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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Russell, Thomas David

    Related profiles found in government register
  • Russell, Thomas David
    British born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 82, King Street, Regus, Manchester, M2 4WQ, England

      IIF 1 IIF 2
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 3
    • Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 4
  • Russell, Thomas David
    British director born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 5
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 6
    • Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, United Kingdom

      IIF 7
  • Russell, Thomas
    British director born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 66, Prescot Street, London, E1 8NN

      IIF 8
  • Russell, Thomas David
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 9
  • Mr Thomas David Russell
    British born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Dane Hurst, Macclesfield Road, Rushton Spencer, Cheshire, SK11 0QU, England

      IIF 10
  • Russell, Thomas
    British architect born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rawstorne Place, London, EC1V 7NL, United Kingdom

      IIF 11
  • Russell, Thomas David
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 12
  • Russell, Thomas David
    British property sales director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Kensington Gardens, Lynton Lane, Alderley Edge, Cheshire, SK9 7GT, England

      IIF 13
  • Mr Thomas David Russell
    English born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 14
  • Russell, David
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 15
  • Russell, David
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 The Wheelhouse, 10 Panorama Road, Sandbanks, Poole, Dorset, BH13 7RD, United Kingdom

      IIF 16
  • Russell, David
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Charndon Close, Luton, Bedfordshire, LU3 4DU, United Kingdom

      IIF 17
  • Russell, David
    British estate agent born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Charndon Close, Luton, LU3 4DU, United Kingdom

      IIF 18
  • Russell, David
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 19
  • Russell, Thomas
    British born in July 1986

    Resident in China

    Registered addresses and corresponding companies
    • Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 20
  • Russell, David
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 21
  • Russell, David
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 22
    • Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 23
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 24
    • Alderley Wood Farm, Bradford Lane, Nether Alderley, Macclesfield, SK10 4TR, England

      IIF 25
    • 82, King Street, Regus, Manchester, M2 4WQ, England

      IIF 26 IIF 27
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 28 IIF 29 IIF 30
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 31
    • Alliance House, Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 32
    • Alliance House, Westpoint Ent Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS, England

      IIF 33
    • Alliance House, Westpoint Ent Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 34
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 35 IIF 36 IIF 37
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 38
    • Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 39
    • Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 40 IIF 41 IIF 42
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Unit 14, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 55 IIF 56
    • Unit 14, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, England

      IIF 57 IIF 58
    • Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 59
    • Kbl Advisory Limited Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 60
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 61
    • Alliance House, Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 62
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 63
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 64
    • Magnolia House, 21 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 65
  • Russell, David
    British chief executive born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 69
  • Russell, David
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, 3rd Floor, Barrett Street, London, W1U 1AY, England

      IIF 70
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 71 IIF 72
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 73
    • Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 74
    • Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 75
  • Russell, David
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Gloucester Street, Belfast, BT1 4LS, Northern Ireland

      IIF 76
    • Alliance House, West Point Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 77
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 78 IIF 79 IIF 80
    • 4th Floor, The Crane Building, 22 Lavington Street, London, SE1 0NZ, United Kingdom

      IIF 81
    • 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 82
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS, England

      IIF 83 IIF 84
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 85
    • Alliance House, Westpoint Enterprise Park, Trafford Park, Manchester, Greater Manchester, M17 1QS, United Kingdom

      IIF 86
    • C/o Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 87
    • C/o Frp Advisory Llp, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 88
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 89 IIF 90
    • Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 91
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 92
    • Unit 2, Sheffield Design Studios, 40 Ball Street, Sheffield, South Yorkshire, S3 8DB, United Kingdom

      IIF 93
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Greater Manchester, M17 1QS, England

      IIF 94
    • Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 95 IIF 96
    • 71, Hob Hey Lane, Culcheth, Warrington, WA3 4NR, England

      IIF 97
    • Magnolia House, 21 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 98
    • Willow House, 21 Hough Lane, Wilmslow, SK9 ELQ, United Kingdom

      IIF 99
  • Russell, David
    British property developer born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Barrett Street, London, W1U 1AY, England

      IIF 100
    • Meridian House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 101
    • Magnolia House, 21 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 102
  • Russell, David
    British property investor and developer born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, Chorley New Road, Bolton, BL1 4QR, England

