logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bracegirdle, Jonathan

    Related profiles found in government register
  • Bracegirdle, Jonathan
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 1 IIF 2
    • C/o Brabners Llp, 9th Floor, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 3
    • Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 4
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 5
    • Audacious Church, Trinity Way, Salford, Manchester, M3 7BB

      IIF 6
    • 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 7 IIF 8
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 9
    • Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 10
    • Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 11 IIF 12 IIF 13
    • Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 24
    • Unit 7, Portal Business Park, Eaton Road, Tarporley, CW6 9DL, United Kingdom

      IIF 25
    • 1, Stanley Lane, Aspull, Wigan, WN2 1WT, England

      IIF 26 IIF 27
    • 1 Stanley Lane, Aspull, Wigan, WN2 1WT, United Kingdom

      IIF 28
  • Bracegirdle, Jonathan
    British co director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 29
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 30
    • Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ

      IIF 31
    • Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 32
    • The Haybarn, Higher Green Lane, Astley, Manchester, M29 7HQ

      IIF 33 IIF 34 IIF 35
  • Bracegirdle, Jonathan
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shawes, Shawes Drive, Anderton, PR6 9HR, United Kingdom

      IIF 36
    • 23 Chorley New Road, Horwich, Bolton, Lancashire, BL6 7QJ, England

      IIF 37
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 38 IIF 39
    • Ls Developments, Arundel House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England

      IIF 40
    • The Shawes, Shawes Drive, Anderton, Chorley, PR6 9HR, England

      IIF 41
    • Audacious Foundation, Unit 6 Deva Centre, Trinity Way, Manchester, M3 7BB, England

      IIF 42
    • Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ

      IIF 43 IIF 44 IIF 45
    • Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 46 IIF 47 IIF 48
    • Jles House, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, England

      IIF 50
    • The Granary, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, United Kingdom

      IIF 51
    • 1, Stanley Lane, Aspull, Wigan, WN2 1WT, England

      IIF 52
  • Bracegirdle, Jonathan
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Brightwater, Horwich, Bolton, BL6 5GW

      IIF 53
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 54 IIF 55
    • Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ

      IIF 56
    • The Haybarn, High Green Lane, Manchester, Manchester, M29 7HQ, United Kingdom

      IIF 57
    • Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 58
  • Bracegirdle, Jonathan
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shawes, Shawes Drive, Anderton, PR6 9HR, United Kingdom

      IIF 59
  • Bracegirdle, Jon
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 60
  • Bracegirdle, Jonathan
    British

    Registered addresses and corresponding companies
    • The Shawes, Shawes Drive, Anderton, PR6 9HR, United Kingdom

      IIF 61
  • Jonathan Bracegirdle
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jon Bracegirdle
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 72
  • Mr Jonathan Bracegirdle
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jonathan Bracegirdle
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 95
    • 1, Stanley Lane, Aspull, Wigan, WN2 1WT, England

      IIF 96
  • Mr Jonathan Bracegirdle
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 70, Chorley New Road, Bolton, BL1 4BY

      IIF 97
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 98
    • Ls Developments, Arundel House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England

      IIF 99
    • The Shawes, Shawes Drive, Anderton, Chorley, PR6 9HR, England

      IIF 100
    • Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, United Kingdom

