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

Noblett, Michael David

    Related profiles found in government register
  • Noblett, Michael David
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Witches Gate, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL, United Kingdom

      IIF 1 IIF 2
    • icon of address 143a, Union Street, Oldham, OL1 1TE

      IIF 3
    • icon of address 26, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 1AF, United Kingdom

      IIF 4
    • icon of address National House, 80 - 82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 5
    • icon of address National House, 80 82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 6
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 7 IIF 8 IIF 9
  • Noblett, Michael David
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 13
    • icon of address C/0 Bennett Jones Insolency, 18-22 Lloyd Street, Manchester, M2 5WA

      IIF 14
    • icon of address C/o Uhy Hacker Young, St. James Buildings, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 15
    • icon of address St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 16
    • icon of address The Paddock Park Farm, Newton Hall Lane, Mobberley, WA16 7LQ

      IIF 17 IIF 18
    • icon of address 143a, Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 19 IIF 20
    • icon of address 143a, Union Street, Oldham, OL1 1TE, England

      IIF 21
    • icon of address 197, Chester Road, Poynton, Stockport, Cheshire, SK12 1DS, United Kingdom

      IIF 22
    • icon of address National House, 80 - 82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 23
    • icon of address National House, 80 - 82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 24
    • icon of address National House, 80 - 84 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 25
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 26 IIF 27 IIF 28
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 30 IIF 31 IIF 32
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 35
    • icon of address National House, 80-82 Wellington Road North, Stockport, SK4 1HW, England

      IIF 36 IIF 37
  • Noblett, Michael David
    British financial advisor born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paddock Park Farm, Newton Hall Lane, Mobberley, WA16 7LQ

      IIF 38
  • Noblett, Michael David
    born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walmsley Fold Farm, Hough Lane, Alderley Edge, Cheshire, SK9 7JD, United Kingdom

      IIF 39
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 40
    • icon of address 143a, Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 41
    • icon of address National House, 80 - 82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 42
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 43
  • Noblett, Michael David
    British director born in February 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 44
    • icon of address Peacock Farm, Hough Lane, Wilmslow, Cheshire, SK9 2LH, United Kingdom

      IIF 45
  • Noblett, Michael David
    British director born in February 1972

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 46
    • icon of address Suite 4c, Manchester International Office Centre, Styal Road, Wythenshawe, Manchester, M22 5WB

      IIF 47
    • icon of address 82, Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 48
    • icon of address National House, 80-82 Wellington Road North, Stockport, SK4 1HW, England

      IIF 49
  • Noblett, Michael David
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Witches Gate, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL, United Kingdom

      IIF 50
    • icon of address National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 51
  • Noblett, Michael David
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 52
  • Noblett, Michael David
    British director

    Registered addresses and corresponding companies
    • icon of address Peacock Farm, Hough Lane, Wilmslow, Cheshire, SK9 2LH, United Kingdom

      IIF 53
  • Noblett, Michael David
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address The Paddock Park Farm, Newton Hall Lane, Mobberley, WA16 7LQ

      IIF 54
  • Mr Michael David Noblett
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 55
    • icon of address 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, England

      IIF 56
    • icon of address National House, 80 - 82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 57
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 58 IIF 59 IIF 60
    • icon of address National House, 80-82 Wellington Road North, Stockport, SK4 1HW, England

      IIF 63
  • Mr Michael David Noblett
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 64
  • Mr Michael David Noblett
    British born in February 1972

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 3, Garth Drive, Chester, CH2 2AF, England

      IIF 65
    • icon of address 82, Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 66
    • icon of address National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 67
    • icon of address Office 11, Merseyway Innovation Centre, 21-23 Merseyway, Stockport, SK1 1PN, England

