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 Michael James Howard

    Related profiles found in government register
  • Mr Michael James Howard
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Merton Road, Bootle, L20 7AP, England

      IIF 1
    • 2, Lower Alt Road, Hightown, Liverpool, L38 0BB, England

      IIF 2
    • C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 3 IIF 4
    • Suite 304, C/o Venture Finance Management, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 5
  • Mr Michael Owen Howard
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Ashwell Walk, Houghton Regis, Dunstable, Bedfordshire, LU5 5QA, England

      IIF 6
  • Mr James Howard
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 7
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 8
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 9
  • Mr Michael Peter Howard
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3AB

      IIF 10
    • Sevendale House, 7 Dale Street, Manchester, Lancashire, M1 1JA

      IIF 11
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 12
    • Sevendales House, Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 13
  • Michael Howard
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Ashwell Walk, Houghton Regis, Dunstable, Bedfordshire, LU5 5QA, United Kingdom

      IIF 14
  • Michael Peter Howard
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-51 Chorley New Road, Bolton, Greater Manchester, BL1 4QR, United Kingdom

      IIF 15
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 16
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 17
  • Howard, Michael James
    British building contractor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lower Alt Road, Hightown, Liverpool, L38 0BB, England

      IIF 18
  • Howard, Michael James
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Merton Road, Bootle, L20 7AP, England

      IIF 19
    • C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 20 IIF 21
  • Howard, Michael James
    British consultant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 22
  • Howard, Michael James
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Venture Finance Management, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 23
    • Suite 304, C/o Venture Finance Management, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 24
  • Mr Michael James Howard
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Roca Accountants Limited, Floor 4, Centenary House, Centenary Way, Manchester, M50 1RF, United Kingdom

      IIF 25
  • Howard, James
    British accountant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 26
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 27
  • Mr James Howard
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 28
  • Mr Michael Peter Howard
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 29
  • Howard, Michael Owen
    British electrician born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Ashwell Walk, Houghton Regis, Dunstable, Bedfordshire, LU5 5QA, United Kingdom

      IIF 30
  • Howard, Michael Peter
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 31
  • Howard, Michael Peter
    British directpr born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 32
  • Howard, Michael Peter
    British m.d. born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Urbanbubble Swan Square, 79 Tib Street, Manchester, Greater Manchester, M4 1LS, United Kingdom

      IIF 33
  • Howard, Michael Peter
    British manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Junction House, Jutland Street, Manchester, Lancashire, M1 2DS

      IIF 34
  • Howard, Michael Peter
    British managing director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3AB

      IIF 35
    • C/o Urbanbubble, Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 36
    • Sevendales House, Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 37
    • Swan Square, 79 Tib Street, Manchester, M4 1LS, England

      IIF 38 IIF 39
    • Urbanbubble, 3 Tariff Street, Manchester, M1 2FF, United Kingdom

      IIF 40
    • Urbanbubble, Swan Square, 76 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 41
    • Urbanbubble, Swan Square, 79 Tib Street, Manchester, M4 1LS, England

      IIF 42 IIF 43 IIF 44
    • Urbanbubble, Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 45
  • Mr Michael Howard
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 46 IIF 47
  • Mr James Michael Howard
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 48 IIF 49 IIF 50
    • Poplar Cottage, Burtons Green, Halstead, Essex, CO9 1RH, England

      IIF 51
    • Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 52 IIF 53
    • The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 54
    • Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, United Kingdom

      IIF 55
  • Howard, Michael
    British business consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millview, Maryculter, Aberdeen, AB12 5FT, United Kingdom

      IIF 56
  • Howard, Michael
    British consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 57
  • Howard, James Michael
    British accountant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 84 Broomfield Road, Chelmsford, Essex, CM1 1SS

      IIF 58
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 59 IIF 60
    • Poplar Cottage, Burtons Green, Halstead, Essex, CO9 1RH, England

