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

Clare Hughes

    Related profiles found in government register
  • 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 1
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 2
    • 82, King Street, (14th Floor), Manchester, M2 4WQ

      IIF 3
    • Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 4
  • 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 5
  • 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 6
  • Mrs Clare Hughes
    British born in August 1973

    Resident in Ireland

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

      IIF 7
    • Sorento House, Nerano Road, Dublin, Ireland

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

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

      IIF 10
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 11 IIF 12
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 16
    • Care Of Zeus Capital Ltd, 82 King Street (14th Flloor), Manchester, M2 4WQ, United Kingdom

      IIF 17
    • Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 18
  • 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 19
  • 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 20
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 21
  • 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 22
  • 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 23
  • Ms Clare Hughes
    Irish born in March 1972

    Resident in Ireland

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

      IIF 24
  • 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 25
  • Hughes, Clare
    British born in August 1973

    Resident in Ireland

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

      IIF 26
    • 14th Floor, 82 King Street, Manchester, England, M2 4WQ, England

      IIF 27
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 28
  • 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 29 IIF 30
  • Hughes, Clare
    British director born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 31
  • 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 32
  • Hughes, Clare
    British born in August 1973

    Resident in England

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

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

      IIF 34
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 35
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 36
  • 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 37
  • Hughes, Clare
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 38
    • Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 39
  • 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 40
  • Hughes, Clare
    Irish born in March 1972

    Resident in Ireland

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

      IIF 41
  • 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 42
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 43
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 44
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, England

      IIF 45
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 46 IIF 47
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 48 IIF 49 IIF 50
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 57
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 58
    • 82, King Street, Manchester, M2 4WQ

      IIF 59 IIF 60
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 61 IIF 62
  • Hughes, Clare
    born in August 1973

    Resident in Ireland

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

      IIF 63
  • 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 64
  • Hughes, Clare
    born in August 1973

    Resident in England

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

      IIF 65
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 66 IIF 67
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, Uk

      IIF 68
    • The Waterside Hotel, Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 5WZ

      IIF 69
  • Hughes, Clare
    British

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

      IIF 70
  • Hughes, Richard Ian
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 71
    • 14th Floor, 82, King Street, Manchester, Lancashire, M2 4WQ, United Kingdom

      IIF 72
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 73
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 74 IIF 75
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 76 IIF 77
    • 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 78
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 79
    • 82, King Street, 14th Floor, Manchester, M2 4WQ, England

      IIF 80 IIF 81 IIF 82
    • 82, King Street, Manchester, Lancashire, M2 4WQ, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 86
  • 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 87
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, England

      IIF 88 IIF 89
    • Unit 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 90
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 91 IIF 92 IIF 93
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 96 IIF 97
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 98
    • 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 99
    • 3, Ralli Courts, West Riverside, Manchester, M3 5FT, United Kingdom

      IIF 100
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 101 IIF 102
    • Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 103
    • 3, Ralli Courts, New Bailey Street, Salford, Greater Manchester, M3 5FT, United Kingdom

      IIF 104
    • 3, Ralli Courts, New Bailey Street, Salford, M3 5FT, England

      IIF 105
  • 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 106
  • 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 149
  • Hughes, Richard
    British company director

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

      IIF 150
  • Hughes, Richard
    British born in August 1973

    Resident in United Kingdom

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

      IIF 151
  • Hughes, Richard Ian
    British

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

      IIF 152
    • 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 153
  • Mr Richard Brian Hughes
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shangri-la, Moss Road, Wrockwardine Wood, Telford, TF2 7BW

      IIF 154
  • Hughes, Richard Brian
    British

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

      IIF 155
  • Hughes, Richard Ian

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

      IIF 156
  • Hughes, Richard Ian
    British born in May 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Scale Space, White City Imperial College Campus, 58 Wood Lane, London, W12 7RZ, England

      IIF 157
  • 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 158
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 159 IIF 160
    • 50, Fountain Street, Manchester, M2 2AS, United Kingdom

      IIF 161
  • 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 162
  • Hughes, Richard Ian
    born in May 1968

