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

Melly, Liam Peter

    Related profiles found in government register
  • Melly, Liam Peter
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Apex House, Calthorpe Road, Birmingham, West Midlands, B15 1TR, England

      IIF 1
    • 9, Riverside, Waters Meeting Rd, Bolton, BL1 8TU, England

      IIF 2 IIF 3 IIF 4
    • 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, England

      IIF 11 IIF 12 IIF 13
    • 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 15
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 16 IIF 17 IIF 18
    • Hazlemere 70-72, Chorley New Road, Bolton, BL1 4BY, England

      IIF 26 IIF 27
    • Hazlemere, Chorley New Road, Bolton, BL1 4BY, England

      IIF 28
    • Frogmore House, Ormond Place, Cheltenham, GL50 1JD, England

      IIF 29
    • New London House, 6 London Street, London, EC3R 7LP, England

      IIF 30
    • New London House, London Street, London, EC3R 7LP, England

      IIF 31
    • New London House, London Street, London, EC3R 7LP, United Kingdom

      IIF 32
    • 10th Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 33 IIF 34 IIF 35
    • C/o Brabners Llp, 9th Floor, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 36
    • Ackhurst Hall, Ackhurst Lane, Orrell, Wigan, WN5 0LW, England

      IIF 37
    • Ackhurst Hall Farm, Ackhurst Lane, Orrell, Wigan, WN5 0LW, England

      IIF 38
  • Melly, Liam Peter
    British co director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 39 IIF 40
    • The Haybarn, Higher Green Lane, Astley, Manchester, M29 7HQ

      IIF 41 IIF 42 IIF 43
  • Melly, Liam Peter
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 44 IIF 45
    • Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 46 IIF 47 IIF 48
    • Jles House, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, England

      IIF 51
    • The Granary, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, United Kingdom

      IIF 52
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 53 IIF 54
    • Ackhurst Hall Farm, Ackhurst Lane, Wigan, WN5 0LW, England

      IIF 55 IIF 56 IIF 57
  • Melly, Liam Peter
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 58
    • Regus House, Malthouse Avenue, Pontprennau, Cardiff, CF23 8RU, Wales

      IIF 59
    • 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 60
    • The Haybarn, High Green Lane, Manchester, Manchester, M29 7HQ, United Kingdom

      IIF 61
    • Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 62
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 63
  • Melly, Liam Peter
    British director born in June 1981

    Registered addresses and corresponding companies
    • 50 Wigshaw Lane, Culcheth, Warrington, Cheshire, WA3 4NB

      IIF 64
  • Mr Liam Melly
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Riverside, Waters Meeting Rd, Bolton, BL1 8TU, England

      IIF 65
    • 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, England

      IIF 66
  • Melly, Liam Peter
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, England

      IIF 67
    • Ackhurst Hall Farm, Ackhurst Lane, Orrell, Wigan, WN5 0LW, England

      IIF 68
  • Melly, Liam Peter
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 69 IIF 70 IIF 71
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 72
  • Melly, Liam Peter
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 73
  • Mr Liam Peter Melly
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Melly, Liam Peter
    British

    Registered addresses and corresponding companies
  • Melly, Liam Peter
    British company director

    Registered addresses and corresponding companies
    • The Granary, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, United Kingdom

      IIF 112
    • The Haybarn, Higher Green Lane, Astley, Manchester, M29 7HQ

      IIF 113 IIF 114
  • Mr Liam Melly
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 115
  • Melly, Liam
    British director born in January 1987

    Registered addresses and corresponding companies
    • 7, Pendle Court, Leigh, Lancashire, WN7 3AB

      IIF 116
  • Melly, Liam
    British

    Registered addresses and corresponding companies
    • The Granary, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, United Kingdom

