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

Robinson, Stephen Paul

    Related profiles found in government register
  • Robinson, Stephen Paul
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Stephen Paul
    British accounting born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 38
  • Robinson, Stephen Paul
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lane End, Attenburys Lane, Altrincham, Cheshire, WA14 5QN

      IIF 39
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 40 IIF 41
  • Robinson, Stephen Paul
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lane End, Attenburys Lane, Timperley, Altrincham, WA14 5QN, United Kingdom

      IIF 42
    • C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, England

      IIF 43
    • C/o Nikal Ltd, Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 44
    • Minshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 45
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 46 IIF 47
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, England

      IIF 48 IIF 49 IIF 50
    • Mynshulls House, 14 Cateaton Street, Manchester, M41 5RQ, England

      IIF 51
    • The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 52
  • Robinson, Stephen Paul
    British financial director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Nikal Ltd, Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 53
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 54
  • Robinson, Stephen Paul
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 55 IIF 56
  • Robinson, Stephen Paul
    British finance director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 53, Brightfield Road, London, SE12 8QE, England

      IIF 57
  • Robinson, Stephen Paul
    British manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41 Glendower Close, Gnosall, Stafford, ST20 0BP

      IIF 58
  • Robinson, Stephen Paul
    British quality engineer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41, Glendower Close, Gnosall, Stafford, Staffordshire, ST20 0BP, United Kingdom

      IIF 59
  • Robinson, Stephen Paul
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 60
  • Robinson, Stephen Paul
    British

    Registered addresses and corresponding companies
  • Robinson, Stephen Paul
    British accountant

    Registered addresses and corresponding companies
  • Robinson, Stephen Paul
    British company director

    Registered addresses and corresponding companies
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 85
  • Robinson, Stephen Paul
    British director

    Registered addresses and corresponding companies
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 86
  • Robinson, Stephen Paul
    British financial controller

    Registered addresses and corresponding companies
    • Lane End, Attenburys Lane, Altrincham, Cheshire, WA14 5QN

      IIF 87 IIF 88
  • Mr Stephen Paul Robinson
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lane End, Attenburys Lane, Timperley, Altrincham, WA14 5QN, United Kingdom

      IIF 89
  • Robinson, Stephen Paul

    Registered addresses and corresponding companies
    • 14, Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 90
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 91 IIF 92
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 93 IIF 94 IIF 95
    • Mynshulls House, 14 Cateaton Street, Manchester, M41 5RQ, England

      IIF 97
    • Lane End, Attenburys Park Estate, Timperley, Altrincham, WA14 5QE

      IIF 98
  • Mr Stephen Paul Robinson
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 53, Brightfield Road, London, SE12 8QE, England

      IIF 99
  • Mr Stephen Paul Robinson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41, Glendower Close, Gnosall, Stafford, Staffordshire, ST20 0BP

      IIF 100
  • Stephen Paul Robinson
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Nikal Ltd, Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 101 IIF 102
  • Robinson, Paul
    United Kingdom quality engineer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Stourport Close, Greasby, Wirral, CH49 2QS, England

      IIF 103
  • Mr Paul Robinson
    United Kingdom born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Stourport Close, Greasby, Wirral, CH49 2QS