    Resident in England

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

      IIF 163 IIF 164 IIF 165
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 166 IIF 167
    • Chancery Place, 50 Brown Street, Manchester, M2 2JT, England

      IIF 168
  • Hughes, Richard Brian
    British born in August 1973

    Resident in United Kingdom

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

      IIF 169
    • Units B2 & B3, Stafford Park 4, Telford, TF3 3BA, England

      IIF 170
  • Hughes, Richard Ian
    British born in May 1968

    Resident in United Kingdom

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

      IIF 171
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 172 IIF 173 IIF 174
    • 82, King Street, 14th Floor, Manchester, M2 4WQ, England

      IIF 175
  • 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 176
child relation
Offspring entities and appointments 112
  • 1
    1ST HEALTH SOLUTIONS LIMITED
    - now 04392748
    LOCALSHOW LIMITED - 2002-04-25
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (7 parents)
    Officer
    2003-01-28 ~ 2005-11-08
    IIF 117 - Director → ME
  • 2
    ADVANTIA BUSINESS SOLUTIONS LIMITED
    - now 03165224 04465592
    COSTS CONSORTIUM LIMITED - 2002-07-23
    ENGRAY LIMITED - 1996-03-29
    5 Dunraven Place, Bridgend, Wales
    Active Corporate (43 parents, 1 offspring)
    Equity (Company account)
    469,411 GBP2024-12-31
    Officer
    2025-06-03 ~ now
    IIF 170 - Director → ME
  • 3
    AGILE LIFE SCIENCES LTD
    12553098
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -202,149 GBP2022-07-31
    Person with significant control
    2022-03-09 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALCHEMY VENTURE PARTNERS LIMITED
    - now 03274858
    ALCHEMY PARTNERS LIMITED - 2002-03-05
    15 Canada Square, London
    Dissolved Corporate (22 parents)
    Officer
    2003-01-13 ~ 2005-12-08
    IIF 119 - Director → ME
  • 5
    ALTIMUS DEVELOPMENTS LIMITED
    14334978
    C/o Connaughton & Co, 2nd Floor Boulton House, 17-21 Chorlton Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -557,331 GBP2024-09-30
    Officer
    2023-01-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    AMALTHEA HOLDINGS LIMITED
    - now 07804200
    MEDUSA HOLDINGS LIMITED
    - 2020-01-20 07804200 08528704
    MEDUSA HOLDINGS (UK) LIMITED
    - 2016-06-21 07804200 08528704
    CHRYSUS HOLDCO LIMITED
    - 2013-09-26 07804200
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2014-02-28 ~ 2024-05-07
    IIF 37 - Director → ME
    2011-10-10 ~ 2014-06-10
    IIF 89 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    2016-10-10 ~ 2021-03-15
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    AMPERSAND BRANDS LIMITED - now
    CHRYSUS INVESTMENTS LIMITED
    - 2021-10-26 07804344
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2011-10-10 ~ 2014-06-10
    IIF 105 - Director → ME
  • 8
    ANDRATX PROPERTY LIMITED
    13905184
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2024-02-28
    Officer
    2022-02-09 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2022-02-09 ~ 2022-05-23
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2022-05-23 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 9
    ARCIS BIOTECHNOLOGY HOLDINGS LIMITED
    - now 07343550
    SHOO 514 LIMITED - 2010-11-24
    29 Craven Street, London
    Liquidation Corporate (21 parents, 3 offsprings)
    Equity (Company account)
    -159,634 GBP2021-12-31
    Officer
    2019-08-22 ~ 2020-01-13
    IIF 176 - Director → ME
  • 10
    ARNISTON LTD
    SC707743
    47 Potterrow, Edinburgh, Scotland
    Active Corporate (5 parents)
    Total liabilities (Company account)
    288,873 GBP2024-12-31
    Officer
    2024-01-08 ~ now
    IIF 33 - Director → ME
  • 11
    AVACTA GROUP PLC
    - now 04748597
    READYBUY PLC - 2006-08-07
    READYBUY LIMITED - 2003-06-18
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (35 parents, 10 offsprings)
    Officer
    2025-05-28 ~ now
    IIF 157 - Director → ME
  • 12
    BIDCO 2 LIMITED
    13244908 15885762, 10420355, 09757506... (more)
