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

Mr Thomas Charles Gabriel Morgan

    Related profiles found in government register
  • Mr Thomas Charles Gabriel Morgan
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Downs Road, Beckenham, BR3 5JY, United Kingdom

      IIF 1
  • Morgan, Thomas Charles Gabriel
    British product and operations director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Downs Road, Beckenham, Beckenham, BR3 5JY, United Kingdom

      IIF 2
  • Mr Thomas Morgan
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 3
  • Mr Thomas Robert Morgan
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a The Circuit, Alderley Edge, Cheshire, SK9 7LS, United Kingdom

      IIF 4
    • icon of address 22, Royle Green Road, Manchester, M22 4NG, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 748, Didsbury House, 748 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 9
    • icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 10 IIF 11
  • Mr Thomas Morgan
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Didsbury House, 748 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 12
  • Mr Thomas Robert Morgan
    Irish born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 13
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 14
  • Thomas Morgan
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33b, Riggindale Road, Streatham, London, SW16 1QH, United Kingdom

      IIF 15 IIF 16
  • Mr Thomas Morgan
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1/10c 45 Vicar Street, Falkirk Business Hub, Falkirk, FK1 1LL, United Kingdom

      IIF 17
  • Mr Darren Thomas Morgan
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 St Johns Court, Keynsham, Bristol, BS31 2AY, United Kingdom

      IIF 18
  • Morgan, Darren Thomas
    British site manager born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 St Johns Court, Keynsham, Bristol, BS31 2AY, United Kingdom

      IIF 19
  • Morgan, Thomas
    British aol operations born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33b Riggindale Road, Streatham, London, SW16 1QH

      IIF 20
  • Morgan, Thomas
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 21
  • Morgan, Thomas Robert
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a The Circuit, Alderley Edge, Cheshire, SK9 7LS, United Kingdom

      IIF 22
    • icon of address 10 Kempton Way, West Titherington, Macclesfield, Cheshire, SK10 2WB

      IIF 23 IIF 24 IIF 25
    • icon of address 1, 2nd Floor, City Road East, Manchester, M15 4PN, England

      IIF 26
    • icon of address 22 Royle Green Road, Manchester, M22 4NG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 748, Didsbury House, 748 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 32
    • icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Morgan, Thomas Robert
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Thomas Robert
    British manager born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Kempton Way, West Titherington, Macclesfield, Cheshire, SK10 2WB

      IIF 51
  • Mr Thomas Robert Morgan
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, The Circuit, Alderley Edge, SK9 7LS, England

      IIF 52
    • icon of address 22 Royle Green Road, Manchester, M22 4NG

      IIF 53
  • Mr. Thomas Morgan
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Riggindale Road, Streatham, London, SW16 1QH

      IIF 54
  • Morgan, Thomas
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Royle Green Road, Manchester, M22 4NG, United Kingdom

      IIF 55
  • Morgan, Thomas Robert
    Irish director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's House, 22 Royle Green Road, Northenden, Manchester, M22 4NG, England

      IIF 56
  • Morgan, Thomas Robert
    Irish regeneration consultant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 57
  • Mr Thomas Robert Morgan
    Irish born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 58
  • Morgan, Thomas
    British roofer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1/10c 45 Vicar Street, Falkirk Business Hub, Falkirk, FK1 1LL, United Kingdom

      IIF 59
  • Morgan, Thomas Robert
    born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 60
  • Morgan, Thomas Robert
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 748, Wilmslow Road, Didsbury House, Manchester, M20 2DW, United Kingdom

      IIF 61
  • Morgan, Thomas Robert
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Thomas Robert
    British company director born in December 1957

    Registered addresses and corresponding companies
    • icon of address 257-259 Chapel Street, Salford, Greater Manchester, M3 5JQ

      IIF 64
  • Morgan, Thomas Robert
    British

    Registered addresses and corresponding companies
    • icon of address 10 Kempton Way, West Titherington, Macclesfield, Cheshire, SK10 2WB

      IIF 65
  • Morgan, Thomas Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Kempton Way, West Titherington, Macclesfield, Cheshire, SK10 2WB

      IIF 66 IIF 67 IIF 68
    • icon of address 61 Cumber Lane, Wilmslow, Cheshire, SK9 6EA

      IIF 69
  • Morgan, Thomas Robert
    British manager

    Registered addresses and corresponding companies
    • icon of address 10 Kempton Way, West Titherington, Macclesfield, Cheshire, SK10 2WB

      IIF 70
  • Morgan, Thomas Robert
    born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Cumber Lane, Wilmslow, SK9 6EA

