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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hughes, Stephen James

    Related profiles found in government register
  • Hughes, Stephen James
    British accountant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tawelfan, Tircoed Village, Swansea, SA4 9XY

      IIF 1
  • Hughes, Stephen James
    British building society group finance director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Principality Buildings, Po Box 89, Queen Street, Cardiff, CF10 1UA, United Kingdom

      IIF 2
  • Hughes, Stephen James
    British ceo born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Tree Court, Binley Business Park, Coventry, CV3 2UN, England

      IIF 3
  • Hughes, Stephen James
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Stephen James
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Stephen James
    British finance director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Principality Buildings, Queen Street, Cardiff, CF10 1UA

      IIF 55
  • Hughes, Stephen Iain
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Libra Building, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 56
    • icon of address Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 3 Mercers Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, MK16 9PU, England

      IIF 60
  • Hughes, Stephen Iain
    British managing director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lakeside, Overstone, Northampton, NN6 0QS, England

      IIF 61
  • Hughes, Stephen James
    British finance director born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

      IIF 62
  • Mr Stephen James Hughes
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Binley Business Park, Coventry, CV3 2TQ, England

      IIF 63
  • Hughes, Stephen Iain
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 64
  • Hughes, Stephen Iain
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 65
  • Mr Stephen Iain Hughes
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lakeside, Overstone, Northampton, NN6 0QS, England

      IIF 66
  • Stephen Iain Hughes
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, United Kingdom

      IIF 67 IIF 68
  • Hughes, Stephen Iain
    British director born in December 1969

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 24, Hogarth Close, Welligborough, Northants, NN8 4UG, United Kingdom

