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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Simon, Paul Mark

    Related profiles found in government register
  • Simon, Paul Mark
    British

    Registered addresses and corresponding companies
    • Flat 21, 5 The Avenue, London, NW6 7YG, England

      IIF 1
    • Flat 7, 14 Netherhall Gardens, London, NW3 5TH, England

      IIF 2
  • Simon, Paul Mark
    British director

    Registered addresses and corresponding companies
    • Theobald House, 1 Theobald Road Bowdon, Altrincham, Cheshire, WA14 3HG

      IIF 3 IIF 4
    • Flat 21, 5 The Avenue, London, NW6 7YG, England

      IIF 5
    • 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 6 IIF 7
    • C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 8
    • Bowsall House, 3 King Street, Salford, M3 7DG

      IIF 9
  • Simon, Paul Mark
    British director/secretary

    Registered addresses and corresponding companies
    • 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 10
  • Simon, Paul Mark

    Registered addresses and corresponding companies
    • Flat 7, 14 Netherhall Gardens, London, NW3 5TH, England

      IIF 11
  • Simon, Paul

    Registered addresses and corresponding companies
    • Rosehill, 16 South Road, Bowdon, Altrincham, WA14 2LB

      IIF 12
    • 2nd Floor Parkgtes, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 13
  • Simon, Paul Mark
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bowsall House, 3 King Street, Salford, M3 7DG, United Kingdom

      IIF 14
  • Simon, Paul Mark
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Market Square, Congleton, CW12 1ET, England

      IIF 15
  • Simon, Paul Mark
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Theobald Road, Bowdon, Altrincham, Cheshire, WA14 3HG, England

      IIF 16
    • Bank House, Market Square, Congleton, CW12 1ET, England

      IIF 17
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 18
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 19 IIF 20
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 21
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 22 IIF 23
    • 2, Egerton Road, Whitefield, Manchester, M45 7EX, England

      IIF 24
    • 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 25 IIF 26 IIF 27
    • 2nd Floor Parkgtes, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 30
    • C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 31 IIF 32 IIF 33
    • Bowsall House, 3 King Street, Salford, M3 7DG

      IIF 35
    • Sterling Developments Steward House, 309 Bury New Road, Salford, Lancashire, M7 2YN

      IIF 36 IIF 37
  • Simon, Paul Mark
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Simon, Paul Mark
    born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Monton Road, Eccles, Greater Manchester, M30 9PN

      IIF 46 IIF 47
  • Simon, Paul Mark
    English managing director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 38, Melen Street, Redditch, B97 4BN, England

      IIF 48
  • Simon, Paul
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosehill, 16 South Road, Bowdon, Altrincham, WA14 2LB

      IIF 49
  • Simon, Paul
    British co director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosehill, 16 South Road, Bowdon, Altrincham, WA14 2LB

      IIF 50
  • Simon, Paul
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosehill, 16 South Road, Bowdon, Altrincham, WA14 2LB

      IIF 51
  • Simon, Paul Mark
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Monton Road, Eccles, Great Manchester, M30 9PN

      IIF 52
    • 223, Monton Road, Eccles, Manchester, M30 9PN

      IIF 53
  • Simon, Paul Mark
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theobald House, Theobald Road, Bowdon, Altrincham, WA14 3HG, England

      IIF 54
    • 2 Egerton Road, Egerton Road, Whitefield, Manchester, M45 7EX, England

      IIF 55
  • Simon, Paul Mark
    British co director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theobald House, Theobald Road, Bowdon, Altrincham, Cheshire, WA14 3HG, United Kingdom

      IIF 56
  • Simon, Paul Mark
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theobald House, 1 Theobald Road Bowdon, Altrincham, Cheshire, WA14 3HG

      IIF 57
  • Simon, Paul Mark
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Simon
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Market Square, Congleton, CW12 1ET, England

      IIF 68
    • 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL

      IIF 69
  • Mr Paul Mark Simon
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bowsall House, 3 King Street, Salford, M3 7DG

