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

Khan, Stephen

    Related profiles found in government register
  • Khan, Stephen
    British chairman born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 North Parade, Parsonage Gardens, Manchester, M3 2NH, England

      IIF 1 IIF 2
  • Khan, Stephen
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
    • C/o Ams Accountants Of, 2nd Floor, 9 Portland, Street, Manchester, M1 3BE

      IIF 5
  • Khan, Stephen
    British entrepreneur born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ams Accountants Limited Of, 2nd Floor, 9 Portland Street, Manchester, Greater Manchester, M1 3BE, United Kingdom

      IIF 6
  • Mr Stephen Khan
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • C/o Ams Accountants Limited Of, 2nd Floor, 9 Portland Street, Manchester, Greater Manchester, M1 3BE, United Kingdom

      IIF 9
  • Khan, Stephen
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 65 Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 10
    • Imperial House, 71-81 Hornby Street, Bury, BL9 5BN, England

      IIF 11
    • 124, City Road, London, EC1V 2NX, England

      IIF 12 IIF 13
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 14
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 15 IIF 16
    • Barnfield House, Salford Approach, Manchester, M3 7BX, England

      IIF 17
    • Century House, 11 St. Peters Square, Manchester, M2 3DN, England

      IIF 18
    • C/o Jack Ross, Salford Approach, Manchester, M3 7BX, England

      IIF 19
    • Suite One Peel Mills, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 20
  • Khan, Stephen
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65, Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 21
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 22
  • Khan, Stephen
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65, Canning Street, Bury, Lancashire, BL9 5AS

      IIF 23
    • 71-81, Hornby Street, Bury, Greater Manchester, BL9 5BN, United Kingdom

      IIF 24
    • Accountants Plus Suite 1-8, J F Business Centre, Fernhill Mills, Hornby Street, Bury, BL9 5BL, United Kingdom

      IIF 25
    • Suite 1-8, Jf Business Centre, Hornby Street, Bury, Lancashire, BL9 5BL, United Kingdom

      IIF 26
    • Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

      IIF 27
    • Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 28
    • 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 29 IIF 30
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 31
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 32
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 33 IIF 34
    • C/o Ams Accountants, 2nd Floor 9 Portland Street, Portland Street, Manchester, M1 3BE, England

      IIF 35
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 36
  • Khan, Stephen
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 52, Walmersley Road, Bury, BL9 6DP, United Kingdom

      IIF 37
    • 65, Canning Street, Bury, Lancashire, BL9 5AS

      IIF 38
    • 65, Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 39
    • Warth Business Centre, Warth Road, Bury, BL9 9NB, United Kingdom

      IIF 40 IIF 41
    • Suite1-8, Jf Business Centre, Hornby Street, Bury, BL9 5BL, United Kingdom

      IIF 42
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 43
    • Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 44
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 45
  • Khan, Stephen
    British managing director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65, Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 46
  • Khan, Stephen
    British sales born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 119, Cornwall Drive, Bury, Lancashire, BL9 9EX, United Kingdom

      IIF 47
  • Khan, Stephen
    born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 65 Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 48
    • 40, Fountain St, Manchester, Greater Manchester, M2 2BE, United Kingdom

      IIF 49
  • Mr Stephen Khan
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71-81, Hornby Street, Bury, Greater Manchester, BL9 5BN, United Kingdom

      IIF 50
    • Alexander House, 65 Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 51
    • Imperial House, 71-81 Hornby Street, Bury, BL9 5BN, England

      IIF 52
    • Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 53
    • 124, City Road, London, EC1V 2NX, England

      IIF 54 IIF 55
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 56
    • 24, Queen Street, Manchester, M2 5HX, England

      IIF 57
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 58
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 59
    • 9, C/o Ams Accountants Limited, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 60
    • C/o Jack Ross, Barnfiled House, Salford Approach, Manchester, M3 7BX, United Kingdom

