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

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
    • icon of address 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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
    • icon of address 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
    • icon of address 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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • icon of address 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
    • icon of address Imperial House, 71-81 Hornby Street, Bury, BL9 5BN, England

      IIF 10
    • icon of address Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England

      IIF 11
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 12 IIF 13
    • icon of address Barnfield House, Salford Approach, Manchester, M3 7BX, England

      IIF 14
    • icon of address C/o Jack Ross, Barnfiled House, Salford Approach, Manchester, M3 7BX, United Kingdom

      IIF 15
    • icon of address C/o Jack Ross, Salford Approach, Manchester, M3 7BX, England

      IIF 16
    • icon of address Suite One Peel Mills, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 17
  • Khan, Stephen
    British company director born in May 1981

    Resident in England

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

      IIF 18
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 19
  • Khan, Stephen
    British director born in May 1981

    Resident in England

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

      IIF 20
    • icon of address 71-81, Hornby Street, Bury, Greater Manchester, BL9 5BN, United Kingdom

      IIF 21
    • icon of address Accountants Plus Suite 1-8, J F Business Centre, Fernhill Mills, Hornby Street, Bury, BL9 5BL, United Kingdom

      IIF 22
    • icon of address Suite 1-8, Jf Business Centre, Hornby Street, Bury, Lancashire, BL9 5BL, United Kingdom

      IIF 23
    • icon of address Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

      IIF 24
    • icon of address Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 25
    • icon of address 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 26 IIF 27
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 28
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 29
    • icon of address C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 30 IIF 31
    • icon of address C/o Ams Accountants, 2nd Floor 9 Portland Street, Portland Street, Manchester, M1 3BE, England

      IIF 32
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 33
  • Khan, Stephen
    British general manager born in May 1981

    Resident in England

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

      IIF 34
  • Khan, Stephen
    British manager born in May 1981

    Resident in England

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

      IIF 35
    • icon of address 65, Canning Street, Bury, Lancashire, BL9 5AS

      IIF 36
    • icon of address 65, Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 37
    • icon of address Warth Business Centre, Warth Road, Bury, BL9 9NB, United Kingdom

      IIF 38 IIF 39
    • icon of address Suite1-8, Jf Business Centre, Hornby Street, Bury, BL9 5BL, United Kingdom

      IIF 40
    • icon of address Century House, 11 St. Peters Square, Manchester, M2 3DN, England

      IIF 41
    • icon of address C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 42
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 43
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 44
  • Khan, Stephen
    British managing director born in May 1981

    Resident in England

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

      IIF 45
  • Khan, Stephen
    British sales born in May 1981

    Resident in England

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

      IIF 46
  • Khan, Stephen
    born in May 1981

    Resident in England

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

      IIF 47
    • icon of address 40, Fountain St, Manchester, Greater Manchester, M2 2BE, United Kingdom

      IIF 48
  • Mr Stephen Khan
    British born in May 1981

    Resident in England

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

      IIF 49
    • icon of address Alexander House, 65 Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 50
    • icon of address Imperial House, 71-81 Hornby Street, Bury, BL9 5BN, England

      IIF 51
    • icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 52
    • icon of address Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England

      IIF 53
    • icon of address Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 54
    • icon of address 24, Queen Street, Manchester, M2 5HX, England

      IIF 55
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 56
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 57
    • icon of address 9, C/o Ams Accountants Limited, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 58
    • icon of address C/o Jack Ross, Barnfiled House, Salford Approach, Manchester, M3 7BX, United Kingdom

      IIF 59
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX

      IIF 60
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 61
    • icon of address Suite One Peel Mills, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 62
    • icon of address Barnfield House, Salford Approach, Salford, M3 7BX, England