      IIF 61
    • Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 62 IIF 63
    • The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 64
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 65
    • Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, United Kingdom

      IIF 66
  • Howard, James Michael
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 67
  • Howard, James
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 68
  • Howard, Michael James
    English director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Roca Accountants Limited, Floor 4, Centenary House, Centenary Way, Manchester, M50 1RF, United Kingdom

      IIF 69
  • Howard, Michael
    born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millview, Maryculter, Aberdeen, AB12 5FT

      IIF 70
  • Howard, Michael
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 71
  • Howard, Michael Owen
    British electrician born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ashwell Walk, Houghton Regis, Luton, Bedfordshire, LU5 5QA, England

      IIF 72
  • Howard, Michael Peter
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 73
  • Howard, Michael Peter
    British managing director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sevendale, House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 74 IIF 75
    • Urbanbubble, 7 Dale Street, Sevendale House, Manchester, M1 1JA, England

      IIF 76
  • Howard, Michael Frederick
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 77
  • Howard, Michael
    British engineer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 23 Ashton Close, Killamarsh, Sheffield, South Yorkshire, S21 1HS

      IIF 78 IIF 79
  • Howard, Michael
    British set designer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 80
  • Howard, Michael
    British company director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Vivian Court, Llys Felin Newydd, Swansea, SA7 9FG, Uk

      IIF 81
  • Howard, Michael Peter
    British

    Registered addresses and corresponding companies
    • Sevendale, House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 82 IIF 83
  • Howard, Michael Peter
    British director

    Registered addresses and corresponding companies
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 84
  • Howard, Michael
    British

    Registered addresses and corresponding companies
    • Homestead Consultancy Services Ltd, 50 Wood Street, Lytham St Annes, Lancashire, FY8 1QG, England

      IIF 85
    • 7, Dale Street, Sevendale House, Manchester, M1 1JA, England

      IIF 86
    • Hilton House, 3 Tariff Street, Manchester, Lancashire, M1 2FF, England

      IIF 87
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 88 IIF 89 IIF 90
    • Swan Square 79, Swan Square, 79 Tib Street, Manchester, M4 1LS, England

      IIF 94
    • Urban Bubble, Hilton Square, 3 Tariff Street, Manchester, Lancashire, M1 2FF, England

      IIF 95 IIF 96
  • Howard, Michael Peter

    Registered addresses and corresponding companies
    • Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 97
    • 6 Junction House, Jutland Street, Manchester, Lancashire, M1 2DS

      IIF 98
    • C/o Northern Group, Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 99
    • C/o Urbanbubble, 7 Dale Street, Sevendale House, Manchester, M1 1JA, England

      IIF 100
    • C/o Urbanbubble, 79 Tib Street, Manchester, Greater Manchester, M4 1LS, United Kingdom

      IIF 101
    • C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 102
    • Cooke Management Services Ltd, 28 Silkin Close, Manchester, M13 9UY, England

      IIF 103
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 104 IIF 105 IIF 106
    • Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 122
    • Urbanbubble, Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 123
    • Urbanbubble, Tib Street, Manchester, M4 1LS, England

      IIF 124
    • Zenith Management, Bengal Street, Manchester, M4 6BB, England

      IIF 125
    • Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, SK4 5BH, England

      IIF 126
    • C/o Mainstay Residential, Whittington Hall, Whittington Road, Worcester, WR5 2ZX, England

      IIF 127
  • Howard, Michael

    Registered addresses and corresponding companies
    • 10, Hermitage Road, Hale, Greater Manchester, WA15 8BN, United Kingdom

      IIF 128 IIF 129 IIF 130
    • Homestead Consultancy Services Ltd, 50 Wood Street, Lytham St Annes, Lancashire, FY8 1QG, England

      IIF 131
    • 3, Tariff Street, Manchester, M1 2FF

      IIF 132
    • 79, Swan Square, 79 Tib Street, Manchester, M4 1LS, England

      IIF 133
    • Casserly Property Management, 10 James Nasmyth Way, Eccles, Manchester, M30 0SF, England