      IIF 117
  • Liam Melly
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 118
  • Mr Liam Peter Melly
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 51
Ceased 47
  • 1
    6TINE LIMITED - now
    SIXTINE LIMITED
    - 2017-06-14 10235455
    67 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,819 GBP2024-06-30
    Officer
    2016-06-16 ~ 2017-06-12
    IIF 71 - Director → ME
  • 2
    ADOPTCERT PROTECTION LIMITED
    - now 14178124
    RS ADOPTCERT PROTECTION LIMITED
    - 2025-03-13 14178124
    9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2022-06-16 ~ 2025-03-14
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 3
    APPRENTIBUILD LIMITED
    10971904 08777303
    Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,931 GBP2021-12-31
    Officer
    2017-09-20 ~ 2018-06-01
    IIF 45 - Director → ME
    Person with significant control
    2017-09-20 ~ 2018-05-23
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BAYS EDGE RETREAT LIMITED
    - now 12674922
    J END LIMITED
    - 2022-11-28 12674922
    1st Floor Annex, 15 Quay Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    386,961 GBP2024-12-31
    Person with significant control
    2022-06-17 ~ 2023-12-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 5
    BRACELLY FINANCIAL & LEGAL SERVICES LIMITED
    - now 06425944
    BRACELLY DEVELOPMENTS LIMITED
    - 2008-12-18 06425944
    9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,459 GBP2024-12-31
    Officer
    2007-11-13 ~ 2011-08-17
    IIF 104 - Secretary → ME
  • 6
    CHESHIRE CLINICIANS LIMITED - now
    INTRABOOST LIMITED
    - 2023-11-10 12674823
    10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,286 GBP2024-12-31
    Person with significant control
    2020-06-16 ~ 2023-01-12
    IIF 93 - Ownership of shares – 75% or more OE
  • 7
    DIRECT CIVIL INFRASTRUCTURE (NW) LIMITED
    - now 08777303 11138130
    JLES DESIGN LIMITED
    - 2018-01-30 08777303
    APPRENTIBUILD LIMITED
    - 2016-03-12 08777303 10971904
    2 Clandon Avenue, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-11-15 ~ 2018-03-29
    IIF 51 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-01
    IIF 125 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    DMS CIVILS DESIGN LIMITED
    06279471
    The Granary Higher Green Lane, Astley, Tyldesley, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-06-14 ~ 2011-08-17
    IIF 117 - Secretary → ME
  • 9
    GREEN AGENT MANAGEMENT LIMITED
    - now 12674828
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,514 GBP2024-12-31
    Person with significant control
    2020-06-16 ~ 2024-01-23
    IIF 95 - Ownership of shares – 75% or more OE
  • 10
    HOUSE BUILDER RECRUITER LIMITED
    11006505
    The Shawes, Shawes Drive, Anderton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-10 ~ 2018-05-23
    IIF 44 - Director → ME
    Person with significant control
    2017-10-10 ~ 2018-05-23
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INDEVOR BONDS AND GUARANTEES LIMITED
    - now 09064531
    INVESTASURGE BONDS & GUARANTEES LIMITED
    - 2022-11-28 09064531
    INVESTASURGE SURETIES LIMITED
    - 2022-05-19 09064531
    RS BONDS SURETY LIMITED
    - 2020-07-14 09064531
    10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,269,894 GBP2024-12-31
    Person with significant control
    2016-06-30 ~ 2023-04-03
    IIF 101 - Ownership of shares – 75% or more OE
  • 12
    INDEVOR ESTATES LIMITED - now 12674797
    9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    419 GBP2024-12-31
    Person with significant control
    2020-06-16 ~ 2024-01-23
    IIF 94 - Ownership of shares – 75% or more OE
  • 13
    INDEVOR GROUP LIMITED - now
    INVESTASURGE DEVELOPER SUPPORT LIMITED
    - 2023-10-12 12674433
    INVESTASURGE DEVELOPER SERVICES LIMITED
    - 2022-12-16 12674433
    10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    566,886 GBP2024-12-31
    Person with significant control
    2020-06-16 ~ 2023-04-03
    IIF 92 - Ownership of shares – 75% or more OE
  • 14
    INDEVOR INFRA ESTATES LIMITED - now
    9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -1,143 GBP2024-12-31
    Person with significant control
    2022-06-16 ~ 2024-01-23
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 15
    INDEVOR LAND LIMITED
    - now 12674449
    9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -1,656 GBP2024-12-31
    Person with significant control
    2020-06-16 ~ 2023-04-03
    IIF 86 - Ownership of shares – 75% or more OE
  • 16
    INDEVOR WATER LIMITED
    - now 14177964
    9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,989 GBP2024-12-31
    Person with significant control
    2022-06-16 ~ 2024-01-23
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    2024-07-31 ~ 2024-12-20
