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

Mr Richard Ian Hughes

    Related profiles found in government register
  • Mr Richard Ian Hughes
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 1
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 2
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 3
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, England

      IIF 4
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 5 IIF 6
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 7 IIF 8 IIF 9
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 16
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 17
    • 82, King Street, Manchester, M2 4WQ

      IIF 18 IIF 19
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 20 IIF 21
  • Mr Richard Ian Hughes
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31, Raby Road, Hartlepool, TS24 8AS, England

      IIF 22 IIF 23
    • 31, Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 24
    • Security House, 31 Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 25 IIF 26
    • T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 27
  • Mr Richard Hughes
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 28
  • Mr Richard Hughes
    British born in May 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • 14th Floor, 82, King Street, Manchester, M2 4WQ, England

      IIF 29
  • Mr Richard Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 30
  • Richard Hughes
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Shangri-la, Moss Road, Wrockwardine Wood, Telford, TF2 7BW

      IIF 31
  • Mr Richard Ian Hughes
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 32
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 33 IIF 34
    • 50, Fountain Street, Manchester, M2 2AS, United Kingdom

      IIF 35
  • Mrs Clare Hughes
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor, 82, King Street, Manchester, M2 4WQ, England

      IIF 36
  • Ms Clare Hughes
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 37
    • C/o Connaughton & Co, 2nd Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 38
  • Hughes, Richard Ian
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, United Kingdom

      IIF 39
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 40
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, England

      IIF 41 IIF 42
    • Unit 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 43
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 44 IIF 45 IIF 46
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 49 IIF 50
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 51
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 52
    • 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 53
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 54
    • 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 55
    • 3, Ralli Courts, West Riverside, Manchester, M3 5FT, United Kingdom

      IIF 56
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 57 IIF 58
    • Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 59
    • 3, Ralli Courts, New Bailey Street, Salford, Greater Manchester, M3 5FT, United Kingdom

      IIF 60
    • 3, Ralli Courts, New Bailey Street, Salford, M3 5FT, England

      IIF 61
  • Hughes, Richard Ian
    British corporate finacier born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 62
  • Hughes, Richard Ian
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Richard Ian
    British investment banker born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Richard Ian
    British none born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, United Kingdom

      IIF 117
  • Clare Hughes
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 118
  • Mrs Clare Hughes
    British born in July 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, United Kingdom

      IIF 119
  • Mrs Clare Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • Sorrento, Nerano Road, Dalkey, Co Dublin, Ireland

      IIF 120
    • Sorento House, Nerano Road, Dublin, Ireland

      IIF 121
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG

      IIF 122
    • 14th Floor, 82 King Street, Manchester, England, M2 4WQ, England

      IIF 123
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 124 IIF 125
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 126 IIF 127 IIF 128
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 129
    • Care Of Zeus Capital Ltd, 82 King Street (14th Flloor), Manchester, M2 4WQ, United Kingdom

      IIF 130
    • Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 131
  • Ms Clare Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 132
  • Hughes, Richard Ian
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31, Raby Road, Hartlepool, TS24 8AS, England

      IIF 133 IIF 134
    • Security House, 31 Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 135
    • T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 136
  • Hughes, Richard Ian
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31, Raby Road, Hartlepool, Cleveland, TS24 8AS, United Kingdom

      IIF 137
    • C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 138
  • Hughes, Richard Ian
    British director / enforcement officer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Security House, 31 Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 139
  • Hughes, Richard Ian
    British engineer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 33, Mountston Close, Hartlepool, Cleveland, TS26 0LR

      IIF 140
    • 33, Mountston Close, Hartlepool, TS26 0LR

      IIF 141
  • Clare Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 7th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 142
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 143
    • 82, King Street, (14th Floor), Manchester, M2 4WQ

      IIF 144
    • Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 145
  • Mr Richard Hughes
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Haven Garden's, Crawley Down, Sussex, RH10 4UD, United Kingdom

      IIF 146
  • Ms Clare Hughes
    Irish born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Racecourse, Danesfort, Kilkenny, R95A N29, Ireland

