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

Mr Christopher Julian Hughes

    Related profiles found in government register
  • Mr Christopher Julian Hughes
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Mountserrat Road, Bromsgrove, Worcestershire, B60 2RU, United Kingdom

      IIF 1
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 2
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, England

      IIF 3 IIF 4
  • Mr Christopher Hughes
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Hughes
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Hall Moss Lane, Bramhall, Stockport, SK7 1RD, England

      IIF 9
    • Laneside, Blossoms Lane, Woodford, Stockport, SK7 1RE, United Kingdom

      IIF 10
    • National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 11
  • Hughes, Christopher Julian
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Mountserrat Road, Bromsgrove, Worcestershire, B60 2RU, United Kingdom

      IIF 12
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 13
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, England

      IIF 14
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 15 IIF 16
  • Hughes, Christopher Julian
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 17
  • Mr Christopher Hughes
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 55, Dodds Lane, Liverpool, L31 0BD, England

      IIF 18
  • Hughes, Christopher
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 19 IIF 20
  • Hughes, Christopher
    British property developer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS

      IIF 21
  • Mr Christopher Hughes
    British born in February 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Cansco Dubai, Jebel Ali Industrial Area 3, Dubai, 37063, United Arab Emirates

      IIF 22
  • Hughes, Christopher
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laneside, Blossoms Lane, Woodford, Stockport, SK7 1RE, United Kingdom

      IIF 23
  • Hughes, Christopher
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 24
    • Stephen Hughes Partnership, 143a Union Street, Oldham, OL1 1TE

      IIF 25
    • 44, Hall Moss Lane, Bramhall, Stockport, SK7 1RD, England

      IIF 26
    • 6th, Floor, Kingsgate House Wellington Road North, Stockport, Cheshire, SK4 1LW, England

      IIF 27
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 28 IIF 29 IIF 30
    • Office Suite 6c, 6th Floor Kingsgate House, Wellington Road North, Stockport, Cheshire, SK4 1LW, England

      IIF 31
  • Hughes, Christopher
    British property developer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 32
  • Hughes, Christopher
    British sales and marketing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Dragons Lane, Dragons Wharf, Sandbach, Cheshire, CW11 3PA, United Kingdom

      IIF 33
  • Hughes, Christopher
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1202, Bridle Road, Liverpool, L30 4UG, United Kingdom

      IIF 34
  • Hughes, Christopher Michael
    English sales & marketing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodford Grange, Wilmslow Road, Woodford, Stockport, SK7 1RH, United Kingdom

      IIF 35
  • Hughes, Christopher Michael
    English sales director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodford Grange, Wilmslow Road Woodford, Stockport, Cheshire, SK7 1RH

      IIF 36
  • Hughes, Christopher
    born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pavilion Gardens, Woodland Grange, Bromsgrove, Worcestershire, B61 0UH

      IIF 37
    • Laneside, Blossoms Lane, Woodford, Stockport, Cheshire, SK7 1RE, United Kingdom

      IIF 38
    • National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 39
    • National, House 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 40
  • Hughes, Christopher
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Laneside, Blossoms Lane, Bramhall, SK7 1RE, England

      IIF 41
  • Hughes, Christopher
    British accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 42 IIF 43
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 44
  • Hughes, Christopher
    British company director born in March 1968

    Resident in England

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

      IIF 45
  • Hughes, Christopher
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Christopher
    British finance director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 70
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 71
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 72
  • Hughes, Christopher
    British director born in March 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Business Centre, Al Shmookh Building, Uaq Free Trade Zone, Umm Al Quwain, United Arab Emirates

      IIF 73
    • Business Centre, Uaq Free Trade Zone, Po Box 7073, Umm Al Quwain, PO BOX 7073, United Arab Emirates

      IIF 74
  • Hughes, Christopher
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 55, Dodds Lane, Liverpool, L31 0BD, England

      IIF 75
  • Hughes, Christopher
    British manager born in February 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Cansco Dubai, Jebel Ali Industrial Area 3, Dubai, 37063, United Arab Emirates