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 17
    INVESTASURGE MANAGEMENT CONSULTING LIMITED
    - now 12360506
    INVESTASURGE VENTURES LIMITED
    - 2023-01-27 12360506 12674856
    INVESTASURGE MANAGEMENT CONSULTING LIMITED
    - 2023-01-11 12360506
    INVESTASURGE CONSULTING LIMITED
    - 2022-11-28 12360506
    9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,104,533 GBP2024-12-31
    Person with significant control
    2019-12-12 ~ 2023-06-19
    IIF 96 - Ownership of shares – 75% or more OE
  • 18
    INVESTASURGE VENTURES LIMITED
    - now 12674856 12360506
    9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2020-06-16 ~ 2023-04-03
    IIF 87 - Ownership of shares – 75% or more OE
  • 19
    INDEVOR STRUCTURES LIMITED - 2025-10-28
    9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2022-06-16 ~ 2025-08-01
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 20
    IVSG CAPITAL LIMITED - now
    INVESTASURGE FOXDEN LIMITED - 2021-10-26
    FOXDEN LAND DEVELOPMENTS LIMITED - 2019-08-09
    JLES BUILD LIMITED - 2014-04-11
    JLES SOUTH WEST LIMITED
    - 2013-08-13 06735055 10067230
    New London House, 6 London Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,896,367 GBP2024-12-31
    Officer
    2008-10-28 ~ 2011-08-17
    IIF 107 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2019-07-24
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    IVSG SURETY LIMITED
    - now 07668082
    SUDS UK LIMITED
    - 2022-06-22 07668082
    New London House, London Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,165 GBP2024-12-31
    Person with significant control
    2016-06-30 ~ 2023-12-01
    IIF 99 - Ownership of shares – 75% or more OE
  • 22
    JALC GROUP LIMITED
    - now 07507983
    STATUTORY WATER COMPANY SERVICES LIMITED
    - 2019-01-22 07507983
    Crown House, 4 High Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,579 GBP2024-12-31
    Officer
    2011-01-27 ~ 2019-08-29
    IIF 70 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-08-29
    IIF 127 - Ownership of shares – 75% or more OE
  • 23
    JEEL LIMITED
    05978689
    Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-02-06 ~ 2008-07-15
    IIF 116 - Director → ME
    2007-10-26 ~ 2008-07-15
    IIF 102 - Secretary → ME
    2006-10-26 ~ 2006-12-12
    IIF 103 - Secretary → ME
  • 24
    JLES ANGLIAN LIMITED
    06633804
    Jles House Higher Green Lane, Astley, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-12-31
    Officer
    2008-06-30 ~ 2011-08-17
    IIF 105 - Secretary → ME
  • 25
    JLES CENTRAL LIMITED
    - now 06318228
    JLES MIDLANDS LIMITED
    - 2013-03-07 06318228
    Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    291,531 GBP2022-12-31
    Officer
    2007-07-19 ~ 2020-01-01
    IIF 46 - Director → ME
    2007-07-19 ~ 2011-08-17
    IIF 108 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2017-05-26
    IIF 128 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 26
    JLES GROUP LIMITED - now
    JL ENGINEERING SERVICES LIMITED - 2007-07-10
    JL CONSTRUCTION & PROJECT MANAGEMENT LIMITED
    - 2006-07-17 05308808
    Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    95,577 GBP2022-12-31
    Officer
    2004-12-09 ~ 2005-02-17
    IIF 64 - Director → ME
    2006-01-30 ~ 2022-02-03
    IIF 49 - Director → ME
    2004-12-09 ~ 2011-08-17
    IIF 112 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    JLES LEGAL SERVICES LIMITED
    13533142
    Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,970 GBP2022-12-31
    Officer
    2021-07-27 ~ 2021-07-27
    IIF 58 - Director → ME
  • 28
    JLES NORTH WEST LIMITED
    06226481
    Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    243,766 GBP2022-12-31
    Officer
    2007-04-25 ~ 2020-01-01
    IIF 50 - Director → ME
    2007-04-25 ~ 2011-08-17
    IIF 113 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 130 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 29
    JLES NORTHERN LIMITED
    - now 06226479 06553281
    JLES YORKSHIRE LIMITED
    - 2013-08-13 06226479
    Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    222,412 GBP2022-12-31
    Officer
    2007-04-25 ~ 2020-01-01
    IIF 48 - Director → ME
    2007-04-25 ~ 2011-08-17
    IIF 114 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 131 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 30
    JLES NORTHERN LIMITED
    06553281 06226479
    The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2008-04-02 ~ 2011-08-17
    IIF 109 - Secretary → ME
  • 31
    JLES SOUTH WEST LIMITED
    10067230 06735055
    Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    211,189 GBP2022-12-31
    Officer
    2016-03-16 ~ 2020-01-01
    IIF 69 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 124 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 32