      IIF 134
    • C/o Urbanbubble, 7 Dale Street, Sevendale House, Manchester, M1 1JA, England

      IIF 135
    • C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 136 IIF 137
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 138 IIF 139 IIF 140
    • Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 154
    • Urbanbubble, Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 155 IIF 156 IIF 157
    • Urbanbubble, Sevendale House, Dale Street, Manchester, M1 1JA, England

      IIF 161
    • Urbanbubble, Swan Square, 79 Tib Street, Manchester, Greater Manchester, M4 1LS, United Kingdom

      IIF 162
    • Henshaw House, Earlstone Common Burghclere, Newbury, RG20 9HW, United Kingdom

      IIF 163
    • Stanton House, 41 Blackfriars Road, Salford, Lancashire, M3 7DB

      IIF 164
    • 137, Shaw Heath, Stockport, Cheshire, SK2 6QZ, United Kingdom

      IIF 165
    • C/o Realty Management Limited, Ground Floor, Discovery House, Crossley Road, Stockport, SK4 5BH, England

      IIF 166 IIF 167
child relation
Offspring entities and appointments
Active 39
  • 1
    C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2009-02-02 ~ now
    IIF 84 - secretary → ME
  • 2
    PROJECT EXCELLENCE LLP - 2013-01-17
    FACILITATORS INTERNATIONAL LLP - 2011-08-19
    Michael Howard, St Mary's Court, 47-49 Huntly Street, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-09-14 ~ dissolved
    IIF 70 - llp-designated-member → ME
  • 3
    DEVONPORTS ACCOUNTANTS LIMITED - 2022-10-05
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,180,306 GBP2024-03-31
    Person with significant control
    2022-10-01 ~ now
    IIF 55 - Has significant influence or controlOE
  • 4
    Poplar Cottage, Burtons Green, Halstead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2023-05-01 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 5
    MELANTAS CONSTRUCTION LTD - 2024-03-30
    C/o Venture Finance Management Suite 101, Cotton Exchange, Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    258 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -211,709 GBP2024-03-31
    Officer
    2020-03-16 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-03-16 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    ARTABE LTD - 2024-03-29
    C/o Venture Finance Management Suite 101, Cotton Exchange, Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    69 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 71 - director → ME
  • 8
    Poplar Cottage, Burtons Green, Halstead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-06-01 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    TAXI HEAVEN LIMITED - 2012-09-14
    Poplar Cottage, Burtons Green, Halstead, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    2013-12-03 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE MAKERS AUCTION LTD - 2022-03-18
    The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-03-09 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    QRMEO LTD - 2024-03-28
    GLC COMMUNICATIONS LTD - 2022-04-20
    Poplar Cottage, Burtons Green, Halstead, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 61 - director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 121 - secretary → ME
  • 13
    Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25,595 GBP2015-08-31
    Officer
    2011-08-26 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-07-18 ~ dissolved
    IIF 57 - director → ME
  • 15
    45 Merton Road, Bootle, England
    Corporate (2 parents)
    Equity (Company account)
    186 GBP2020-05-31
    Officer
    2019-05-07 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    Suite 215 42-44, Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,674 GBP2017-10-31
    Officer
    2016-10-21 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Poplar Cottage, Burtons Green, Halstead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2024-03-04 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2024-03-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 18
    SOPHIE HOWARD PHOTOGRAPHY LIMITED - 2025-02-21
