RG

      IIF 78
  • Mr Christopher Brian Davis
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ragleth Place, Little Stretton, Church Stretton, SY6 6PP, United Kingdom

      IIF 79
  • Davis, Christopher

    Registered addresses and corresponding companies
    • Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 80
child relation
Offspring entities and appointments
Active 25
  • 1
    Delphian House Riverside, New Bailey Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2018-07-23 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 2
    C/o The Ragleth Inn Ludlow Road, Little Stretton, Church Stretton, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,559 GBP2017-04-30
    Officer
    2011-04-14 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 3
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2008-11-28 ~ dissolved
    IIF 44 - director → ME
  • 4
    Stanton House, 41 Blackfriars Road, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-03-09 ~ dissolved
    IIF 78 - director → ME
  • 5
    Riverside, New Bailey Street, Salford
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2014-09-11 ~ dissolved
    IIF 50 - director → ME
  • 6
    CHRIS DAVIS LIMITED - 2021-04-06
    Crown Farm Frog Lane, Pickmere, Knutsford, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -396 GBP2023-06-30
    Officer
    2002-12-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    210 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2014-02-05 ~ dissolved
    IIF 51 - director → ME
  • 8
    Ragleth Place, Little Stretton, Church Stretton, Shropshire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-14 ~ now
    IIF 69 - director → ME
  • 9
    Moneyplus Group Limited, Riverside, New Bailey Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2013-12-12 ~ dissolved
    IIF 37 - director → ME
  • 10
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 40 - director → ME
    2015-03-11 ~ dissolved
    IIF 8 - director → ME
  • 11
    17 Brooklyn Crescent, Cheadle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,230 GBP2024-03-31
    Officer
    2019-03-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 12
    MONEYPLUS GROUP LIMITED - 2011-01-18
    GWECO 270 LIMITED - 2006-04-21
    Riverside, New Bailey Street, Manchester
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2008-11-28 ~ now
    IIF 47 - director → ME
  • 13
    PERSONAL TOUCH DEBT SOLUTIONS LIMITED - 2012-12-19
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2012-12-11 ~ dissolved
    IIF 39 - director → ME
  • 14
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2012-09-17 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 15
    OREBA ENERGY SUPPLY LIMITED - 2018-10-30
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-09-27 ~ dissolved
    IIF 46 - director → ME
  • 16
    RICHARDSON MAIL SOLICITORS LIMITED - 2013-12-02
    C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -2,260,974 GBP2020-02-29
    Officer
    2013-11-29 ~ now
    IIF 34 - director → ME
  • 17
    MONEYPLUS DEBT SOLUTIONS LIMITED - 2016-06-03
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2012-09-17 ~ dissolved
    IIF 22 - director → ME
  • 18
    HALLCO 1633 LIMITED - 2008-11-03
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2008-10-29 ~ dissolved
    IIF 43 - director → ME
  • 19
    Riverside, New Bailey Street, Salford
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2012-08-20 ~ dissolved
    IIF 32 - director → ME
  • 20
    Ragleth Place, Little Stretton, Church Stretton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    134,525 GBP2024-04-30
    Officer
    2017-01-19 ~ now
    IIF 68 - director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    11 Beech Tree Avenue, Wednesfield, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,317 GBP2018-06-30
    Officer
    2016-01-27 ~ dissolved
    IIF 74 - llp-designated-member → ME
  • 22
    INHOCO 3400 LIMITED - 2008-01-08
    THE DEBT POINT LIMITED - 2007-06-08
    THE LOAN POINT LIMITED - 2006-08-03