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,287,919 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 13
    BIDCO 3 LIMITED
    13244971 15885762, 10420355, 09757506... (more)
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-03-04 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 14
    BIDCO 4 LIMITED
    13244950 15885762, 10420355, 09757506... (more)
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2021-03-04 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 15
    BLACKWATER DISTRIBUTION LIMITED
    - now 10854814
    CREMOR DISTRIBUTION LIMITED
    - 2017-08-16 10854814
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2017-07-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BOOHOO.COM UK LIMITED - now
    WASABI FROG LIMITED
    - 2014-04-14 05723154 06632855
    49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (26 parents, 7 offsprings)
    Officer
    2008-01-03 ~ 2014-02-14
    IIF 140 - Director → ME
  • 17
    BROWN & NEWIRTH LIMITED
    - now 07804441 00910429
    CHRYSUS TRADING LIMITED
    - 2012-03-21 07804441
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (19 parents)
    Officer
    2011-10-10 ~ 2012-05-01
    IIF 90 - Director → ME
  • 18
    CARVERS TRANSMISSIONS LIMITED
    - now 05100824
    STATUSLEVEL LIMITED
    - 2004-05-11 05100824
    Leonard Curtis Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2004-05-05 ~ dissolved
    IIF 40 - Director → ME
  • 19
    CATALYST INVESTMENTS LIMITED
    05679210 OC316561
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (5 parents)
    Officer
    2006-01-18 ~ dissolved
    IIF 122 - Director → ME
  • 20
    CATALYST SECURITIES LIMITED
    - now 04757580
    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 (10 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 118 - Director → ME
  • 21
    CATALYST SECURITIES NO.2 FUND LIMITED
    05455978 06415490
    3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 114 - Director → ME
  • 22
    CATALYST SECURITIES NO.3 FUND LIMITED
    06415490 05455978
    Sefton & Co, 141 Union Street, Oldham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-11-01 ~ 2012-11-01
    IIF 111 - Director → ME
  • 23
    CF PHARMA UK LTD
    13694605
    Asset House 26-28 Thorpe Wood Business Park, Thorpe Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,220 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 24
    CHAMPION LIMITED - now
    CHAMPION PLC - 2009-12-02
    STEPQUICK PLC - 2007-01-22
    STEPQUICK LIMITED - 2003-06-20
    WC CO (1) LIMITED
    - 2003-05-18 04726838
    1 Worsley Court, High Street, Worsley, Manchester
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2003-04-08 ~ 2003-04-29
    IIF 145 - Director → ME
  • 25
    CHELFORD MANAGEMENT LIMITED
    11670519
    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 98 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 26
    CHELFORD SERVICES LIMITED
    11670353
    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 29 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 27
    CHRISBEON SERVICES LIMITED
    - now 02004300
    CRUNCHBARTER LIMITED - 1986-06-25
    Shangri-la, Moss Road, Wrockwardine Wood, Telford
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2001-09-01 ~ now
    IIF 169 - Director → ME
    2002-08-16 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 28
    CHRISTY HOME TEXTILES LIMITED
    - now 04008186
    WILDRUN LIMITED - 2000-07-03
    1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (27 parents, 3 offsprings)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    2000-07-06 ~ 2000-07-13
    IIF 123 - Director → ME
  • 29
    CITYBLOCK DEVELOPMENT LIMITED
    - now 04438858 04450448
    CITY BLOCK LIMITED - 2002-11-07
    21 Castle Hill, Lancaster, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -510,742 GBP2024-08-31
    Officer
    2005-09-05 ~ 2007-08-31
    IIF 144 - Director → ME
  • 30
    COLDLEASE LLP
    OC365709
    Oak House, 137 Gravel Lane, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-06-20 ~ 2012-09-01
