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

Payne, Nicholas Stuart

    Related profiles found in government register
  • Payne, Nicholas Stuart
    British ch surveyor born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Harrop Road, Hale, Cheshire, WA15 9BU

      IIF 1
  • Payne, Nicholas Stuart
    British chartered surveyor born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lane End, Bollinway, Hale, Altrincham, Cheshire, WA15 0PB

      IIF 2
    • icon of address Manchester Cathedral, Manchester, Gtr Manchester, M3 1SX

      IIF 3
    • icon of address 11 Harrop Road, Hale, Cheshire, WA15 9BU

      IIF 4
    • icon of address C/o Nikal Ltd, Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 5
    • icon of address Manchester Cathedral, Victoria Street, Manchester, Greater Manchester, M3 1SX

      IIF 6
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 7
  • Payne, Nicholas Stuart
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Harrop Road, Hale, Cheshire, WA15 9BU

      IIF 8
    • icon of address Mynshulls House, 14, Cataeaton Street, Manchester, Greater Manchester, M3 1SQ, England

      IIF 9
    • icon of address Mynshulls House, 14, Cateaton Street, Manchester, Greater Manchester, M3 4LX, United Kingdom

      IIF 10 IIF 11
  • Payne, Nicholas Stuart
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Communications House 126-146, Fairfield Road, Droylsden, Manchester, M43 6AT

      IIF 12
    • icon of address 11 Harrop Road, Hale, Cheshire, WA15 9BU

      IIF 13 IIF 14
    • icon of address Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 18 IIF 19
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 20
  • Payne, Nicholas Stuart
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Payne, Nicholas Stuart
    British manging director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dunham Trust Hub, Irlam Road, Flixton, Manchester, M41 6NA, England

      IIF 29
  • Payne, Nicholas Stuart
    British none born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 30
  • Payne, Nicholas Stuart
    British property consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Harrop Road, Hale, Cheshire, WA15 9BU

      IIF 31
  • Payne, Nicholas Stuart
    British property developer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Harrop Road, Hale, Cheshire, WA15 9BU

      IIF 32
  • Payne, Nicholas Stuart
    British surveyor born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Payne, Nicholas Stuart
    British chartered surveyor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muckley Corner House, Walsall Road, Lichfield, WS14 0BG, United Kingdom

      IIF 35 IIF 36
    • icon of address Muckley Corner House, Walsall Road, Lichfield, WS140BG, United Kingdom

      IIF 37
    • icon of address 14, Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 38
    • icon of address C/o Nikal Ltd, Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 39
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 40 IIF 41 IIF 42
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, England

      IIF 45
    • icon of address Mynshulls House, 14, Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Mynshulls House, Cateaton Street, Manchester, M3 1SQ, England

      IIF 50 IIF 51
  • Payne, Nicholas Stuart
    British co director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 52
  • Payne, Nicholas Stuart
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Castle Hill, Prestbury, Macclesfield, SK10 4AS, England

      IIF 53
    • icon of address Bushbury House, 435 Wilmslow Road, Manchester, M20 4AF, England

      IIF 54
  • Payne, Nicholas Stuart
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Payne, Nicholas Stuart
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Payne, Nicholas Stuart
    British none born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cateaton Street, Manchester, M3 1SQ

      IIF 79
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 80
  • Payne, Nicholas Stuart
    British property developer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 81
  • Mr Nicholas Stuart Payne
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muckley Corner House, Walsall Road, Lichfield, WS14 0BG, United Kingdom

      IIF 82
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 83
    • icon of address 37, Castle Hill, Prestbury, Macclesfield, SK10 4AS, England

      IIF 84
    • icon of address Bushbury House, 435 Wilmslow Road, Manchester, M20 4AF, England

      IIF 85
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 86 IIF 87
    • icon of address The Dunham Trust Hub, Irlam Road, Flixton, Manchester, M41 6NA, England