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2006-07-13 ~ dissolved
    IIF 41 - director → ME
  • 23
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2007-07-23 ~ dissolved
    IIF 30 - director → ME
  • 24
    341 Lytham Road, Blackpool, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -55,207 GBP2024-03-31
    Officer
    2017-03-28 ~ now
    IIF 75 - director → ME
  • 25
    Upper Affcot, Church Stretton, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 24 - director → ME
Ceased 36
  • 1
    LEGACY DEVELOPERS LIMITED - 2007-03-14
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,362,780 GBP2021-08-31
    Officer
    2004-02-03 ~ 2007-02-23
    IIF 65 - director → ME
  • 2
    Sterling House 501 Middleton Road, Chadderton, Oldham, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2005-01-24 ~ 2007-04-26
    IIF 61 - director → ME
  • 3
    Riverside, New Bailey Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    10,142 GBP2023-02-28
    Officer
    2023-02-15 ~ 2024-12-31
    IIF 53 - director → ME
  • 4
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 11 - director → ME
  • 5
    LIVERPOOL REGIONAL BUILDING SAFETY GROUP LIMITED - 1994-03-21
    Office 6 Phoenix House, Kidglove Road, Golborne, Gt Manchester
    Corporate (3 parents)
    Equity (Company account)
    157,476 GBP2024-08-31
    Officer
    2011-04-14 ~ 2012-09-17
    IIF 77 - director → ME
    2002-05-01 ~ 2003-03-04
    IIF 63 - director → ME
  • 6
    JCCO 275 LIMITED - 2011-07-22
    Bickerton House, Lloyd Drive, Ellesmere Port
    Corporate (8 parents, 1 offspring)
    Officer
    2019-06-27 ~ 2021-09-30
    IIF 2 - director → ME
    2019-06-27 ~ 2021-09-30
    IIF 73 - secretary → ME
  • 7
    BRABCO 1019 LIMITED - 2011-02-09
    Bickerton House, Lloyd Drive, Ellesmere Port
    Corporate (7 parents, 2 offsprings)
    Officer
    2019-06-27 ~ 2021-09-30
    IIF 3 - director → ME
    2019-06-27 ~ 2021-09-30
    IIF 71 - secretary → ME
  • 8
    Riverside, New Bailey Street, Salford
    Corporate (3 parents)
    Equity (Company account)
    700 GBP2024-02-29
    Officer
    2014-09-19 ~ 2024-12-31
    IIF 49 - director → ME
  • 9
    YORKCO 162G LIMITED - 2001-01-16
    11 Coopers Yard Curran Road, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    7,539 GBP2023-12-30
    Officer
    2011-06-16 ~ 2017-01-10
    IIF 76 - director → ME
  • 10
    7400 Daresbury Park Daresbury Park, Daresbury, Warrington
    Corporate (2 parents, 1 offspring)
    Officer
    2008-09-10 ~ 2014-12-31
    IIF 18 - llp-designated-member → ME
  • 11
    HALLCO 1619 LIMITED - 2008-08-11
    Grosvenor House, St. Thomas's Place, Stockport, Cheshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    726,706 GBP2023-08-31
    Officer
    2008-07-30 ~ 2013-07-29
    IIF 38 - director → ME
  • 12
    THE DEBT POINT LIMITED - 2007-07-03
    HALLCO 1474 LIMITED - 2007-06-08
    Riverside, New Bailey Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    -1 GBP2024-02-29
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 13 - director → ME
    2007-12-01 ~ 2024-12-31
    IIF 42 - director → ME
  • 13
    Riverside, New Bailey Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    109,285 GBP2022-12-31
    Officer
    2023-04-13 ~ 2024-12-31
    IIF 54 - director → ME
  • 14
    Moneyplus Group Limited, Riverside, New Bailey Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 14 - director → ME
  • 15
    Bickerton House, Lloyd Drive, Ellesmere Port
    Corporate (3 parents)
    Officer
    2019-06-27 ~ 2021-09-30
    IIF 4 - director → ME
    2019-06-27 ~ 2021-09-30
    IIF 72 - secretary → ME
  • 16
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (2 parents)
    Officer
    2019-06-27 ~ 2021-09-30
    IIF 70 - secretary → ME
  • 17
    DEBTKIT LTD - 2018-09-26
    C/o Moneyplus Group Ltd Riverside, New Bailey Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    71 GBP2024-02-29
    Officer
    2019-04-10 ~ 2024-12-31
    IIF 35 - director → ME
  • 18
    MONEYPLUS GROUP LIMITED - 2011-01-18
    GWECO 270 LIMITED - 2006-04-21
    Riverside, New Bailey Street, Manchester