    IIF 65 - LLP Designated Member → ME
  • 31
    CRAWFORD HEALTHCARE HOLDINGS LIMITED
    - now 06957857
    CRAWFORD HEALTHCARE HOLDINGS PLC
    - 2018-06-05 06957857
    CRAWFORD HEALTHCARE HOLDINGS LIMITED
    - 2016-04-27 06957857
    RH ACQUISITIONS LIMITED
    - 2009-08-20 06957857
    FLEETNESS 649 LIMITED
    - 2009-07-24 06957857 05970360, 06641125, 06542846... (more)
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (20 parents, 5 offsprings)
    Officer
    2009-07-22 ~ 2015-12-18
    IIF 109 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-17
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-06-08
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    CRAWFORD WOUNDCARE LIMITED
    - now 07431455
    MOFO THIRTY-SEVEN LIMITED
    - 2010-12-10 07431455
    1 More London Place, London
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2013-09-30
    IIF 108 - Director → ME
  • 33
    DAKARTS LIMITED
    04488014
    14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    729,470 GBP2024-03-31
    Officer
    2014-01-15 ~ now
    IIF 26 - Director → ME
    2002-11-19 ~ 2013-11-30
    IIF 120 - Director → ME
    2022-10-14 ~ now
    IIF 79 - Director → ME
    2002-08-14 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-26
    IIF 16 - Ownership of shares – 75% or more OE
    2021-03-26 ~ now
    IIF 58 - Has significant influence or control OE
  • 34
    DISCOVER LEISURE PLC - now
    TITAN MOVE PLC
    - 2006-09-04 04728189
    TITAN MOVE LIMITED
    - 2004-01-28 04728189
    WC CO (5) LIMITED
    - 2003-07-08 04728189 04730737
    Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2003-04-09 ~ 2004-11-03
    IIF 146 - Director → ME
  • 35
    EDUCATION SOLUTIONS SPEKE LIMITED
    04173186
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (12 parents)
    Equity (Company account)
    3,191,491 GBP2024-08-31
    Officer
    2001-05-14 ~ 2019-06-27
    IIF 110 - Director → ME
  • 36
    ELPIS HOLDINGS LIMITED
    11884756
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-03-15 ~ 2023-07-04
    IIF 39 - Director → ME
    2023-07-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2019-03-15 ~ 2021-03-10
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 37
    ENDURANCE SPORTS INTERNATIONAL LIMITED
    14434123
    50 Fountain Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    594 GBP2024-04-30
    Person with significant control
    2022-10-21 ~ now
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 38
    EQUITY SOLUTIONS (MANCHESTER) LIMITED
    04181376
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -941,972 GBP2024-08-31
    Officer
    2001-05-14 ~ 2019-07-30
    IIF 121 - Director → ME
  • 39
    EQUITY SOLUTIONS LIFT INVESTMENTS LIMITED
    04638170 15151295
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2003-01-28 ~ 2005-08-17
    IIF 124 - Director → ME
  • 40
    ETERNAL TIME LIMITED
    04206231
    82 King Street (14th Floor), Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    6,000 GBP2024-04-30
    Officer
    2001-05-21 ~ now
    IIF 81 - Director → ME
  • 41
    FD REALISATIONS LIMITED - now
    1ST DENTAL PRODUCTS LIMITED - 2013-07-25
    ONE D SPV 1 LIMITED
    - 2010-11-08 07378354 07379177, 07379180, 07389741... (more)
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 132 - Director → ME
  • 42
    FORTHPLUS PENSIONS LIMITED
    - now 07990504
    ATHENA PENSIONS LIMITED - 2015-10-30
    HELIUM MIRACLE 119 LIMITED
    - 2015-08-27 07990504 10368363, 08528724, 15159853... (more)
    Leonard Curtis Riverside House, Irwell Street, Manchester
    Liquidation Corporate (7 parents)
    Officer
    2012-03-14 ~ 2014-06-10
    IIF 88 - Director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 43
    FRENKEL TOPPING GROUP PLC
    - now 04726826
    FORWARD LINK PLC
    - 2004-07-26 04726826
    FORWARD LINK LIMITED
    - 2004-01-29 04726826
    WC CO (4) LIMITED
    - 2003-07-08 04726826
    Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (20 parents, 19 offsprings)
    Officer
    2003-04-08 ~ 2004-07-28
    IIF 148 - Director → ME
  • 44