      IIF 103
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS, England

      IIF 104
  • Rusell, David
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 105
  • Russell, David
    British company director born in September 1956

    Registered addresses and corresponding companies
    • Alexander House, Talbot Road, Stretford, M16 0PG

      IIF 106
  • Russell, David
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 107
  • David Russell
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 108 IIF 109 IIF 110
  • Mr David Russell
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 111
  • Mr Thomas David Russell
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 112
  • Russell, David
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 113
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 114
  • Russell, David James
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Riley Accountants, Gable End, Sparrow Hall Farm, Dunstable, LU6 2ES, England

      IIF 115
  • Russell, David James
    English consultant born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Tring, HP23 5AL, England

      IIF 116
  • Russell, David James
    English sales director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Robinson Close, Wootton, Bedford, MK43 9AG, England

      IIF 117
  • David Russell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 118
  • Mr David Rusell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 119
  • Mr David Russell
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 120
  • Mr David Russell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 121
    • Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 122
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 123 IIF 124 IIF 125
    • Alderley Wood Farm, Bradford Lane, Nether Alderley, Macclesfield, SK10 4TR, England

      IIF 126
    • 13, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 127
    • 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 128 IIF 129 IIF 130
    • 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 131
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 132
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 133
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 134 IIF 135 IIF 136
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS, England

      IIF 140
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 141 IIF 142
    • C/o Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 143
    • Freeman House, Oldham Street, Denton, Manchester, M34 3SU, England

      IIF 144
    • Unit 14, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, England

      IIF 145 IIF 146
    • Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 147
    • Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 148
    • 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 149
    • Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 150
    • Alliance House, Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 151
    • Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 152 IIF 153 IIF 154
  • Mr David Russell
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Riley Accounting Gable End, Sparrow Hall Business Park Leighton Road, Edlesborough, Dunstable, Bedfordshire, LU6 2ES

      IIF 155
    • 1st Floor, 11 High Street, Tring, HP23 5AL, England

      IIF 156
  • Mr David Russell
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 157
  • Mr David James Russell
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Robinson Close, Wootton, Bedford, MK43 9AG, England

