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

Mr Henry Neville Moser

    Related profiles found in government register
  • Mr Henry Neville Moser
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mr Henry Moser
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Unit G, Waterfold Business Park, Bury, Lancashire, BL9 7BR

      IIF 26
    • icon of address Sterling House, Waterfold Park, Bury, Lancashire, BL9 7BR

      IIF 27
  • Moser, Henry Neville
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Moser, Henry Neville
    British ceo born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, England

      IIF 39 IIF 40
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 41
  • Moser, Henry Neville
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Teneco Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 42
    • icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 43 IIF 44 IIF 45
    • icon of address The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

      IIF 47 IIF 48
    • icon of address Sterling House, Unit G, Waterfold Business Park, Bury, Lancashire, BL9 7BR, England

      IIF 49
    • icon of address Sterling House, Unit G, Waterfold Business Park, Bury, Lancashire, BL9 7BR, United Kingdom

      IIF 50
    • icon of address Sterling House, Waterfold Park, Bury, Lancashire, BL9 7BR, England

      IIF 51
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Moser, Henry Neville
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Moser, Henry Neville
    British non-exec director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW

      IIF 74
  • Moser, Henry Neville
    British none born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 75
  • Moser, Henry Neville
    born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Waterfold Park, Bury, Lancashire, BL9 7BR, England

      IIF 76
  • Moser, Henry Neville
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake View, Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, England

      IIF 77
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, England

      IIF 78
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 79 IIF 80 IIF 81
  • Moser, Henry Neville
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moser, Henry Neville
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Unit G, Waterfold Business Park, Bury, Lancashire, BL9 7BR

      IIF 88
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 89 IIF 90
    • icon of address Lake View, Lakeside, Cheadle, Cheshire, England And Wales, SK8 3GW, United Kingdom

      IIF 91 IIF 92
  • Moser, Henry Neville
    British

    Registered addresses and corresponding companies
    • icon of address 7th Floor Bracken House, Charles Street, Manchester, M1 7BD

      IIF 93
  • Moser, Henry Neville

    Registered addresses and corresponding companies
    • icon of address 7th Floor Bracken House, Charles Street, Manchester, M1 7BD

