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 James Lee Hall

    Related profiles found in government register
  • 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 1
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 2
    • 590, Manchester Old Road, Middleton, Manchester, M24 4PW, England

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

      IIF 4
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 5 IIF 6
    • Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ

      IIF 7
    • Reedham House, 31 King St West, Manchester, Greater Manchester, M3 2PJ

      IIF 8 IIF 9
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 10 IIF 11 IIF 12
    • Reedham House, 31 King Street West, Manchester, M3 2PJ

      IIF 13
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 14 IIF 15 IIF 16
    • Xyz Building, 2 Hardman Baulvard, Manchester, M3 3AQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Clippers House, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 31
  • 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 32 IIF 33
  • 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 34
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 35
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 36
    • Reedham House, 31 King Street West, Manchester, M3 2PJ

      IIF 37
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 38
  • 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 39
    • Xyz Building, 2 Hardman Baulvard, Spinningfields, Manchester, M3 3AQ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Clippers House, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 44
  • Hall, James Lee
    British director born in June 1985

    Resident in England

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

      IIF 45
    • 590, Manchester Old Road, Middleton, Manchester, M24 4PW, England

      IIF 46
    • 83 Ducie Street, Manchester, M1 2JQ, England

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

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

      IIF 51 IIF 52
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 53
  • 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 54
  • Hall, James Lee
    British managing director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • 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 70
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 71 IIF 72
    • Xyz Building, 2 Hardman Baulvard, Manchester, M3 3AQ, United Kingdom

      IIF 73
  • Hall, Jamie Lee
    British managing director born in June 1985

    Resident in England

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

      IIF 74 IIF 75
  • Mr Lee James Hall
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 76
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 77 IIF 78
  • 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 79
  • Hall, Lee James
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 80
  • Hall, Lee James
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 81
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 82
  • Mr Lee James Hall
    English born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 83
  • 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 84 IIF 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89
  • Lee Hall
    English born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 90
  • Hall, Lee
    English director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 91
  • Hall, Lee
    English student born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Ringwood Road, Verwood, Dorset, BH317AE, United Kingdom

      IIF 92
  • Hall, Lee

    Registered addresses and corresponding companies
    • Flat 6, 63, Parkwood Road, Bournemouth, BH5 2BB, United Kingdom