      IIF 68
  • Michael David Noblett
    British born in February 1972

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 69
  • Mr Michael David Noblett
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 70
    • icon of address National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 71
  • Michael David Noblett
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 2
    icon of address National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76,726 GBP2019-04-26
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,693 GBP2021-06-30
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -152,653 GBP2018-06-30
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 5
    icon of address C/0 Bennett Jones Insolency, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-07-29 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove membersOE
  • 7
    SHP TWENTY LIMITED - 2009-06-24
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 12 - Director → ME
  • 8
    C H2O LTD - 2012-03-27
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Has significant influence or controlOE
  • 10
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 143a Union Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,001 GBP2019-03-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address National House, 80 - 82 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 24 - Director → ME
  • 14
    SHP EIGHTEEN LIMITED - 2010-09-27
    icon of address 143a Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 3 - Director → ME
  • 15
    CHURCHWOOD FINANCIAL (MANAGEMENT) LIMITED - 2016-03-25
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,200,487 GBP2023-11-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 16
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    223,861 GBP2020-12-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 18
    N & C PROPERTIES LLP - 2016-10-11
    icon of address National House, 80 - 82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    310,272 GBP2020-03-31
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Has significant influence or control over the trustees of a trustOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 19
    STIRLING MCLEOD & CO LIMITED - 2008-08-14
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,653,361 GBP2020-09-30
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 21
    icon of address Office 11 Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,894 GBP2024-07-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 68 - Has significant influence or controlOE
  • 22
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-20 ~ dissolved
    IIF 16 - Director → ME
  • 23
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 8 - Director → ME
  • 24
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -109,910 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    AGHOCO 1037 LIMITED - 2010-11-24
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,413,531 GBP2021-06-30
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 26
    icon of address National House, 80 - 82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 27
    icon of address 143a Union Street, Oldham, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 28
    SHP TWELVE LIMITED - 2008-11-24
    icon of address National House, 80 82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 6 - Director → ME
  • 29
    SCARGILL ESTATES LTD - 2022-02-11
    icon of address 3 Garth Drive, Chester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    74,552 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 30
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,616 GBP2021-06-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 64 - Has significant influence or controlOE
Ceased 25
  • 1
    icon of address Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,693 GBP2021-06-30
    Officer
    icon of calendar 2015-08-01 ~ 2019-10-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-11-01
    IIF 58 - Has significant influence or control OE
  • 2
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -152,653 GBP2018-06-30
    Officer
    icon of calendar 2006-07-18 ~ 2010-11-25
    IIF 29 - Director → ME
  • 3
    icon of address C/0 Bennett Jones Insolency, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-08 ~ 2010-11-25
    IIF 26 - Director → ME
  • 4
    SHP TWENTY LIMITED - 2009-06-24
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-11 ~ 2011-04-01
    IIF 44 - Director → ME
  • 5
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-02-19 ~ 2010-11-25
    IIF 22 - Director → ME
  • 6
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-07 ~ 2017-01-01
    IIF 40 - LLP Designated Member → ME
  • 7
    icon of address 7 C/o Bennett Verby, 7 St Petersgate, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-06-03 ~ 2016-06-30
    IIF 15 - Director → ME
  • 8
    CAMBRIDGE BIOTECHNOLOGIES LIMITED - 2018-12-07
    VALOUR RETAIL LIMITED - 2018-06-14
    VALOUR MONEY LIMITED - 2016-06-14
    A.T.O.T. HOLDINGS LIMITED - 2013-04-02
    icon of address 1st Floor Exchange Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,390 GBP2024-06-30
    Officer
    icon of calendar 2003-08-28 ~ 2004-05-15
    IIF 17 - Director → ME
  • 9
    icon of address Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,761 GBP2021-02-28
    Officer
    icon of calendar 2014-02-12 ~ 2019-09-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-16
    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
  • 10
    THE LOAN PEOPLE LIMITED - 2012-02-20
    icon of address 5300 Lakeside, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2010-11-25
    IIF 11 - Director → ME
  • 11
    CHURCHWOOD FINANCIAL (MANAGEMENT) LIMITED - 2016-03-25
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,200,487 GBP2023-11-30
    Officer
    icon of calendar 2003-02-10 ~ 2010-11-25
    IIF 33 - Director → ME
  • 12
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-29 ~ 2005-11-07
    IIF 38 - Director → ME
    icon of calendar 2006-06-13 ~ 2010-11-25
    IIF 53 - Secretary → ME
    icon of calendar 2005-04-29 ~ 2005-11-07
    IIF 54 - Secretary → ME
  • 13
    STIRLING MCLEOD & CO LIMITED - 2008-08-14
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-26 ~ 2010-11-25
    IIF 27 - Director → ME
  • 14
    PRIDE PLANNING LTD - 2025-04-03
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -276,626 GBP2023-03-31
    Officer
    icon of calendar 2016-02-12 ~ 2020-04-29
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-16
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Office 11 Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,894 GBP2024-07-30
    Officer
    icon of calendar 2015-07-10 ~ 2022-07-20
    IIF 31 - Director → ME
  • 16
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ 2016-01-01
    IIF 25 - Director → ME
  • 17
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -109,910 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ 2020-06-26
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-06-26
    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
    icon of calendar 2020-11-26 ~ 2021-03-05
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-03-05 ~ 2022-01-19
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    PRIDE FUNERAL CARE LTD - 2022-08-08
    icon of address C/o Milner Boardman & Partners, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,042,443 GBP2022-03-31
    Officer
    icon of calendar 2017-11-07 ~ 2020-04-29
    IIF 2 - Director → ME
  • 19
    icon of address 80-82 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,189,910 GBP2022-03-30
    Officer
    icon of calendar 2020-03-11 ~ 2020-04-29
    IIF 50 - Director → ME
  • 20
    icon of address National House, 80 - 82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ 2011-06-10
    IIF 23 - Director → ME
  • 21
    LOANS 4 SURE LIMITED - 2013-05-15
    SHP SEVEN LIMITED - 2007-10-23
    icon of address 214 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-06 ~ 2010-11-25
    IIF 7 - Director → ME
  • 22
    SHP TWELVE LIMITED - 2008-11-24
    icon of address National House, 80 82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-11 ~ 2011-04-01
    IIF 45 - Director → ME
  • 23
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2010-11-25
    IIF 18 - Director → ME
  • 24
    PRIDE PROPERTIES MANCHESTER LIMITED - 2025-04-16
    icon of address Office 11 Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    359,169 GBP2024-03-31
    Officer
    icon of calendar 2018-02-21 ~ 2020-04-29
    IIF 1 - Director → ME
  • 25
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,616 GBP2021-06-30
    Officer
    icon of calendar 2015-05-27 ~ 2019-10-31
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.