    JLES SOUTHERN LIMITED
    - now 06553318 06734666
    JLES LONDON LIMITED
    - 2013-08-14 06553318
    Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    90,342 GBP2022-12-31
    Officer
    2008-04-02 ~ 2020-01-01
    IIF 39 - Director → ME
    2008-04-02 ~ 2011-08-25
    IIF 111 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 126 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 33
    JLES SOUTHERN LIMITED
    06734666 06553318
    The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2008-10-28 ~ 2011-08-17
    IIF 110 - Secretary → ME
  • 34
    JLES THAMES LIMITED
    11474680
    Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    311,576 GBP2022-12-31
    Officer
    2018-07-20 ~ 2020-01-01
    IIF 47 - Director → ME
  • 35
    JLES WESSEX LIMITED
    06734664
    The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2008-10-28 ~ 2011-08-17
    IIF 106 - Secretary → ME
  • 36
    LANDTREPRENEUR LIMITED - now
    9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2020-06-16 ~ 2024-01-23
    IIF 88 - Ownership of shares – 75% or more OE
  • 37
    NETWORK HIGHWAYS LIMITED - now
    9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,056 GBP2024-12-31
    Person with significant control
    2022-06-16 ~ 2024-12-20
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 38
    RED WHARF ANGLESEY LIMITED
    - now 12057814
    INVESTASURGE STRATEGIC LAND LIMITED
    - 2022-11-29 12057814
    INVESTASURGE LANDCO LIMITED
    - 2021-08-24 12057814
    1st Floor Annex, 15 Quay Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    243,573 GBP2024-12-31
    Person with significant control
    2019-06-18 ~ 2023-12-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 39
    RS BONDS SOLUTIONS LIMITED
    - now 12674453
    ROAD AND SEWER BONDS LIMITED
    - 2021-11-11 12674453
    INVSG PREM LIMITED
    - 2020-08-03 12674453
    10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -46,944 GBP2024-12-31
    Person with significant control
    2020-06-16 ~ 2023-03-20
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 40
    THE GREENSPACE TRUST C.I.C.
    - now 15192805
    INDEVOR GREENSPACE C.I.C.
    - 2024-06-04 15192805
    INDEVOR TOGETHER C.I.C.
    - 2023-12-05 15192805
    9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (1 parent)
    Person with significant control
    2023-10-06 ~ 2025-01-01
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 41
    TRUSTGREEN (GROUP) LIMITED - now
    TRUSTMGT GROUP LIMITED
    - 2025-01-07 09885599
    TRUSTMGT HOLDINGS LIMITED
    - 2017-09-22 09885599 11983121
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    108,210 GBP2019-12-31
    Officer
    2016-05-10 ~ 2019-07-03
    IIF 54 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-07-03
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    TRUSTGREEN (PT) LIMITED - now
    TRUSTMGT (PT) LIMITED
    - 2025-01-07 08739159
    TRUSTMGT LIMITED
    - 2016-06-15 08739159
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,002 GBP2019-12-31
    Officer
    2013-10-18 ~ 2019-07-03
    IIF 63 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-07-03
    IIF 132 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 43
    TRUSTGREEN (RFS) LIMITED - now 15914559
    TRUSTMGT (RFS) LIMITED
    - 2025-01-08 10234450
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (7 parents, 387 offsprings)
    Equity (Company account)
    108,089 GBP2020-12-31
    Officer
    2016-06-16 ~ 2019-07-03
    IIF 72 - Director → ME
    Person with significant control
    2016-06-16 ~ 2019-07-03
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    TRUSTGREEN (STEWARDSHIP) LIMITED - now
    TRUSTMGT (STEWARDSHIP) LIMITED
    - 2025-01-07 10775618
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,669 GBP2020-12-31
    Officer
    2017-05-17 ~ 2019-07-03
    IIF 53 - Director → ME
    Person with significant control
    2017-05-17 ~ 2019-07-03
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    TRUSTMGT PROPERTIES LIMITED
    11630332
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-10-18 ~ 2019-07-03
    IIF 62 - Director → ME
    Person with significant control
    2018-10-18 ~ 2019-07-03
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    TRUSTNATION CIC
    09015067
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2014-04-28 ~ 2019-07-03
    IIF 73 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-07-03
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    UK LAND AUTHORITY LTD - now
    9 Riverside, Waters Meeting Rd, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2022-06-16 ~ 2024-10-16
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE

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.