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

Hall, James Lee

    Related profiles found in government register
  • Hall, James Lee
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 1
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 2
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 3 IIF 4
    • Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ

      IIF 5
    • Reedham House, 31 King St West, Manchester, Greater Manchester, M3 2PJ

      IIF 6
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 7 IIF 8
    • Reedham House, 31 King Street West, Manchester, M3 2PJ

      IIF 9
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 10 IIF 11 IIF 12
    • Xyz Building, 2 Hardman Baulvard, Spinningfields, Manchester, M3 3AQ, United Kingdom

      IIF 20 IIF 21
  • Hall, James Lee
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Canal Wharf, Canal Street, Littleborough, Lancashire, OL15 0HA

      IIF 22
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 23
  • Hall, James Lee
    British construction born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Wobbe Gas Services Ltd C/o Intra City Construction, Clippers House , Clippers Quay, Salford Quays, Manchester, M50 3XP, United Kingdom

      IIF 24
    • Xyz Building, 2 Hardman Baulvard, Spinningfields, Manchester, M3 3AQ, United Kingdom

      IIF 25 IIF 26
    • Clippers House, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 27
  • Hall, James Lee
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 590, Manchester Old Road, Middleton, Manchester, M24 4PW, England

      IIF 28
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 29
    • Reedham House, 31 King St West, Manchester, Greater Manchester, M3 2PJ

      IIF 30
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 31
  • Hall, James Lee
    British formworker born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 43, High Street, Uppermill, Oldham, Lancashire, OL3 6HS, United Kingdom

      IIF 32
  • Hall, James Lee
    British managing director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Jamie Lee
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 38 IIF 39
  • Mr James Lee Hall
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 40
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 41
    • 590, Manchester Old Road, Middleton, Manchester, M24 4PW, England

      IIF 42
    • 72, Gartside Street, Manchester, M3 3EL, England

      IIF 43
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 44 IIF 45
    • Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ

      IIF 46
    • Reedham House, 31 King St West, Manchester, Greater Manchester, M3 2PJ

      IIF 47 IIF 48
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 49 IIF 50 IIF 51
    • Reedham House, 31 King Street West, Manchester, M3 2PJ

      IIF 52
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 53 IIF 54 IIF 55
    • Xyz Building, 2 Hardman Baulvard, Manchester, M3 3AQ, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Clippers House, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 70
    • 28, Fortyacre Drive, Bredbury, Stockport, SK6 2EZ, England

      IIF 71
  • Hall, James Lee
    British construction born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xyz Building, 2 Hardman Baulvard, Spinningfields, Manchester, M3 3AQ, United Kingdom

      IIF 72 IIF 73
  • Hall, James Lee
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 74
  • Hall, James Lee
    British property management, property maintenance born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Ducie Street, Ducie Street, Manchester Central, Manchester, M1 2JQ, England

      IIF 75
  • Hall, James Lee
    British sports clothing born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9b, Reliance Trading Estate, Manchester, M40 3AG, United Kingdom

      IIF 76
  • Mr Jamie Lee Hall
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 77 IIF 78
  • Hall, Jamie Lee
    British construction, civils born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 79
  • Mr James Lee Hall
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 80
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 81 IIF 82
    • Xyz Building, 2 Hardman Baulvard, Manchester, M3 3AQ, United Kingdom