    MILLENNIUM MOTORSPORT LIMITED - 2014-12-16
    Poplar Cottage, Burtons Green, Halstead, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2014-12-16 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PROJECT EXCELLENCE LIMITED - 2011-08-19
    14 City Quay, Dundee, Tayside, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 56 - director → ME
  • 20
    VOLUME II LTD - 2018-11-14
    RAINING COLOUR LTD - 2017-07-25
    5a Bear Lane, Southwark, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -362,823 GBP2018-02-28
    Officer
    2013-10-07 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    Poplar Cottage, Burtons Green, Halstead, England
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 68 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 22
    Urbanbubble Ltd, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-12-01 ~ now
    IIF 138 - secretary → ME
  • 23
    Suite 304 C/o Venture Finance Management, Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-09 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 24
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2020-01-27 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 25
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-11-03 ~ now
    IIF 75 - director → ME
  • 26
    Landmark House, 43-45, Merton Road, Merseyside, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-11 ~ dissolved
    IIF 22 - director → ME
  • 27
    C/o Roca Accountants Limited Floor 4, Centenary House, Centenary Way, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-23 ~ now
    IIF 69 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 28
    C/o Venture Finance Management Suite 304, Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    244 GBP2022-06-30
    Officer
    2022-10-01 ~ dissolved
    IIF 23 - director → ME
  • 29
    Sevendale House, 7 Dale Street, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 30
    Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -167,330 GBP2020-06-30
    Officer
    2016-01-25 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 32
    7 St Petersgate, Stockport
    Corporate (1 parent)
    Equity (Company account)
    -6,565 GBP2020-06-30
    Officer
    2016-08-12 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 33
    Sevendales House, Dale Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -146,369 GBP2020-06-30
    Officer
    2016-01-14 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    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
  • 34
    ALLIANCE CITY LIVING LIMITED - 2024-02-26
    Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-12-02 ~ now
    IIF 76 - director → ME
  • 35
    Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5 GBP2023-06-30
    Officer
    2022-09-13 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-09-13 ~ 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
    Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Corporate (2 parents, 25 offsprings)
    Equity (Company account)
    1,809,718 GBP2023-06-30
    Officer
    2008-02-27 ~ now
    IIF 73 - director → ME
  • 37
    VOLUME II LTD - 2017-07-25
    5a Bear Lane, Southwark, London, England
    Corporate (2 parents)
    Equity (Company account)
    -24,569 GBP2021-02-28
    Person with significant control
    2018-03-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 38
    Poplar Cottage, Burtons Green, Halstead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-03-31
    Officer
    2023-03-17 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    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
  • 39
    C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 98
  • 1
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2010-03-24 ~ 2017-06-30
    IIF 85 - secretary → ME
  • 2
    C/o Realty Discovery House, Crossley Road, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2011-01-01 ~ 2017-07-31
    IIF 100 - secretary → ME
  • 3
    20a Victoria Road, Hale, Altrincham, England
    Corporate (4 parents)
    Equity (Company account)