      IIF 147
  • Hughes, Richard
    British general manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Poplars Farmhouse, Somerwood, Rodington, Shrewsbury, Shropshire, SY4 4RF, United Kingdom

      IIF 148
  • Hughes, Richard Ian
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 149 IIF 150 IIF 151
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 152 IIF 153
    • Chancery Place, 50 Brown Street, Manchester, M2 2JT, England

      IIF 154
  • Hughes, Clare
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 155
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 156
  • Hughes, Clare
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 47 Potterrow, Edinburgh, EH8 9BT, Scotland

      IIF 157
    • Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 158
    • Townend House, 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, United Kingdom

      IIF 159
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 160
    • C/o Connaughton & Co, 2nd Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 161
  • Hughes, Clare
    British mother born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 162
  • Hughes, Clare
    British company director born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 163 IIF 164
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 165
  • Hughes, Clare
    British director born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 14th Floor, 82 King Street, Manchester, England, M2 4WQ, England

      IIF 166
    • Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 167
  • Hughes, Clare
    British none born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, England

      IIF 168
  • Hughes, Richard Ian
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite S07 Techspace One, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4AB, England

      IIF 169
  • Hughes, Richard Ian
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 170
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 171 IIF 172 IIF 173
    • 82, King Street, 14th Floor, Manchester, M2 4WQ, England

      IIF 174
  • Hughes, Richard Ian
    British

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 175
    • 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 176
  • Hughes, Clare
    Irish managing director born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Racecourse, Danesfort, Kilkenny, R95A N29, Ireland

      IIF 177
  • Hughes, Clare
    born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Rd, Chelford, Cheshire, SK11 9AS, Uk

      IIF 178
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 179 IIF 180
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, Uk

      IIF 181
    • The Waterside Hotel, Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 5WZ

      IIF 182
  • Hughes, Richard
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 183
  • Hughes, Richard
    British

    Registered addresses and corresponding companies
    • Poplars Farmhouse, Somerwood, Rodington, Shrewsbury, Shropshire, SY4 4RF, United Kingdom

      IIF 184
  • Hughes, Richard
    British company director

    Registered addresses and corresponding companies
    • 35 Haven Gardens, Crawley Down, Crawley, West Sussex, RH10 4UD

      IIF 185
  • Hughes, Clare
    British

    Registered addresses and corresponding companies
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 186
  • Hughes, Clare
    born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 187
  • Hughes, Richard
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Haven Gardens, Crawley Down, Crawley, West Sussex, RH10 4UD