      IIF 63
  • Mr Stephen Khan
    British born in August 1981

    Resident in England

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

      IIF 64
  • Khan, Stephen

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

      IIF 65
  • Mr Stephen Khan
    British born in November 2020

    Resident in England

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

      IIF 66
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Jack Ross, Salford Approach, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,222 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-81 Hornby Street, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-30
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    CAPEX INVESTMENTS LTD - 2015-05-27
    icon of address Suite One Peel Mills, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -71,785 GBP2023-03-30
    Officer
    icon of calendar 2013-09-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Has significant influence or controlOE
  • 5
    icon of address C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 31 - Director → ME
  • 7
    ENERGY CIRCLE DEVELOPMENTS PLC - 2016-07-05
    ENERGY CIRCLE PLC - 2016-08-08
    icon of address 52 Grosvenor Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 44 - Director → ME
  • 8
    EC PROJECT 5 LIMITED - 2016-08-01
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -433,930 GBP2021-05-30
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 29 - Director → ME
  • 9
    ENERGY CIRCLE LIMITED - 2016-07-04
    ENERG DEVELOPMENTS LIMITED - 2016-07-06
    icon of address Jt Maxwell Limited Albert Street, Unit 2.01 Hollinwood Business Centre, Hollinwood, Failsworth
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    19,390 GBP2023-03-30
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Has significant influence or control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -562,587 GBP2021-03-30
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 55 - Has significant influence or controlOE
  • 11
    EC RENEWABLES PLC - 2016-08-08
    AIV DEVELOPMENTS PLC - 2016-05-10
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,852 GBP2024-11-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    icon of address Suite 1-8 Jf Business Centre, Bury, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 22 - Director → ME
  • 14
    ECD PROJECT 2 LTD - 2020-04-15
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 12 - Director → ME
  • 15
    HIGHGROUNDS PROPERTIES LIMITED - 2021-09-20
    LANDMARK ENERGY SYSTEMS LIMITED - 2025-05-08
    icon of address Barnfield House C/o Jack Ross, Salford Approach, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 16
    LUMINTEC DISTRIBUTED ENERGY LIMITED - 2025-06-18
    icon of address C/o Jack Ross Barnfiled House, Salford Approach, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Suite 1-8 Jf Business Centre, Hornby Street, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 40 - Director → ME
  • 18
    icon of address C/o Ams Accountants Limited Of 2nd Floor, 9 Portland Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Stephen Khan, Alexander House, 65 Canning Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-15 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 20
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address C/o Ams Accountants Of 2nd Floor, 9 Portland, Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 5 - Director → ME
Ceased 27
  • 1
    icon of address Suite 1- 8 Jf Business Centre, Hornby Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2011-05-06
    IIF 35 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-06 ~ 2019-12-10
    IIF 4 - Director → ME
  • 3
    icon of address Accountants Plus Jf Business Centre, Hornby Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-27 ~ 2012-04-01
    IIF 46 - Director → ME
  • 4
    HAYAT KHAN LIMITED - 2011-02-09
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ 2011-09-30
    IIF 39 - Director → ME
  • 5
    CITY INT COLLEGE LTD - 2012-06-21
    icon of address 65 Canning Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ 2015-08-28
    IIF 20 - Director → ME
  • 6
    COMERA HEALTHCARE LTD - 2013-09-25
    EXCELLO HEALTH CARE (STOCKPORT) LTD - 2013-02-01
    COMERA LIMITED - 2013-10-23
    icon of address 65 Canning Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ 2015-08-28
    IIF 18 - Director → ME
  • 7
    icon of address C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-04-21 ~ 2018-07-23
    IIF 27 - Director → ME
  • 8
    icon of address C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,555 GBP2018-12-31
    Officer
    icon of calendar 2016-04-21 ~ 2018-07-23
    IIF 26 - Director → ME
  • 9
    EC RENEWABLES PLC - 2016-08-08
    AIV DEVELOPMENTS PLC - 2016-05-10
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2019-12-31
    IIF 32 - Director → ME
  • 10
    icon of address Warth Business Centre, Warth Road, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2011-11-01
    IIF 38 - Director → ME
  • 11
    EXCELLO HEALTH CARE LTD - 2013-01-29
    COMERA HEALTHCARE LTD - 2013-01-31
    KARE PLUS GREATER MANCHESTER LTD - 2012-08-16
    icon of address 65 Canning Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ 2015-10-28
    IIF 45 - Director → ME
  • 12
    icon of address 65 Canning Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ 2015-10-28
    IIF 36 - Director → ME
  • 13
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,354 GBP2018-03-31
    Officer
    icon of calendar 2000-09-06 ~ 2007-01-31
    IIF 65 - Secretary → ME
  • 14
    CITI SQUARE LTD - 2017-07-31
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-28 ~ 2018-02-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2018-02-01
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 15
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,200,237 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-02-08
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-09-02 ~ 2020-10-21
    IIF 1 - Director → ME
    icon of calendar 2019-08-29 ~ 2019-08-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2023-05-07
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    EXCELL SKILLS LTD - 2011-11-25
    START TRANSPORT TRAINING LTD. - 2014-02-18
    icon of address Warth Business Centre, Warth Road, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    91,862 GBP2016-03-31
    Officer
    icon of calendar 2011-07-15 ~ 2011-12-01
    IIF 43 - Director → ME
  • 18
    CAPEX HOTEL INVESTMENTS 1 LIMITED - 2015-07-28
    VIA PROJECT 1 LTD - 2022-01-13
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,039 GBP2024-09-30
    Officer
    icon of calendar 2013-09-26 ~ 2020-06-30
    IIF 42 - Director → ME
  • 19
    LUMINTEC DISTRIBUTED ENERGY LIMITED - 2025-06-18
    icon of address C/o Jack Ross Barnfiled House, Salford Approach, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-11 ~ 2025-06-18
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 20
    icon of address 8a Mountain Street, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,422 GBP2021-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-02-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-02-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    HAUS CUBE LTD - 2022-03-23
    LAND CUBE LTD - 2020-01-27
    icon of address Sterling Construction And Renewables Ltd, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    134,388 GBP2023-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2020-08-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2020-08-20
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    icon of address Stephen Khan, Alexander House, 65 Canning Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2014-05-12
    IIF 48 - LLP Designated Member → ME
  • 23
    TOWER BRIDGING FINANCE LIMITED - 2014-03-12
    icon of address 34 Lightbourne Lightbourne Avenue, Swinton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,419,043 GBP2022-03-30
    Officer
    icon of calendar 2015-08-21 ~ 2019-06-03
    IIF 34 - Director → ME
    icon of calendar 2013-10-14 ~ 2014-05-12
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-09
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    KSV FINANCE LIMITED - 2015-07-28
    1 - 5 PLYMOUTH GROVE LTD - 2018-11-02
    VIA PROJECT 2 LTD - 2016-02-25
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,475,570 GBP2024-09-30
    Officer
    icon of calendar 2013-02-27 ~ 2020-03-31
    IIF 37 - Director → ME
  • 25
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-13 ~ 2017-03-17
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    VIA PROJECT 3 LIMITED - 2022-01-13
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,585 GBP2024-09-30
    Officer
    icon of calendar 2015-11-13 ~ 2019-12-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-12-03
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Accountants Plus, Suite 1-8 Jf Business Centre, Hornby Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ 2012-04-01
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.