    1,364 GBP2023-05-31
    Officer
    2020-04-16 ~ 2022-11-22
    IIF 143 - secretary → ME
  • 4
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Corporate (5 parents)
    Officer
    2013-04-16 ~ 2017-06-30
    IIF 131 - secretary → ME
  • 5
    C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    24 GBP2020-12-31
    Officer
    2011-06-30 ~ 2018-06-30
    IIF 140 - secretary → ME
  • 6
    Zenith Management, Bengal Street, Manchester, England
    Corporate (4 parents)
    Officer
    2014-08-06 ~ 2019-06-11
    IIF 125 - secretary → ME
  • 7
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2014-08-06 ~ 2021-04-14
    IIF 119 - secretary → ME
  • 8
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-07-14 ~ 2023-10-06
    IIF 113 - secretary → ME
  • 9
    Coberg House, St. Andrews Court, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    13 GBP2022-12-31
    Officer
    2013-01-29 ~ 2016-04-30
    IIF 152 - secretary → ME
  • 10
    C/o Urbanbubble, Swan Square, 79 Tib Street, Manchester, United Kingdom
    Dissolved corporate
    Officer
    2014-06-09 ~ 2015-08-28
    IIF 128 - secretary → ME
  • 11
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2015-01-23 ~ 2024-04-04
    IIF 108 - secretary → ME
  • 12
    EVER 2228 LIMITED - 2004-01-19
    76 Gloucester Road, Urmston, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,796 GBP2024-03-31
    Officer
    2010-03-24 ~ 2015-04-01
    IIF 87 - secretary → ME
  • 13
    C/o Realty Discovery House, Crossley Road, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2010-03-26 ~ 2017-07-31
    IIF 90 - secretary → ME
  • 14
    33 Vernon Avenue, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    35,168 GBP2020-03-31
    Officer
    2010-03-04 ~ 2016-01-01
    IIF 163 - secretary → ME
  • 15
    C/o Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    65 GBP2023-06-30
    Officer
    2011-06-16 ~ 2021-04-14
    IIF 136 - secretary → ME
  • 16
    C/o Handley Gibson, Sheepscar Street North, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    11,739 GBP2023-10-30
    Officer
    2013-03-22 ~ 2020-10-01
    IIF 135 - secretary → ME
    2013-02-01 ~ 2013-03-20
    IIF 132 - secretary → ME
  • 17
    Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2020-06-30 ~ 2023-10-06
    IIF 158 - secretary → ME
  • 18
    168 Lee Lane, Horwich, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-08-01 ~ 2018-04-06
    IIF 105 - secretary → ME
  • 19
    168 Lee Lane, Horwich, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-08-01 ~ 2018-04-06
    IIF 110 - secretary → ME
  • 20
    Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2020-01-16 ~ 2021-04-14
    IIF 155 - secretary → ME
  • 21
    C/o Homestead Consultancy Services Ltd, 29 St. Annes Road West, St Annes On Sea, Lancashire, England
    Corporate (3 parents)
    Officer
    2013-01-29 ~ 2018-06-30
    IIF 146 - secretary → ME
  • 22
    C/o Homestead Consultancy Services Ltd, 29 St. Annes Road West, Lytham St. Annes, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    2015-10-15 ~ 2019-01-01
    IIF 120 - secretary → ME
  • 23
    CHAPLETOWN WHARF MANAGEMENT COMPANY LIMITED - 2003-11-20
    INHOCO 2990 LIMITED - 2003-11-12
    C/o Realty Management Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    106 GBP2023-12-31
    Officer
    2009-07-02 ~ 2021-04-14
    IIF 83 - secretary → ME
  • 24
    C/o Urbanbubble, 79 Tib Street, Manchester
    Dissolved corporate
    Officer
    2014-01-08 ~ 2015-07-01
    IIF 101 - secretary → ME
  • 25
    BOYS TOYS (EAST) LTD - 2017-06-09
    THE CAMBRIDGE DRESS COMPANY LIMITED - 2015-09-17
    C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    2015-03-18 ~ 2015-09-17
    IIF 58 - director → ME
  • 26
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Officer
    2013-10-29 ~ 2015-07-23
    IIF 36 - director → ME
    2014-09-10 ~ 2019-06-30
    IIF 106 - secretary → ME
  • 27
    DEVONPORTS ACCOUNTANTS LIMITED - 2022-10-05
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,180,306 GBP2024-03-31
    Officer
