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

Cornick, Craig Andrew

    Related profiles found in government register
  • Cornick, Craig Andrew
    British building development born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Portland Street, Manchester, M1 3BE, England

      IIF 1
  • Cornick, Craig Andrew
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b, The Beehive Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS, England

      IIF 2
    • icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 3 IIF 4
  • Cornick, Craig Andrew
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, SK8 3PW, England

      IIF 5
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 6
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom

      IIF 7
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 8
    • icon of address Unit 1, Edward Street, Hyde, Cheshire, SK14 2BQ, United Kingdom

      IIF 9
    • icon of address C/o Insolvency One Limited, 1 Aire Street, Leeds, LS1 4PR

      IIF 10
    • icon of address Alderley Park, Block 26, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 20, Dale Street, Manchester, M1 1EZ, England

      IIF 15
    • icon of address 20, Dale Street, Manchester, M1 1EZ, United Kingdom

      IIF 16
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 17
    • icon of address 9, Portland Street, Manchester, M1 3BE, England

      IIF 18 IIF 19
    • icon of address Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LY

      IIF 20
    • icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 21 IIF 22
    • icon of address Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LY, United Kingdom

      IIF 23 IIF 24
    • icon of address Cardinal House, St. Marys Parsonage, Manchester, Greater Manchester, M3 2LY, England

      IIF 25
    • icon of address Cardinal House, St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 26
    • icon of address Fourways House, Hilton Street, Manchester, M1 2EJ, England

      IIF 27 IIF 28
    • icon of address Suite 48, Barton Arcade, Manchester, M3 2BH, United Kingdom

      IIF 29
  • Cornick, Craig
    British social media specialist born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 014 Adamson House, Towers Business Park, Manchester, M20 2YY, England

      IIF 30
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 31
  • Cornick, Craig Andrew
    British new business development born in November 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Quick Claims Assesment Ltd, Unit 1 Edward St, Hyde, Manchester, SK14 2BQ, England

      IIF 32
  • Cornick, Craig
    English company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 33 IIF 34
  • Cornick, Craig
    English director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 35
  • Cornick, Craig Andrew
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, No 1 Tithebarn, Tithebarn Street, Liverpool, L2 2NZ, England

      IIF 36
  • Mr Craig Cornick
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office G4, Unit 22, Lansdown Industrial Estate, Cheltenham, Gloucestershire, GL51 8PL, England

      IIF 37
  • Mr Craig Andrew Cornick
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b, The Beehive Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS, England

      IIF 38
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom

      IIF 39 IIF 40
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 41 IIF 42
    • icon of address C/o Insolvency One Limited, 1 Aire Street, Leeds, LS1 4PR

      IIF 43
    • icon of address Alderley Park, Block 26, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, United Kingdom

      IIF 44 IIF 45
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 46
    • icon of address 4th Floor Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 47
    • icon of address 9, Portland Street, Manchester, M1 3BE, England

      IIF 48 IIF 49
    • icon of address Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LY

      IIF 50
    • icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 51 IIF 52
    • icon of address Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LY, United Kingdom

      IIF 53
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 54
  • Cornick, Craig Andrew
    White British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andrews House, Globe Square, Dukinfield, Cheshire, SK164RG, England

      IIF 55 IIF 56
    • icon of address Matrix Business Centre, Wharf Street, Dukinfield, Cheshire, SK164RA, England

      IIF 57
  • Cornick, Craig Andrew
    White British property services born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Impact House, Charles Street, Stockport, Cheshire, SK1 3JY, England

      IIF 58
  • Cornick, Craig
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 59
  • Cornick, Craig
    British investor born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LY, United Kingdom

      IIF 60
  • Mr Craig Cornick
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LY, United Kingdom

