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

Wright, Paul Robert

    Related profiles found in government register
  • Wright, Paul Robert
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Ing Field, Oakenshaw, Bradford, BD12 7EF, England

      IIF 1 IIF 2
    • icon of address Suite 2rb, Marsland House, Marsland Road, Sale, M33 3AQ, England

      IIF 3
  • Wright, Paul Robert
    British manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 4
    • icon of address 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, United Kingdom

      IIF 9 IIF 10
    • icon of address Suite 2rb, Marsland House, Marsland Road, Sale, M33 3AQ, England

      IIF 11 IIF 12
  • Wright, Paul Robert
    British managing director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Paul
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1f, Statham Link, Talbot Road, Stretford, Manchester, M32 0FP, England

      IIF 30
  • Wright, Paul
    British manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 31 IIF 32
    • icon of address Unit 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 33
  • Wright, Paul
    British managing director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Renee Close, Bradford, West Yorkshire, BD4 6LN, United Kingdom

      IIF 34
    • icon of address 8 Renee Close, Renee Close, Bradford, West Yorkshire, BD4 6LN, United Kingdom

      IIF 35
  • Wright, Paul
    British marketing director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradford Business Park, New Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8BX, England

      IIF 36
  • Wright, Paul
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bushbury House, 435 Wilmslow Road, Manchester, Withington, M20 4AF, England

      IIF 37
  • Wright, Paul
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30, Blackburn Street, Radcliffe, Manchester, M26 1NQ, England

      IIF 38
  • Wright, Paul
    British managing director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30, Blackburn Street, Radcliffe, Manchester, M26 1NQ, England

      IIF 39
  • Wright, Paul
    British sales born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30 The Overdraft, Blackburn Street, Radcliffe, Manchester, M26 1NQ, United Kingdom

      IIF 40
  • Wright, Paul
    British subcontractor born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Above, Overdraught, 28-30 Blackburn Street, Radcliffe, Manchester, Lancashire, M26 1NQ, United Kingdom

      IIF 41
    • icon of address Overdraught, 28-30, Blackburn Street, Radcliffe, Manchester, Lancashire, M26 1NQ, United Kingdom

      IIF 42
  • Wright, Paul Robert
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Old Market Place, Altrincham, WA14 4PA, England

      IIF 43
    • icon of address Suite 5b, Maclaren House, Talbot Road, Manchester, M32 0FP, United Kingdom

      IIF 44
  • Wright, Paul Robert
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 45
    • icon of address Suite 1f, Stathem Link, Lancastrian Office Centre, Talbot Road, Manchester, M32 0FP, England

      IIF 46
  • Wright, Paul Robert
    British manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Old Market Place, Altrincham, WA14 4PA, United Kingdom

      IIF 47
  • Mr Paul Wright
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1f, Statham Link, Talbot Road, Stretford, Manchester, M32 0FP, England

      IIF 48
  • Mr Paul Robert Wright
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, United Kingdom

      IIF 49
  • Mr Paul Wright
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bushbury House, 435 Wilmslow Road, Manchester, Withington, M20 4AF, England

      IIF 50
  • Paul Wright
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Above, Overdraught, 28-30 Blackburn Street, Manchester, M26 1NQ, United Kingdom

      IIF 51
    • icon of address Overdraught, 28-30, Blackburn Street, Manchester, M26 1NQ, United Kingdom

      IIF 52
  • Wright, Paul
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Paul
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2rb, Marsland House, Marsland Road, Sale, M33 3AQ, England

      IIF 70
  • Wright, Paul
    British manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 16 Kingsway, Altrincham, Cheshire, WA14 1PJ, England

      IIF 71
    • icon of address Suite 2rb, Marsland House, Marsland Road, Sale, M33 3AQ, England

      IIF 72 IIF 73 IIF 74
  • Wright, Paul
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, West Street, Ware, Herts, SG12 9EE, United Kingdom

      IIF 75
  • Mr Paul Robert Wright
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 76
    • icon of address Suite 1f, Statham House, Talbot Road, Stretford, Manchester, M32 0FP, England

      IIF 77
    • icon of address Suite 1f, Stathem Link, Lancastrian Office Centre, Talbot Road, Manchester, M32 0FP, England

      IIF 78
    • icon of address Suite 5b, Maclaren House, Talbot Road, Manchester, M32 0FP, United Kingdom

      IIF 79
  • Mr Paul Wright
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Market Street, Bolton, BL4 7NY, United Kingdom

      IIF 80
    • icon of address 12, West Street, Ware, Herts, SG12 9EE

      IIF 81
  • Paul Wright
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30, Blackburn Street, Radcliffe, Manchester, M26 1NQ, England

