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

Bury, Wallace Martin

    Related profiles found in government register
  • Bury, Wallace Martin
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Netherwood Road, Manchester, M22 4BW, England

      IIF 1 IIF 2
  • Bury, Wallace Martin
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Oak Farm, Mag Lane, Lymm, WA13 0TF, England

      IIF 3
  • Bury, Wallace Martin
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 The Cross, Lymm, Cheshire, WA13 0HU, England

      IIF 4
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 5 IIF 6 IIF 7
  • Bury, Wallace Martin
    British born in February 1952

    Resident in Cheshire

    Registered addresses and corresponding companies
    • icon of address Level 10, Tower 12, 18-22, Bridge Street, Manchester, M3 3BZ

      IIF 9
  • Mr Wallace Martin Bury
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 The Cross, Lymm, Cheshire, WA13 0HU, England

      IIF 10
    • icon of address Great Oak Farm, Mag Lane, Lymm, Cheshire, WA13 0TF

      IIF 11 IIF 12 IIF 13
    • icon of address Great Oak Farm, Mag Lane, Lymm, WA13 0TF, England

      IIF 14 IIF 15 IIF 16
    • icon of address Great Oak Farm, Mag Lane, Lymm, WA13 0TF, United Kingdom

      IIF 17
    • icon of address 25, Netherwood Road, Manchester, M22 4BW, England

      IIF 18 IIF 19 IIF 20
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 21 IIF 22
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, United Kingdom

      IIF 23
    • icon of address 6, Station Road, Watford, WD17 1EQ, England

      IIF 24
  • Bury, Wallace Martin
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minerva, 29, East Parade, Leeds, LS1 5PS

      IIF 25
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 26 IIF 27
    • icon of address 25, Netherwood Road, Manchester, M22 4BW, England

      IIF 28 IIF 29
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 30
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 31
    • icon of address 1, Worsley Court, High Street, Worlsey, Manchester, M28 3NJ, England

      IIF 32
    • icon of address 1, Worsley Court, High Street, Worsley, Manchester, England

      IIF 33
    • icon of address 1, Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 34 IIF 35
  • Bury, Wallace Martin
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27b, Eagle Brow, Lymm, WA13 0NA, England

      IIF 36
    • icon of address 27b, Eagle Brow, Lymm, WA13 0NA, United Kingdom

      IIF 37
    • icon of address Great Oak Farm, Mag Lane, Lymm, WA13 0TF, England

      IIF 38
    • icon of address 1, Worsley Court, High Street, Worsley, Manchester, England

      IIF 39
  • Bury, Wallace Martin
    British developer born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Cross, Lymm, Cheshire, WA13 0HU, England

      IIF 40
    • icon of address Oakmere, Kay Lane, Lymm, Cheshire, WA13 0TN, United Kingdom

      IIF 41
  • Bury, Wallace Martin
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Cross, Lymm, WA13 0HU, England

      IIF 42
    • icon of address Great Oak Farm, Mag Lane, Lymm, Cheshire, WA13 0TF

      IIF 43 IIF 44 IIF 45
    • icon of address Great Oak Farm, Mag Lane, Lymm, WA13 0TF, England

      IIF 47
    • icon of address Great Oak Farm, Mag Lane, Lymm, WA13 0TF, United Kingdom

      IIF 48
    • icon of address Oakmere, Kay Lane, Lymm, Cheshire, WA13 0TN, England

      IIF 49 IIF 50
    • icon of address 12-14, Robert Street, Manchester, M3 1EY

      IIF 51
    • icon of address 12-14 Robert Street, Robert Street, Manchester, M3 1EY, England

      IIF 52
  • Bury, Wallace Martin
    British md born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Station Road, Watford, WD17 1EQ, England

      IIF 53
  • Bury, Wallace Martin
    British property developer born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, United Kingdom

      IIF 54
    • icon of address 74 Higher Lane, Lymm, Warrington, WA13 0BG

      IIF 55
  • Bury, Wallace Martin
    British self employed born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakmere, Kay Lane, Lymm, Cheshire, WA13 0TN, England

      IIF 56
  • Bury, Wallace Martin
    British

    Registered addresses and corresponding companies
    • icon of address 74 Higher Lane, Lymm, Warrington, WA13 0BG

      IIF 57
  • Bury, Wallace Martin
    British property developer

    Registered addresses and corresponding companies
    • icon of address 74 Higher Lane, Lymm, Warrington, WA13 0BG

      IIF 58
  • Mr Wallace Martin Bury
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minerva, 29, East Parade, Leeds, LS1 5PS

      IIF 59
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 60 IIF 61
    • icon of address 25, Netherwood Road, Manchester, M22 4BW, England

      IIF 62
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 63
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 64
    • icon of address 1, Worsley Court, High Street, Worlsey, Manchester, M28 3NJ, England

      IIF 65
    • icon of address 1, Worsley Court, High Street, Worsley, Manchester, England