      IIF 158
    • 11, High Street, Tring, HP23 5AL, England

      IIF 159
child relation
Offspring entities and appointments 113
  • 1
    ABERGELE PROPERTY LIMITED
    - now 09519786
    EGERTON TOWERS LIMITED
    - 2018-08-02 09519786
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    AIL RE LIMITED
    16091514
    Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 3
    ALDERLEY WOOD FARM LTD
    - now 14692118
    NETHER ALDERLEY FARM LTD
    - 2024-12-05 14692118
    Alderley Wood Farm Bradford Lane, Nether Alderley, Macclesfield, England
    Active Corporate (3 parents)
    Officer
    2023-02-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALLIANCE INVESTMENTS (REAL ESTATE) LIMITED
    - now 09503050
    ALLIANCE INVESTMENTS (REAL ESTATE) LIMITED
    - 2025-09-04 09503050
    Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2015-03-23 ~ now
    IIF 20 - Director → ME
    IIF 59 - Director → ME
    Person with significant control
    2017-04-25 ~ now
    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
  • 5
    ALLIANCE LIVING LIMITED
    - now 10509218
    ALLIANCE HOMES LIVING LIMITED
    - 2016-12-05 10509218
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-12-02 ~ now
    IIF 50 - Director → ME
  • 6
    ALLIANCE MORLEY LIMITED
    14221296
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-07-07 ~ 2022-08-24
    IIF 103 - Director → ME
  • 7
    ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED
    09042583 07671308
    4th Floor, 84 Grosvenor Street, London, England
    Active Corporate (6 parents)
    Officer
    2014-05-15 ~ 2018-12-17
    IIF 72 - Director → ME
  • 8
    ALLIANCE REAL ESTATE LLP
    OC393761
    Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Active Corporate (5 parents)
    Person with significant control
    2016-06-12 ~ 2016-06-12
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ALLIANCE UBS LIMITED
    14103503
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-05-12 ~ now
    IIF 48 - Director → ME
  • 10
    APAM (PROPERTY 1) LIMITED
    - now 08934745
    APAM LIMITED
    - 2014-05-14 08934745 07671308
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2014-04-07 ~ dissolved
    IIF 73 - Director → ME
  • 11
    APAM CAPITAL PARTNERS LIMITED
    10461414
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 85 - Director → ME
  • 12
    APAM LTD
    - now 07671308 08934745
    ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED
    - 2014-05-15 07671308 09042583
    4th Floor, 84 Grosvenor Street, London, England
    Active Corporate (23 parents, 8 offsprings)
    Officer
    2011-06-15 ~ 2018-12-13
    IIF 100 - Director → ME
  • 13
    APAM7 REAL ESTATE LIMITED
    08613131
    26 Red Lion Square, London
    Dissolved Corporate (6 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 81 - Director → ME
  • 14
    ARCUS DESIGN AND CONSTRUCTION LIMITED
    12610149
    Suite C, Victoria House, Bramhall, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2020-05-19 ~ 2022-10-20
    IIF 75 - Director → ME
    Person with significant control
    2020-05-19 ~ 2022-11-21
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ATLANTIC STREET PROPERTY LTD
    08231890
    Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-09-27 ~ dissolved
    IIF 84 - Director → ME
  • 16
    AXIS MANCHESTER LLP
    OC338189
    Alliance House Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-06-19 ~ 2017-11-16
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    AXIS TOWER MANAGEMENT LIMITED
    11703809
    Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2018-11-29 ~ 2025-05-01
    IIF 69 - Director → ME
    Person with significant control
    2018-11-29 ~ 2023-01-04
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    AXIS TOWER SCREEN LIMITED
    - now 11534708
    ELONEX ALLIANCE LIMITED
    - 2021-11-03 11534708
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-08-24 ~ now
    IIF 54 - Director → ME
  • 19
    AXIS TOWER UK LIMITED
    10454234
    Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-10-31 ~ now
    IIF 52 - Director → ME
  • 20
    BEALAW (MAN) 8 LIMITED
    05733505 05733527... (more)
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2006-04-12 ~ 2018-06-28
    IIF 80 - Director → ME
    2019-12-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-28
    IIF 124 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 21
    BEALAW(MAN)6 LIMITED
    05624648 05340126... (more)
    30 Finsbury Square, London
    Dissolved Corporate (13 parents)
    Officer
    2005-11-21 ~ 2007-04-27
    IIF 95 - Director → ME
  • 22
    BENNETTS ASSOCIATES TRUSTEES LIMITED
    10324767
    1 Rawstorne Place, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2017-11-13 ~ 2021-02-08
    IIF 11 - Director → ME
  • 23
    BIRMINGHAM PARK GATE MANAGEMENT COMPANY LIMITED - now
    BPG ALLIANCE MANAGEMENT COMPANY LIMITED
    - 2023-07-25 11777491