      IIF 83
  • Mr Jamie Lee Hall
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 84
child relation
Offspring entities and appointments 46
  • 1
    ANCHOR FITNESS LIMITED
    10061051
    Unit 9b Reliance Trading Estate, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-14 ~ dissolved
    IIF 76 - Director → ME
  • 2
    CHACE CIVILS LTD
    12259047
    Reedham House, 31 King Street West, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-10-12 ~ 2025-05-26
    IIF 21 - Director → ME
  • 3
    COPIOSA GROUP LTD
    11694266
    72 Gartside Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-11-23 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 4
    HALLIE HOMES LTD
    14181275
    Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-06-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-06-19 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    HALLS SITE SERVICES LIMITED
    - now 14480593
    MANCHESTER CONSTRUCTION GROUP GLOBAL LTD
    - 2023-03-20 14480593
    Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-11-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 6
    HALO SECURITY SOLUTIONS LIMITED
    - now 07445760
    JJS SECURITY LIMITED
    - 2011-05-31 07445760
    43 High Street, Uppermill, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-22 ~ dissolved
    IIF 32 - Director → ME
  • 7
    ICA CAPITAL INVESTMENTS LTD
    11698593
    1 Mereside Alderley Park, Macclesfield, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2018-11-27 ~ 2023-02-08
    IIF 73 - Director → ME
    Person with significant control
    2018-11-27 ~ 2023-02-07
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 8
    ICI (MELTON MOWBRAY) LTD
    15245977
    Reedham House, 31 King St West, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2023-10-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    ICI (UNSWORTH POLE) LTD
    15245673
    Reedham House, 31 King St West, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Officer
    2023-10-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    ICI DEVELOPMENTS LTD
    15318604
    Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 11
    ICI FRASER HOUSE SPV LTD
    15184954
    Reedham House, 31 King Street West, Manchester
    Active Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 12
    ICI MIDDLETON OLD ROAD SPV LTD
    14623911
    Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-01-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-01-29 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 13
    ICI OAK LTD
    16673249
    Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 14
    ICI PAGEFIELD HOTEL SPV LTD
    15050489
    Fft Reedham House, 31 King Street West, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Officer
    2023-08-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 15
    INTRA CITY CONSTRUCTION GROUP LTD
    11265740 12233798
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2018-03-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    INTRA CITY CONSTRUCTION GROUP SERVICES LTD
    12233798 11265740
    72 Gartside Street, Manchester, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2019-09-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 17
    INTRA CITY INVESTMENTS LTD
    11220102
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2018-02-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 18
    INTRA CITY INVESTMENTS RENTALS LTD
    14623932
    Reedham House, 31 King Street West, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-01-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-01-29 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 19
    INTRA CITY MAINTENANCE LIMITED
    - now 08220490
    JHRC CONSTRUCTION LIMITED
    - 2016-09-01 08220490
    JHC CIVILS N/W LIMITED
    - 2013-10-23 08220490
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-19 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 20
    J&J GLOBAL ESTATES LIMITED
    - now 10870984
    ALPHA AESTHETICS LTD
    - 2024-02-22 10870984
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2017-07-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 21
    JHC GLOBAL HOLDINGS LTD
    14992431
    Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 22
    JHC N/W LTD
    14993928
    Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 23
    JJS ELECTRICAL CONTRACTOR LIMITED
    06667405
    779 Atherton Road, Hindley Green, Wigan, England
    Active Corporate (3 parents)
    Officer
    2019-07-31 ~ 2019-08-01
    IIF 22 - Director → ME
  • 24
    JL HOMES (N/W) LTD
    15380707
    Reedham House, 31 King Street West, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    2024-01-02 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    JP CARCROFT SPV LTD
    14778481
    Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MAINTAIN ELECTRICAL LIMITED
    10137885
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    MAINTAIN MAINTENANCE SOLUTIONS LTD.
    09277397
    83 Ducie Street Ducie Street, Manchester Central, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 75 - Director → ME
  • 28
    MANCHESTER CONSTRUCTION GROUP LIMITED
    - now 11484464
    MANCHESTER HOUSING GROUP LIMITED
    - 2018-08-28 11484464 09042903
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (5 parents)
    Officer
    2018-08-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-08-23 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 29
    MANCHESTER GROUND & POUND LTD
    13441864
    Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MANCHESTER HOUSING GROUP LIMITED
    - now 09042903 11484464
    WARWICK INVESTMENTS UK (2) LIMITED
    - 2018-08-29 09042903 08070569... (more)
    Reedham House, 31 King Street West, Manchester, Lancashire
    Active Corporate (6 parents)
    Officer
    2018-08-23 ~ 2023-12-01
    IIF 29 - Director → ME
    Person with significant control
    2018-05-17 ~ 2022-07-04
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MANCHESTER PROPERTY GROUP LIMITED
    11164740
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-08-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-08-23 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 32
    MANCHESTER PROPERTY GROUP SPV 1 LTD
    14774494 14774514
    Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-04-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-04-02 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 33
    MANCHESTER PROPERTY GROUP SPV 2 LTD
    14774514 14774494
    Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-04-02 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 34
    MCG DIAMOND DRILLING LTD
    14180946
    Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-06-19 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 35
    MCG GLOBAL RAIL LTD
    14480600
    Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-11-12 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 36
    MCG HIRE LTD
    14639770
    Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-02-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-02-05 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 37
    MCG N/W LTD
    14568834
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent)
    Officer
    2023-01-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 38
    MOUSE HOME'S LTD
    13741956
    Reedham House, 31 King Street West, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-11-14 ~ now
    IIF 12 - Director → ME
  • 39
    MPG SPV22 LTD
    13909583
    590 Manchester Old Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-05-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    NAPOLEON MAINTENANCE LTD
    - now 14857994
    MANCHESTER CONSTRUCTION GROUP (LONDON) LTD
    - 2024-04-17 14857994
    Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-05-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 41
    OCULI GROUP LTD
    12569936
    72 Gartside Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2020-04-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Right to appoint or remove directors OE
  • 42
    PEACH BUILDING SOLUTIONS LTD
    12284283
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    2019-10-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    2019-10-28 ~ 2019-11-01
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
  • 43
    REVEREUM EHG LIMITED
    13381039
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
  • 44
    SPARTA FIGHT KNIGHTS LTD
    13392296
    Reedham House, 31 King Street West, Manchester, England
    Active Corporate (4 parents)
    Officer
    2021-05-12 ~ now
    IIF 11 - Director → ME
  • 45
    SPECTRUM NATIONAL PLANT HIRE LIMITED
    - now 12273336
    SPECTRUM NATIONAL PAINTING CONTRACTORS LTD
    - 2022-01-18 12273336
    72 Gartside Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-10-21 ~ 2019-11-01
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 46
    WOBBE GAS SERVICES LTD
    12379210
    72 Gartside Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-30 ~ dissolved
    IIF 24 - Director → ME

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.