      IIF 101
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 102
    • 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 103
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 104
  • Mr Jonathan Bracegirdle
    English born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 105
child relation
Offspring entities and appointments
Active 43
  • 1
    APPRENTIBUILD LIMITED
    Other registered number: 08777303
    Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,931 GBP2021-12-31
    Officer
    2017-09-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 2
    AUDACIOUS CITY CHURCH - 2012-09-12
    Audacious Church, Trinity Way, Salford, Manchester
    Active Corporate (6 parents)
    Officer
    2017-08-13 ~ now
    IIF 6 - Director → ME
  • 3
    CITY SHAPE LLP
    Other registered number: 13419287
    28 Union Street, Southport
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,218 GBP2024-03-31
    Person with significant control
    2022-05-09 ~ now
    IIF 96 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    The Granary Higher Green Lane, Astley, Tyldesley, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-06-14 ~ dissolved
    IIF 51 - Director → ME
  • 5
    The Shawes, Shawes Drive, Anderton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 6
    The Shawes, Shawes Drive, Anderton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 7
    Jles House Higher Green Lane, Astley, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-12-31
    Officer
    2008-06-30 ~ dissolved
    IIF 32 - Director → ME
  • 8
    JLES NORTHERN LIMITED
    Other registered number: 06226479
    The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2008-04-02 ~ dissolved
    IIF 34 - Director → ME
  • 9
    JLES SOUTHERN LIMITED
    Other registered number: 06553318
    The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2008-10-28 ~ dissolved
    IIF 33 - Director → ME
  • 10
    The Haybarn High Green Lane, Manchester, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-05 ~ dissolved
    IIF 57 - Director → ME
  • 11
    The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2008-10-28 ~ dissolved
    IIF 35 - Director → ME
  • 12
    49 Lever Park Avenue, Horwich, Bolton, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    1 Stanley Lane, Aspull, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,240 GBP2024-06-30
    Officer
    2021-02-15 ~ now
    IIF 26 - Director → ME
  • 14
    LSUK DEVELOPMENTS SPR LIMITED - 2019-07-30
    1 Stanley Lane, Aspull, Wigan, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -35,901 GBP2023-06-30
    Officer
    2019-10-15 ~ now
    IIF 27 - Director → ME
  • 15
    SITE EXIT LIMITED - 2018-08-09
    1 Stanley Lane, Aspull, Wigan, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -185,397 GBP2024-06-30
    Officer
    2019-10-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    1 Stanley Lane, Aspull, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-07-02 ~ dissolved
    IIF 52 - Director → ME
  • 17
    MIAH DEVELOPMENTS LIMITED - 2019-01-29
    The Shawes, Shawes Drive, Anderton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,295 GBP2024-12-31
    Officer
    2018-10-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -208,524 GBP2024-12-31
    Officer
    2023-09-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    23 Chorley New Road, Horwich, Bolton, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2020-01-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    JLES GROUP (HOLDINGS) LIMITED - 2018-09-18
    C/o Brabners Llp 9th Floor, 100 Barbirolli Square, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    1,753,336 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-03-23 ~ now
    IIF 3 - Director → ME
  • 21
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2019-10-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2021-11-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-11-14 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    The Shawes Shawes Drive, Anderton, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-01 ~ dissolved
    IIF 41 - Director → ME
  • 24
    Unit 7 Portal Business Park, Eaton Road, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-17 ~ now
    IIF 25 - Director → ME
  • 25
    TRSTMGT HOLDINGS LIMITED
    Other registered number: 09885599
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    106,349 GBP2020-12-31
    Officer
    2019-05-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 26
    TRUSTSOLAR LIMITED - 2023-07-06
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    TRUSTMGT (NORTH WEST) LIMITED - 2025-01-09
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    TRUSTMGT (CENTRAL) LIMITED - 2025-01-08
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 30
    TRUSTMGT (SOUTH EAST) LIMITED - 2025-01-08
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    TRUSTMGT GROUP LIMITED - 2025-01-07
    TRUSTMGT HOLDINGS LIMITED - 2017-09-22
    Related registration: 11983121
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    108,210 GBP2019-12-31
    Officer
    2015-11-24 ~ now
    IIF 20 - Director → ME
  • 32
    TRUSTMGT LEGAL LIMITED - 2025-01-08
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-26 ~ now
    IIF 17 - Director → ME
  • 33
    TRUSTMGT (PT) LIMITED - 2025-01-07
    TRUSTMGT LIMITED - 2016-06-15
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,002 GBP2019-12-31
    Officer
    2013-10-18 ~ now
    IIF 23 - Director → ME
  • 34
    TRUSTGREEN (RFS) LIMITED
    - now
    Other registered number: 15914559
    TRUSTMGT (RFS) LIMITED - 2025-01-08
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (7 parents, 387 offsprings)
    Equity (Company account)
    108,089 GBP2020-12-31
    Officer
    2016-06-16 ~ now
    IIF 21 - Director → ME
  • 35
    TRUSTMGT (NORTHERN) LIMITED - 2025-01-08
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2020-04-29 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    TRUSTGREEN (RFS2) LIMITED
    Other registered number: 10234450
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    TRUSTMGT (STEWARDSHIP) LIMITED - 2025-01-07
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,669 GBP2020-12-31
    Officer
    2017-05-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-01-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 39
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 40
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-10-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 41
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2014-04-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    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