    2022-10-01 ~ 2024-07-11
    IIF 66 - director → ME
  • 28
    DIDSBURY POINT 4A MANAGEMENT LIMITED - 2005-07-25
    DIDSBURY POINT MANAGEMENT COMPANY - 2005-06-30
    C/o Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2014-09-12 ~ 2021-04-14
    IIF 102 - secretary → ME
  • 29
    Derwent Suite Chorley New Road, Horwich, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2013-03-10 ~ 2017-07-06
    IIF 151 - secretary → ME
  • 30
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2015-01-21 ~ 2018-03-02
    IIF 74 - director → ME
    2006-12-22 ~ 2008-02-19
    IIF 34 - director → ME
    2008-04-14 ~ 2021-04-14
    IIF 82 - secretary → ME
  • 31
    205 Gower Road, Sketty, Swansea, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    483 GBP2018-02-28
    Officer
    2013-03-26 ~ 2013-07-05
    IIF 81 - director → ME
  • 32
    PWKW LIMITED - 2025-01-20
    Poplar Cottage, Burtons Green, Halstead, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-11-01 ~ 2025-01-20
    IIF 59 - director → ME
    Person with significant control
    2022-11-01 ~ 2025-01-20
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 33
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2010-03-24 ~ 2021-04-14
    IIF 95 - secretary → ME
  • 34
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2014-04-22 ~ 2016-12-06
    IIF 41 - director → ME
  • 35
    C/o Realty Discovery House, Crossley Road, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-12-14 ~ 2017-07-31
    IIF 89 - secretary → ME
  • 36
    Unit 2 Block C, 14 Hulme Street, Salford, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2023-08-05 ~ 2024-05-07
    IIF 157 - secretary → ME
  • 37
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-07-01 ~ 2023-10-06
    IIF 112 - secretary → ME
  • 38
    C/o Urbanbubble, Swan Square, 79 Tib Street, Manchester
    Dissolved corporate
    Officer
    2014-05-06 ~ 2015-07-01
    IIF 130 - secretary → ME
  • 39
    GENERATE MANAGEMENT COMPANY LIMITED - 2011-07-13
    Cavendish249 Cavendish Street, Ashton-under-lyne, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-12-06 ~ 2014-06-23
    IIF 45 - director → ME
  • 40
    C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2009-11-19 ~ 2023-10-06
    IIF 88 - secretary → ME
  • 41
    C/o Realty Management Crossley Road, Ground Floor, Discovery House, Stockport, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-03-26 ~ 2021-04-14
    IIF 93 - secretary → ME
  • 42
    31 Greek Street, Stockport, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-03-24 ~ 2012-07-01
    IIF 165 - secretary → ME
  • 43
    COBCO (509) LIMITED - 2002-11-18
    C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Corporate (5 parents)
    Officer
    2010-02-28 ~ 2017-02-02
    IIF 91 - secretary → ME
  • 44
    3-9 Duke Street Duke Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-06-18 ~ 2009-07-31
    IIF 98 - secretary → ME
  • 45
    C/o Blockcontrol Partnership, Rico House George Street, Prestwich, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2012-03-30 ~ 2021-04-14
    IIF 107 - secretary → ME
  • 46
    Crown House High St, Tyldesley, Manchester
    Corporate (1 parent)
    Equity (Company account)
    1,827 GBP2023-07-31
    Officer
    2013-07-24 ~ 2015-02-20
    IIF 33 - director → ME
  • 47
    Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-08-01 ~ 2016-03-03
    IIF 126 - secretary → ME
  • 48
    Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2020-01-16 ~ 2023-10-06
    IIF 160 - secretary → ME
  • 49
    2 Hills Road, Cambridge, Cambridgeshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2020-04-06 ~ 2023-10-06
    IIF 161 - secretary → ME
  • 50
    C/o Livingcity Asset Management Limited, 10 Durling Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2013-08-06 ~ 2019-01-01
    IIF 153 - secretary → ME
  • 51
    C/o Realty Management Limited, Crossley Road, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    2015-10-23 ~ 2021-04-14
    IIF 115 - secretary → ME
  • 52
    Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-03-06 ~ 2022-03-17