    C/o Kwb, First Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (11 parents)
    Officer
    2019-01-21 ~ 2021-05-05
    IIF 94 - Director → ME
  • 24
    BLENHEIM LAND & PROPERTIES LTD - now
    ECCLESFIELD 35 LIMITED
    - 2024-08-07 06841836
    BRABCO 901 LIMITED
    - 2009-04-28 06841836 04603416... (more)
    Suite 2 Sheffield Design Studios Lion Works, 40 Ball Street, Sheffield, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2009-04-27 ~ 2012-09-28
    IIF 93 - Director → ME
  • 25
    BORRANS PROPERTY LIMITED
    08552687
    Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 83 - Director → ME
  • 26
    BOS ALLIANCE LIMITED
    12914152
    Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-29 ~ dissolved
    IIF 74 - Director → ME
  • 27
    BPG ALLIANCE LIMITED
    11336880
    Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2018-07-27 ~ now
    IIF 41 - Director → ME
  • 28
    BURY SOUTH (RIVERSIDE PARK) MANAGEMENT LIMITED
    10458402 08748984
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-11-02 ~ now
    IIF 49 - Director → ME
  • 29
    CASTLEFIELD HOUSE PROPERTIES LIMITED
    10113312
    C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England
    Active Corporate (9 parents)
    Officer
    2016-04-08 ~ 2016-04-22
    IIF 66 - Director → ME
  • 30
    CHARLESTON HOUSE (NOTTINGHAM) LIMITED
    06611330
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (19 parents)
    Officer
    2008-06-04 ~ 2008-11-14
    IIF 102 - Director → ME
  • 31
    COLSHAW HALL COTTAGES MANAGEMENT COMPANY LIMITED
    12315422
    4 Colshaw Hall Cottages, Stocks Lane, Over Peover, Cheshire, England
    Active Corporate (6 parents)
    Person with significant control
    2019-11-14 ~ 2024-11-20
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 32
    COWM TOP PROPERTIES LIMITED
    09214192
    75 Aston Road, Shifnal, England
    Active Corporate (5 parents)
    Officer
    2014-09-11 ~ 2020-07-22
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-21
    IIF 132 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 33
    CRANFORD SQUARE RESIDENTS ASSOCIATION LIMITED
    03307659
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (23 parents)
    Officer
    2002-10-02 ~ 2007-05-24
    IIF 101 - Director → ME
  • 34
    DAVID RUSSELL PROPERTY HOLDINGS LIMITED
    FC019432
    Island House, Grande Rue Street, St Martin, Guernsey, Channel Islands
    Active Corporate (4 parents)
    Officer
    1996-10-04 ~ now
    IIF 65 - Director → ME
  • 35
    DEVONSHIRE HOUSE PROPERTY LIMITED
    06163156
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2007-03-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 36
    DOOLEY & ROSTRON LTD
    - now 15306691
    GLENKIRK NEWCO 2 LIMITED - 2024-06-22
    Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, England
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    DTDR PROPERTY SERVICES LTD
    14449363
    2 Robinson Close, Wootton, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-28 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 158 - Ownership of shares – More than 50% but less than 75% OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    FACTORY COFFEE LTD
    - now 15305667
    GLENKIRK NEWCO 1 LIMITED - 2024-04-25
    Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, England
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Right to appoint or remove directors OE
  • 39
    GLENKIRK LTD
    06415283 06351555
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    2018-11-05 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    GREENFOLD PROPERTY LIMITED
    - now 05733527
    BEALAW (MAN) 7 LIMITED - 2006-03-17
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2006-03-20 ~ 2023-08-22
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 123 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 41
    GREENFOLD WAY MANAGEMENT COMPANY LIMITED
    11209902
    Sterling House, Waterfold Park, Bury, England
    Active Corporate (5 parents)
    Officer
    2018-02-16 ~ 2023-08-22
    IIF 86 - Director → ME
  • 42
    INCOME AFTER SPORTS (IAS) LIMITED
    15788456
    Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-06-19 ~ now
    IIF 4 - Director → ME
  • 43
    INTELLIGENT BUILDING GROUP LTD
    - now 07977817 13353058... (more)
    ETICOM LIMITED - 2022-03-07
    ENERGINOW LIMITED - 2015-10-12
    ETICOM LIMITED - 2015-07-29
    Unit D2, Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2024-09-16 ~ now
    IIF 28 - Director → ME
  • 44
    IRWELL RIVERSIDE DEVELOPMENTS LIMITED
    10977340
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2019-02-13 ~ now
    IIF 44 - Director → ME
  • 45
    IRWELL RIVERSIDE DEVELOPMENTS MANAGEMENT COMPANY LIMITED
    12167194
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (5 parents)
    Officer
    2019-08-21 ~ now
    IIF 63 - Director → ME
  • 46