      IIF 61
    • Queens Court, 24 Queen Street, Manchester, M2 5HX

      IIF 62
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 63
    • Suite One Peel Mills, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 64
    • Barnfield House, Salford Approach, Salford, M3 7BX, England

      IIF 65
  • Mr Stephen Khan
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 66
  • Mr Stephen Khan
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 67
  • Khan, Stephen

    Registered addresses and corresponding companies
    • 7 Parkhills Road, Bury, Lancashire, BL9 9AU

      IIF 68
  • Mr Stephen Khan
    British born in November 2020

    Resident in England

    Registered addresses and corresponding companies
    • Chester House, 1st - 3rd Floors 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 69
  • Mrs Sally Marie Khan
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 70
child relation
Offspring entities and appointments 46
  • 1
    33 TEN LTD
    12656815 14037537... (more)
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-06-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    ACCOUNTANTS PLUS ACADEMY LIMITED
    07621913
    Suite 1- 8 Jf Business Centre, Hornby Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-04 ~ 2011-05-06
    IIF 37 - Director → ME
  • 3
    BIRKWOOD DEVELOPMENTS LTD
    12351477
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-06 ~ 2019-12-10
    IIF 4 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLACKSTONE TRAINING LIMITED
    06831711
    Accountants Plus Jf Business Centre, Hornby Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-02-27 ~ 2012-04-01
    IIF 47 - Director → ME
  • 5
    CAPEX CAPITAL LIMITED
    09910108
    71-81 Hornby Street, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    CAPEX GK LTD
    - now 08706719
    CAPEX INVESTMENTS LTD
    - 2015-05-27 08706719
    Suite One Peel Mills, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2013-09-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Has significant influence or control OE
  • 7
    CINNAMON RESTAURANT BOLTON LTD
    - now 07376242
    HAYAT KHAN LIMITED
    - 2011-02-09 07376242
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    2010-09-14 ~ 2011-09-30
    IIF 41 - Director → ME
  • 8
    CITY SCHOOL OF BUSINESS & FINANCE LTD
    - now 07169391
    CITY INT COLLEGE LTD
    - 2012-06-21 07169391
    65 Canning Street, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2010-02-25 ~ 2015-08-28
    IIF 23 - Director → ME
  • 9
    COMERA MANAGEMENT LIMITED
    - now 08266734
    COMERA LIMITED
    - 2013-10-23 08266734
    COMERA HEALTHCARE LTD
    - 2013-09-25 08266734 08101302
    EXCELLO HEALTH CARE (STOCKPORT) LTD
    - 2013-02-01 08266734
    65 Canning Street, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-28 ~ 2015-08-28
    IIF 21 - Director → ME
  • 10
    EC PROJECT 1 LIMITED
    10138213 11561014... (more)
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-04-21 ~ 2018-07-23
    IIF 30 - Director → ME
  • 11
    EC PROJECT 2 LIMITED
    10137720 11561039... (more)
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-21 ~ 2018-07-23
    IIF 29 - Director → ME
  • 12
    EC PROJECT 3 LIMITED
    10180969 11561014... (more)
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-16 ~ dissolved
    IIF 33 - Director → ME
  • 13
    EC PROJECT 4 LIMITED
    10180980 11561039... (more)
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-16 ~ dissolved
    IIF 34 - Director → ME
  • 14
    EC RENEWABLE COMPANY (UK) PLC
    - now 10176347
    ENERGY CIRCLE PLC
    - 2016-08-08 10176347 08837420... (more)
    ENERGY CIRCLE DEVELOPMENTS PLC
    - 2016-07-05 10176347 08837420... (more)
    52 Grosvenor Gardens, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-05-12 ~ dissolved
    IIF 45 - Director → ME
  • 15
    ECD PROJECT 1 LTD
    - now 10180985 10138213... (more)
    EC PROJECT 5 LIMITED
    - 2016-08-01 10180985 11562980... (more)
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-16 ~ dissolved