      IIF 76
  • Hughesq, Christopher
    British accountant born in March 1968

    Registered addresses and corresponding companies
    • 29 Stones Drive, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4NY

      IIF 77
  • Hughes, Christopher
    British

    Registered addresses and corresponding companies
    • St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 78
    • 143a Union Street, Oldham, OL1 1TE

      IIF 79
    • Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 80
    • Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 81 IIF 82 IIF 83
    • National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 84 IIF 85 IIF 86
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 87
  • Hughes, Christopher
    British accountant

    Registered addresses and corresponding companies
  • Hughes, Christopher
    British company secretary

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, Cheshire, SK8 3GP, United Kingdom

      IIF 93
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 94 IIF 95
  • Hughes, Christopher
    British director

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

      IIF 96
  • Hughes, Christopher
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 97
  • Hughes, Christopher
    born in June 1968

    Registered addresses and corresponding companies
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 98
  • Hughes, Christopher Michael

    Registered addresses and corresponding companies
    • Woodford Grange, Wilmslow Road, Woodford, Stockport, Cheshire, SK7 1RH, United Kingdom

      IIF 99
  • Hughes, Christopher

    Registered addresses and corresponding companies
    • 143a Union Street, Oldham, Lancashire, OL1 1TE

      IIF 100
    • 1202, Bridle Road, Liverpool, L30 4UG, United Kingdom

      IIF 101
    • Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 102
    • Kingsgate House, Wellington Rd North, Stockport, Cheshire, SK4 1LW, England

      IIF 103
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 104 IIF 105
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 106 IIF 107 IIF 108
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 115 IIF 116
  • Hughes, Chris

    Registered addresses and corresponding companies
    • 18-22, Lloyd Street, Manchester, Greater Manchester, M2 5WA