      IIF 104
child relation
Offspring entities and appointments
Active 13
  • 1
    Queens House, 34 Wellington Street, Leeds
    Dissolved corporate (6 parents)
    Officer
    2008-10-29 ~ dissolved
    IIF 4 - director → ME
  • 2
    DMN REGENERATION LTD - 2009-03-18
    EVER 2257 LIMITED - 2005-07-05
    Mynschulls House, 14 Cateaton Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-02-23 ~ dissolved
    IIF 1 - director → ME
    2008-10-15 ~ dissolved
    IIF 77 - secretary → ME
  • 3
    41 Glendower Close, Gnosall, Stafford, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2003-03-24 ~ dissolved
    IIF 58 - director → ME
  • 4
    The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 52 - director → ME
  • 5
    53 Brightfield Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 6
    Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-01-11 ~ dissolved
    IIF 7 - director → ME
    2008-10-15 ~ dissolved
    IIF 74 - secretary → ME
  • 7
    Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-23 ~ dissolved
    IIF 55 - director → ME
    2011-06-23 ~ dissolved
    IIF 93 - secretary → ME
  • 8
    Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-06-19 ~ dissolved
    IIF 8 - director → ME
    2008-10-15 ~ dissolved
    IIF 75 - secretary → ME
  • 9
    Rose Cottage, Castle Hill, Mottram St Andrew, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    EVER 2157 LIMITED - 2004-09-07
    Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-03-02 ~ dissolved
    IIF 9 - director → ME
    2005-09-12 ~ dissolved
    IIF 73 - secretary → ME
  • 11
    Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-10-28 ~ dissolved
    IIF 98 - secretary → ME
  • 12
    4 Stourport Close, Greasby, Wirral
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,870 GBP2020-12-31
    Officer
    2011-12-22 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 13
    41 Glendower Close, Gnosall, Stafford, Staffordshire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,760 GBP2019-07-31
    Officer
    2011-07-07 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Has significant influence or controlOE
Ceased 61
  • 1
    ABSTRACT NIKAL LIMITED - 2015-04-09
    10 Rose And Crown Yard, King Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,202,433 GBP2023-12-31
    Officer
    2007-07-31 ~ 2015-03-24
    IIF 2 - director → ME
  • 2
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (2 parents)
    Equity (Company account)
    14,631 GBP2024-03-31
    Officer
    2020-01-24 ~ 2021-04-16
    IIF 50 - director → ME
  • 3
    HILLCREST HOMES (ALTAIR GROUND RENTS) LIMITED - 2019-11-08
    C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-11-08 ~ 2021-04-16
    IIF 44 - director → ME
    Person with significant control
    2016-07-19 ~ 2016-07-19
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 4
    C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-11-11 ~ 2021-04-16
    IIF 43 - director → ME
  • 5
    111 Boundary Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,186 GBP2024-03-31
    Officer
    2002-09-30 ~ 2006-01-30
    IIF 79 - secretary → ME
  • 6
    BARCO VISION LIMITED - 2008-03-17
    BEACON CONTROLS LIMITED - 2001-01-08
    FLEXGRAD LIMITED - 1980-12-31
    Capricorn Park, Blakewater Road, Blackburn, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    660,799 GBP2022-12-31
    Officer
    1995-04-28 ~ 1998-06-08
    IIF 88 - secretary → ME
  • 7
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,599,900 GBP2024-03-31
    Officer
    2006-07-13 ~ 2021-04-16
    IIF 24 - director → ME
    2006-07-13 ~ 2021-04-16
    IIF 68 - secretary → ME
  • 8
    DMN (WELLS) LIMITED - 2009-09-28
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Corporate (2 parents)