    GB PARTNERSHIPS INVESTMENTS LIMITED
    - now 07749413 07835188
    SB 151 LIMITED
    - 2011-12-01 07749413 07835188, 07835185
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 17 offsprings)
    Officer
    2011-11-28 ~ 2014-01-01
    IIF 162 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-06
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    GENERAL ENERGY RESERVE LIMITED
    07374889
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 129 - Director → ME
  • 46
    GENERAL ENERGY STORE LIMITED
    07374872
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 125 - Director → ME
  • 47
    GREENSWITCH SOLUTIONS LTD
    - now 07460059
    LINGHURST LTD - 2011-07-27
    4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    2011-09-12 ~ 2013-08-22
    IIF 126 - Director → ME
  • 48
    HH 1 LIMITED
    08528840
    14th Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-05-14 ~ dissolved
    IIF 130 - Director → ME
  • 49
    HH TOPCO LIMITED
    - now 06981756
    FLEETNESS 666 LIMITED - 2009-10-22
    C/o Additions, One Derby Square, Liverpool, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    774,264 GBP2020-12-31
    Officer
    2009-10-28 ~ dissolved
    IIF 95 - Director → ME
  • 50
    HOLYROOD LEISURE LIMITED
    06227624
    8a Carlton Crescent, Southampton
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    36,523 GBP2017-04-30
    Officer
    2007-04-26 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    HOLYROOD PARTNERS LLP
    OC313171
    14th Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-05-10 ~ dissolved
    IIF 167 - LLP Designated Member → ME
  • 52
    HOULIHAN LOKEY ADVISORY LIMITED - now
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    GCA ALTIUM LIMITED - 2021-12-06
    ALTIUM CAPITAL LIMITED
    - 2016-07-29 01072627
    APAX PARTNERS & CO. CAPITAL LIMITED
    - 2000-06-09 01072627
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    1 Curzon Street, London, England
    Active Corporate (43 parents)
    Officer
    1999-11-01 ~ 2003-10-21
    IIF 147 - Director → ME
  • 53
    HRR 3 LIMITED
    07322060
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-07-21 ~ dissolved
    IIF 135 - Director → ME
  • 54
    IRWELL INVESTMENTS LIMITED
    - now 13244896
    ZEUS FAMILY OFFICE LIMITED
    - 2025-01-06 13244896
    BIDCO 1 LIMITED
    - 2022-02-08 13244896 15885762, 10420355, 09757506... (more)
    14th Floor 82 King Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2021-03-04 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 55
    KOLINA LIMITED - now
    SUREWATERS CONSULTANCY LIMITED
    - 2015-12-01 06470007 08528711
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (19 parents)
    Officer
    2013-05-14 ~ 2014-11-18
    IIF 141 - Director → ME
  • 56
    LITTLE DUTY LIMITED
    04113810
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (8 parents, 1 offspring)
    Officer
    2001-05-14 ~ 2019-06-27
    IIF 112 - Director → ME
  • 57
    MEDUSA 19 GROUP LIMITED
    12575624
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-28 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2020-04-28 ~ 2020-06-17
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 58
    MEDUSA 19 HEALTHCARE LIMITED
    13014718
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,279,745 GBP2024-04-30
    Officer
    2020-11-12 ~ now
    IIF 175 - Director → ME
  • 59
    MEDUSA 19 LIMITED
    12568206
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,314,664 GBP2024-04-30
    Officer
    2020-04-22 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2020-04-22 ~ 2020-06-17
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 60
    MEDUSA ASSET MANAGEMENT LIMITED
    12580795
    14th Floor 82 King Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-30 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 61
    MEDUSA MANAGEMENT SERVICES LIMITED
    09537502
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    749,810 GBP2024-03-31
    Officer
    2015-04-13 ~ now
    IIF 77 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-09