      IIF 88
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Queens House, 34 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 23 - Director → ME
  • 2
    DMN REGENERATION LTD - 2009-03-18
    EVER 2257 LIMITED - 2005-07-05
    icon of address Mynschulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -281 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 19 - Director → ME
  • 9
    IOTA REAL ESTATE LIMITED - 2021-03-25
    icon of address 37 Castle Hill, Prestbury, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 10
    EVER 2157 LIMITED - 2004-09-07
    icon of address Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-12 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 22 - Director → ME
  • 12
    ELMRIDGE ACADEMY TRUST - 2013-12-18
    icon of address The Dunham Trust Hub Irlam Road, Flixton, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Bushbury House, 435 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 68
  • 1
    ABSTRACT NIKAL LIMITED - 2015-04-09
    icon of address 10 Rose And Crown Yard, King Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,202,433 GBP2023-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2015-03-24
    IIF 21 - Director → ME
  • 2
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,631 GBP2024-03-31
    Officer
    icon of calendar 2020-01-24 ~ 2021-01-28
    IIF 68 - Director → ME
  • 3
    HILLCREST HOMES (ALTAIR GROUND RENTS) LIMITED - 2019-11-08
    icon of address C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-07-19 ~ 2021-01-28
    IIF 26 - Director → ME
  • 4
    icon of address C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ 2021-01-28
    IIF 55 - Director → ME
  • 5
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,599,900 GBP2024-03-31
    Officer
    icon of calendar 2006-07-13 ~ 2021-01-28
    IIF 44 - Director → ME
  • 6
    DMN (WELLS) LIMITED - 2009-09-28
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -2,525 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-08-01 ~ 2021-01-28
    IIF 38 - Director → ME
  • 7
    icon of address Cathedral View Offices, Wookey Hole Road, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2015-10-20
    IIF 79 - Director → ME
  • 8
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,221 GBP2024-03-31
    Officer
    icon of calendar 2010-11-25 ~ 2021-01-28
    IIF 80 - Director → ME
  • 9
    DAVID MCLEAN NIKAL LIMITED - 2009-03-18
    BROOMCO (3277) LIMITED - 2003-10-27
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,427 GBP2024-03-31
    Officer
    icon of calendar 2003-12-19 ~ 2021-01-28
    IIF 52 - Director → ME
  • 10
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-15 ~ 2021-01-28
    IIF 74 - Director → ME
  • 11
    DMN (ALTRINCHAM) LTD - 2009-03-18
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -6,758,151 GBP2024-03-31
    Officer
    icon of calendar 2005-08-05 ~ 2021-01-28
    IIF 41 - Director → ME
  • 12
    icon of address 54 Ack Lane West, Cheadle Hulme, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ 2014-01-07
    IIF 9 - Director → ME
  • 13
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -113,434 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-01-28 ~ 2021-01-28
    IIF 47 - Director → ME
  • 14
    icon of address C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-07-20 ~ 2021-01-28
    IIF 5 - Director → ME
  • 15
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,653,722 GBP2024-03-31
    Officer
    icon of calendar 2016-05-16 ~ 2021-01-28
    IIF 39 - Director → ME
  • 16
    JCCO 366 LIMITED - 2015-05-14
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -3,338,033 GBP2024-03-31
    Officer
    icon of calendar 2014-12-17 ~ 2021-01-28
    IIF 64 - Director → ME
  • 17
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -495,039 GBP2024-03-31
    Officer
    icon of calendar 2017-01-11 ~ 2021-01-28
    IIF 48 - Director → ME
  • 18
    icon of address Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2021-01-28
    IIF 46 - Director → ME
  • 19
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -569,167 GBP2024-03-31
    Officer
    icon of calendar 2020-08-13 ~ 2021-01-28
    IIF 66 - Director → ME
  • 20
    icon of address Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-10-31 ~ 2021-01-28
    IIF 7 - Director → ME
  • 21
    HILLCREST HOMES BRETHRENS HALL LIMITED - 2017-03-08
    icon of address Nikal Ltd, Mynshulls House, Cateaton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2021-01-28