    IRWELL RIVERSIDE DEVELOPMENTS PARKING LIMITED
    14077134
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2022-04-29 ~ now
    IIF 37 - Director → ME
  • 47
    J19 LIMITED
    10181359
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    2016-05-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 140 - Ownership of shares – 75% or more OE
  • 48
    JDH (HOLDINGS COMPANY) LIMITED
    10771243
    C/o Frp Advisory 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-05-15 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    JDH (MANCHESTER) LIMITED
    10771364
    C/o Frp Advisory Llp 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 88 - Director → ME
  • 50
    KENSINGTON GARDENS MANAGEMENT (ALDERLEY EDGE) LTD
    09523698
    C/o Fords Residential Management Stuart's House, 7 Ambassador Place, Altrincham, Cheshire, England
    Active Corporate (13 parents)
    Officer
    2019-03-01 ~ 2022-02-08
    IIF 13 - Director → ME
  • 51
    KS MANCHESTER LIMITED
    11332882
    Alliance House, Westpoint Ent Park Clarence Avenue, Trafford Park, Manchester, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-04-27 ~ now
    IIF 33 - Director → ME
  • 52
    LEEDS PLACE PROPERTY LIMITED
    10719065
    Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-04-10 ~ now
    IIF 51 - Director → ME
  • 53
    LIGHT HERE LIMITED
    05234012
    Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester
    Dissolved Corporate (6 parents)
    Officer
    2004-09-16 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    LISTED NAME LIMITED
    04552172
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-07-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 125 - Ownership of shares – More than 50% but less than 75% OE
  • 55
    LITTLE STANNEYLANDS MANAGEMENT COMPANY LIMITED
    14411868
    Alliance House Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-10-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    LOWTON ALLIANCE LIMITED
    14234864
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, England
    Active Corporate (7 parents)
    Officer
    2022-07-14 ~ 2024-10-03
    IIF 104 - Director → ME
  • 57
    MANHATTAN MANCHESTER COMMERCIAL LIMITED
    10740330
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2017-04-25 ~ 2019-08-01
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    MANHATTAN MANCHESTER MANAGEMENT COMPANY LIMITED
    10739097
    Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    2017-04-25 ~ 2025-05-01
    IIF 89 - Director → ME
    Person with significant control
    2017-04-25 ~ 2017-09-03
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    MERE QUARRY FARM HOLDINGS LIMITED
    13483767
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-06-29 ~ now
    IIF 40 - Director → ME
  • 60
    MUTUAL CAPITAL LIMITED
    - now 12485735
    ADVENTUM ASSETS LIMITED - 2020-10-22
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-02-13 ~ 2021-05-29
    IIF 8 - Director → ME
  • 61
    NORCLIFFE STYAL LIMITED
    13152483
    Unit 14 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-01-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    2021-01-22 ~ 2021-01-22
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 62
    NORTH ATLANTIC PROPERTIES LLP
    OC328550
    Alliance House Unit 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 114 - LLP Designated Member → ME
  • 63
    ONTARIO BASIN DEVELOPMENTS PHASE 1 LIMITED
    14289182 14289378
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2022-08-10 ~ now
    IIF 36 - Director → ME
  • 64
    ONTARIO BASIN DEVELOPMENTS PHASE 2 LIMITED
    14289378 14289182
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2022-08-10 ~ now
    IIF 38 - Director → ME
  • 65
    ORBITAL 24 MANAGEMENT COMPANY LIMITED
    - now 05417223
    HALLCO 1159 LIMITED - 2005-06-15
    Freeman House Oldham Street, Denton, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-20
    IIF 144 - Ownership of shares – More than 50% but less than 75% OE
  • 66
    OXYGEN TOWER COMMERCIAL MAN CO LIMITED
    11780317
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
  • 67
    OXYGEN TOWERS MANAGEMENT COMPANY LIMITED
    11780263
    Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    2019-01-22 ~ 2023-10-05
    IIF 68 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-01-22
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
    IIF 108 - Right to appoint or remove directors OE
  • 68
    PAG HOLDINGS LIMITED
    11609061
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2018-10-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
    IIF 111 - Right to appoint or remove directors OE
  • 69
    PAG PROPERTY LIMITED
    14861557
    Alliance House Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2023-05-11 ~ now
    IIF 32 - Director → ME
  • 70
    PAG STYAL LIMITED
    09317838