      IIF 94
child relation
Offspring entities and appointments
Active 36
  • 1
    MANCHESTER PROPERTY INVESTMENTS LIMITED - 2015-09-28
    TOGETHER FINANCIAL SERVICES LIMITED - 2017-01-09
    JERROLD HOLDINGS LIMITED - 2023-02-09
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2003-11-03 ~ dissolved
    IIF 48 - Director → ME
  • 2
    icon of address Lake View, Lakeside, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    EVER BRACKEN LLP - 2006-06-16
    icon of address Sterling House Unit G, Waterfold Business Park, Bury, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-15 ~ now
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 79 - Director → ME
  • 5
    icon of address Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 80 - Director → ME
  • 6
    icon of address Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    6,396,474 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 82 - Director → ME
  • 8
    RATEGUIDE LIMITED - 1993-06-23
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-06-11 ~ dissolved
    IIF 56 - Director → ME
  • 9
    MORGANCREST PROPERTIES LIMITED - 2003-08-15
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-03-01 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address Sterling House, Waterfold Park, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 35 - Director → ME
  • 12
    UK MORTGAGE CORPORATION LIMITED - 2009-12-17
    BASILGROVE LIMITED - 2000-09-06
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    17,114,169 GBP2017-03-31
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 1996-08-14 ~ dissolved
    IIF 66 - Director → ME
  • 15
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
  • 16
    PRIVILEGED PROPERTIES (NORTHERN) LIMITED - 2013-03-13
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 1995-10-10 ~ dissolved
    IIF 73 - Director → ME
  • 17
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
  • 18
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-16 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-03 ~ dissolved
    IIF 43 - Director → ME
  • 20
    HALLCO 623 LIMITED - 2001-07-10
    MEADOW MILL LIMITED - 2017-05-17
    icon of address Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-08-09 ~ now
    IIF 78 - Director → ME
  • 21
    FINANCE YOUR PROPERTY LIMITED - 2013-03-13
    JERROLD FINCO LIMITED - 2013-03-13
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-03 ~ now
    IIF 33 - Director → ME
  • 22
    JERROLD MANUFACTURING COMPANY (TEXTILES) LIMITED - 1995-07-24
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-01 ~ dissolved
    IIF 44 - Director → ME
  • 23
    icon of address Lake View, Lakeside, Cheadle, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    BRIDGINGFINANCE.CO.UK LIMITED - 2023-02-09
    icon of address C/o Teneco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2001-02-14 ~ dissolved
    IIF 42 - Director → ME
  • 25
    MARPLACE (NUMBER 104) LIMITED - 1986-05-09
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-29 ~ dissolved
    IIF 61 - Director → ME
  • 26
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 1995-09-27 ~ dissolved
    IIF 57 - Director → ME
  • 27
    CRESTHAVEN PROPERTIES LIMITED - 2005-07-26
    HELLO FINANCE UK LTD - 2008-02-20
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-19 ~ dissolved
    IIF 52 - Director → ME
  • 28
    NORTH WESTERN PROPERTIES & DEVELOPMENTS LIMITED - 2014-04-07
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 1996-02-20 ~ dissolved
    IIF 63 - Director → ME
  • 29
    PHONE-A-LOAN LIMITED - 2023-02-09
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 65 - Director → ME
  • 30
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 1995-09-11 ~ dissolved
    IIF 70 - Director → ME
  • 31
    icon of address Lake View, Lakeside, Cheadle, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 32
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-29 ~ dissolved
    IIF 46 - Director → ME
  • 33
    THE HOULDSWORTH PROPERTY COMPANY LIMITED - 1995-02-09
    SLATERSHELFCO 281 LIMITED - 1995-01-16
    icon of address 27 Byrom Street, Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-25 ~ now
    IIF 77 - Director → ME
  • 34
    LANCASHIRE MORTGAGE CORPORATION LIMITED - 2017-01-09
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 36 - Director → ME
  • 35
    AUCTION FINANCE LIMITED - 2024-09-09
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-03 ~ dissolved
    IIF 45 - Director → ME
  • 36
    BLEMAIN GROUP PLC - 2003-11-03
    JERROLD HOLDINGS PLC - 2006-09-12
    JERROLD HOLDINGS LIMITED - 2017-01-09
    LAYMART LIMITED - 1994-06-29
    THE BLEMAIN GROUP LIMITED - 1994-07-15
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 1994-06-27 ~ now
    IIF 28 - Director → ME
Ceased 30
  • 1
    icon of address Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,954 GBP2023-12-31
    Officer
    icon of calendar 2021-05-31 ~ 2023-12-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2023-12-10
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    BUSTER LOANS LIMITED - 2015-09-28
    TOGETHER FINANCIAL SERVICES (RETAIL) LIMITED - 2024-09-09
    icon of address Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-08-05 ~ 2024-10-03
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    LIMFORM LIMITED - 2001-03-12
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    276,528 GBP2023-12-31
    Officer
    icon of calendar 1998-04-07 ~ 2023-12-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    icon of calendar 2001-02-28 ~ 2024-10-03
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 2019-06-04
    IIF 53 - Director → ME
  • 6
    icon of address Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    6,396,474 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-12-01
    IIF 49 - Director → ME
  • 7
    LOPLARGE LTD - 2023-02-09
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-07-03 ~ 2024-10-03
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2024-10-03
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    EASTPARK DEVELOPMENTS LIMITED - 2014-07-18
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2024-10-03
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    UK MORTGAGE CORPORATION LIMITED - 2009-12-17
    BASILGROVE LIMITED - 2000-09-06
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    17,114,169 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-29
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    TOGETHER PERSONAL FINANCE LIMITED - 2017-01-09
    icon of address Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,329 GBP2024-06-30
    Officer
    icon of calendar 2002-02-20 ~ 2008-04-09
    IIF 85 - Director → ME
  • 12
    PROACTIVE LENDING LIMITED - 2014-04-03
    CHEADLE FINANCE LIMITED - 2014-07-24
    YIPPEE FINANCE LIMITED - 2009-04-20
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-04-04 ~ 2024-10-03
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    SPROSTON GREEN LIMITED - 2014-07-24
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-30
    Officer
    icon of calendar 2002-08-15 ~ 2024-10-03
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 14
    MEXICOFAST LIMITED - 2004-02-11
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,509 GBP2023-12-31
    Officer
    icon of calendar 1999-06-14 ~ 2024-01-04
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-15
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-08-05 ~ 2024-10-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 13 - Has significant influence or control OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Sterling House, Waterfold Business Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,321 GBP2023-12-31
    Officer
    icon of calendar 1995-09-08 ~ 2024-08-08
    IIF 55 - Director → ME
  • 17
    ACHILLEAN GROUP LIMITED - 2023-02-09
    KREMDAY LTD - 2006-12-22
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-07-03 ~ 2024-10-03
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2024-10-03
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 18
    JERROLD MANUFACTURING COMPANY (TEXTILES) LIMITED - 1995-07-24
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-09-27
    IIF 84 - Director → ME
    icon of calendar ~ 1994-06-30
    IIF 94 - Secretary → ME
  • 19
    TOGETHER COMMERCIAL FINANCE LIMITED - 2017-01-09
    icon of address Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2024-10-03
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2004-07-01 ~ 2007-07-05
    IIF 86 - Director → ME
  • 21
    icon of address C/o Steven Kay, Sterling House, Waterfold Business Park, Bury, Lancs, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2007-05-25
    IIF 87 - Director → ME
  • 22
    PRONTO FINANCE LIMITED - 2023-02-09
    BRACKEN MIDCO1 LIMITED - 2016-06-06
    BRACKEN MIDCO3 LIMITED - 2017-03-22
    icon of address Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-04 ~ 2024-10-03
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ 2024-10-03
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 23
    EASIMAZE LTD - 2017-03-10
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-07-03 ~ 2024-10-03
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2024-10-03
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 24
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2019-06-04
    IIF 58 - Director → ME
    icon of calendar ~ 1994-01-10
    IIF 93 - Secretary → ME
  • 25
    icon of address Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    319,369 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1996-05-16 ~ 2023-12-01
    IIF 88 - Director → ME
  • 26
    PINK PEN LIMITED - 2004-04-21
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,582,558 GBP2023-12-31
    Officer
    icon of calendar 2004-04-21 ~ 2023-12-10
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-10
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 27
    MY PAL LOANS LIMITED - 2015-09-28
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-08-05 ~ 2024-10-03
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
  • 28
    icon of address Sterling House Sterling House, Waterfold Business Park, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2024-10-03
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 29
    CHESHIRE MORTGAGE CORPORATION LIMITED - 2017-01-09
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2019-06-04
    IIF 74 - Director → ME
    icon of calendar 1994-07-29 ~ 2013-06-06
    IIF 59 - Director → ME
  • 30
    icon of address 70 Market Street, Tottington, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,000 GBP2025-04-30
    Officer
    icon of calendar 2002-04-11 ~ 2005-11-23
    IIF 83 - 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.