    IIF 32 - Director → ME
  • 16
    ENERGY BEE LTD
    14617420
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2026-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 17
    ENERGY BEE NET ZERO LIMITED
    15759692
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-06-04 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    ENERGY CIRCLE DEVELOPMENTS LIMITED
    - now 08837420 10176347
    ENERG DEVELOPMENTS LIMITED
    - 2016-07-06 08837420 10176347
    ENERGY CIRCLE LIMITED
    - 2016-07-04 08837420 09634725... (more)
    Jt Maxwell Limited Albert Street, Unit 2.01 Hollinwood Business Centre, Hollinwood, Failsworth
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    2014-01-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 66 - Has significant influence or control over the trustees of a trust OE
    IIF 66 - Has significant influence or control 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 shares – 75% or more OE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 19
    ENERGY CIRCLE MANAGEMENT LIMITED
    10033711
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 57 - Has significant influence or control OE
  • 20
    ENERGY CIRCLE PLC
    - now 09634725 08837420... (more)
    EC RENEWABLES PLC
    - 2016-08-08 09634725
    AIV DEVELOPMENTS PLC
    - 2016-05-10 09634725 09520543
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2016-07-01 ~ 2019-12-31
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Has significant influence or control OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 21
    ENTITY RECRUITMENT LIMITED
    07598449
    Warth Business Centre, Warth Road, Bury, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-11 ~ 2011-11-01
    IIF 40 - Director → ME
  • 22
    EXCELLO HEALTH CARE LTD
    - now 08101302
    COMERA HEALTHCARE LTD
    - 2013-01-31 08101302 08266734
    EXCELLO HEALTH CARE LTD
    - 2013-01-29 08101302
    KARE PLUS GREATER MANCHESTER LTD
    - 2012-08-16 08101302
    65 Canning Street, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-12 ~ 2015-10-28
    IIF 46 - Director → ME
  • 23
    HAYAT KHAN GROUP LIMITED
    07523137
    65 Canning Street, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-02-09 ~ 2015-10-28
    IIF 38 - Director → ME
  • 24
    JK BUILDING CONTRACTORS LIMITED
    04049275
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (5 parents)
    Officer
    2000-09-06 ~ 2007-01-31
    IIF 68 - Secretary → ME
  • 25
    LAND HUDDLE LTD
    - now 10499605
    CITI SQUARE LTD
    - 2017-07-31 10499605
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-28 ~ 2018-02-01
    IIF 36 - Director → ME
    Person with significant control
    2016-11-28 ~ 2018-02-01
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 26
    LANDMARK BESS LIMITED
    15306888
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 27
    LANDMARK POWER HOLDINGS LIMITED
    12943542
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    2020-11-09 ~ 2021-02-08
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    LANDMARK POWER LTD
    12179638
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-08-29 ~ 2019-08-30
    IIF 2 - Director → ME
    2019-09-02 ~ 2020-10-21
    IIF 1 - Director → ME
    Person with significant control
    2019-08-29 ~ 2023-05-07
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    LASHKARA UK LIMITED
    08072678
    Suite 1-8 Jf Business Centre, Bury, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 25 - Director → ME
  • 30
    MSG 20 LIMITED
    - now 10863373
    ECD PROJECT 2 LTD
    - 2020-04-15 10863373 10137720... (more)
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-07-12 ~ dissolved
    IIF 15 - Director → ME
  • 31
    ONE SKILLS LIMITED - now
    START TRANSPORT TRAINING LTD.
    - 2014-02-18 07706543
    EXCELL SKILLS LTD
    - 2011-11-25 07706543
    Warth Business Centre, Warth Road, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-15 ~ 2011-12-01
    IIF 44 - Director → ME
  • 32
    ONE9SCAFFOLDING LIMITED - now
    VIA PROJECT 1 LTD