    IIF 51 - Director → ME
  • 22
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-02-20 ~ 2021-01-28
    IIF 50 - Director → ME
  • 23
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    121,417 GBP2024-03-31
    Officer
    icon of calendar 2018-02-15 ~ 2021-01-28
    IIF 63 - Director → ME
  • 24
    icon of address Mynshulls House, 14 Cateaton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-02-20 ~ 2021-01-28
    IIF 45 - Director → ME
  • 25
    MYBURO LIMITED - 2012-10-05
    BURO OFFICES LIMITED - 2010-06-30
    BUREAU OFFICES LIMITED - 2006-08-24
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -632,990 GBP2024-03-31
    Officer
    icon of calendar 2006-07-11 ~ 2021-01-28
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-28
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address K Docks Developments Limited, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -915,191 GBP2024-03-31
    Officer
    icon of calendar 2018-10-15 ~ 2021-01-28
    IIF 69 - Director → ME
  • 27
    icon of address No.1 Apex House, Duke Avenue Stanley Green, Cheadle Hulme, Stockport, England
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2013-03-08 ~ 2013-03-08
    IIF 11 - Director → ME
  • 28
    icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-01-29 ~ 2020-04-17
    IIF 76 - Director → ME
  • 29
    icon of address Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-10-20 ~ 2021-01-28
    IIF 27 - Director → ME
  • 30
    icon of address 10 Durling Street, Manchester
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    28,992 GBP2023-12-31
    Officer
    icon of calendar 2001-01-29 ~ 2006-03-01
    IIF 13 - Director → ME
  • 31
    icon of address 10 Durling Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    57,831 GBP2023-12-31
    Officer
    icon of calendar 2002-11-12 ~ 2005-05-31
    IIF 32 - Director → ME
  • 32
    icon of address 10 Durling Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -14,317 GBP2023-12-31
    Officer
    icon of calendar 2003-09-15 ~ 2005-05-31
    IIF 1 - Director → ME
  • 33
    NIKAL (CHINA) LIMITED - 2014-01-14
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,068 GBP2024-03-31
    Officer
    icon of calendar 2014-01-10 ~ 2021-01-28
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-28
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 34
    icon of address Manchester Cathedral, Victoria Street, Manchester, Greater Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2022-07-04
    IIF 6 - Director → ME
  • 35
    icon of address Communications House 126-146 Fairfield Road, Droylsden, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    88 GBP2024-02-28
    Officer
    icon of calendar 2010-02-22 ~ 2015-01-01
    IIF 12 - Director → ME
  • 36
    icon of address C/o Begbies Traynor 340, Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,590,346 GBP2024-03-31
    Officer
    icon of calendar 2014-10-01 ~ 2021-01-28
    IIF 58 - Director → ME
  • 37
    MASS HOUSE DEVELOPMENTS LIMITED - 2005-06-29
    DAVID MCLEAN MASSHOUSE DEVELOPMENTS LIMITED - 2004-02-16
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -16,198,423 GBP2024-03-31
    Officer
    icon of calendar 2003-12-19 ~ 2021-01-28
    IIF 59 - Director → ME
  • 38
    NIKAL (BLACKPOOL ESTATE CO) LIMITED - 2022-08-08
    MASSHOUSE SITE 3 MANAGEMENT LIMITED - 2021-09-09
    MASSHOUSE MANAGEMENT LIMITED - 2016-01-29
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-04-30 ~ 2021-01-28
    IIF 57 - Director → ME
  • 39
    MERCIAN INERNATIONAL LIMITED - 2017-02-17
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2021-02-28
    Officer
    icon of calendar 2017-02-10 ~ 2021-01-15
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2020-12-10
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    NIKAL 101 LIMITED - 2012-10-05
    icon of address C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -343,854 GBP2024-03-31
    Officer
    icon of calendar 2008-06-09 ~ 2021-01-28
    IIF 78 - Director → ME
  • 41
    icon of address 20 Market Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2016-03-22 ~ 2018-04-18
    IIF 65 - Director → ME
  • 42
    NIKAL (MYNSHULLS) LIMITED - 2021-09-09
    JCCO 374 LIMITED - 2018-08-17
    icon of address Mynshulls House, 14 Cateaton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-24 ~ 2021-01-28
    IIF 67 - Director → ME
  • 43
    NIKAL (CHINA) LIMITED - 2021-09-09
    LOREI LIMITED - 2014-01-15