      IIF 71
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 33 Riggindale Road, Streatham, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2004-08-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,369,685 GBP2023-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 49 - Director → ME
  • 3
    S&J PROPERTY GROUP LIMITED - 2021-11-05
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,533 GBP2024-08-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,014 GBP2017-07-31
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -640,157 GBP2023-10-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 46 - Director → ME
  • 6
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -420,583 GBP2022-10-31
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 28 - Director → ME
  • 7
    BUILDING A SUSTAINABLE ENVIRONMENT LIMITED - 2006-04-28
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,911 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 22 Royle Green Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -1,334 GBP2023-10-31
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address St Johns House, 22 Roylegreen Road, Northenden, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    31,649 GBP2024-05-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,069 GBP2020-10-31
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 55 - Director → ME
  • 12
    icon of address Kay Johnson Gee Llp, 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    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
  • 13
    icon of address 22 Royle Green Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    KAH-VAY LTD - 2022-03-11
    icon of address 95 High Street, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,411 GBP2024-01-31
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Trinity House, Parsonage Street, Hulme, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,516 GBP2020-10-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address 257 Chapel Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-11 ~ dissolved
    IIF 64 - Director → ME
  • 19
    AASGARD LTD - 2023-06-06
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    270 GBP2023-04-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 50 - Director → ME
  • 21
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,497 GBP2022-10-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 43 - Director → ME
  • 22
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,639 GBP2022-10-31
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 48 - Director → ME
  • 23
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -62,422 GBP2022-10-31
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 27 - Director → ME
  • 24
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -341,896 GBP2020-10-31
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 45 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -238 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 23 St Johns Court, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2020-04-30
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suite 1/10c 45 Vicar Street Falkirk Business Hub, Falkirk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 748 Wilmslow Road, Didsbury House, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 29
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,678 GBP2021-10-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 47 - Director → ME
  • 30
    icon of address 748 Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,302 GBP2023-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address 257/259 Chapel Street, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-08 ~ 2000-02-04
    IIF 38 - Director → ME
    icon of calendar 1996-07-08 ~ 1997-09-05
    IIF 67 - Secretary → ME
  • 2
    icon of address 257-259 Chapel Street, Blackfriars, Salford Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-12 ~ 2000-02-04
    IIF 23 - Director → ME
  • 3
    icon of address 257-259 Chapel Street, Blackfriars, Salford Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-12 ~ 2000-08-24
    IIF 24 - Director → ME
  • 4
    icon of address 257/259 Chapel Street, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-08 ~ 2000-02-04
    IIF 36 - Director → ME
    icon of calendar 1996-07-08 ~ 1997-09-05
    IIF 66 - Secretary → ME
  • 5
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -420,583 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-14 ~ 2016-09-30
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 257 Chapel Street, Blackfriars, Salford, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-12 ~ 2000-08-24
    IIF 39 - Director → ME
  • 7
    BUILDING A SUSTAINABLE ENVIRONMENT LIMITED - 2006-04-28
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,911 GBP2016-07-31
    Officer
    icon of calendar 2005-05-05 ~ 2008-11-17
    IIF 62 - Director → ME
  • 8
    icon of address 257/259 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-08 ~ 2000-08-24
    IIF 40 - Director → ME
    icon of calendar 1996-07-08 ~ 1997-09-05
    IIF 68 - Secretary → ME
  • 9
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,069 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Kay Johnson Gee Llp, 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ 2019-10-08
    IIF 22 - Director → ME
  • 11
    icon of address 257/259 Chapel Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-01 ~ 2000-08-24
    IIF 51 - Director → ME
  • 12
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,516 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 257/259 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-08 ~ 2000-08-24
    IIF 37 - Director → ME
    icon of calendar 1996-08-08 ~ 1997-09-05
    IIF 65 - Secretary → ME
  • 14
    icon of address Flat 1 Holly Court, Catherine Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    12,952 GBP2025-02-28
    Officer
    icon of calendar 1995-11-15 ~ 2000-08-24
    IIF 70 - Secretary → ME
  • 15
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -62,422 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Grove House Provincial Gardens, 7 Ryleys Lane, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2016-06-23
    IIF 41 - Director → ME
  • 17
    icon of address Glide Property Management 3 Exchange Quay, Suite 1, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2005-05-24 ~ 2012-10-31
    IIF 42 - Director → ME
  • 18
    EASTEDGE LIMITED - 2003-12-24
    icon of address Kay Johnson Gee Llp, 1 2nd Floor, City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,395 GBP2020-07-31
    Officer
    icon of calendar 2003-10-29 ~ 2008-08-11
    IIF 63 - Director → ME
    icon of calendar 2012-10-25 ~ 2020-03-02
    IIF 26 - Director → ME
    icon of calendar 2006-09-21 ~ 2008-08-11
    IIF 69 - Secretary → ME
  • 19
    TRINITY ASSOCIATES PARTNERSHIP LLP - 2004-01-20
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    21,319 GBP2024-03-31
    Officer
    icon of calendar 2012-04-24 ~ 2020-06-03
    IIF 60 - LLP Designated Member → ME
    icon of calendar 2002-12-03 ~ 2008-08-12
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.