    Profit/Loss (Company account)
    -2,525 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-05-18 ~ 2021-04-16
    IIF 10 - director → ME
    2009-11-19 ~ 2021-04-16
    IIF 90 - secretary → ME
  • 9
    Cathedral View Offices, Wookey Hole Road, Wells, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    2010-01-28 ~ 2015-10-20
    IIF 67 - secretary → ME
  • 10
    DATACOLOR INTERNATIONAL LTD - 2022-02-11
    ICS-TEXICON LIMITED - 1993-10-01
    INSTRUMENTAL COLOUR SYSTEMS LIMITED - 1987-10-20
    Suite 11, Unit 16 Leeway Estate, Newport, Gwent, Wales, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    22,277 GBP2023-09-30
    Officer
    1995-04-28 ~ 2002-05-01
    IIF 87 - secretary → ME
  • 11
    Denton Golf Club Ltd, Manchester Road, Denton, Manchester, Lancashire
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,710,529 GBP2023-08-31
    Officer
    2006-12-13 ~ 2008-12-10
    IIF 39 - director → ME
  • 12
    DMN REGENERATION LTD - 2009-03-18
    EVER 2257 LIMITED - 2005-07-05
    Mynschulls House, 14 Cateaton Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-02-23 ~ 2004-08-02
    IIF 72 - secretary → ME
  • 13
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (2 parents)
    Equity (Company account)
    -163,221 GBP2024-03-31
    Officer
    2010-11-25 ~ 2021-04-16
    IIF 56 - director → ME
    2010-11-25 ~ 2021-04-16
    IIF 95 - secretary → ME
  • 14
    DAVID MCLEAN NIKAL LIMITED - 2009-03-18
    BROOMCO (3277) LIMITED - 2003-10-27
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,427 GBP2024-03-31
    Officer
    2003-12-19 ~ 2021-04-16
    IIF 20 - director → ME
    2008-10-02 ~ 2021-04-16
    IIF 82 - secretary → ME
  • 15
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2016-01-15 ~ 2021-04-16
    IIF 16 - director → ME
  • 16
    DMN (ALTRINCHAM) LTD - 2009-03-18
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -6,758,151 GBP2024-03-31
    Officer
    2005-08-05 ~ 2021-04-16
    IIF 19 - director → ME
  • 17
    REVIEW CENTRE LIMITED - 2014-05-08
    GPC INVESTMENTS LIMITED - 2008-05-02
    Goodwin House, Union Court, Richmond, Surrey
    Dissolved corporate (1 parent)
    Officer
    2008-10-15 ~ 2009-09-18
    IIF 80 - secretary → ME
  • 18
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -113,434 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-01-28 ~ 2021-04-16
    IIF 32 - director → ME
  • 19
    C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-11-19 ~ 2021-04-16
    IIF 53 - director → ME
    Person with significant control
    2016-07-20 ~ 2016-07-20
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 20
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,653,722 GBP2024-03-31
    Officer
    2016-05-16 ~ 2021-04-16
    IIF 14 - director → ME
  • 21
    JCCO 366 LIMITED - 2015-05-14
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -3,338,033 GBP2024-03-31
    Officer
    2014-12-17 ~ 2021-04-16
    IIF 28 - director → ME
  • 22
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -495,039 GBP2024-03-31
    Officer
    2017-01-11 ~ 2021-04-16
    IIF 33 - director → ME
  • 23
    Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-30 ~ 2021-04-16
    IIF 31 - director → ME
  • 24
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (2 parents)
    Equity (Company account)
    -569,167 GBP2024-03-31
    Officer
    2020-08-13 ~ 2021-04-16
    IIF 49 - director → ME
  • 25
    Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-10-31 ~ 2021-04-16
    IIF 30 - director → ME
  • 26
    HILLCREST HOMES BRETHRENS HALL LIMITED - 2017-03-08
    Nikal Ltd, Mynshulls House, Cateaton Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-07 ~ 2021-04-16
    IIF 35 - director → ME
  • 27
