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

Hughes, Richard Ian

    Related profiles found in government register
  • Hughes, Richard Ian

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

      IIF 1
  • Hughes, Richard
    British

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

      IIF 2
  • Hughes, Richard
    British company director

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

      IIF 3
  • Hughes, Richard Ian
    British

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

      IIF 4
    • 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 5
  • Hughes, Clare
    British

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

      IIF 6
  • Hughes, Richard Ian
    born in May 1968

    Resident in England

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

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

      IIF 10 IIF 11
    • Chancery Place, 50 Brown Street, Manchester, M2 2JT, England

      IIF 12
  • Hughes, Clare
    born in August 1973

    Resident in Ireland

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

      IIF 13
  • Hughes, Clare
    born in August 1973

    Resident in England

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

      IIF 14
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 15 IIF 16
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, Uk

      IIF 17
    • The Waterside Hotel, Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 5WZ

      IIF 18
  • 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 19
  • 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 20
  • 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 21
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 22
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, England

      IIF 23 IIF 24
    • Unit 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 25
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 26 IIF 27 IIF 28
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 31 IIF 32
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 33
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 34
    • 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 35
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 36
    • 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 37
    • 3, Ralli Courts, West Riverside, Manchester, M3 5FT, United Kingdom

      IIF 38
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 39 IIF 40
    • Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 41
    • 3, Ralli Courts, New Bailey Street, Salford, Greater Manchester, M3 5FT, United Kingdom

      IIF 42
    • 3, Ralli Courts, New Bailey Street, Salford, M3 5FT, England

      IIF 43
  • 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 44
  • 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 99
  • 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 100 IIF 101
    • Security House, 31 Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 102
    • T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 103
  • 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 104
    • C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 105
  • 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 106
  • 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 107
    • 33, Mountston Close, Hartlepool, TS26 0LR

      IIF 108
  • 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 109 IIF 110
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 111
  • 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 112
    • Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 113
  • 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 114
  • 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 115
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 116
  • Hughes, Clare
    British director born in August 1973

    Resident in England

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

      IIF 117
    • Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 118
    • Townend House, 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, United Kingdom

      IIF 119
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 120
    • C/o Connaughton & Co, 2nd Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 121
  • 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 122
  • 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 123
  • 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 124
  • 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 125
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 126
    • 82, King Street, (14th Floor), Manchester, M2 4WQ

      IIF 127
    • Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 128
  • 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 129
  • 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 130
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 131 IIF 132 IIF 133
    • 82, King Street, 14th Floor, Manchester, M2 4WQ, England

      IIF 134
  • Ms Clare Hughes
    Irish born in March 1972

    Resident in Ireland

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

      IIF 135
  • 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 136
  • 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 137
  • 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 138
  • 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 139
  • 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 140
  • 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 141
  • Mrs Clare Hughes
    British born in August 1973

    Resident in Ireland

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

      IIF 142
    • Sorento House, Nerano Road, Dublin, Ireland

      IIF 143
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG

      IIF 144
    • 14th Floor, 82 King Street, Manchester, England, M2 4WQ, England

      IIF 145
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 146 IIF 147
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 148 IIF 149 IIF 150
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 151
    • Care Of Zeus Capital Ltd, 82 King Street (14th Flloor), Manchester, M2 4WQ, United Kingdom

      IIF 152
    • Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 153
  • 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 154
    • C/o Connaughton & Co, 2nd Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 155
  • 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 156
  • 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 157
  • 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 158
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 159
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 160
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, England

      IIF 161
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 162 IIF 163
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 164 IIF 165 IIF 166
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 169 IIF 170 IIF 171
    • 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 173
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 174
    • 82, King Street, Manchester, M2 4WQ