      IIF 61
  • Mr Craig Andrew Cornick
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Dale Street, Manchester, M1 1EZ, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Fourways House, Hilton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Unit 18 Impact House, Charles Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 58 - Director → ME
  • 3
    icon of address Fourways House, Hilton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Cardinal House, 20 St Mary's Parsonage, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 5
    MEGH NEWCO LIMITED - 2020-02-28
    MEGH UK LIMITED - 2021-12-10
    icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    icon of address 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Cardinal House, St. Marys Parsonage, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Cardinal House, 20 St Mary's Parsonage, Manchester
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    SECURE SPACE 2018 LIMITED - 2018-08-08
    icon of address Alderley Park, Block 26 Congleton Road, Nether Alderley, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Alderley Park, Block 26 Congleton Road, Nether Alderley, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4th Floor Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Cardinal House, St. Marys Parsonage, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,779,223 GBP2024-01-29
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Cardinal House, 20 St Mary's Parsonage, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Insolvency One Limited, 1 Aire Street, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,861 GBP2018-03-30
    Officer
    icon of calendar 2012-07-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 15
    icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address Cardinal House, 20 St Mary's Parsonage, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 35 - Director → ME
  • 21
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 8 - Director → ME
  • 22
    icon of address 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 1 - Director → ME
  • 23
    QUANTA CAPITAL GROUP LIMITED - 2019-02-21
    QUANTA CAPITAL LIMITED - 2018-11-29
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Quick Claims Assesment Ltd, Unit 1 Edward St, Hyde, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address Cardinal House, 20 St Marys Parsonage, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 22 - Director → ME
  • 26
    icon of address 20 Dale Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 16 - Director → ME
  • 27
    icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,400 GBP2022-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 9 Portland Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 18 - Director → ME
  • 29
    icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,128 GBP2017-10-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Unit 5a Downs Court, 29 The Downs, Altrincham, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-18 ~ 2013-05-01
    IIF 55 - Director → ME
  • 2
    icon of address 4385, 07605722 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,311 GBP2018-04-30
    Officer
    icon of calendar 2011-06-14 ~ 2012-03-31
    IIF 9 - Director → ME
  • 3
    icon of address Unit 3 Froxmer Street Industrial Estate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ 2014-03-01
    IIF 57 - Director → ME
  • 4
    INNOVATE TECHNOLOGIES LIMITED - 2019-01-17
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,427 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ 2020-03-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ 2020-03-31
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Suite 1b The Beehive Lions Drive, Shadsworth Business Park, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,534 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2022-11-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2022-11-10
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 3, 2nd Floor Didsbury House, 748 - 754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,511 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-07-20 ~ 2020-01-13
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SECURE SPACE 2018 LIMITED - 2018-08-08
    icon of address Alderley Park, Block 26 Congleton Road, Nether Alderley, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2020-02-05
    IIF 14 - Director → ME
  • 8
    icon of address Alderley Park, Block 26 Congleton Road, Nether Alderley, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2020-02-05
    IIF 12 - Director → ME
  • 9
    RIDYARD MUNRO FINANCE GROUP LIMITED - 2017-12-28
    icon of address Unit 2, Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-31 ~ 2019-09-05
    IIF 30 - Director → ME
    icon of calendar 2018-09-21 ~ 2019-03-31
    IIF 31 - Director → ME
  • 10
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-30 ~ 2018-08-31
    IIF 13 - Director → ME
  • 11
    MJP PERSONAL INJURY LIMITED - 2013-10-04
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,553,993 GBP2021-04-30
    Officer
    icon of calendar 2017-02-23 ~ 2023-01-06
    IIF 36 - Director → ME
  • 12
    icon of address 40-50 Thomas Street West, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-09-01
    IIF 56 - Director → ME
  • 13
    icon of address 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-15 ~ 2019-03-15
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 14
    icon of address The Coach House Whins Crest, Lostock, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ 2019-04-11
    IIF 29 - Director → ME
  • 15
    MY LIFE HOLDINGS LIMITED - 2018-08-29
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-31 ~ 2020-03-31
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2018-06-25 ~ 2019-01-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2020-03-31
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    QUANTA MATRIMONIAL FINANCE LIMITED - 2020-06-08
    icon of address Floor 2 9 Portland Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,049 GBP2023-03-31
    Officer
    icon of calendar 2018-11-22 ~ 2020-09-04
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.