    IIF 159 - secretary → ME
  • 53
    Melrose Apartments, 159 Hathersage Road, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    94 GBP2023-09-30
    Officer
    2015-08-25 ~ 2020-10-01
    IIF 103 - secretary → ME
  • 54
    C/o Zenith Management 1st Floor Nq Building, 47 Bengal Street, Manchester, England
    Corporate (4 parents)
    Officer
    2013-11-27 ~ 2017-05-11
    IIF 142 - secretary → ME
  • 55
    C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2013-04-08 ~ 2018-06-30
    IIF 139 - secretary → ME
  • 56
    Chiltern House, King Edward Street, Macclesfield, England
    Corporate (9 parents)
    Equity (Company account)
    96 GBP2024-02-28
    Officer
    2013-03-19 ~ 2016-04-11
    IIF 164 - secretary → ME
  • 57
    112 Lance Lane 112 Lance Lane, Wavertree, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-09-30
    Officer
    2014-10-20 ~ 2021-04-14
    IIF 109 - secretary → ME
  • 58
    HALLCO 1335 LIMITED - 2006-07-18
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    240 GBP2024-03-30
    Officer
    2016-03-17 ~ 2023-10-06
    IIF 104 - secretary → ME
  • 59
    47 Bengal Street, Manchester, Greater Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    114 GBP2023-12-31
    Officer
    2015-07-01 ~ 2020-10-01
    IIF 127 - secretary → ME
  • 60
    384a Deansgate, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    54 GBP2023-12-31
    Officer
    2014-03-12 ~ 2023-01-31
    IIF 144 - secretary → ME
  • 61
    Urbanbubble, Swan Square, 79 Tib Street, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate
    Officer
    2015-07-07 ~ 2015-10-23
    IIF 162 - secretary → ME
  • 62
    C/o Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved corporate (5 parents)
    Officer
    2007-02-01 ~ 2013-04-08
    IIF 78 - director → ME
  • 63
    C/o Urbanbubble, 7 Dale Street, Sevendale House, Manchester
    Corporate (2 parents)
    Equity (Company account)
    36 GBP2023-12-31
    Officer
    2012-07-01 ~ 2023-10-06
    IIF 86 - secretary → ME
  • 64
    C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England
    Corporate (5 parents)
    Equity (Company account)
    28 GBP2024-03-24
    Officer
    2016-05-26 ~ 2018-06-30
    IIF 117 - secretary → ME
  • 65
    GEO. ROBSON & CO. (CONVEYORS) LIMITED - 2016-09-05
    Coleford Road, Darnall, Sheffield, S Yorks
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,645,081 GBP2024-06-29
    Officer
    2003-01-08 ~ 2013-04-08
    IIF 79 - director → ME
  • 66
    INHOCO 2665 LIMITED - 2002-08-09
    C/o Realty Management Limited Ground Floor, Discovery House, Crossley Road, Stockport, England
    Corporate (6 parents)
    Equity (Company account)
    1,657 GBP2022-12-30
    Officer
    2013-08-19 ~ 2020-12-31
    IIF 167 - secretary → ME
  • 67
    INHOCO 2122 LIMITED - 2002-08-09
    C/o Realty Management Limited Ground Floor, Discovery House, Crossley Road, Stockport, England
    Corporate (6 parents)
    Equity (Company account)
    288 GBP2022-12-31
    Officer
    2013-08-19 ~ 2020-12-31
    IIF 154 - secretary → ME
  • 68
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11 GBP2022-12-31
    Officer
    2010-03-26 ~ 2021-04-14
    IIF 96 - secretary → ME
  • 69
    C/o Residential Management Group Ltd Rmg House, Essex Road, Hoddesdon, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-08-01 ~ 2021-01-18
    IIF 145 - secretary → ME
  • 70
    Realty Management Limited Ground Floor, Discovery House, Crossley Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2018-10-18
    IIF 150 - secretary → ME
  • 71
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-26 ~ 2021-04-14
    IIF 114 - secretary → ME
  • 72
    THE POINT (NEW ISLINGTON) MANAGEMENT COMPANY LIMITED - 2014-02-25
    Swan Square, 79 Tib Street, Manchester
    Dissolved corporate
    Officer
    2014-01-06 ~ 2016-01-06
    IIF 122 - secretary → ME
  • 73
    384a Deansgate, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2016-01-06 ~ 2021-09-22
    IIF 99 - secretary → ME
    2014-02-26 ~ 2015-09-01