      IIF 93
  • Hall, Lee-james
    English contracts coordinator born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Dorchester Road, Poole, BH16 5NN, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 47
  • 1
    Unit 9b Reliance Trading Estate, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-03-14 ~ dissolved
    IIF 88 - director → ME
  • 2
    Reedham House, 31 King Street West, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    11,614 GBP2023-09-30
    Officer
    2019-10-12 ~ now
    IIF 43 - director → ME
  • 3
    72 Gartside Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12 GBP2021-11-30
    Officer
    2018-11-23 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 4
    ECOSHRINK INSTALLATIONS LTD - 2025-04-24
    ENCAPS - SHRINK WRAP SPECIALISTS LTD - 2025-02-17
    ENCAPSWRAP LTD - 2017-05-23
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    59,296 GBP2024-02-29
    Officer
    2015-02-27 ~ now
    IIF 80 - director → ME
  • 5
    121 Ringwood Road, Verwood, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 92 - director → ME
  • 6
    Reedham House, 31 King Street West, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -344 GBP2023-06-30
    Officer
    2022-06-19 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-06-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    HEARTHSTONE CAPITAL LTD - 2025-04-11
    HALLS REAL ESTATE LTD - 2025-02-17
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,370 GBP2023-03-31
    Officer
    2017-03-06 ~ now
    IIF 81 - director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
  • 8
    MANCHESTER CONSTRUCTION GROUP GLOBAL LTD - 2023-03-20
    Reedham House, 31 King Street West, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-12 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2022-11-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    JJS SECURITY LIMITED - 2011-05-31
    43 High Street, Uppermill, Oldham, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-22 ~ dissolved
    IIF 54 - director → ME
  • 10
    Reedham House, 31 King St West, Manchester, Greater Manchester
    Corporate (2 parents)
    Officer
    2023-10-30 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    Reedham House, 31 King St West, Manchester, Greater Manchester
    Corporate (2 parents)
    Officer
    2023-10-30 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    Reedham House, 31 King Street West, Manchester, England
    Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    Reedham House, 31 King Street West, Manchester
    Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    Reedham House, 31 King Street West, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -200 GBP2024-01-31
    Officer
    2023-01-29 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-01-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    Fft Reedham House, 31 King Street West, Manchester, Greater Manchester
    Corporate (1 parent)
    Officer
    2023-08-04 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    148,916 GBP2021-03-31
    Officer
    2018-03-20 ~ now
    IIF 45 - director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    72 Gartside Street, Manchester, England
    Dissolved corporate (1 parent, 3 offsprings)
    Equity (Company account)
    108,060 GBP2021-09-30
    Officer
    2019-09-30 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2018-02-22 ~ now
    IIF 51 - director → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 19
    Reedham House, 31 King Street West, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -200 GBP2024-01-31
    Officer
    2023-01-29 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-01-29 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 20
    JHRC CONSTRUCTION LIMITED - 2016-09-01
    JHC CIVILS N/W LIMITED - 2013-10-23
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,131 GBP2016-09-30
    Officer
    2012-09-19 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 21
    ALPHA AESTHETICS LTD - 2024-02-22
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -28,720 GBP2023-07-31
    Officer
    2017-07-18 ~ now
    IIF 52 - director → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 22
    Reedham House, 31 King Street West, Manchester, England
    Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 23
    Reedham House, 31 King Street West, Manchester, England
    Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 24
    Reedham House, 31 King Street West, Manchester, England
    Corporate (2 parents)
    Person with significant control
    2024-01-02 ~ now
    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
  • 25
    Reedham House, 31 King Street West, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-04 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 26
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    83 Ducie Street Ducie Street, Manchester Central, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 87 - director → ME
  • 28
    MANCHESTER HOUSING GROUP LIMITED - 2018-08-28
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    935,416 GBP2022-03-31
    Officer
    2018-08-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-08-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 29
    Reedham House, 31 King Street West, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-07 ~ now
    IIF 53 - director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 30
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2018-08-23 ~ now
    IIF 47 - director → ME
    Person with significant control
    2018-08-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 31
    Reedham House, 31 King Street West, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -299 GBP2024-04-30
    Officer
    2023-04-02 ~ now
    IIF 74 - director → ME
    Person with significant control
    2023-04-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 32
    Reedham House, 31 King Street West, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-02 ~ now
    IIF 69 - director → ME
    Person with significant control
    2023-04-02 ~ now
    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
  • 33
    Reedham House, 31 King Street West, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-19 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-06-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 34
    Reedham House, 31 King Street West, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-12 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2022-11-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 35
    Reedham House, 31 King Street West, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -17,975 GBP2024-02-28
    Officer
    2023-02-05 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-02-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 36
    1066 London Road, Leigh On Sea, Essex
    Corporate (1 parent)
    Officer
    2023-01-03 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-01-03 ~ 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
  • 37
    Reedham House, 31 King Street West, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2021-11-14 ~ now
    IIF 58 - director → ME
  • 38
    590 Manchester Old Road, Middleton, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-05-01 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-05-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    MANCHESTER CONSTRUCTION GROUP (LONDON) LTD - 2024-04-17
    Reedham House, 31 King Street West, Manchester, England
    Corporate (1 parent)
    Officer
    2023-05-09 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 40
    72 Gartside Street, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,844 GBP2021-09-30
    Officer
    2020-04-23 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 41
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    29,452 GBP2022-09-30
    Officer
    2019-10-28 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 42
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 91 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 43
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 44
    Reedham House, 31 King Street West, Manchester, England
    Corporate (4 parents)
    Officer
    2021-05-12 ~ now
    IIF 38 - director → ME
  • 45
    SPECTRUM NATIONAL PAINTING CONTRACTORS LTD - 2022-01-18
    72 Gartside Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,844 GBP2023-03-31
    Officer
    2019-10-21 ~ dissolved
    IIF 41 - director → ME
  • 46
    ECOSHRINK LTD - 2025-04-22
    LJH BUSINESS SERVICES LTD - 2023-05-30
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    223,445 GBP2023-07-31
    Officer
    2017-07-17 ~ now
    IIF 82 - director → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 47
    72 Gartside Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -664 GBP2020-09-30
    Officer
    2019-12-30 ~ dissolved
    IIF 39 - director → ME
Ceased 9
  • 1
    ECOSHRINK INSTALLATIONS LTD - 2025-04-24
    ENCAPS - SHRINK WRAP SPECIALISTS LTD - 2025-02-17
    ENCAPSWRAP LTD - 2017-05-23
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    59,296 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2025-04-22
    IIF 83 - Ownership of shares – 75% or more OE
  • 2
    10a Windmill Lane, Avon Castle, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-03 ~ 2016-01-14
    IIF 94 - director → ME
  • 3
    HEARTHSTONE CAPITAL LTD - 2025-04-11
    HALLS REAL ESTATE LTD - 2025-02-17
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,370 GBP2023-03-31
    Officer
    2017-03-06 ~ 2021-04-27
    IIF 93 - secretary → ME
  • 4
    1 Mereside Alderley Park, Macclesfield, Cheshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,731 GBP2023-11-30
    Officer
    2018-11-27 ~ 2023-02-08
    IIF 85 - director → ME
    Person with significant control
    2018-11-27 ~ 2023-02-07
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    779 Atherton Road, Hindley Green, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    26,316 GBP2024-03-31
    Officer
    2019-07-31 ~ 2019-08-01
    IIF 34 - director → ME
  • 6
    WARWICK INVESTMENTS UK (2) LIMITED - 2018-08-29
    Reedham House, 31 King Street West, Manchester, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -6,701 GBP2024-03-31
    Officer
    2018-08-23 ~ 2023-12-01
    IIF 48 - director → ME
    Person with significant control
    2018-05-17 ~ 2022-07-04
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 7
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    29,452 GBP2022-09-30
    Person with significant control
    2019-10-28 ~ 2019-11-01
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 8
    SPECTRUM NATIONAL PAINTING CONTRACTORS LTD - 2022-01-18
    72 Gartside Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,844 GBP2023-03-31
    Person with significant control
    2019-10-21 ~ 2019-11-01
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
  • 9
    ECOSHRINK LTD - 2025-04-22
    LJH BUSINESS SERVICES LTD - 2023-05-30
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    223,445 GBP2023-07-31
    Person with significant control
    2017-07-17 ~ 2025-04-07
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 78 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Has significant influence or control as a member of a firm OE
© 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.