      IIF 188
  • Hughes, Richard Ian

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 189
child relation
Offspring entities and appointments
Active 75
  • 1
    Security House, 31 Raby Road, Hartlepool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    29,777 GBP2023-09-30
    Officer
    2018-09-19 ~ now
    IIF 139 - director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    -202,149 GBP2022-07-31
    Person with significant control
    2022-03-09 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o Connaughton & Co, 2nd Floor Boulton House, 17-21 Chorlton Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -154,275 GBP2023-09-30
    Officer
    2023-01-03 ~ now
    IIF 161 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MEDUSA HOLDINGS LIMITED - 2020-01-20
    MEDUSA HOLDINGS (UK) LIMITED - 2016-06-21
    CHRYSUS HOLDCO LIMITED - 2013-09-26
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (3 parents, 11 offsprings)
    Person with significant control
    2021-03-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    14th Floor 82 King Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2024-02-28
    Officer
    2022-02-09 ~ now
    IIF 172 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    47 Potterrow, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -74,780 GBP2023-12-31
    Officer
    2024-01-08 ~ now
    IIF 157 - director → ME
  • 7
    14th Floor 82 King Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,287,919 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 173 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    14th Floor 82 King Street, Manchester, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2021-03-04 ~ now
    IIF 90 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    14th Floor 82 King Street, Manchester, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Officer
    2021-03-04 ~ now
    IIF 171 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    CREMOR DISTRIBUTION LIMITED - 2017-08-16
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2017-07-07 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    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
  • 11
    STATUSLEVEL LIMITED - 2004-05-11
    Leonard Curtis Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2004-05-05 ~ dissolved
    IIF 162 - director → ME
  • 12
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved corporate (3 parents)
    Officer
    2006-01-18 ~ dissolved
    IIF 78 - director → ME
  • 13
    EUROLINK PROPERTY FINANCE LIMITED - 2003-10-02
    BRAND NEW CO (194) LIMITED - 2003-08-20
    Kpmg Llp 1, St Peter's Square, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 74 - director → ME
  • 14
    3 Hardman Street, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 70 - director → ME
  • 15
    Asset House 26-28 Thorpe Wood Business Park, Thorpe Wood, Peterborough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -14,376 GBP2023-10-31
    Officer
    2021-10-21 ~ now
    IIF 177 - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 16
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 18
    CRUNCHBARTER LIMITED - 1986-06-25
    Shangri-la, Moss Road, Wrockwardine Wood, Telford
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-09-01 ~ now
    IIF 148 - director → ME
    2002-08-16 ~ now
    IIF 184 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,888 GBP2020-05-31
    Officer
    2017-11-20 ~ dissolved
    IIF 138 - director → ME
  • 20
    14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    729,470 GBP2024-03-31
    Officer
    2014-01-15 ~ now
    IIF 168 - director → ME
    2022-10-14 ~ now
    IIF 54 - director → ME
    2002-08-14 ~ now
    IIF 186 - secretary → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 17 - Has significant influence or controlOE
  • 21
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-07-04 ~ now
    IIF 40 - director → ME
  • 22
    50 Fountain Street, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    594 GBP2024-04-30
    Person with significant control
    2022-10-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 23
    82 King Street (14th Floor), Manchester
    Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-04-30
    Officer
    2001-05-21 ~ now
    IIF 103 - director → ME
  • 24
    ATHENA PENSIONS LIMITED - 2015-10-30
    HELIUM MIRACLE 119 LIMITED - 2015-08-27
    Leonard Curtis Riverside House, Irwell Street, Manchester
    Corporate (5 parents)
    Person with significant control
    2017-03-14 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 25
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 85 - director → ME
  • 26
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 81 - director → ME
  • 27
    14th Floor 82 King Street, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-05-14 ~ dissolved
    IIF 89 - director → ME
  • 28
    FLEETNESS 666 LIMITED - 2009-10-22
    C/o Additions, One Derby Square, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    774,264 GBP2020-12-31
    Officer
    2009-10-28 ~ dissolved