    IIF 129 - secretary → ME
  • 74
    Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2020-06-30 ~ 2023-10-06
    IIF 156 - secretary → ME
  • 75
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-03-01 ~ 2021-04-14
    IIF 111 - secretary → ME
  • 76
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2011-06-20 ~ 2020-02-07
    IIF 39 - director → ME
  • 77
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2011-06-20 ~ 2020-02-07
    IIF 38 - director → ME
  • 78
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2011-06-20 ~ 2020-02-07
    IIF 43 - director → ME
  • 79
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2011-06-20 ~ 2020-02-07
    IIF 44 - director → ME
  • 80
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2011-06-20 ~ 2020-02-07
    IIF 42 - director → ME
  • 81
    THE WAY BESWICK (ZONES 9 & 10) LIMITED - 2008-02-28
    One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2011-06-20 ~ 2013-11-28
    IIF 40 - director → ME
  • 82
    Jump-pad Limited, 34-34a High Street, Newton-le-willows, Merseyside, England
    Corporate (6 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    2014-11-11 ~ 2018-06-30
    IIF 118 - secretary → ME
  • 83
    Urbanbubble, Swan Square 79 Swan Square, 79 Tib Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-26 ~ 2013-12-01
    IIF 94 - secretary → ME
  • 84
    C/o Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2018-03-01 ~ 2021-04-14
    IIF 137 - secretary → ME
  • 85
    40 Brook Road, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -314 GBP2017-06-30
    Officer
    2013-03-20 ~ 2016-01-01
    IIF 133 - secretary → ME
  • 86
    7 St Petersgate, Stockport
    Corporate (1 parent)
    Equity (Company account)
    -6,565 GBP2020-06-30
    Person with significant control
    2016-08-12 ~ 2016-08-12
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 87
    Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Corporate (2 parents, 25 offsprings)
    Equity (Company account)
    1,809,718 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2022-09-30
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 88
    BY AND LARGE LIMITED - 2002-09-18
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    69,256 GBP2023-12-31
    Officer
    2010-08-01 ~ 2023-10-06
    IIF 92 - secretary → ME
  • 89
    Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    33 GBP2023-12-31
    Officer
    2014-08-06 ~ 2015-05-12
    IIF 97 - secretary → ME
  • 90
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2014-10-17 ~ 2021-06-24
    IIF 124 - secretary → ME
  • 91
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-07-01 ~ 2021-04-14
    IIF 123 - secretary → ME
  • 92
    VOLUME II LTD - 2017-07-25
    5a Bear Lane, Southwark, London, England
    Corporate (2 parents)
    Equity (Company account)
    -24,569 GBP2021-02-28
    Officer
    2017-02-09 ~ 2022-05-06
    IIF 77 - director → ME
  • 93
    C/o Zenith Management Ltd, 47 Bengal Street, Manchester, England
    Corporate (5 parents)
    Officer
    2014-08-19 ~ 2021-04-14
    IIF 116 - secretary → ME
  • 94
    COBCO (309) LIMITED - 2000-07-20
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    56 GBP2024-03-31
    Officer
    2013-03-26 ~ 2023-10-06
    IIF 147 - secretary → ME
  • 95
    Rico House George Street, Prestwich, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    2013-03-10 ~ 2018-06-30
    IIF 166 - secretary → ME
  • 96
    PURPOSEUNIT PROPERTY MANAGEMENT LIMITED - 1998-06-19
    Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-08-15 ~ 2021-01-08
    IIF 134 - secretary → ME
    2012-10-26 ~ 2019-05-31
    IIF 148 - secretary → ME
  • 97
    C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2020-07-31
    Officer
    2013-03-19 ~ 2018-06-30
    IIF 149 - secretary → ME
  • 98
    Stuart’s House, 7 Ambassador Place, Altrincham, England
    Corporate (3 parents)
    Equity (Company account)
    19,775 GBP2023-12-31
    Officer
    2011-06-17 ~ 2018-01-01
    IIF 141 - secretary → ME
© 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.