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-02-20 ~ 2021-04-16
    IIF 34 - director → ME
  • 28
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Corporate (2 parents)
    Equity (Company account)
    121,417 GBP2024-03-31
    Officer
    2017-02-20 ~ 2021-04-16
    IIF 25 - director → ME
  • 29
    Mynshulls House, 14 Cateaton Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-02-20 ~ 2021-04-16
    IIF 26 - director → ME
  • 30
    MYBURO LIMITED - 2012-10-05
    BURO OFFICES LIMITED - 2010-06-30
    BUREAU OFFICES LIMITED - 2006-08-24
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (1 parent)
    Equity (Company account)
    -632,990 GBP2024-03-31
    Officer
    2006-07-11 ~ 2021-04-16
    IIF 18 - director → ME
    2006-07-11 ~ 2021-04-16
    IIF 66 - secretary → ME
  • 31
    SMART-EX TECHNOLOGY LTD - 2017-12-27
    ISIS-EX LIMITED - 2016-01-13
    TECHNOR ISIS LIMITED - 2009-07-24
    ISIS CONTROLS LIMITED - 1998-10-12
    46 Barkston House Croydon Street, Leeds, West Yorkshire
    Corporate (3 parents)
    Officer
    1998-04-27 ~ 1998-09-10
    IIF 63 - secretary → ME
  • 32
    The Old Town Hall, 20a Market Street, Altrincham, England
    Corporate (1 parent)
    Equity (Company account)
    156,190 GBP2023-08-31
    Officer
    2006-09-29 ~ 2007-10-09
    IIF 61 - secretary → ME
  • 33
    K Docks Developments Limited, 340 Deansgate, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -915,191 GBP2024-03-31
    Officer
    2018-10-15 ~ 2021-04-16
    IIF 60 - director → ME
  • 34
    7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-01-29 ~ 2020-04-17
    IIF 13 - director → ME
  • 35
    Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-10-20 ~ 2021-04-16
    IIF 11 - director → ME
  • 36
    NIKAL (CHINA) LIMITED - 2014-01-14
    340 Deansgate, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -4,068 GBP2024-03-31
    Officer
    2014-01-10 ~ 2021-04-16
    IIF 17 - director → ME
    2014-01-10 ~ 2021-04-16
    IIF 94 - secretary → ME
  • 37
    1 London Wall Place, London, England
    Corporate (3 parents)
    Officer
    2006-01-11 ~ 2009-10-30
    IIF 3 - director → ME
    2008-10-15 ~ 2009-10-30
    IIF 71 - secretary → ME
  • 38
    C/o Begbies Traynor 340, Deansgate, Manchester
    Corporate (2 parents)
    Equity (Company account)
    1,590,346 GBP2024-03-31
    Officer
    2009-09-16 ~ 2021-04-16
    IIF 40 - director → ME
    2009-09-16 ~ 2021-04-16
    IIF 92 - secretary → ME
  • 39
    MASS HOUSE DEVELOPMENTS LIMITED - 2005-06-29
    DAVID MCLEAN MASSHOUSE DEVELOPMENTS LIMITED - 2004-02-16
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -16,198,423 GBP2024-03-31
    Officer
    2005-03-29 ~ 2021-04-16
    IIF 22 - director → ME
    2008-10-15 ~ 2021-04-16
    IIF 83 - secretary → ME
  • 40
    MASSHOUSE RESIDENTIAL BLOCK LIMITED - 2006-06-28
    1 London Wall Place, London, England
    Corporate (3 parents)
    Officer
    2006-01-11 ~ 2009-10-30
    IIF 5 - director → ME
    2008-10-15 ~ 2009-10-30
    IIF 78 - secretary → ME
  • 41
    NIKAL (BLACKPOOL ESTATE CO) LIMITED - 2022-08-08
    MASSHOUSE SITE 3 MANAGEMENT LIMITED - 2021-09-09
    MASSHOUSE MANAGEMENT LIMITED - 2016-01-29
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-03-21 ~ 2021-04-16
    IIF 23 - director → ME
    2008-10-15 ~ 2021-04-16
    IIF 76 - secretary → ME
  • 42
    Rose Cottage, Castle Hill, Mottram St Andrew, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-08-20 ~ 2020-07-17
    IIF 42 - director → ME
  • 43
    NIKAL 101 LIMITED - 2012-10-05
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -343,854 GBP2024-03-31
    Officer
    2011-08-30 ~ 2021-04-16
    IIF 54 - director → ME
    2008-06-09 ~ 2021-04-16
    IIF 91 - secretary → ME
  • 44