  • 43
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    Audacious Foundation Unit 6 Deva Centre, Trinity Way, Manchester, England
    Active Corporate (4 parents)
    Officer
    2019-06-01 ~ 2021-01-20
    IIF 42 - Director → ME
  • 2
    BRACELLY DEVELOPMENTS LIMITED - 2008-12-18
    9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,459 GBP2024-12-31
    Officer
    2007-11-13 ~ 2020-06-23
    IIF 29 - Director → ME
    Person with significant control
    2016-06-30 ~ 2020-06-23
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CITY SHAPE LTD - 2022-03-01
    Related registration: OC442216
    28 Union Street, Southport, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    2021-05-25 ~ 2022-04-01
    IIF 40 - Director → ME
    Person with significant control
    2021-05-25 ~ 2021-05-25
    IIF 99 - Has significant influence or control OE
  • 4
    JLES DESIGN LIMITED - 2018-01-30
    APPRENTIBUILD LIMITED - 2016-03-12
    Related registration: 10971904
    2 Clandon Avenue, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-11-15 ~ 2018-03-29
    IIF 50 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-01
    IIF 87 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    ELEVATE YOUTH HOMES LIMITED
    Other registered number: 16341801
    4 Hobby Grove, Leigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-26 ~ 2022-10-19
    IIF 54 - Director → ME
    Person with significant control
    2021-07-26 ~ 2022-10-19
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    INVESTASURGE BONDS & GUARANTEES LIMITED - 2022-11-28
    INVESTASURGE SURETIES LIMITED - 2022-05-19
    RS BONDS SURETY LIMITED - 2020-07-14
    10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,269,894 GBP2024-12-31
    Officer
    2014-05-30 ~ 2018-02-05
    IIF 47 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-05-14
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    INVESTASURGE FOXDEN LIMITED - 2021-10-26
    FOXDEN LAND DEVELOPMENTS LIMITED - 2019-08-09
    JLES BUILD LIMITED - 2014-04-11
    JLES SOUTH WEST LIMITED - 2013-08-13
    Related registration: 10067230
    New London House, 6 London Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,896,367 GBP2024-12-31
    Officer
    2008-10-28 ~ 2019-07-24
    IIF 30 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-07-24
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SUDS UK LIMITED - 2022-06-22
    New London House, London Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,165 GBP2024-12-31
    Officer
    2011-06-14 ~ 2018-12-05
    IIF 38 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-12-05
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    STATUTORY WATER COMPANY SERVICES LIMITED - 2019-01-22
    Crown House, 4 High Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,579 GBP2024-12-31
    Officer
    2011-01-27 ~ 2018-12-05
    IIF 49 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-12-05
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-10-26 ~ 2008-07-15
    IIF 53 - Director → ME
  • 11
    JLES MIDLANDS LIMITED - 2013-03-07
    Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    291,531 GBP2022-12-31
    Officer
    2007-07-19 ~ 2020-01-01
    IIF 44 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-05-26
    IIF 88 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    JL ENGINEERING SERVICES LIMITED - 2007-07-10
    JL CONSTRUCTION & PROJECT MANAGEMENT LIMITED - 2006-07-17
    Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    95,577 GBP2022-12-31
    Officer
    2004-12-09 ~ 2022-02-03
    IIF 56 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,970 GBP2022-12-31
    Officer
    2021-07-27 ~ 2021-07-27
    IIF 55 - Director → ME
  • 14
    Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    243,766 GBP2022-12-31
    Officer
    2007-04-25 ~ 2020-01-01
    IIF 43 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 74 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    JLES NORTHERN LIMITED
    - now
    Other registered number: 06553281
    JLES YORKSHIRE LIMITED - 2013-08-13
    Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    222,412 GBP2022-12-31
    Officer
    2007-04-25 ~ 2020-01-01
    IIF 45 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 83 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 16
    JLES SOUTH WEST LIMITED
    Other registered number: 06735055
    Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    211,189 GBP2022-12-31
    Officer
    2016-03-16 ~ 2020-01-01
    IIF 48 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 84 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    JLES SOUTHERN LIMITED
    - now
    Other registered number: 06734666
    JLES LONDON LIMITED - 2013-08-14
    Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    90,342 GBP2022-12-31
    Officer
    2008-04-02 ~ 2020-01-01
    IIF 31 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 89 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    311,576 GBP2022-12-31
    Officer
    2018-07-20 ~ 2020-01-01
    IIF 46 - Director → ME
  • 19
    49 Lever Park Avenue, Horwich, Bolton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-05-19 ~ 2021-12-09
    IIF 59 - Director → ME
    2008-05-19 ~ 2021-12-09
    IIF 61 - Secretary → ME
  • 20
    JLES GROUP (HOLDINGS) LIMITED - 2018-09-18
    C/o Brabners Llp 9th Floor, 100 Barbirolli Square, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    1,753,336 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2017-03-23 ~ 2017-05-26
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 21
    TRUSTMGT GROUP LIMITED - 2025-01-07
    TRUSTMGT HOLDINGS LIMITED - 2017-09-22
    Related registration: 11983121
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    108,210 GBP2019-12-31
    Person with significant control
    2016-06-30 ~ 2023-04-12
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TRUSTMGT (PT) LIMITED - 2025-01-07
    TRUSTMGT LIMITED - 2016-06-15
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,002 GBP2019-12-31
    Person with significant control
    2016-06-30 ~ 2023-04-12
    IIF 92 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 23
    TRUSTGREEN (RFS) LIMITED
    - now
    Other registered number: 15914559
    TRUSTMGT (RFS) LIMITED - 2025-01-08
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (7 parents, 387 offsprings)
    Equity (Company account)
    108,089 GBP2020-12-31
    Person with significant control
    2016-06-16 ~ 2023-04-12
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TRUSTMGT (NORTHERN) LIMITED - 2025-01-08
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-29 ~ 2025-01-09
    IIF 58 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.