      IIF 117
    • National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 118
child relation
Offspring entities and appointments
Active 41
  • 1
    Woodford Grange Wilmslow Road, Woodford, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2017-03-31
    Officer
    2010-02-25 ~ dissolved
    IIF 99 - Secretary → ME
  • 2
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,753 GBP2024-01-31
    Officer
    2004-01-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 3
    1202 Bridle Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 34 - Director → ME
    2017-09-19 ~ dissolved
    IIF 101 - Secretary → ME
  • 4
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-08-01 ~ now
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    QUAYSIDE DEVELOPMENTS (DEVON) LIMITED - 2021-09-30
    NEWMEAD LIMITED - 2005-08-11
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,514 GBP2024-08-31
    Officer
    2015-10-23 ~ now
    IIF 20 - Director → ME
  • 6
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 64 - Director → ME
    2012-11-23 ~ dissolved
    IIF 112 - Secretary → ME
  • 7
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 62 - Director → ME
    2012-11-23 ~ dissolved
    IIF 111 - Secretary → ME
  • 8
    Laneside Blossoms Lane, Woodford, Bramhall, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 41 - Director → ME
  • 9
    Laneside Blossoms Lane, Woodford, Stockport, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-10-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,993 GBP2024-04-30
    Officer
    2021-04-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 29 - Director → ME
    2014-08-07 ~ dissolved
    IIF 107 - Secretary → ME
  • 12
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 58 - Director → ME
    2012-12-20 ~ dissolved
    IIF 105 - Secretary → ME
  • 13
    4FILM4 PRODUCTIONS LIMITED - 2013-11-14
    ABYSS ANALYSIS LTD - 2013-10-28
    143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 49 - Director → ME
  • 14
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 60 - Director → ME
    2011-02-08 ~ dissolved
    IIF 113 - Secretary → ME
  • 15
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    433,440 GBP2025-01-31
    Officer
    2024-01-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Boulevard House, 160 High Street, Tunstall, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 92 - Secretary → ME
  • 17
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 32 - Director → ME
  • 18
    17 Bridge Gardens, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 61 - Director → ME
    2012-11-02 ~ dissolved
    IIF 109 - Secretary → ME
  • 20
    Blue Gate Capital Limited, 18-22 Lloyd Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-08-03 ~ dissolved
    IIF 47 - Director → ME
    2011-08-03 ~ dissolved
    IIF 117 - Secretary → ME
  • 21
    National House, Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 69 - Director → ME
    2011-09-02 ~ dissolved
    IIF 118 - Secretary → ME
  • 22
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 30 - Director → ME
    2013-10-25 ~ dissolved
    IIF 114 - Secretary → ME
  • 23
    THE LOAN PEOPLE LIMITED - 2012-02-20
    5300 Lakeside, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 46 - Director → ME
    2009-04-06 ~ dissolved
    IIF 93 - Secretary → ME
  • 24
    H2LAND DEVELOPMENTS LIMITED - 2021-02-19
    H2LAND LIMITED - 2008-06-30
    MIF SALES LIMITED - 2008-04-01
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,069 GBP2024-05-31
    Officer
    2021-04-28 ~ now
    IIF 16 - Director → ME
  • 25
    SEVERN DEVELOPMENTS (UK) LIMITED - 2008-06-30
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,365 GBP2024-10-31
    Officer
    2020-11-09 ~ now
    IIF 15 - Director → ME
  • 26
    HANCOX SPORTS LIMITED - 2000-02-24
    CONNCO 80 LIMITED - 1999-12-14
    20 Myrtle Way, Myrtle Way, Brough, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2000-02-25 ~ dissolved
    IIF 89 - Secretary → ME
  • 27
    C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2022-04-06 ~ now
    IIF 40 - LLP Designated Member → ME
  • 28
    H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SHP ELEVEN LIMITED - 2008-10-21
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 67 - Director → ME
    2010-11-25 ~ dissolved
    IIF 116 - Secretary → ME
  • 30
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2006-04-04 ~ dissolved
    IIF 70 - Director → ME
    2003-02-01 ~ dissolved
    IIF 78 - Secretary → ME
  • 31
    PORT ENGINEERING (WORLDWIDE) LIMITED - 2010-08-13
