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

Hall, James Lee

    Related profiles found in government register
  • Hall, James Lee
    British construction born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xyz Building, 2 Hardman Baulvard, Spinningfields, Manchester, M3 3AQ, United Kingdom

      IIF 1 IIF 2
  • Hall, James Lee
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 3
  • Hall, James Lee
    British property management, property maintenance born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Ducie Street, Ducie Street, Manchester Central, Manchester, M1 2JQ, England

      IIF 4
  • Hall, James Lee
    British sports clothing born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9b, Reliance Trading Estate, Manchester, M40 3AG, United Kingdom

      IIF 5
  • Hall, Jamie Lee
    British construction, civils born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 6
  • Mr James Lee Hall
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 7
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 8 IIF 9
    • icon of address Xyz Building, 2 Hardman Baulvard, Manchester, M3 3AQ, United Kingdom

      IIF 10
  • Hall, James Lee
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Canal Wharf, Canal Street, Littleborough, Lancashire, OL15 0HA

      IIF 11
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 12
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 13
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ

      IIF 14
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 15
  • Hall, James Lee
    British construction born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wobbe Gas Services Ltd C/o Intra City Construction, Clippers House , Clippers Quay, Salford Quays, Manchester, M50 3XP, United Kingdom

      IIF 16
    • icon of address Xyz Building, 2 Hardman Baulvard, Spinningfields, Manchester, M3 3AQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Clippers House, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 21
  • Hall, James Lee
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 22
    • icon of address 590, Manchester Old Road, Middleton, Manchester, M24 4PW, England

      IIF 23
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 24 IIF 25
    • icon of address Reedham House, 31 King St West, Manchester, Greater Manchester, M3 2PJ

      IIF 26 IIF 27
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 28 IIF 29
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 30
  • Hall, James Lee
    British formworker born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Uppermill, Oldham, Lancashire, OL3 6HS, United Kingdom

      IIF 31
  • Hall, James Lee
    British managing director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jamie Lee Hall
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 47
  • Hall, Jamie Lee
    British managing director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 48 IIF 49
  • Mr James Lee Hall
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 50
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 51
    • icon of address 590, Manchester Old Road, Middleton, Manchester, M24 4PW, England

      IIF 52
    • icon of address 72, Gartside Street, Manchester, M3 3EL, England

      IIF 53
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 54 IIF 55
    • icon of address Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ

      IIF 56
    • icon of address Reedham House, 31 King St West, Manchester, Greater Manchester, M3 2PJ

      IIF 57 IIF 58
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 59 IIF 60 IIF 61
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ

      IIF 62
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 63 IIF 64 IIF 65
    • icon of address Xyz Building, 2 Hardman Baulvard, Manchester, M3 3AQ, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Clippers House, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 80
  • Mr Jamie Lee Hall
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Unit 9b Reliance Trading Estate, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 72 Gartside Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2021-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -524 GBP2024-06-30
    Officer
    icon of calendar 2022-06-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-06-19 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    MANCHESTER CONSTRUCTION GROUP GLOBAL LTD - 2023-03-20
    icon of address Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-12 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 5
    JJS SECURITY LIMITED - 2011-05-31
    icon of address 43 High Street, Uppermill, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address Reedham House, 31 King St West, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Reedham House, 31 King St West, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Reedham House, 31 King Street West, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-29 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Fft Reedham House, 31 King Street West, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 12
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    148,916 GBP2021-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 72 Gartside Street, Manchester, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    108,060 GBP2021-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    763,431 GBP2024-02-29
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200 GBP2024-01-31
    Officer
    icon of calendar 2023-01-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-01-29 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 16
    JHRC CONSTRUCTION LIMITED - 2016-09-01
    JHC CIVILS N/W LIMITED - 2013-10-23
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,131 GBP2016-09-30
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    ALPHA AESTHETICS LTD - 2024-02-22
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,518 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,164 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 83 Ducie Street Ducie Street, Manchester Central, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 4 - Director → ME
  • 24
    MANCHESTER HOUSING GROUP LIMITED - 2018-08-28
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    935,416 GBP2022-03-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    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
  • 26
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -299 GBP2024-04-30
    Officer
    icon of calendar 2023-04-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-04-02 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-02 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-19 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-11-12 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,975 GBP2024-02-28
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-02-05 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2021-11-14 ~ now
    IIF 35 - Director → ME
  • 34
    icon of address 590 Manchester Old Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    MANCHESTER CONSTRUCTION GROUP (LONDON) LTD - 2024-04-17
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 72 Gartside Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,844 GBP2021-09-30
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    29,452 GBP2022-09-30
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
  • 39
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 15 - Director → ME
  • 40
    SPECTRUM NATIONAL PAINTING CONTRACTORS LTD - 2022-01-18
    icon of address 72 Gartside Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,844 GBP2023-03-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 18 - Director → ME
  • 41
    icon of address 72 Gartside Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -664 GBP2020-09-30
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 16 - Director → ME
Ceased 6
  • 1
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,009 GBP2024-09-30
    Officer
    icon of calendar 2019-10-12 ~ 2025-05-26
    IIF 20 - Director → ME
  • 2
    icon of address 1 Mereside Alderley Park, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,270 GBP2024-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2023-02-08
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2023-02-07
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    icon of address 779 Atherton Road, Hindley Green, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,316 GBP2024-03-31
    Officer
    icon of calendar 2019-07-31 ~ 2019-08-01
    IIF 11 - Director → ME
  • 4
    WARWICK INVESTMENTS UK (2) LIMITED - 2018-08-29
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    2,682 GBP2025-03-31
    Officer
    icon of calendar 2018-08-23 ~ 2023-12-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2022-07-04
    IIF 8 - Right to appoint or remove directors OE
    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
  • 5
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    29,452 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-10-28 ~ 2019-11-01
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 6
    SPECTRUM NATIONAL PAINTING CONTRACTORS LTD - 2022-01-18
    icon of address 72 Gartside Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,844 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-10-21 ~ 2019-11-01
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% as a member of a firm 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.