      IIF 82
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 58 - Director → ME
  • 4
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 56 - Director → ME
  • 5
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 12 West Street, Ware, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,765 GBP2021-07-31
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 8 Renee Close, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address 8 Renee Close, Renee Close, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 57 - Director → ME
  • 10
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 53 - Director → ME
  • 11
    icon of address Suite 5b Maclaren House, Talbot Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 55 - Director → ME
  • 13
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 69 - Director → ME
  • 14
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 70 - Director → ME
  • 16
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address 151b Bury New Road, Whitefield, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,436 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 67 - Director → ME
  • 19
    icon of address Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 63 - Director → ME
  • 21
    ROSS COURT VIEW LTD - 2015-03-13
    icon of address Suite 3 16 Kingsway, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -280,930 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 71 - Director → ME
  • 22
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 4 - Director → ME
  • 23
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 17 - Director → ME
  • 24
    BEAUMONT MORGAN LIMITED - 2014-11-13
    CLEAVERS INSOLVENCY LIMITED - 2014-05-06
    MSF MANAGEMENT (UK) LTD - 2015-01-30
    PRINCIPAL COMPANY (YORK) LIMITED - 2014-05-23
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 73 - Director → ME
  • 25
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 74 - Director → ME
  • 26
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 68 - Director → ME
  • 27
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 24 - Director → ME
  • 28
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 20 - Director → ME
  • 29
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 66 - Director → ME
  • 30
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 19 - Director → ME
  • 31
    icon of address 76 Market Street Farnworth, Nr Bolton, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite 1f, Statham Link Talbot Road, Stretford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,452 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 48 - Right to appoint or remove directorsOE
  • 33
    icon of address 76 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 151b Bury New Road, Whitefield, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97,077 GBP2024-08-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    116,846 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 13 - Director → ME
  • 37
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 62 - Director → ME
  • 38
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 16 - Director → ME
  • 39
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 28 - Director → ME
  • 40
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 61 - Director → ME
  • 41
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 14 - Director → ME
  • 42
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 7 - Director → ME
  • 43
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 21 - Director → ME
  • 44
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 59 - Director → ME
  • 45
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 1 - Director → ME
  • 46
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    619,822 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 8 - Director → ME
  • 47
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 3 - Director → ME
  • 48
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    999 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 6 - Director → ME
  • 49
    FORTIS LETTINGS & MANAGEMENT LTD - 2019-12-18
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    194,960 GBP2024-08-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 29 - Director → ME
  • 50
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (3 parents, 31 offsprings)
    Equity (Company account)
    8,023 GBP2024-08-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 12 - Director → ME
  • 51
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,092 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 9 - Director → ME
  • 52
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 18 - Director → ME
Ceased 19
  • 1
    icon of address Suite 5b, Maclaren House Talbot Road, Stretford, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -524,383 GBP2023-11-30
    Officer
    icon of calendar 2020-10-22 ~ 2022-04-04
    IIF 47 - Director → ME
  • 2
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-11-26 ~ 2025-04-08
    IIF 25 - Director → ME
  • 3
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-30
    Officer
    icon of calendar 2018-11-26 ~ 2025-04-08
    IIF 26 - Director → ME
  • 4
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2025-04-08
    IIF 64 - Director → ME
  • 5
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    463 GBP2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ 2022-07-18
    IIF 5 - Director → ME
  • 6
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-05-17 ~ 2024-06-13
    IIF 2 - Director → ME
  • 7
    BARLOW AND WRIGHT GROUNDWORKS LIMITED - 2019-08-16
    icon of address 28-30 Blackburn Street, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,212 GBP2020-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2019-12-30
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2019-12-30
    IIF 80 - Has significant influence or control over the trustees of a trust OE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 8
    FORTIS STUDENT LETTINGS LTD - 2015-12-09
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-09-01 ~ 2025-04-08
    IIF 72 - Director → ME
  • 9
    icon of address 300 St. Marys Road, Garston, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,820 GBP2024-04-30
    Officer
    icon of calendar 2021-02-01 ~ 2024-05-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2023-05-01
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    4,285 GBP2024-08-31
    Officer
    icon of calendar 2022-01-14 ~ 2025-04-08
    IIF 11 - Director → ME
  • 11
    icon of address Bradford Business Park New Lane, Laisterdyke, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ 2015-07-07
    IIF 36 - Director → ME
  • 12
    icon of address Suite 1f, Statham House Talbot Road, Stretford, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-02 ~ 2024-04-02
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 13
    KGD 2 LTD
    - now
    CHRONICLE HOUSE MANAGEMENT LTD - 2023-07-18
    icon of address 300 St Mary's Road, Garston, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2019-12-16 ~ 2023-07-14
    IIF 60 - Director → ME
  • 14
    LOVE HOME SOLUTIONS LIMITED - 2021-06-16
    LHS SOUTHERN LIMITED - 2021-06-29
    icon of address 4385, 11300916: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,440 GBP2020-04-30
    Officer
    icon of calendar 2019-08-17 ~ 2019-12-16
    IIF 40 - Director → ME
  • 15
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2025-04-08
    IIF 65 - Director → ME
  • 16
    icon of address Suite 1f Stathem Link, Lancastrian Office Centre, Talbot Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -31,882 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ 2024-04-11
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ 2024-04-11
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 17
    icon of address Suite 5b, Maclaren House Talbot Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    256,523 GBP2023-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2022-04-04
    IIF 43 - Director → ME
  • 18
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-11-26 ~ 2025-04-08
    IIF 27 - Director → ME
  • 19
    icon of address Suite 2rb Marsland House, Marsland Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2023-06-30
    IIF 54 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.