    20 Market Street, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2016-03-22 ~ 2021-04-16
    IIF 48 - director → ME
  • 45
    NIKAL (MYNSHULLS) LIMITED - 2021-09-09
    JCCO 374 LIMITED - 2018-08-17
    Mynshulls House, 14 Cateaton Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-24 ~ 2021-04-16
    IIF 27 - director → ME
  • 46
    NIKAL (CHINA) LIMITED - 2021-09-09
    LOREI LIMITED - 2014-01-15
    Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-06-25 ~ 2021-04-16
    IIF 15 - director → ME
  • 47
    NIKAL (CITY REACH) LIMITED - 2018-08-17
    Mynshulls House/14 Cateaton Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-11-11 ~ 2021-04-16
    IIF 36 - director → ME
  • 48
    NIKAL (ECCLESHALL ROAD) LIMITED - 2016-12-19
    C/o Begbies Traynor 340, Deansgate, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -1,637,534 GBP2024-03-31
    Officer
    2014-11-26 ~ 2021-04-16
    IIF 37 - director → ME
  • 49
    Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-09-23 ~ 2021-04-16
    IIF 41 - director → ME
    2007-07-30 ~ 2021-04-16
    IIF 69 - secretary → ME
  • 50
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Corporate (2 parents)
    Equity (Company account)
    502 GBP2023-03-31
    Officer
    2013-10-30 ~ 2021-04-16
    IIF 45 - director → ME
  • 51
    7 Ashley Road, Hale, Altrincham, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    2007-07-26 ~ 2012-07-02
    IIF 65 - secretary → ME
  • 52
    MARPLACE (NUMBER 692) LIMITED - 2007-01-03
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (2 parents)
    Equity (Company account)
    38,134 GBP2023-03-31
    Officer
    2006-12-18 ~ 2021-04-16
    IIF 46 - director → ME
    2006-12-18 ~ 2021-04-16
    IIF 85 - secretary → ME
  • 53
    1 London Wall Place, London, England
    Corporate (3 parents)
    Officer
    2007-06-20 ~ 2010-03-31
    IIF 62 - secretary → ME
  • 54
    MARPLACE (NUMBER 742) LIMITED - 2008-12-22
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -487,779 GBP2024-03-31
    Officer
    2008-12-17 ~ 2021-04-16
    IIF 47 - director → ME
    2008-12-17 ~ 2021-04-16
    IIF 86 - secretary → ME
  • 55
    NIKAL LTD
    - now
    NIKAL INVESTMENTS LIMITED - 2004-05-10
    MARPLACE (NUMBER 435) LIMITED - 2003-01-07
    C/o Begbies Traynor (central) Llp, 340, Deansgate, Manchester
    Corporate (2 parents, 20 offsprings)
    Officer
    2004-03-08 ~ 2021-04-16
    IIF 38 - director → ME
    2006-01-27 ~ 2021-04-16
    IIF 84 - secretary → ME
  • 56
    NIKAL RESIDENTIAL LIMITED - 2020-12-09
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -269,111 GBP2024-03-31
    Officer
    2014-07-25 ~ 2021-04-16
    IIF 12 - director → ME
  • 57
    340 Deansgate, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -203,481 GBP2024-03-31
    Officer
    2014-08-05 ~ 2021-04-19
    IIF 29 - director → ME
    2014-08-05 ~ 2021-04-19
    IIF 96 - secretary → ME
  • 58
    RESOURCE TEAM LIMITED - 2014-05-08
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -150,994 GBP2023-12-31
    Officer
    2008-10-15 ~ 2009-09-18
    IIF 81 - secretary → ME
  • 59
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-11-07 ~ 2021-04-16
    IIF 51 - director → ME
    2018-11-07 ~ 2021-04-16
    IIF 97 - secretary → ME
  • 60
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    2004-08-02 ~ 2021-04-16
    IIF 21 - director → ME
    2004-08-02 ~ 2021-04-16
    IIF 70 - secretary → ME
  • 61
    MMC NIKAL (POOLE MARINA) LIMITED - 2015-05-15
    NIKAL (HOLES BAY) LIMITED - 2007-11-07
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    -8,924,773 GBP2021-03-31
    Officer
    2007-05-23 ~ 2014-07-16
    IIF 6 - director → ME
    2007-05-23 ~ 2014-07-16
    IIF 64 - 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.