    IIF 13 - Ownership of shares – 75% or more OE
    2022-02-09 ~ 2022-02-09
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 62
    MEDUSA PARTNERS LLP
    OC360398
    14th Floor 82 King Street, Manchester
    Active Corporate (2 parents)
    Officer
    2010-12-20 ~ now
    IIF 166 - LLP Designated Member → ME
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Right to surplus assets - 75% or more OE
  • 63
    MILK BEAUTY SPA LLP
    OC365710
    Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 64
    MY SPA ADLINGTON LLP
    OC341218
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 66 - LLP Designated Member → ME
    2008-11-05 ~ 2009-10-02
    IIF 163 - LLP Designated Member → ME
  • 65
    MY SPA CHESHIRE LLP
    OC341771
    Steam Packet House, 76 Cross Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    2008-12-01 ~ 2009-06-25
    IIF 165 - LLP Designated Member → ME
  • 66
    NATIV METAVERSE LTD
    14208703
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -98,637 GBP2024-07-31
    Officer
    2022-07-01 ~ 2025-05-13
    IIF 38 - Director → ME
    Person with significant control
    2022-07-01 ~ 2023-12-25
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    NEWCO (HUNTINGDON STREET NOTTINGHAM) LIMITED
    14628751
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-23 ~ 2024-01-30
    IIF 139 - Director → ME
  • 68
    NORTHERN CORPORATION LTD
    07341702
    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 149 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2019-05-10
    IIF 43 - Ownership of shares – 75% or more OE
  • 69
    OAKDATE LIMITED
    07341872
    14th Floor 82 King Street, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,288,872 GBP2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 34 - Director → ME
    2022-10-14 ~ now
    IIF 73 - Director → ME
    2010-12-03 ~ 2014-03-28
    IIF 142 - Director → ME
    Person with significant control
    2021-04-04 ~ 2021-04-21
    IIF 46 - Has significant influence or control OE
    2016-04-06 ~ 2021-04-04
    IIF 12 - Ownership of shares – 75% or more OE
  • 70
    OAKDATE MANAGEMENT (WIGAN) LIMITED
    07585062
    Zeus Capital Ltd, 82 King Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15,210 GBP2024-03-31
    Officer
    2011-03-30 ~ 2014-03-28
    IIF 104 - Director → ME
    2014-03-27 ~ now
    IIF 28 - Director → ME
  • 71
    OLDCO 2011 LIMITED
    - now 04356925 07820436, 08656088, 05567473... (more)
    ZEUS GROUP LTD
    - 2011-03-28 04356925 09642716
    ZEUS CAPITAL HOLDINGS LIMITED
    - 2008-02-29 04356925
    ZEUS CAPITAL LIMITED
    - 2002-07-03 04356925 04417845
    BROOMCO (2811) LIMITED
    - 2002-03-15 04356925 04413851, 04240493, 04349739... (more)
    340 Deansgate, Manchester
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2002-03-12 ~ 2010-10-21
    IIF 93 - Director → ME
    2002-12-31 ~ dissolved
    IIF 152 - Secretary → ME
  • 72
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 138 - Director → ME
  • 73
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (6 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 133 - Director → ME
  • 74
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (8 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 134 - Director → ME
  • 75
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (3 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 136 - Director → ME
  • 76
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-28 ~ 2010-10-01
    IIF 137 - Director → ME
  • 77
    Tower 12 18-22 Bridge Street, Manchester
    In Administration Corporate (4 parents)
    Officer
    2010-09-08 ~ 2012-06-01
    IIF 131 - Director → ME
  • 78
    OPTIMUM DENTAL LABORATORIES LIMITED - now
    HELIUM MIRACLE 118 LIMITED
    - 2013-10-14 07990626 10368363, 08528724, 15159853... (more)
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2012-03-14 ~ 2013-05-15
    IIF 103 - Director → ME
  • 79
    ORBIT HR LIMITED
    12021808
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -112,262 GBP2021-03-31
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    PALATINE PRIVATE EQUITY LLP