    IIF 48 - director → ME
  • 29
    8a Carlton Crescent, Southampton
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    36,523 GBP2017-04-30
    Officer
    2007-04-26 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    14th Floor 82 King Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-05-10 ~ dissolved
    IIF 153 - llp-designated-member → ME
  • 31
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-07-21 ~ dissolved
    IIF 96 - director → ME
  • 32
    ZEUS FAMILY OFFICE LIMITED - 2025-01-06
    BIDCO 1 LIMITED - 2022-02-08
    14th Floor 82 King Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2021-03-04 ~ now
    IIF 170 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 33
    82 King Street, 14th Floor, Manchester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-28 ~ now
    IIF 104 - director → ME
  • 34
    82 King Street, 14th Floor, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -1,279,745 GBP2024-04-30
    Officer
    2020-11-12 ~ now
    IIF 174 - director → ME
  • 35
    82 King Street, 14th Floor, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -15,314,664 GBP2024-04-30
    Officer
    2020-04-22 ~ now
    IIF 102 - director → ME
  • 36
    14th Floor 82 King Street, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-30 ~ now
    IIF 87 - director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 37
    14th Floor 82 King Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    749,810 GBP2024-03-31
    Officer
    2015-04-13 ~ now
    IIF 160 - director → ME
    IIF 91 - director → ME
  • 38
    14th Floor 82 King Street, Manchester
    Corporate (1 parent)
    Officer
    2010-12-20 ~ now
    IIF 187 - llp-designated-member → ME
    IIF 152 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to surplus assets - 75% or moreOE
  • 39
    Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved corporate (2 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 181 - llp-designated-member → ME
  • 40
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 179 - llp-designated-member → ME
  • 41
    Steam Packet House, 76 Cross Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 180 - llp-designated-member → ME
  • 42
    Townend House, 8 Springwell Court, Leeds, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -118,638 GBP2023-07-31
    Officer
    2022-07-01 ~ now
    IIF 159 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    411,313 GBP2019-06-30
    Officer
    2010-08-10 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 44
    14th Floor 82 King Street, Manchester
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,288,872 GBP2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 156 - director → ME
    2022-10-14 ~ now
    IIF 51 - director → ME
  • 45
    Zeus Capital Ltd, 82 King Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    15,210 GBP2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 165 - director → ME
  • 46
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2002-12-31 ~ dissolved
    IIF 175 - secretary → ME
  • 47
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -112,262 GBP2021-03-31
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    ZEUS PRIVATE EQUITY LLP - 2010-12-08
    Chancery Place, 50 Brown Street, Manchester, England
    Corporate (10 parents, 45 offsprings)
    Officer
    2010-11-29 ~ now
    IIF 154 - llp-member → ME
  • 49
    FORTUNA GROUP LIMITED - 2020-02-14
    FORTUNA LAW LIMITED - 2018-09-13
    7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -114,830 GBP2024-04-30
    Person with significant control
    2018-12-21 ~ now
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 50
    14th Floor, 82 King Street, Manchester, England
    Corporate (1 parent)
    Officer
    2022-11-17 ~ now
    IIF 88 - director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 51
    T1, 103 Traynor House Traynor Way, Whitehouse Business Park, Peterlee, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 136 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 52
    14th Floor, 82 King Street, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-04 ~ now
    IIF 106 - director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 53
    82 King Street, 14th Floor, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2020-06-04 ~ now
    IIF 107 - director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 54
    82 King Street, 14th Floor, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-07-31 ~ now
    IIF 86 - director → ME
  • 55
    82 King Street, 14th Floor, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -182,474 GBP2023-06-30
    Officer
    2020-06-05 ~ now
    IIF 105 - director → ME
  • 56
    31 Raby Road, Hartlepool, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 134 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 57
    31 Raby Road, Hartlepool, England
    Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 133 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 58
    260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    152,428 GBP2023-12-31