      IIF 66
    • icon of address 1, Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 67
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Oakmere, Kay Lane, Lymm, Chehire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address St. George's House, 215 - 219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,998 GBP2017-03-31
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2 Heatley House, Mill Lane, Lymm, Cheshire, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2008-06-25 ~ now
    IIF 57 - Secretary → ME
  • 4
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 8 - Director → ME
  • 6
    HS 580 LIMITED - 2013-03-26
    icon of address Great Oak Farm, Mag Lane, Lymm, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 25 Netherwood Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 25 Netherwood Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    icon of address 25 Netherwood Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 10
    HS 543 LIMITED - 2011-09-19
    MULBURY HOMES (STRETFORD) LIMITED - 2015-10-20
    icon of address Great Oak Farm, Mag Lane, Lymm, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MULBURY HOMES (LONGSIGHT) LIMITED - 2012-10-18
    MULBURY HOMES (CHAPEL STREET) LIMITED - 2014-12-12
    HS 550 LIMITED - 2011-11-28
    MULBURY HOMES (FLIXTON) LIMITED - 2015-10-20
    MULBURY HOMES (PRESTON) LIMITED - 2012-01-17
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,812 GBP2024-03-31
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MULBURY HOMES (NEW CROSS) LIMITED - 2016-11-23
    MULBURY HOMES (CASTLEFIELD) LIMITED - 2016-06-09
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MULBURY HOMES (SWAN STREET) LIMITED - 2018-03-22
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,584 GBP2024-06-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HS 538 LIMITED - 2011-08-24
    MULBURY HOMES (SALFORD) LIMITED - 2016-06-09
    icon of address 25 Netherwood Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -284,752 GBP2024-06-30
    Officer
    icon of calendar 2011-08-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    130,206 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, England
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    2,691,956 GBP2021-09-30
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Eden Point Building B 3rd Floor, Three Acres Lane, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,182 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    MULBURY HOMES (BELLE VUE) LIMITED - 2015-10-20
    HS 559 LIMITED - 2012-01-18
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    50,002 GBP2023-03-31
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    HS 544 LIMITED - 2011-09-19
    MULBURY HOMES (BLACKBURN) LIMITED - 2016-03-24
    MULBURY HOMES (WALTON) LIMITED - 2016-06-09
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    402,131 GBP2023-06-30
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Great Oak Farm, Mag Lane, Lymm, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    MULBURY HOMES (DARWEN) LIMITED - 2015-12-11
    HS 545 LIMITED - 2011-09-21
    icon of address Great Oak Farm, Mag Lane, Lymm, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,175,831 GBP2020-03-31
    Officer
    icon of calendar 2010-03-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    HS 531 LIMITED - 2011-11-03
    icon of address 1 Worsley Court, High Street, Worlsey, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,100 GBP2024-03-31
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address C/o Primas Law, Level 10, Tower 12, 18-22 Bridge Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address Great Oak Farm, Mag Lane, Lymm, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 50 - Director → ME
  • 26
    icon of address Unit 2 Heatley House, 9 Mill Lane, Lymm, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 49 - Director → ME
  • 27
    icon of address Great Oak Farm, Mag Lane, Lymm, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -491,404 GBP2018-11-30
    Officer
    icon of calendar 2003-02-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Great Oak Farm, Mag Lane, Lymm, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Great Oak Farm, Mag Lane, Lymm, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    MULBURY ESTATES LIMITED - 2022-05-04
    icon of address Level 10 Tower 12 18-22 Bridge Street, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    -4,852 GBP2024-03-30
    Officer
    icon of calendar 2018-02-22 ~ 2022-04-19
    IIF 39 - Director → ME
  • 2
    HEATLEY DEVELOPMENTS LIMITED - 2024-07-10
    icon of address 24 The Cross, Lymm, Cheshire, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    664,535 GBP2024-06-30
    Officer
    icon of calendar 2017-07-10 ~ 2022-01-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2021-12-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address 24 The Cross, Lymm, Cheshire, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -1,144,977 GBP2024-03-31
    Officer
    icon of calendar 2004-08-25 ~ 2009-08-01
    IIF 58 - Secretary → ME
  • 4
    MULBURY (WARRINGTON) LIMITED - 2024-01-24
    icon of address 12-14 Robert Street Robert Street, Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,047 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ 2022-08-10
    IIF 52 - Director → ME
  • 5
    icon of address 24 The Cross, Lymm, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ 2022-01-25
    IIF 42 - Director → ME
  • 6
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ 2018-04-01
    IIF 7 - Director → ME
  • 7
    icon of address 24 The Cross, Lymm, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,361 GBP2023-07-31
    Officer
    icon of calendar 2018-04-01 ~ 2022-01-25
    IIF 40 - Director → ME
    icon of calendar 2017-07-12 ~ 2018-04-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2021-08-01
    IIF 22 - Has significant influence or control OE
  • 8
    icon of address 24 The Corss, Lymm, Cheshire, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    320,459 GBP2016-10-31
    Officer
    icon of calendar 2017-07-10 ~ 2018-04-01
    IIF 6 - Director → ME
  • 9
    icon of address Hilton House, 26 - 28 Hilton Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -834,433 GBP2024-08-31
    Officer
    icon of calendar 2017-09-01 ~ 2022-01-25
    IIF 37 - Director → ME
  • 10
    CHAPEL STREET LIVING LIMITED - 2017-07-19
    MULBURY (EXCELSIOR MILL) LIMITED - 2017-07-19
    icon of address 12-14 Robert Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,030,097 GBP2024-06-30
    Officer
    icon of calendar 2017-07-31 ~ 2020-10-09
    IIF 47 - Director → ME
  • 11
    icon of address Leonard Curtis House Elms Square, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ 2012-07-25
    IIF 45 - Director → ME
  • 12
    icon of address Eden Point Building B 3rd Floor, Three Acres Lane, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,182 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2022-11-15
    IIF 53 - Director → ME
  • 13
    icon of address Hilton House, 26 - 28 Hilton Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,872,582 GBP2024-10-31
    Officer
    icon of calendar 2017-09-01 ~ 2022-01-25
    IIF 36 - Director → ME
  • 14
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2006-10-19 ~ 2009-07-29
    IIF 55 - Director → ME
  • 15
    icon of address 12-14 Robert Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ 2022-09-23
    IIF 51 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.