      IIF 70
  • Mr Paul Mark Simon
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Market Square, Congleton, CW12 1ET, England

      IIF 71
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 72
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 73
    • 14th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 74
    • 2 Egerton Road, Egerton Road, Whitefield, Manchester, M45 7EX, England

      IIF 75
    • 2, Egerton Road, Whitefield, Manchester, M45 7EX, England

      IIF 76
    • 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 77 IIF 78 IIF 79
    • 2nd Floor Parkgtes, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 80
    • C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 81
    • Bowsall House, 3 King Street, Salford, M3 7DG

      IIF 82 IIF 83 IIF 84
    • Bowsall House, 3 King Street, Salford, M3 7DG, United Kingdom

      IIF 91
    • Bowsall House, King Street, Salford, M3 7DG, England

      IIF 92
  • Paul Mark Simon
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Market Square, Congleton, Cheshire, CW12 1ET

      IIF 93
  • Mr Paul Mark Simon
    English born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 38, Melen Street, Redditch, B97 4BN, England

      IIF 94
  • Mr Paul Mark Simon
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowsall House, 3 King Street, Salford, M3 7DG

      IIF 95 IIF 96
child relation
Offspring entities and appointments 54
  • 1
    ANTHEM ESTATES LIMITED
    - now 06315905
    NORTHOME LTD
    - 2008-03-11 06315905
    2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (6 parents)
    Officer
    2007-07-24 ~ now
    IIF 26 - Director → ME
    2007-07-24 ~ now
    IIF 6 - Secretary → ME
  • 2
    BALLBROOK COURT LIMITED
    01205044
    Sterling Developments Steward House, 309 Bury New Road, Salford, Lancashire
    Active Corporate (4 parents)
    Officer
    2003-01-01 ~ now
    IIF 37 - Director → ME
  • 3
    BIRCH PARK INVESTMENTS LIMITED
    00755370
    2nd Floor Parkgates Bury New Road, Prestwich, Manchester
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2000-03-09 ~ now
    IIF 54 - Director → ME
  • 4
    BOWSALL (BACUP) LIMITED
    07107189
    Bowsall House, 3 King Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    2009-12-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Has significant influence or control OE
  • 5
    BOWSALL (ELLESMERE PORT) LIMITED
    07046380
    Bowsall House, 3 King Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-10-16 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BOWSALL (FARNWORTH) LIMITED
    07046434
    Bowsall House, 3 King Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    BOWSALL (HORWICH) LIMITED
    08802016
    Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-12-04 ~ now
    IIF 20 - Director → ME
    2013-12-04 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Has significant influence or control OE
  • 8
    BOWSALL (SABDEN) LTD
    07116257
    Bowsall House, 3 King Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    2010-01-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BOWSALL CONSTRUCTION LTD
    07376544
    Bowsall House, 3 King Street, Salford
    Dissolved Corporate (7 parents)
    Officer
    2010-09-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BOWSALL DEVELOPMENTS LTD.
    11449476
    Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-07-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
  • 11
    BOWSALL LIMITED
    06798358
    Bowsall House, 3 King Street, Salford
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2009-01-22 ~ dissolved
    IIF 43 - Director → ME
    2009-01-22 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BOWSALL PROJECTS LIMITED
    - now 07270967
    JULIAN 26 LIMITED
    - 2013-06-19 07270967 06304647... (more)
    SIMS STORAGE SOLUTIONS LIMITED - 2011-06-07
    Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2012-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 13
    BOXNIGHT LIMITED
    01461032
    2nd Floor Parkgates Bury New Road, Prestwich, Manchester
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2000-03-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CARRICKTON LTD
    04260617
    Bowsall House, 3 King Street, Salford
    Active Corporate (4 parents)
    Officer