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 15 - director → ME
  • 19
    PERSONAL TOUCH DEBT SOLUTIONS LIMITED - 2012-12-19
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 7 - director → ME
  • 20
    Riverside, New Bailey Street, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-12-10 ~ 2024-12-31
    IIF 48 - director → ME
  • 21
    MONEYPLUS 2010 LIMITED - 2011-01-18
    Riverside, New Bailey Street, Manchester
    Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    4,279,000 GBP2023-02-28
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 5 - director → ME
    2010-07-09 ~ 2024-12-31
    IIF 52 - director → ME
  • 22
    ENSCO 843 LIMITED - 2011-06-03
    Riverside, New Bailey Street, Manchester
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,298,000 GBP2023-02-28
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 12 - director → ME
    2011-05-26 ~ 2024-12-31
    IIF 66 - director → ME
    Person with significant control
    2017-03-28 ~ 2022-09-30
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    MONEYPLUS IVA LIMITED - 2016-12-01
    Riverside, New Bailey Street, Manchester
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    2016-06-16 ~ 2019-08-15
    IIF 17 - director → ME
    2012-09-14 ~ 2024-12-31
    IIF 23 - director → ME
    2012-09-14 ~ 2024-12-31
    IIF 80 - secretary → ME
  • 24
    ENSCO 845 LIMITED - 2011-05-26
    Riverside, New Bailey Street, Manchester
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -21,910,000 GBP2021-02-28
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 6 - director → ME
    2011-05-26 ~ 2024-12-31
    IIF 67 - director → ME
  • 25
    Riverside, New Bailey Street, Manchester, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -612,993 GBP2021-02-28
    Officer
    2020-11-27 ~ 2024-12-31
    IIF 45 - director → ME
  • 26
    Riverside, New Bailey Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15,660 GBP2022-02-28
    Officer
    2019-03-01 ~ 2024-12-31
    IIF 31 - director → ME
  • 27
    MONEYPLUS SOLUTIONS LIMITED - 2018-10-29
    MONEYPLUS INSURE LIMITED - 2015-01-29
    Riverside, New Bailey Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    -65,922 GBP2022-02-28
    Officer
    2012-10-12 ~ 2024-12-31
    IIF 20 - director → ME
  • 28
    MORRIS HOMES LIMITED - 2000-12-08
    P.J.MORRIS AND SONS(ENGLAND)LIMITED - 1983-07-05
    Morland House, Altrincham Road, Wilmslow
    Corporate (6 parents, 9 offsprings)
    Officer
    2003-04-01 ~ 2004-01-09
    IIF 64 - director → ME
  • 29
    TRF FINANCIAL LTD - 2012-01-13
    Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    22,172 GBP2023-02-28
    Officer
    2018-07-09 ~ 2024-12-31
    IIF 28 - director → ME
  • 30
    HALLCO 1633 LIMITED - 2008-11-03
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 9 - director → ME
  • 31
    Riverside, New Bailey Street, Salford
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 16 - director → ME
  • 32
    RICHARDSON MAIL LTD. - 2015-06-30
    LIGHTER LAW LTD - 2013-12-02
    Delphian House Riverside, New Bailey Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    2,169 GBP2018-01-31
    Officer
    2018-07-23 ~ 2024-12-31
    IIF 26 - director → ME
  • 33
    Delphian House Riverside, New Bailey Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    -369,946 GBP2022-02-28
    Officer
    2018-07-03 ~ 2024-12-31
    IIF 29 - director → ME
  • 34
    Riverside, New Bailey Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 10 - director → ME
    2005-01-17 ~ 2024-12-31
    IIF 36 - director → ME
  • 35
    THE FACTORY YOUTH ZONE (MANCHESTER) LIMITED - 2018-07-17
    MANCHESTER YOUTH ZONE (HARPURHEY) - 2011-10-20
    Manchester Youth Zone 931 Rochdale Road, Harpurhey, Manchester, United Kingdom
    Corporate (11 parents)
    Officer
    2017-06-16 ~ 2023-05-11
    IIF 25 - director → ME
  • 36
    Viking House, 449 Middleton Road, Chadderton, Oldham
    Corporate (5 parents)
    Officer
    ~ 2003-03-03
    IIF 62 - 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.