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-08-13 ~ dissolved
    IIF 24 - Director → ME
  • 32
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 28 - Director → ME
    2014-09-05 ~ dissolved
    IIF 108 - Secretary → ME
  • 33
    CHRIS HUGHES INVESTMENTS (BIGBURY) LTD - 2023-08-28
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,910 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 34
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2006-08-14 ~ dissolved
    IIF 21 - Director → ME
  • 35
    143a Union Street, Oldham, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 36
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 65 - Director → ME
    2006-02-15 ~ dissolved
    IIF 96 - Secretary → ME
  • 37
    SHP (ONE) LIMITED - 2005-02-14
    KLAUS KOBEC (EUROPE) LIMITED - 2004-12-07
    Stephen Hughes Partnership, 143a Union Street, Oldham
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    2007-03-23 ~ dissolved
    IIF 80 - Secretary → ME
  • 38
    Stephen Hughes Partnership, 143a Union Street, Oldham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93,325 GBP2016-03-31
    Officer
    2006-10-13 ~ dissolved
    IIF 25 - Director → ME
  • 39
    TALBOTTS HEATING LIMITED - 2007-07-05
    C/o Begbies Traynor, The Old Barn Caverwall Park Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (9 parents)
    Officer
    2007-06-07 ~ dissolved
    IIF 36 - Director → ME
  • 40
    TOTAL INSOLVENCY XIV LIMITED - 2015-04-19
    44 Hall Moss Lane, Bramhall, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,297 GBP2018-04-30
    Officer
    2014-11-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 41
    Office Suite 6c, 6th Floor Kingsgate House, Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 31 - Director → ME
Ceased 37
  • 1
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2007-01-08 ~ 2013-01-01
    IIF 51 - Director → ME
  • 2
    HARRISON AND HARRISON (JOINERS) LTD - 2017-06-23
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-07 ~ 2012-12-07
    IIF 48 - Director → ME
  • 3
    10 Cleadon Lea, Cleadon, Sunderland, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    172,018 GBP2025-03-31
    Officer
    2009-08-01 ~ 2013-06-14
    IIF 37 - LLP Designated Member → ME
  • 4
    QUAYSIDE DEVELOPMENTS (DEVON) LIMITED - 2021-09-30
    NEWMEAD LIMITED - 2005-08-11
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,514 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2024-01-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    139 Ashton Old Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,115 GBP2023-11-30
    Officer
    2003-12-01 ~ 2007-12-01
    IIF 81 - Secretary → ME
  • 6
    Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,693 GBP2021-06-30
    Officer
    2010-11-15 ~ 2015-08-01
    IIF 68 - Director → ME
    2011-01-01 ~ 2015-08-01
    IIF 115 - Secretary → ME
  • 7
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -152,653 GBP2018-06-30
    Officer
    2006-07-18 ~ 2015-06-01
    IIF 59 - Director → ME
    2006-07-18 ~ 2015-06-01
    IIF 86 - Secretary → ME
  • 8
    C/0 Bennett Jones Insolency, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-04-04 ~ 2015-08-07
    IIF 71 - Director → ME
    2003-03-05 ~ 2015-08-07
    IIF 85 - Secretary → ME
  • 9
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Active Corporate (1 parent)
    Officer
    2008-07-29 ~ 2024-05-01
    IIF 97 - LLP Designated Member → ME
  • 10
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate
    Officer
    2010-11-25 ~ 2017-04-01
    IIF 66 - Director → ME
    2009-02-19 ~ 2017-04-01
    IIF 106 - Secretary → ME
  • 11
    OCULUS PHOTOGRAPHY LIMITED - 2008-07-15
    143a Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-30 ~ 2011-03-16
    IIF 91 - Secretary → ME
  • 12
    C H2O LTD - 2012-03-27
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-02 ~ 2012-03-22
    IIF 50 - Director → ME
  • 13
    SCORPIO LIMITED - 2012-05-25
    Levbec House, 99 Manchester Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,993 GBP2022-03-31
    Officer
    2020-01-30 ~ 2020-04-15
    IIF 74 - Director → ME
    2018-10-10 ~ 2018-10-10
    IIF 73 - Director → ME
  • 14
    THE LOAN PEOPLE LIMITED - 2012-02-20
    5300 Lakeside, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2008-05-27 ~ 2009-04-06
    IIF 54 - Director → ME
  • 15
    D.K.M.C. (UK) LIMITED - 2004-10-01
    Unit 6 Heritage Business Centre, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2003-09-17 ~ 2004-09-01
    IIF 52 - Director → ME
  • 16
    SEVERN DEVELOPMENTS (UK) LIMITED - 2008-06-30