    2001-08-07 ~ now
    IIF 35 - Director → ME
    2001-08-07 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Has significant influence or control OE
  • 15
    CCP (LONDON) LIMITED
    07159986
    7 St. Petersgate, Stockport, England
    Active Corporate (4 parents)
    Officer
    2010-02-17 ~ 2010-12-01
    IIF 16 - Director → ME
  • 16
    DIFFERENT LEAGUE LTD.
    11194231
    Bowsall House, 3 King Street, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-08 ~ 2018-04-17
    IIF 66 - Director → ME
  • 17
    EGG & ONION LIMITED
    - now 14186749
    THE DENTURE PRACTICE LIMITED
    - 2024-09-30 14186749 14542324... (more)
    Bank House, Market Square, Congleton, England
    Active Corporate (3 parents)
    Officer
    2023-03-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 18
    FREEHOLD SOLUTIONS LIMITED
    - now 05905557
    BCK2 LIMITED - 2007-03-12
    2 Oriel Court, Ashfield Road, Sale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2007-08-08 ~ 2016-03-21
    IIF 50 - Director → ME
  • 19
    GLOVALOR LIMITED
    15844892
    14th Floor 33 Cavendish Square, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2024-07-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 20
    GREEN CARD LIMITED
    09071654
    Bowsall House, 3, King Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    2014-06-05 ~ dissolved
    IIF 67 - Director → ME
  • 21
    GREEN GATE HOMES (NW) LIMITED
    10031221
    Bowsall House, 3 King Street, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 45 - Director → ME
  • 22
    HALDON LIMITED
    02915590
    2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1994-05-03 ~ now
    IIF 28 - Director → ME
    1994-05-03 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 23
    HALESOWEN PROPERTIES LIMITED
    - now 15860244
    WALSALL LABS LIMITED
    - 2025-11-07 15860244
    SG PARADE REAL ESTATE LIMITED
    - 2025-05-07 15860244
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-26 ~ now
    IIF 22 - Director → ME
  • 24
    HALL GREEN REAL ESTATE LIMITED
    15860230
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-26 ~ now
    IIF 23 - Director → ME
  • 25
    HONLEY LIMITED
    07422413
    3 King Street, Salford, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2013-09-10 ~ dissolved
    IIF 38 - Director → ME
  • 26
    INHERENT PROPERTY LTD.
    10622931
    2 Egerton Road, Whitefield, Manchester, England
    Active Corporate (5 parents)
    Officer
    2017-02-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    KINGSTREET PROPERTY CO LTD
    07145413
    2nd Floor Parkgtes Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Officer
    2010-02-04 ~ now
    IIF 30 - Director → ME
    2010-02-04 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    LANGHAM MOUNT MANAGEMENT LIMITED
    - now 02804534
    FINALCHANCE PROPERTY MANAGEMENT LIMITED - 1993-06-03
    20a Victoria Road, Hale, United Kingdom
    Active Corporate (27 parents)
    Officer
    2002-12-18 ~ 2014-11-19
    IIF 56 - Director → ME
  • 29
    LIFE OPPORTUNITIES LIMITED
    02930130
    Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    1994-05-19 ~ dissolved
    IIF 59 - Director → ME
    1994-05-19 ~ dissolved
    IIF 4 - Secretary → ME
  • 30
    LILYMERE LIMITED
    - now 01991149
    ARROWVIEW LIMITED - 1991-12-31
    2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2000-03-09 ~ now
    IIF 27 - Director → ME
    1995-12-31 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    LOW MOOR CONSULTING LIMITED
    - now 07253805
    STRATEGIC LAND (LOW MOOR) LTD
    - 2018-10-09 07253805
    C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2010-05-14 ~ now
    IIF 33 - Director → ME
  • 32
    MYPLOT LTD.
    - now 11721429
    MY PLOT LTD.
    - 2019-01-04 11721429
    2 Egerton Road Egerton Road, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-12-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    O.O.L. PROPERTY LIMITED
    05028314
    Waterside House Third Floor, Waterside Drive, Wigan, England
    Active Corporate (6 parents)
    Officer
    2004-01-28 ~ 2007-12-21
    IIF 51 - Director → ME
    2004-01-28 ~ 2007-12-21
    IIF 12 - Secretary → ME
  • 34
    OOF LIMITED
    06101562
    Bowsall House, 3 King Street, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-02-14 ~ dissolved