    icon of address Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-06-25 ~ 2021-01-28
    IIF 75 - Director → ME
  • 44
    NIKAL (CITY REACH) LIMITED - 2018-08-17
    icon of address Mynshulls House/14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-11-11 ~ 2021-01-28
    IIF 72 - Director → ME
  • 45
    NIKAL (ECCLESHALL ROAD) LIMITED - 2016-12-19
    icon of address C/o Begbies Traynor 340, Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,637,534 GBP2024-03-31
    Officer
    icon of calendar 2014-11-26 ~ 2021-01-28
    IIF 71 - Director → ME
  • 46
    icon of address Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-07-30 ~ 2021-01-28
    IIF 77 - Director → ME
  • 47
    icon of address C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    502 GBP2023-03-31
    Officer
    icon of calendar 2013-10-30 ~ 2021-01-28
    IIF 56 - Director → ME
  • 48
    icon of address 7 Ashley Road, Hale, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2007-07-26 ~ 2012-07-02
    IIF 25 - Director → ME
  • 49
    MARPLACE (NUMBER 692) LIMITED - 2007-01-03
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,134 GBP2023-03-31
    Officer
    icon of calendar 2006-12-18 ~ 2021-01-28
    IIF 62 - Director → ME
  • 50
    icon of address 1 London Wall Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2010-03-31
    IIF 24 - Director → ME
  • 51
    MARPLACE (NUMBER 742) LIMITED - 2008-12-22
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -487,779 GBP2024-03-31
    Officer
    icon of calendar 2008-12-17 ~ 2021-01-28
    IIF 60 - Director → ME
  • 52
    NIKAL LTD
    - now
    NIKAL INVESTMENTS LIMITED - 2004-05-10
    MARPLACE (NUMBER 435) LIMITED - 2003-01-07
    icon of address C/o Begbies Traynor (central) Llp, 340, Deansgate, Manchester
    In Administration Corporate (2 parents, 20 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2021-01-28
    IIF 61 - Director → ME
  • 53
    NIKAL RESIDENTIAL LIMITED - 2020-12-09
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -269,111 GBP2024-03-31
    Officer
    icon of calendar 2014-07-25 ~ 2021-01-28
    IIF 73 - Director → ME
  • 54
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -203,481 GBP2024-03-31
    Officer
    icon of calendar 2014-08-05 ~ 2021-01-28
    IIF 49 - Director → ME
  • 55
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-23 ~ 2016-06-17
    IIF 16 - Director → ME
  • 56
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2016-06-17
    IIF 15 - Director → ME
  • 57
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2016-06-17
    IIF 17 - Director → ME
  • 58
    HONEYSTEP LIMITED - 2002-02-14
    icon of address One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 2011-09-21 ~ 2016-06-17
    IIF 28 - Director → ME
  • 59
    SOUTHSIDE REGENERATION LIMITED - 2013-07-19
    WORTHY OPPONENTS LIMITED - 1999-09-01
    EVER 1047 LIMITED - 1998-12-04
    icon of address 166 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2002-12-31
    IIF 34 - Director → ME
  • 60
    CROSBY WESTPORT LIVERPOOL LIMITED - 1999-12-01
    CLASSYSPEC LIMITED - 1999-09-14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2002-12-20
    IIF 31 - Director → ME
  • 61
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19 GBP2023-12-31
    Officer
    icon of calendar 2001-06-19 ~ 2002-12-05
    IIF 8 - Director → ME
  • 62
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-11-07 ~ 2021-01-28
    IIF 70 - Director → ME
  • 63
    icon of address Manchester Cathedral, Manchester, Gtr Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2022-07-04
    IIF 3 - Director → ME
  • 64
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ 2011-11-29
    IIF 20 - Director → ME
  • 65
    KAMAKURA (PARTNERSHIP) LIMITED - 2015-05-13
    MED ROOMZ LTD - 2014-10-17
    icon of address 13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-08 ~ 2013-07-22
    IIF 10 - Director → ME
  • 66
    icon of address C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2004-08-02 ~ 2021-01-28
    IIF 43 - Director → ME
  • 67
    MMC NIKAL (POOLE MARINA) LIMITED - 2015-05-15
    NIKAL (HOLES BAY) LIMITED - 2007-11-07
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -8,924,773 GBP2021-03-31
    Officer
    icon of calendar 2007-05-23 ~ 2014-07-16
    IIF 2 - Director → ME
  • 68
    FLAGSTEM LIMITED - 1997-10-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-04 ~ 2002-12-31
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.