    Officer
    2005-05-05 ~ now
    IIF 188 - director → ME
    2005-05-05 ~ now
    IIF 185 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 59
    31 Raby Road, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2018-04-26 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    4 Ralli Courts, West Riverside, M3 5ft, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 84 - director → ME
  • 61
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 83 - director → ME
  • 62
    14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -694,767 GBP2022-10-01 ~ 2023-09-30
    Officer
    2021-09-24 ~ now
    IIF 53 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 63
    The Waterside Hotel Wilmslow Road, Didsbury, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-03-29 ~ dissolved
    IIF 182 - llp-designated-member → ME
  • 64
    HH BIDCO LIMITED - 2010-02-08
    FLEETNESS 674 LIMITED - 2009-10-22
    D T E House, Hollins Mount, Bury, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 44 - director → ME
  • 65
    Security House, 31 Raby Road, Hartlepool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-09-01 ~ now
    IIF 135 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 66
    Bede House, 3 Belmont Business Park, Durham
    Dissolved corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 141 - director → ME
  • 67
    82 King Street, (14th Floor), Manchester
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 68
    ZEUS ASSET MANAGEMENT LIMITED - 2022-06-27
    82 King Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2012-08-01 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 69
    82 King Street, Manchester, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2019-06-20 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 70
    INHOCO 3377 LIMITED - 2007-05-15
    82 14th Floor, King Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2007-06-15 ~ dissolved
    IIF 47 - director → ME
  • 71
    14th Floor 82 King Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-10-31 ~ dissolved
    IIF 69 - director → ME
  • 72
    82 King Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 39 - director → ME
  • 73
    CHELFORD NOMINEES LTD - 2012-08-09
    14th Floor 82 King Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-14 ~ dissolved
    IIF 49 - director → ME
    2011-12-14 ~ dissolved
    IIF 189 - secretary → ME
  • 74
    ZEUS INVESTMENT MANAGEMENT LIMITED - 2018-07-04
    82 King Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2012-08-01 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 75
    Company number 06741900
    Non-active corporate
    Officer
    2008-11-05 ~ now
    IIF 140 - director → ME
Ceased 60
  • 1
    LOCALSHOW LIMITED - 2002-04-25
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved corporate (2 parents)
    Officer
    2003-01-28 ~ 2005-11-08
    IIF 73 - director → ME
  • 2
    ALCHEMY PARTNERS LIMITED - 2002-03-05
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2003-01-13 ~ 2005-12-08
    IIF 75 - director → ME
  • 3
    MEDUSA HOLDINGS LIMITED - 2020-01-20
    MEDUSA HOLDINGS (UK) LIMITED - 2016-06-21
    CHRYSUS HOLDCO LIMITED - 2013-09-26
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (3 parents, 11 offsprings)
    Officer
    2011-10-10 ~ 2014-06-10
    IIF 42 - director → ME
    2014-02-28 ~ 2024-05-07
    IIF 155 - director → ME
    Person with significant control
    2016-10-10 ~ 2021-03-15
    IIF 122 - Ownership of shares – 75% or more OE
  • 4
    CHRYSUS INVESTMENTS LIMITED - 2021-10-26
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (2 parents, 1 offspring)
    Officer
    2011-10-10 ~ 2014-06-10
    IIF 61 - director → ME
  • 5
    14th Floor 82 King Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2024-02-28
    Person with significant control
    2022-02-09 ~ 2022-05-23
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 6
    SHOO 514 LIMITED - 2010-11-24
    29 Craven Street, London
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -159,634 GBP2021-12-31
    Officer
    2019-08-22 ~ 2020-01-13
    IIF 169 - director → ME
  • 7
    WASABI FROG LIMITED - 2014-04-14
    49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Officer
    2008-01-03 ~ 2014-02-14
    IIF 101 - director → ME
  • 8
    CHRYSUS TRADING LIMITED - 2012-03-21
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (5 parents)
    Officer
    2011-10-10 ~ 2012-05-01
    IIF 43 - director → ME
  • 9
    Sefton & Co, 141 Union Street, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-11-01 ~ 2012-11-01
    IIF 67 - director → ME
  • 10
    CHAMPION PLC - 2009-12-02
    STEPQUICK PLC - 2007-01-22
    STEPQUICK LIMITED - 2003-06-20
    WC CO (1) LIMITED - 2003-05-18
    1 Worsley Court, High Street, Worsley, Manchester
    Corporate (4 parents, 3 offsprings)
    Officer
    2003-04-08 ~ 2003-04-29
    IIF 113 - director → ME
  • 11
    WILDRUN LIMITED - 2000-07-03
    2nd Floor 9 Portland Street, Manchester
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,812,000 GBP2024-03-31
    Officer
    2000-07-06 ~ 2000-07-13