    IIF 60 - Director → ME
    2007-02-14 ~ dissolved
    IIF 3 - Secretary → ME
  • 35
    SG PARADE PROPERTY LIMITED
    - now 14311383
    THE DENTURE PRACTICE (WOLVERHAMPTON) LIMITED
    - 2024-09-25 14311383 14186749... (more)
    Bank House, Market Square, Congleton, England
    Active Corporate (2 parents)
    Officer
    2023-03-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 36
    SI-SI INVESTMENTS LTD
    04365281
    2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2002-02-07 ~ now
    IIF 25 - Director → ME
    2002-02-07 ~ now
    IIF 7 - Secretary → ME
  • 37
    STAGE CREW MIDLANDS LIMITED
    12307802
    38 Melen Street, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 38
    STRATEGIC LAND (LOSTOCK) LIMITED
    06838184
    Bowsall House, 3 King Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 57 - Director → ME
  • 39
    STRATEGIC LAND (NORTH LEE LANE) LTD
    07227590 07227689
    C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2010-04-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    STRATEGIC LAND (SEFTON) LIMITED
    07094659
    Bowsall House, 3 King Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    2009-12-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Has significant influence or control OE
  • 41
    STRATEGIC LAND (SOUTH LEE LANE) LTD
    07227689 07227590
    C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2010-04-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    STRATEGIC LAND (STATION RD) LTD
    07227524
    Bowsall House, 3 King Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    2010-04-20 ~ dissolved
    IIF 64 - Director → ME
  • 43
    STRATEGIC LAND (WILMSLOW) LTD
    07227685
    Bowsall House, 3 King Street, Salford
    Dissolved Corporate (4 parents)
    Officer
    2010-04-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    SWICH IT LIMITED
    09600641
    Bowsall House, 3 King Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-20 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    TANGIBLE PROPERTY (TRAFALGAR) LLP
    OC351759
    Victoria Buildings 9-13 Silver Street, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-01-27 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 46
    TANGIBLE PROPERTY ASSET MANAGEMENT (TRAFALGAR) LLP
    OC351758
    Victoria Buildings, 9-13 Silver Street, Bury, Lancs
    Dissolved Corporate (3 parents)
    Officer
    2010-01-27 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 47
    THE STRATEGIC LAND GROUP LIMITED
    06732112
    C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2008-10-24 ~ now
    IIF 31 - Director → ME
    2008-10-24 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 81 - Has significant influence or control OE
  • 48
    THIRSKHALL LTD
    07314373
    Bowsall House, 3 King Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    2010-07-16 ~ dissolved
    IIF 63 - Director → ME
  • 49
    TRAFALGAR GENERAL PARTNER LIMITED
    - now 07086850
    AGHOCO 1014 LIMITED
    - 2010-02-09 07086850 11082095... (more)
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2009-12-23 ~ dissolved
    IIF 53 - Director → ME
  • 50
    TRAFALGAR HOUSE (BIRCHWOOD) 1 LIMITED
    06868749 06868839
    Bowsall House, 3 King Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    2009-04-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    TRAFALGAR HOUSE (BIRCHWOOD) 2 LIMITED
    06868839 06868749
    Bowsall House, 3 King Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    2009-04-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    TRAFALGAR PROPERTY NOMINEE LIMITED
    07151181
    Victoria Buildings 9-13 Silver Street, Bury, Lancs
    Dissolved Corporate (7 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 52 - Director → ME
  • 53
    VICARAGE LANE LTD
    - now 06784997
    INTERMARSH LTD
    - 2009-02-12 06784997
    2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-02-04 ~ now
    IIF 29 - Director → ME
    2009-02-04 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 54
    VICEROY COURT (MANCHESTER) LIMITED
    01346402
    Sterling Developments Steward House, 309 Bury New Road, Salford, Lancashire
    Active Corporate (4 parents)
    Officer
    2003-01-01 ~ now
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.