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,365 GBP2024-10-31
    Person with significant control
    2021-10-01 ~ 2024-01-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    C/o Mbi Coakley Ltd 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,723,584 GBP2019-03-31
    Officer
    2012-08-14 ~ 2014-05-06
    IIF 35 - Director → ME
  • 18
    Imperative Energy Knutsford Road, Chelford, Macclesfield, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2012-02-16 ~ 2014-06-18
    IIF 33 - Director → ME
  • 19
    SHP EIGHTEEN LIMITED - 2010-09-27
    143a Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    2010-10-29 ~ 2011-02-01
    IIF 100 - Secretary → ME
  • 20
    THINK LOANS AND MORTGAGES LIMITED - 2015-12-10
    FRIENDLY LOANS LIMITED - 2008-12-22
    White Collar Factory, 1 Old Street Yard, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2001-09-21 ~ 2002-06-11
    IIF 43 - Director → ME
  • 21
    CHURCHWOOD FINANCIAL (MANAGEMENT) LIMITED - 2016-03-25
    C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,200,487 GBP2023-11-30
    Officer
    2006-04-04 ~ 2009-10-01
    IIF 72 - Director → ME
    2010-11-25 ~ 2015-06-01
    IIF 63 - Director → ME
    2003-03-05 ~ 2015-06-01
    IIF 87 - Secretary → ME
  • 22
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2005-11-07 ~ 2015-06-01
    IIF 44 - Director → ME
    2010-11-25 ~ 2015-06-01
    IIF 104 - Secretary → ME
  • 23
    C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2013-10-31 ~ 2019-11-01
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    STIRLING MCLEOD & CO LIMITED - 2008-08-14
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-25 ~ 2016-06-01
    IIF 55 - Director → ME
    2008-07-26 ~ 2009-10-01
    IIF 56 - Director → ME
    2009-04-06 ~ 2016-06-01
    IIF 95 - Secretary → ME
  • 25
    RELEASE AUTO FINANCE LIMITED - 2006-09-07
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,796 GBP2017-06-30
    Officer
    2005-07-05 ~ 2014-06-30
    IIF 90 - Secretary → ME
  • 26
    H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ 2017-09-20
    IIF 76 - Director → ME
  • 27
    SHP TWO LIMITED - 2007-06-26
    143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-26 ~ 2012-08-13
    IIF 83 - Secretary → ME
  • 28
    STEPHEN HUGHES PARTNERSHIP (ASHTON) LIMITED - 2007-05-24
    20 High Peak Road, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-07-15 ~ 2007-03-22
    IIF 79 - Secretary → ME
  • 29
    AGHOCO 1037 LIMITED - 2010-11-24
    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
    2010-11-02 ~ 2016-06-01
    IIF 45 - Director → ME
    2010-11-02 ~ 2016-06-01
    IIF 84 - Secretary → ME
  • 30
    PROMOTIONS 81 PROPERTIES LIMITED - 2011-07-12
    PROMOTIONS 81 PROPERTY LIMITED - 2005-07-14
    PROMOTIONS 81 PROPERTY LIMITED - 2005-06-30
    Unit 1a Reedham House, 31 - 33 King Street West, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    291,529 GBP2023-12-31
    Officer
    2005-04-21 ~ 2006-02-07
    IIF 102 - Secretary → ME
  • 31
    INHOCO 445 LIMITED - 1995-11-13
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2003-03-13 ~ 2004-01-01
    IIF 77 - Director → ME
    2000-09-28 ~ 2006-02-07
    IIF 88 - Secretary → ME
  • 32
    LOANS 4 SURE LIMITED - 2013-05-15
    SHP SEVEN LIMITED - 2007-10-23
    214 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2010-07-30 ~ 2013-05-13
    IIF 57 - Director → ME
    2009-04-06 ~ 2013-05-13
    IIF 94 - Secretary → ME
  • 33
    PROJECT RED LTD - 2018-04-11
    PROJECT LEGACY LTD - 2015-10-21
    Suite 12 Silk House, Park Green, Macclesfield, Cheshire, England
    Active Corporate (6 parents)
    Officer
    2014-10-20 ~ 2016-03-22
    IIF 103 - Secretary → ME
  • 34
    6th Floor, Kingsgate House Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate
    Officer
    2012-02-07 ~ 2012-04-24
    IIF 27 - Director → ME
  • 35
    SHP TWELVE LIMITED - 2008-11-24
    National House, 80 82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-04-11 ~ 2011-04-01
    IIF 53 - Director → ME
    2011-04-01 ~ 2011-04-01
    IIF 110 - Secretary → ME
  • 36
    80 Spitfire Way, Tunstall, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    2003-07-06 ~ 2007-07-06
    IIF 42 - Director → ME
    2004-06-26 ~ 2005-07-12
    IIF 82 - Secretary → ME
  • 37
    Ljl Property Management, Fore Street, Kingsbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,494 GBP2024-02-29
    Officer
    2020-02-06 ~ 2022-01-24
    IIF 17 - Director → ME
    Person with significant control
    2020-02-06 ~ 2022-01-24
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.