      IIF 69
  • Mr Stephen Iain Hughes
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Libra Building, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 70
    • icon of address Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 71
    • icon of address Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 3 Mercers Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 60 - Director → ME
  • 2
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    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 directorsOE
  • 4
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    160,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 64 - Director → ME
  • 6
    icon of address Libra Building Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,027,936 GBP2024-12-31
    Officer
    icon of calendar 2010-12-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -243,668 GBP2024-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Oakfield House, Binley Business Park, Coventry, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 63 - Has significant influence or controlOE
  • 11
    icon of address Coventry House Harry Weston Road, Binley, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address 24 Lakeside, Overstone, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,667 GBP2025-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 13
    STROUD AND SWINDON MORTGAGE COMPANY LIMITED - 2008-10-31
    FRESHTILE LIMITED - 1989-02-08
    LONDON AND MANCHESTER (MORTGAGES) (NO.6) LIMITED - 1994-02-09
    icon of address Coventry House Harry Weston Road, Binley, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 5 - Director → ME
  • 14
    REDI-25 LIMITED - 2000-11-06
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 62 - Director → ME
  • 15
    icon of address Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 18 - Director → ME
  • 19
    THE CO-OPERATIVE BANK FINANCE LIMITED - 2019-03-18
    BALLOON STREET ISSUERCO LIMITED - 2019-02-07
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 7 - Director → ME
  • 20
    THE CO-OPERATIVE BANK HOLDINGS LIMITED - 2024-05-13
    BALLOON STREET HOLDINGS LIMITED - 2017-09-01
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 8 - Director → ME
  • 21
    CO-OPERATIVE BANK PUBLIC LIMITED COMPANY - 1993-01-10
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 29 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 9 - Director → ME
Ceased 45
  • 1
    icon of address C/o Deloitte Llp 1, New Street Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-25 ~ 2017-09-04
    IIF 2 - Director → ME
  • 2
    icon of address Libra Building Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,027,936 GBP2024-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2010-12-15
    IIF 69 - Director → ME
  • 3
    BULMER ATLANTIC LIMITED - 1999-08-02
    OVAL (1313) LIMITED - 1998-12-01
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-27 ~ 2003-12-17
    IIF 1 - Director → ME
  • 4
    icon of address 137 Shepherdess Walk, London
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2014-11-17 ~ 2020-02-06
    IIF 4 - Director → ME
  • 5
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 26 - Director → ME
  • 6
    PLANPREFER LIMITED - 1993-04-20
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2011-10-11
    IIF 53 - Director → ME
  • 7
    icon of address First Floor, Wellington House, 17 Union Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2011-10-11
    IIF 12 - Director → ME
  • 8
    CHH HOLDINGS PLC - 2004-07-06
    ST ANDREW'S HOLDINGS PLC - 1996-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2011-10-11
    IIF 51 - Director → ME
  • 9
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 30 - Director → ME
  • 10
    TSB TRUST COMPANY LIMITED - 1998-01-01
    TSB LIFE LIMITED - 1982-10-01
    LLOYDS TSB GENERAL INSURANCE HOLDINGS LIMITED - 2013-09-23
    icon of address 25 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-02 ~ 2011-10-11
    IIF 50 - Director → ME
  • 11
    TSB GENERAL INSURANCE LIMITED - 1998-01-01
    CONTINENTAL GUARANTY CORPORATION LIMITED(THE) - 1988-07-01
    LLOYDS TSB GENERAL INSURANCE LIMITED - 2013-09-23
    icon of address 25 Gresham Street, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-02 ~ 2011-10-11
    IIF 49 - Director → ME
  • 12
    LLOYDS TSB INSURANCE SERVICES (DIRECT) LIMITED - 2013-09-23
    LLOYDS BANK INSURANCE SERVICES (DIRECT) LIMITED - 1999-05-12
    DEBOTECH LIMITED - 1992-07-23
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-02 ~ 2011-10-11
    IIF 45 - Director → ME
  • 13
    LLOYDS TSB INSURANCE SERVICES LIMITED - 2013-09-23
    E.R.C. NOMINEES LIMITED - 1977-12-31
    LLOYDS BANK INSURANCE SERVICES LIMITED - 1998-11-02
    icon of address 25 Gresham Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-02 ~ 2011-10-11
    IIF 52 - Director → ME
  • 14
    NWS 204 LIMITED - 1998-06-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2011-10-11
    IIF 47 - Director → ME
  • 15
    EVER 2426 LIMITED - 2004-11-18
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-03 ~ 2018-09-25
    IIF 55 - Director → ME
  • 16
    MINIBETTER LIMITED - 1996-03-22
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 36 - Director → ME
  • 17
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 41 - Director → ME
  • 18
    DISKNEXT LIMITED - 1996-03-22
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 17 - Director → ME
  • 19
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 23 - Director → ME
  • 20
    WINDOWCUSTOM LIMITED - 1998-07-30
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 31 - Director → ME
  • 21
    PRINCIPALITY MONEY SHOP LIMITED - 1987-11-24
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 28 - Director → ME
  • 22
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 24 - Director → ME
  • 23
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 42 - Director → ME
  • 24
    PRINCIPALITY COMPUTER SERVICES LIMITED - 1989-02-01
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 32 - Director → ME
  • 25
    SOFAOFFER SERVICES LIMITED - 1994-09-26
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 37 - Director → ME
  • 26
    GLORYFIRM LIMITED - 1997-07-03
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 22 - Director → ME
  • 27
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    58,297 GBP2024-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 27 - Director → ME
  • 28
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 14 - Director → ME
  • 29
    RATESINGLE LIMITED - 1990-08-22
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 16 - Director → ME
  • 30
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 54 - Director → ME
  • 31
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 19 - Director → ME
  • 32
    AWARDTREND LIMITED - 2001-07-17
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 38 - Director → ME
  • 33
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 15 - Director → ME
  • 34
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 34 - Director → ME
  • 35
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 20 - Director → ME
  • 36
    GRIDREACH LIMITED - 1992-08-17
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 40 - Director → ME
  • 37
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 13 - Director → ME
  • 38
    ST ANDREW'S GROUP PLC - 2016-09-30
    icon of address 33 Old Broad Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2011-10-11
    IIF 46 - Director → ME
  • 39
    SURREY PUBLIC LIMITED COMPANY - 1996-01-16
    icon of address 33 Old Broad Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2011-10-11
    IIF 48 - Director → ME
  • 40
    MICRAH SERVICES LIMITED - 2006-05-23
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2011-10-11
    IIF 44 - Director → ME
  • 41
    THE CO-OPERATIVE BANK FINANCE LIMITED - 2019-03-18
    BALLOON STREET ISSUERCO LIMITED - 2019-02-07
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ 2025-06-02
    IIF 10 - Director → ME
  • 42
    THE CO-OPERATIVE BANK HOLDINGS LIMITED - 2024-05-13
    BALLOON STREET HOLDINGS LIMITED - 2017-09-01
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-01-01 ~ 2025-06-02
    IIF 6 - Director → ME
  • 43
    CO-OPERATIVE BANK PUBLIC LIMITED COMPANY - 1993-01-10
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 29 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ 2025-06-02
    IIF 11 - Director → ME
  • 44
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2019-12-02
    IIF 25 - Director → ME
  • 45
    NEWTA LIMITED - 2019-01-28
    icon of address 1 Angel Court, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2020-05-07 ~ 2023-05-07
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.