      IIF 175 IIF 176
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 177 IIF 178
  • 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 179 IIF 180
    • 31, Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 181
    • Security House, 31 Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 182 IIF 183
    • T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 184
  • 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 185
  • 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 186
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 187 IIF 188
    • 50, Fountain Street, Manchester, M2 2AS, 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 106 - director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - 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 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - 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 121 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - 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 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - 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 132 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 169 - 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 117 - 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 133 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - 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 72 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - 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 131 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - 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 110 - director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - 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 122 - director → ME
  • 12
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved corporate (3 parents)
    Officer
    2006-01-18 ~ dissolved
    IIF 60 - 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 56 - director → ME
  • 14
    3 Hardman Street, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 52 - 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 20 - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - 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 34 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - 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 109 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - 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 19 - director → ME
    2002-08-16 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - 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 105 - 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 114 - director → ME
    2022-10-14 ~ now
    IIF 36 - director → ME
    2002-08-14 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 174 - Has significant influence or controlOE
  • 21
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-07-04 ~ now
    IIF 22 - 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 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - 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 85 - 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 153 - 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 67 - director → ME
  • 26
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 63 - director → ME
  • 27
    14th Floor 82 King Street, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-05-14 ~ dissolved
    IIF 71 - 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 30 - 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 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - 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 11 - 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 78 - 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 130 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - 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 86 - 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 134 - 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 84 - 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 69 - director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - 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 120 - director → ME
    IIF 73 - director → ME
  • 38
    14th Floor 82 King Street, Manchester
    Corporate (1 parent)
    Officer
    2010-12-20 ~ now
    IIF 13 - llp-designated-member → ME
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 163 - 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 17 - llp-designated-member → ME
  • 40
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 15 - llp-designated-member → ME
  • 41
    Steam Packet House, 76 Cross Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 16 - 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 119 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - 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 99 - director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - 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 116 - director → ME
    2022-10-14 ~ now
    IIF 33 - 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 111 - 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 4 - 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 137 - 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 12 - 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 125 - Ownership of shares – More than 50% but less than 75%OE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 50
    14th Floor, 82 King Street, Manchester, England
    Corporate (1 parent)
    Officer
    2022-11-17 ~ now
    IIF 70 - director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - 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 103 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - 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 88 - director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - 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 89 - director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 177 - Ownership of shares – More than 50% but less than 75%OE
    IIF 177 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 177 - 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 68 - 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 87 - director → ME
  • 56
    31 Raby Road, Hartlepool, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 101 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 57
    31 Raby Road, Hartlepool, England
    Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - 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 124 - director → ME
    2005-05-05 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - 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 104 - director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - 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 66 - director → ME
  • 61
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 65 - 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 35 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - 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 18 - 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 26 - 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 102 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 182 - Has significant influence or controlOE
  • 66
    Bede House, 3 Belmont Business Park, Durham
    Dissolved corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 108 - director → ME
  • 67
    82 King Street, (14th Floor), Manchester
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 127 - 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 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 175 - 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 91 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - 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 29 - director → ME
  • 71
    14th Floor 82 King Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-10-31 ~ dissolved
    IIF 51 - director → ME
  • 72
    82 King Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 21 - 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 31 - director → ME
    2011-12-14 ~ dissolved
    IIF 1 - 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 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 176 - Has significant influence or control as a member of a firmOE
  • 75
    Company number 06741900
    Non-active corporate
    Officer
    2008-11-05 ~ now
    IIF 107 - 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 55 - 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 57 - 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 24 - director → ME
    2014-02-28 ~ 2024-05-07
    IIF 115 - director → ME
    Person with significant control
    2016-10-10 ~ 2021-03-15
    IIF 144 - 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 43 - 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 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - 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 129 - 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 83 - 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 25 - director → ME
  • 9
    Sefton & Co, 141 Union Street, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-11-01 ~ 2012-11-01
    IIF 49 - 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 95 - 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 61 - 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 94 - director → ME
  • 13
    Oak House, 137 Gravel Lane, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-20 ~ 2012-09-01
    IIF 14 - 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 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-17
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-06-08
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - 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 46 - 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 58 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-26
    IIF 151 - 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 96 - 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 48 - director → ME
  • 19
    Windsor House, Cornwall Road, Harrogate, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-03-15 ~ 2023-07-04
    IIF 118 - director → ME
    Person with significant control
    2019-03-15 ~ 2021-03-10
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - 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 59 - director → ME
  • 21
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (4 parents, 4 offsprings)
    Officer
    2003-01-28 ~ 2005-08-17
    IIF 62 - 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 75 - 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 23 - 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 98 - 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 123 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-06
    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 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 64 - 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 97 - 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 90 - director → ME
  • 29
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (3 parents, 1 offspring)
    Officer
    2001-05-14 ~ 2019-06-27
    IIF 50 - 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 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - 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 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - 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 148 - Ownership of shares – 75% or more OE
    2022-02-09 ~ 2022-02-09
    IIF 170 - 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 7 - llp-designated-member → ME
  • 34
    Steam Packet House, 76 Cross Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-12-01 ~ 2009-06-25
    IIF 9 - 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 82 - 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 159 - 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 92 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-04
    IIF 147 - Ownership of shares – 75% or more OE
    2021-04-04 ~ 2021-04-21
    IIF 162 - 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 42 - 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 28 - director → ME
  • 40
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 81 - director → ME
  • 41
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved corporate (1 parent)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 76 - 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 77 - director → ME
  • 43
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved corporate (1 parent)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 79 - director → ME
  • 44
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-09-28 ~ 2010-10-01
    IIF 80 - director → ME
  • 45
    Tower 12 18-22 Bridge Street, Manchester
    Corporate (2 parents)
    Officer
    2010-09-08 ~ 2012-06-01
    IIF 74 - 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 41 - director → ME
  • 47
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2011-03-01 ~ 2013-09-30
    IIF 45 - 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 53 - 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 54 - 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 8 - 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 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - 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 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    2021-04-04 ~ 2022-05-27
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - 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 113 - director → ME
    Person with significant control
    2019-12-05 ~ 2020-01-30
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - 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 27 - director → ME
  • 55
    82 King Street, (14th Floor), Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-08-08 ~ 2012-12-20
    IIF 38 - 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 93 - director → ME
  • 57
    BROOMCO (2934) LIMITED - 2002-07-03
    82 King Street, Manchester
    Corporate (7 parents)
    Officer
    2002-07-03 ~ 2014-03-31
    IIF 37 - director → ME
    2002-11-13 ~ 2014-03-31
    IIF 5 - 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 143 - 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 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 146 - 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 112 - director → ME
    Person with significant control
    2017-10-17 ~ 2021-04-04
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - 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.