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-11-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 139 - Has significant influence or control OE
  • 71
    PAG VENTURES LIMITED
    - now 07671560
    SHELF PROPERTY MANAGEMENT LIMITED
    - 2011-06-22 07671560
    Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (7 parents, 22 offsprings)
    Officer
    2011-06-15 ~ now
    IIF 47 - Director → ME
  • 72
    PAGREF PARTNER LTD
    09079934
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-06-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 134 - Ownership of shares – More than 50% but less than 75% OE
  • 73
    PICKERING NORTH YORKSHIRE LIMITED
    13338892
    Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-15 ~ dissolved
    IIF 91 - Director → ME
  • 74
    PORTLAND STREET PROPERTY LIMITED
    09280825
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (5 parents)
    Officer
    2014-10-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-05-30
    IIF 137 - Ownership of shares – More than 50% but less than 75% OE
  • 75
    PRIMUS ALLIANCE CHESTER 2 LIMITED
    10184803 09513747
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2016-05-17 ~ now
    IIF 61 - Director → ME
  • 76
    PRIMUS ALLIANCE CHESTER LIMITED
    09513747 10184803
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-09-18 ~ dissolved
    IIF 92 - Director → ME
  • 77
    PRIMUS ALLIANCE NEWCASTLE LTD
    - now 10777091
    PRIMUS LEEDS LIMITED - 2018-07-31
    Kbl Advisory Limited Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2018-09-24 ~ now
    IIF 60 - Director → ME
  • 78
    PRIMUS ALLIANCE NOTTINGHAM LIMITED
    10926302
    71 Hob Hey Lane, Culcheth, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-08-22 ~ now
    IIF 97 - Director → ME
  • 79
    PROPERTY ALLIANCE GROUP LIMITED
    04454378
    Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (14 parents, 27 offsprings)
    Officer
    2002-06-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 122 - Ownership of shares – More than 50% but less than 75% OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 122 - Right to appoint or remove directors OE
  • 80
    RBN GLOBAL LIMITED
    09914845
    925 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 9 - Director → ME
  • 81
    RDR PROPERTY SERVICES LIMITED
    - now 09989548
    RDR PROPERTY LIMITED
    - 2016-12-13 09989548
    1st Floor 11 High Street, Tring, England
    Active Corporate (4 parents)
    Officer
    2016-02-05 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    RDR PROPTECH LIMITED
    14464118
    11 High Street, Tring, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-05 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2022-11-05 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    REEDHAM ALLIANCE LIMITED
    11839018
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-02-21 ~ now
    IIF 35 - Director → ME
  • 84
    REEDHAM INVESTMENTS
    00567289
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (12 parents)
    Officer
    2019-04-02 ~ now
    IIF 34 - Director → ME
  • 85
    ROBERTS HOUSE PROPERTY LIMITED
    09206106
    Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-09-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-05-30
    IIF 138 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 86
    RUSSELL AND DURRANT (LETTINGS) LIMITED
    08165676
    Riley Accounting, Cable End Sparrow Hall Business Park Leighton Road Edlesborough, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 17 - Director → ME
  • 87
    RUSSELL AND DURRANT LIMITED
    07811843
    Riley Accounting Gable End Sparrow Hall Business Park Leighton Road, Edlesborough, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 155 - Ownership of shares – More than 50% but less than 75% OE
  • 88
    RUSSELL BEDFORD STREET INVESTMENTS LIMITED
    NI630552
    1066 House 587 Upper Newtownards Road, Belfast
    Dissolved Corporate (6 parents)
    Officer
    2015-04-08 ~ 2015-05-07
    IIF 76 - Director → ME
  • 89
    RUSSELL HOMES (UK) LIMITED
    05075645
    13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2004-04-29 ~ 2018-07-18
    IIF 82 - Director → ME
  • 90
    RUSSELLS LIMITED
    - now 02867432
    ZEDWARD LIMITED
    - 1997-08-28 02867432
    13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    1994-08-23 ~ 1999-03-25
    IIF 106 - Director → ME
    Person with significant control
    2016-10-29 ~ 2018-07-18
    IIF 128 - Has significant influence or control OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 91
    RUSSELLS PROPERTY LLP
    OC324117
    Alliance House, Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2006-11-22 ~ dissolved
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    2016-06-19 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    RUSSELLS SOUTH HEYWOOD (COMMERCIAL) LIMITED
    13081630 13081591... (more)
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-08-13 ~ 2023-06-07