    - now OC315480
    ZEUS PRIVATE EQUITY LLP
    - 2010-12-08 OC315480 05979569
    Chancery Place, 50 Brown Street, Manchester, England
    Active Corporate (12 parents, 106 offsprings)
    Officer
    2010-11-29 ~ now
    IIF 168 - LLP Member → ME
  • 81
    PATIENT PLUS LIMITED
    04115937
    1 More London Place, London
    Dissolved Corporate (16 parents)
    Officer
    2011-03-01 ~ 2013-09-30
    IIF 107 - Director → ME
  • 82
    PRIMARY CARE PROPERTIES BLOXWICH LIMITED
    - now 04485981
    PRIMARY CARE PROPERTIES BLOXWICH GP LIMITED - 2003-01-14
    HAMSARD 2544 LIMITED - 2002-08-16
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (7 parents)
    Officer
    2003-01-21 ~ 2005-06-02
    IIF 115 - Director → ME
  • 83
    PRIMARY CARE PROPERTIES LIMITED
    - now 04392750
    RIVALNET LIMITED - 2002-04-25
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2003-01-28 ~ 2005-11-08
    IIF 116 - Director → ME
  • 84
    PROVENIO LAW LIMITED
    - now 11438729
    FORTUNA GROUP LIMITED
    - 2020-02-14 11438729
    FORTUNA LAW LIMITED - 2018-09-13
    7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -114,830 GBP2024-04-30
    Person with significant control
    2018-12-21 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 85
    RALLI REALISATIONS LLP - now
    ZEUS PARTNERS LLP
    - 2015-02-23 OC316561 04662663
    CATALYST INVESTMENTS LLP
    - 2006-07-13 OC316561 05679210
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (7 parents)
    Officer
    2005-12-07 ~ 2013-05-20
    IIF 164 - LLP Designated Member → ME
  • 86
    RBG INVESTMENTS LIMITED
    11965551
    4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -475,977 GBP2024-04-30
    Person with significant control
    2019-04-26 ~ 2021-04-04
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 87
    REALBUZZ GROUP LIMITED
    - now 11951356 06865561
    RBG HOLDINGS LIMITED
    - 2019-05-13 11951356
    4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Active Corporate (8 parents)
    Equity (Company account)
    -653,669 GBP2024-04-30
    Person with significant control
    2019-04-17 ~ 2021-04-04
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2021-04-04 ~ 2022-05-27
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 88
    RHDL LIMITED
    14490648
    14th Floor, 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-11-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 89
    SATURN ASSET MANAGEMENT LIMITED
    12645667
    14th Floor, 82 King Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-04 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 90
    SATURN GROUP HOLDINGS LIMITED
    12645635
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2020-06-04 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Right to appoint or remove directors OE
  • 91
    SATURN PASS LIMITED
    12783063
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-07-31 ~ now
    IIF 72 - Director → ME
  • 92
    SATURN PASSPORT LIMITED
    12647399
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -639,030 GBP2024-06-30
    Officer
    2020-06-05 ~ now
    IIF 83 - Director → ME
  • 93
    SKYMAX LIMITED
    05444071
    260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    165,555 GBP2024-12-31
    Officer
    2005-05-05 ~ now
    IIF 151 - Director → ME
    2005-05-05 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 94
    SOAK TOPCO LIMITED
    12351361
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-12-05 ~ 2020-01-20
    IIF 31 - Director → ME
    Person with significant control
    2019-12-05 ~ 2020-01-30
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    SOURCE BIOSCIENCE (HEALTHCARE) LIMITED - now
    VINDON HEALTHCARE LIMITED - 2014-04-07
    VINDON HEALTHCARE PLC
    - 2013-12-02 04730768
    DIDSBURY PROGRESS PLC
    - 2005-03-15 04730768
    QUICK TRADER LIMITED - 2004-10-06
    WC CO (19) LIMITED - 2003-07-08
    1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (34 parents, 2 offsprings)
    Officer
    2005-02-25 ~ 2013-09-27
    IIF 92 - Director → ME
  • 96