    IIF 79 - director → ME
  • 12
    CITY BLOCK LIMITED - 2002-11-07
    21 Castle Hill, Lancaster, Lancashire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -455,461 GBP2023-08-31
    Officer
    2005-09-05 ~ 2007-08-31
    IIF 112 - director → ME
  • 13
    Oak House, 137 Gravel Lane, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-20 ~ 2012-09-01
    IIF 178 - llp-designated-member → ME
  • 14
    CRAWFORD HEALTHCARE HOLDINGS PLC - 2018-06-05
    CRAWFORD HEALTHCARE HOLDINGS LIMITED - 2016-04-27
    RH ACQUISITIONS LIMITED - 2009-08-20
    FLEETNESS 649 LIMITED - 2009-07-24
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2009-07-22 ~ 2015-12-18
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-17
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-06-08
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MOFO THIRTY-SEVEN LIMITED - 2010-12-10
    1 More London Place, London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2013-09-30
    IIF 64 - director → ME
  • 16
    14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    729,470 GBP2024-03-31
    Officer
    2002-11-19 ~ 2013-11-30
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-26
    IIF 129 - Ownership of shares – 75% or more OE
  • 17
    TITAN MOVE PLC - 2006-09-04
    TITAN MOVE LIMITED - 2004-01-28
    WC CO (5) LIMITED - 2003-07-08
    Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2003-04-09 ~ 2004-11-03
    IIF 114 - director → ME
  • 18
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (5 parents)
    Equity (Company account)
    2,634,657 GBP2023-08-31
    Officer
    2001-05-14 ~ 2019-06-27
    IIF 66 - director → ME
  • 19
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-03-15 ~ 2023-07-04
    IIF 158 - director → ME
    Person with significant control
    2019-03-15 ~ 2021-03-10
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 20
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -818,830 GBP2023-08-31
    Officer
    2001-05-14 ~ 2019-07-30
    IIF 77 - director → ME
  • 21
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (4 parents, 4 offsprings)
    Officer
    2003-01-28 ~ 2005-08-17
    IIF 80 - director → ME
  • 22
    1ST DENTAL PRODUCTS LIMITED - 2013-07-25
    ONE D SPV 1 LIMITED - 2010-11-08
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 93 - director → ME
  • 23
    ATHENA PENSIONS LIMITED - 2015-10-30
    HELIUM MIRACLE 119 LIMITED - 2015-08-27
    Leonard Curtis Riverside House, Irwell Street, Manchester
    Corporate (5 parents)
    Officer
    2012-03-14 ~ 2014-06-10
    IIF 41 - director → ME
  • 24
    FORWARD LINK PLC - 2004-07-26
    FORWARD LINK LIMITED - 2004-01-29
    WC CO (4) LIMITED - 2003-07-08
    Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Corporate (6 parents, 17 offsprings)
    Officer
    2003-04-08 ~ 2004-07-28
    IIF 116 - director → ME
  • 25
    SB 151 LIMITED - 2011-12-01
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (3 parents, 14 offsprings)
    Officer
    2011-11-28 ~ 2014-01-01
    IIF 183 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-06
    IIF 120 - Ownership of shares – More than 50% but less than 75% OE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 120 - Right to appoint or remove directors OE
  • 26
    LINGHURST LTD - 2011-07-27
    4th Floor Abbey House, Booth Street, Manchester
    Corporate (2 parents)
    Officer
    2011-09-12 ~ 2013-08-22
    IIF 82 - director → ME
  • 27
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    GCA ALTIUM LIMITED - 2021-12-06
    ALTIUM CAPITAL LIMITED - 2016-07-29
    APAX PARTNERS & CO. CAPITAL LIMITED - 2000-06-09
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    1 Curzon Street, London, England
    Corporate (4 parents)
    Officer
    1999-11-01 ~ 2003-10-21
    IIF 115 - director → ME
  • 28
    SUREWATERS CONSULTANCY LIMITED - 2015-12-01
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (4 parents)
    Officer
    2013-05-14 ~ 2014-11-18
    IIF 108 - director → ME
  • 29
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (3 parents, 1 offspring)
    Officer
    2001-05-14 ~ 2019-06-27
    IIF 68 - director → ME
  • 30
    82 King Street, 14th Floor, Manchester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2020-04-28 ~ 2020-06-17
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 31
    82 King Street, 14th Floor, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -15,314,664 GBP2024-04-30
    Person with significant control
    2020-04-22 ~ 2020-06-17
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 32
    14th Floor 82 King Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    749,810 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-02-09
    IIF 126 - Ownership of shares – 75% or more OE
    2022-02-09 ~ 2022-02-09
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 33
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-11-05 ~ 2009-10-02
    IIF 149 - llp-designated-member → ME
  • 34
    Steam Packet House, 76 Cross Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-12-01 ~ 2009-06-25