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 93
    RUSSELLS SOUTH HEYWOOD (HOLDINGS) LIMITED
    13081787 13081630... (more)
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-04-20 ~ 2023-06-07
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    RUSSELLS SOUTH HEYWOOD (RESIDENTIAL HOLDINGS) LIMITED
    13081636 13081591... (more)
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-08-20 ~ 2023-06-07
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    RUSSELLS SOUTH HEYWOOD (RESIDENTIAL) LIMITED
    13081591 13081630... (more)
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2021-03-29 ~ 2021-08-13
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    RUSSELLS SOUTH HEYWOOD LIMITED
    - now 11295894 13081787... (more)
    RUSSELL HOMES (HC) LIMITED
    - 2018-08-16 11295894
    13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2018-07-18 ~ 2021-03-29
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    SCAITCLIFFE STREET PROPERTY LIMITED
    - now 05649013
    HOLLOW MOULD LIMITED
    - 2006-09-27 05649013
    Alliance House, West Point Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2006-09-20 ~ dissolved
    IIF 77 - Director → ME
  • 98
    SHOO 262 LIMITED
    05859698 05859742... (more)
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2019-02-07 ~ now
    IIF 71 - Director → ME
  • 99
    SOAPSTONE PROPERTY LIMITED
    - now 05679081
    BEALAW (798) LIMITED - 2006-02-08
    Rixton Old Hall Manchester Road, Rixton, Warrington, England
    Active Corporate (10 parents)
    Officer
    2006-02-09 ~ 2006-09-28
    IIF 98 - Director → ME
  • 100
    SPECWALL ALLIANCE LIMITED
    - now 11012816
    LRC BUILDING SYSTEMS LTD
    - 2019-09-19 11012816
    Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2019-09-10 ~ 2024-03-14
    IIF 3 - Director → ME
    IIF 29 - Director → ME
  • 101
    SPECWALL HA LIMITED
    - now 11991062
    ALLIANCE BUILDING PRODUCTS LIMITED
    - 2021-06-21 11991062
    Alliance House Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2019-05-13 ~ now
    IIF 30 - Director → ME
    2019-05-13 ~ 2022-08-15
    IIF 5 - Director → ME
  • 102
    SPECWALL HOLDINGS LIMITED
    13477735
    82 King Street, Regus, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-06-25 ~ now
    IIF 2 - Director → ME
    2021-08-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-06-25 ~ 2025-02-11
    IIF 10 - Has significant influence or control OE
  • 103
    SPECWALL MANUFACTURING LIMITED
    - now 13468311
    SPECWALL CREAGH MANUFACTURING LIMITED
    - 2022-06-21 13468311
    Unit 14 Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-06-21 ~ dissolved
    IIF 7 - Director → ME
  • 104
    SPECWALL SP LIMITED
    13383606
    82 King Street, Regus, Manchester, England
    Active Corporate (5 parents)
    Officer
    2021-07-09 ~ now
    IIF 27 - Director → ME
    2021-05-10 ~ now
    IIF 1 - Director → ME
  • 105
    STAMA DEVELOPMENT (SALFORD) LIMITED
    - now 10008938
    STAMA DEVELOPMENTS (SALFORD) LIMITED - 2016-02-17
    Alliance House, West Point Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-04-07 ~ now
    IIF 39 - Director → ME
  • 106
    STAMA PROPERTY HOLDINGS LIMITED
    - now 09781433
    HELIUM MIRACLE 179 LIMITED - 2016-02-15
    Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2017-04-07 ~ now
    IIF 53 - Director → ME
  • 107
    STANNEYLANDS LIVING LIMITED
    - now 13441624
    STANNEYLANDS LIVING LIMITED LIMITED
    - 2021-08-19 13441624
    STANNEY LANDS LIVING LIMITED
    - 2021-06-30 13441624
    Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-06-07 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    2021-06-07 ~ 2024-07-30
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 108
    STORE STREET DEVELOPMENTS LIMITED
    09285255
    Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2014-10-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 152 - Ownership of shares – More than 50% but less than 75% OE
  • 109
    UPTOWN AC1 LIMITED
    16733718 16733797
    Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ now
    IIF 56 - Director → ME
  • 110
    UPTOWN AC2 LIMITED
    16733797 16733718
    Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ now
    IIF 55 - Director → ME
  • 111
    URBANBUBBLE CITY LTD - now
    ALLIANCE CITY LIVING LIMITED
    - 2024-02-26 11643585
    Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2018-10-25 ~ 2024-02-26
    IIF 90 - Director → ME
    IIF 6 - Director → ME
  • 112
    WHEELHOUSE MANAGEMENT LIMITED
    - now 04440834
    ASHLEY 056 LIMITED - 2002-06-02
    6 Poole Hill, Bournemouth, Dorset
    Active Corporate (11 parents)
    Officer
    2016-04-12 ~ 2021-03-16
    IIF 16 - Director → ME
  • 113
    WJM (UK) LIMITED
    08999933
    3 3rd Floor, Barrett Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 70 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.