    STRATEGIC ENERGY RESERVE LIMITED
    07374871
    4 Ralli Courts, West Riverside, M3 5ft, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 128 - Director → ME
  • 97
    STRATEGIC RESERVE LIMITED
    07374908
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 127 - Director → ME
  • 98
    STRATFORD PLACE PROPERTY INVESTMENTS LTD
    13642220
    14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -967,270 GBP2023-10-01 ~ 2024-09-30
    Officer
    2021-09-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 99
    TENDERLEASE LLP
    OC353668
    The Waterside Hotel Wilmslow Road, Didsbury, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-03-29 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 100
    TRAFFORD FINANCE LIMITED
    - now 07029194
    HH BIDCO LIMITED
    - 2010-02-08 07029194
    FLEETNESS 674 LIMITED - 2009-10-22
    D T E House, Hollins Mount, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 91 - Director → ME
  • 101
    UNIVOUCHER LIMITED
    08172797
    82 King Street, (14th Floor), Manchester
    Dissolved Corporate (4 parents)
    Officer
    2012-08-08 ~ 2012-12-20
    IIF 100 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 102
    VINDON LIMITED
    - now 05522217
    VINDON HEALTHCARE EBT TRUSTEES LIMITED
    - 2008-08-13 05522217
    SUPERTRIP LIMITED
    - 2006-04-18 05522217 03769586, 04194478
    1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (14 parents)
    Officer
    2005-08-10 ~ 2013-10-16
    IIF 143 - Director → ME
  • 103
    ZAMBLE LIMITED
    - now 07743661
    ZEUS ASSET MANAGEMENT LIMITED
    - 2022-06-27 07743661 14200005
    82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2012-08-01 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or control as a member of a firm OE
  • 104
    ZEUS CAPITAL LIMITED
    - now 04417845 04356925
    BROOMCO (2934) LIMITED
    - 2002-07-03 04417845 04413851, 04240493, 04349739... (more)
    82 King Street, Manchester
    Active Corporate (30 parents)
    Officer
    2002-07-03 ~ 2014-03-31
    IIF 99 - Director → ME
    2002-11-13 ~ 2014-03-31
    IIF 153 - Secretary → ME
  • 105
    ZEUS GROUP LIMITED
    09642716 04356925
    82 King Street, Manchester, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2019-06-20 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-21
    IIF 8 - Ownership of shares – 75% or more OE
    2024-05-30 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 106
    ZEUS LEISURE SERVICES LIMITED
    - now 06128223
    INHOCO 3377 LIMITED - 2007-05-15
    82 14th Floor, King Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2007-06-15 ~ dissolved
    IIF 94 - Director → ME
  • 107
    ZEUS MULTIMEDIA ADVISORY LIMITED
    05983826
    14th Floor 82 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2006-10-31 ~ dissolved
    IIF 113 - Director → ME
  • 108
    ZEUS NOMINEES LIMITED
    07773745
    82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 87 - Director → ME
  • 109
    ZEUS POWER LTD
    - now 07882015
    CHELFORD NOMINEES LTD
    - 2012-08-09 07882015
    14th Floor 82 King Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 96 - Director → ME
    2011-12-14 ~ dissolved
    IIF 156 - Secretary → ME
  • 110
    ZEUS RENEWABLES LTD
    08247810
    14th Floor 82 King Street, Manchester
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    514,051 GBP2024-03-31
    Officer
    2012-10-10 ~ 2015-09-14
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 111
    ZIMBLE LIMITED
    - now 07743658
    ZEUS INVESTMENT MANAGEMENT LIMITED
    - 2018-07-04 07743658 11454651
    82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2012-08-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or control as a member of a firm OE
  • 112
    ZR INTERNATIONAL LIMITED
    11018232
    14th Floor 82 King Street, Manchester, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    -941,915 GBP2024-03-31
    Officer
    2017-10-17 ~ 2022-09-01
    IIF 27 - Director → ME
    Person with significant control
    2017-10-17 ~ 2021-04-04
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.