    IIF 151 - llp-designated-member → ME
  • 35
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-23 ~ 2024-01-30
    IIF 100 - director → ME
  • 36
    C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    411,313 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ 2019-05-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 37
    14th Floor 82 King Street, Manchester
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,288,872 GBP2024-03-31
    Officer
    2010-12-03 ~ 2014-03-28
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-04
    IIF 125 - Ownership of shares – 75% or more OE
    2021-04-04 ~ 2021-04-21
    IIF 5 - Has significant influence or control OE
  • 38
    Zeus Capital Ltd, 82 King Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    15,210 GBP2024-03-31
    Officer
    2011-03-30 ~ 2014-03-28
    IIF 60 - director → ME
  • 39
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2002-03-12 ~ 2010-10-21
    IIF 46 - director → ME
  • 40
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 99 - director → ME
  • 41
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved corporate (1 parent)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 94 - director → ME
  • 42
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 95 - director → ME
  • 43
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved corporate (1 parent)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 97 - director → ME
  • 44
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-09-28 ~ 2010-10-01
    IIF 98 - director → ME
  • 45
    Tower 12 18-22 Bridge Street, Manchester
    Corporate (2 parents)
    Officer
    2010-09-08 ~ 2012-06-01
    IIF 92 - director → ME
  • 46
    HELIUM MIRACLE 118 LIMITED - 2013-10-14
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-03-14 ~ 2013-05-15
    IIF 59 - director → ME
  • 47
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2011-03-01 ~ 2013-09-30
    IIF 63 - director → ME
  • 48
    PRIMARY CARE PROPERTIES BLOXWICH GP LIMITED - 2003-01-14
    HAMSARD 2544 LIMITED - 2002-08-16
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved corporate (3 parents)
    Officer
    2003-01-21 ~ 2005-06-02
    IIF 71 - director → ME
  • 49
    RIVALNET LIMITED - 2002-04-25
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2003-01-28 ~ 2005-11-08
    IIF 72 - director → ME
  • 50
    ZEUS PARTNERS LLP - 2015-02-23
    CATALYST INVESTMENTS LLP - 2006-07-13
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (2 parents)
    Officer
    2005-12-07 ~ 2013-05-20
    IIF 150 - llp-designated-member → ME
  • 51
    4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -475,977 GBP2024-04-30
    Person with significant control
    2019-04-26 ~ 2021-04-04
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 52
    RBG HOLDINGS LIMITED - 2019-05-13
    4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    -653,669 GBP2024-04-30
    Person with significant control
    2019-04-17 ~ 2021-04-04
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    2021-04-04 ~ 2022-05-27
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 53
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2019-12-05 ~ 2020-01-20
    IIF 167 - director → ME
    Person with significant control
    2019-12-05 ~ 2020-01-30
    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
  • 54
    VINDON HEALTHCARE LIMITED - 2014-04-07
    VINDON HEALTHCARE PLC - 2013-12-02
    DIDSBURY PROGRESS PLC - 2005-03-15
    QUICK TRADER LIMITED - 2004-10-06
    WC CO (19) LIMITED - 2003-07-08
    1 Orchard Place, Nottingham Business Park, Nottingham
    Corporate (6 parents, 1 offspring)
    Officer
    2005-02-25 ~ 2013-09-27
    IIF 45 - director → ME
  • 55
    82 King Street, (14th Floor), Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-08-08 ~ 2012-12-20
    IIF 56 - director → ME
  • 56
    VINDON HEALTHCARE EBT TRUSTEES LIMITED - 2008-08-13
    SUPERTRIP LIMITED - 2006-04-18
    1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved corporate (4 parents)
    Officer
    2005-08-10 ~ 2013-10-16
    IIF 111 - director → ME
  • 57
    BROOMCO (2934) LIMITED - 2002-07-03
    82 King Street, Manchester
    Corporate (7 parents)
    Officer
    2002-07-03 ~ 2014-03-31
    IIF 55 - director → ME
    2002-11-13 ~ 2014-03-31
    IIF 176 - secretary → ME
  • 58
    82 King Street, Manchester, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-21
    IIF 121 - Ownership of shares – 75% or more OE
  • 59
    14th Floor 82 King Street, Manchester
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    514,051 GBP2024-03-31
    Officer
    2012-10-10 ~ 2015-09-14
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 124 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    14th Floor 82 King Street, Manchester, England, England
    Corporate (3 parents)
    Equity (Company account)
    -941,915 GBP2024-03-31
    Officer
    2017-10-17 ~ 2022-09-01
    IIF 166 - director → ME
    Person with significant control
    2017-10-17 ~ 2021-04-04
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.