    - 2022-01-13 08707813 09871339... (more)
    CAPEX HOTEL INVESTMENTS 1 LIMITED
    - 2015-07-28 08707813
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-09-26 ~ 2020-06-30
    IIF 43 - Director → ME
  • 33
    POWERBOX ENERGY SOLUTIONS LIMITED
    - now 13265424 16073136
    LANDMARK ENERGY SYSTEMS LIMITED
    - 2025-05-08 13265424
    HIGHGROUNDS PROPERTIES LIMITED - 2021-09-20
    Barnfield House C/o Jack Ross, Salford Approach, Manchester, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2025-05-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2025-05-07 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 34
    POWERBOX ENERGY SOLUTIONS O&M LIMITED
    - now 16073136 13265424
    LUMINTEC DISTRIBUTED ENERGY LIMITED
    - 2025-06-18 16073136
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    2024-11-11 ~ 2025-06-18
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 35
    PROJECT HOLD CO 20 LTD
    12436322
    8a Mountain Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-31 ~ 2020-02-22
    IIF 3 - Director → ME
    Person with significant control
    2020-01-31 ~ 2020-02-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 36
    START HOLDING LTD
    07866352
    Suite 1-8 Jf Business Centre, Hornby Street, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 42 - Director → ME
  • 37
    STERLING CONSTRUCTION AND RENEWABLES LTD - now
    HAUS CUBE LTD
    - 2022-03-23 10628165
    LAND CUBE LTD
    - 2020-01-27 10628165
    Sterling Construction And Renewables Ltd, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (9 parents)
    Officer
    2017-02-20 ~ 2020-08-18
    IIF 22 - Director → ME
    Person with significant control
    2017-02-20 ~ 2020-08-20
    IIF 59 - Ownership of shares – 75% or more OE
  • 38
    VC PROJECT 1 LTD
    11867423
    C/o Ams Accountants Limited Of 2nd Floor, 9 Portland Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 39
    VIA CAPITAL INCOME LLP
    OC391967
    Stephen Khan, Alexander House, 65 Canning Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-14 ~ 2014-05-12
    IIF 49 - LLP Designated Member → ME
    2014-03-15 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 40
    VIA CAPITAL LTD
    - now 08732009
    TOWER BRIDGING FINANCE LIMITED
    - 2014-03-12 08732009
    34 Lightbourne Lightbourne Avenue, Swinton, Manchester, England
    Active Corporate (6 parents)
    Officer
    2013-10-14 ~ 2014-05-12
    IIF 18 - Director → ME
    2015-08-21 ~ 2019-06-03
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-09
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    VIA DEVELOPMENTS PLC
    09520543 09634725
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2015-11-10 ~ dissolved
    IIF 28 - Director → ME
  • 42
    VIA HOMES LTD
    - now 08421221
    1 - 5 PLYMOUTH GROVE LTD
    - 2018-11-02 08421221
    VIA PROJECT 2 LTD
    - 2016-02-25 08421221 09871339... (more)
    KSV FINANCE LIMITED
    - 2015-07-28 08421221
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-02-27 ~ 2020-03-31
    IIF 39 - Director → ME
  • 43
    VIA PROJECT 4 LIMITED
    09871219 08421221... (more)
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2015-11-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-03-13 ~ 2017-03-17
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    VIA PROJECT 6 LIMITED
    11062912 08421221... (more)
    C/o Ams Accountants Of 2nd Floor, 9 Portland, Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 5 - Director → ME
  • 45
    VIA ROOFING LIMITED - now
    VIA PROJECT 3 LIMITED
    - 2022-01-13 09871339 08421221... (more)
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-11-13 ~ 2019-12-03
    IIF 31 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-12-03
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    VOX INTELLIGENT MARKETING LTD
    07584851
    Accountants Plus, Suite 1-8 Jf Business Centre, Hornby Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-30 ~ 2012-04-01
    IIF 26 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.