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

Hughes, Clare

    Related profiles found in government register
  • Hughes, Clare
    British company director born in August 1973

    Resident in England

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

      IIF 1
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 2
  • Hughes, Clare
    British director born in August 1973

    Resident in England

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

      IIF 3
    • icon of address Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 4
    • icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, United Kingdom

      IIF 5
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 6
    • icon of address C/o Connaughton & Co, 2nd Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 7
  • Hughes, Clare
    British mother born in August 1973

    Resident in England

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

      IIF 8
  • Hughes, Clare
    British company director born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 9 IIF 10
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 11
  • Hughes, Clare
    British director born in August 1973

    Resident in Ireland

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

      IIF 12
    • icon of address Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 13
  • Hughes, Clare
    British none born in August 1973

    Resident in Ireland

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

      IIF 14
  • Hughes, Richard
    British general manager born in August 1973

    Resident in England

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

      IIF 15
  • Hughes, Clare
    born in August 1973

    Resident in England

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

      IIF 16
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 17 IIF 18
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, Uk

      IIF 19
    • icon of address The Waterside Hotel, Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 5WZ

      IIF 20
  • Hughes, Clare
    Irish managing director born in March 1972

    Resident in Ireland

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

      IIF 21
  • Hughes, Clare
    born in August 1973

    Resident in Ireland

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

      IIF 22
  • Hughes, Richard Ian
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Raby Road, Hartlepool, TS24 8AS, England

      IIF 23 IIF 24
    • icon of address Security House, 31 Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 25
    • icon of address T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 26
  • Hughes, Richard Ian
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Raby Road, Hartlepool, Cleveland, TS24 8AS, United Kingdom

      IIF 27
    • icon of address C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 28
  • Hughes, Richard Ian
    British director / enforcement officer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Security House, 31 Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 29
  • Hughes, Richard Ian
    British engineer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mountston Close, Hartlepool, Cleveland, TS26 0LR

      IIF 30
    • icon of address 33, Mountston Close, Hartlepool, TS26 0LR

      IIF 31
  • Clare Hughes
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 32
  • Hughes, Clare
    British

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

      IIF 33
  • Hughes, Richard Ian
    British company director born in May 1968

    Resident in England

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

      IIF 34
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 35
    • icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, England

      IIF 36 IIF 37
    • icon of address Unit 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 38
    • icon of address The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 39 IIF 40 IIF 41
    • icon of address The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 44 IIF 45
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 46
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 47
    • icon of address 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 48
    • icon of address 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 49
    • icon of address 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 50
    • icon of address 3, Ralli Courts, West Riverside, Manchester, M3 5FT, United Kingdom

      IIF 51
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 52 IIF 53
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 54
    • icon of address 3, Ralli Courts, New Bailey Street, Salford, Greater Manchester, M3 5FT, United Kingdom

      IIF 55
    • icon of address 3, Ralli Courts, New Bailey Street, Salford, M3 5FT, England

      IIF 56
  • Hughes, Richard Ian
    British corporate finacier born in May 1968

    Resident in England

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

      IIF 57
  • 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
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, United Kingdom

      IIF 112
  • Richard Hughes
    British born in August 1973

    Resident in England

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

      IIF 113
  • Ms Clare Hughes
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 114
    • icon of address C/o Connaughton & Co, 2nd Floor, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 115
  • Mrs Clare Hughes
    British born in August 1973

    Resident in England

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

      IIF 116
  • Clare Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 117
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 118
    • icon of address 82, King Street, (14th Floor), Manchester, M2 4WQ

      IIF 119
    • icon of address Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 120
  • Hughes, Richard
    British company director born in August 1973

    Resident in United Kingdom

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

      IIF 121
  • Ms Clare Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 122
  • Hughes, Richard
    British

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

      IIF 123
  • Hughes, Richard
    British company director

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

      IIF 124
  • Hughes, Richard Ian
    British

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

      IIF 125
    • icon of address 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 126
  • Hughes, Richard Ian
    born in May 1968

    Resident in England

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

      IIF 127 IIF 128 IIF 129
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 130 IIF 131
    • icon of address Chancery Place, 50 Brown Street, Manchester, M2 2JT, England

      IIF 132
  • Mrs Clare Hughes
    British born in August 1973

    Resident in Ireland

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

      IIF 133
    • icon of address Sorento House, Nerano Road, Dublin, Ireland

      IIF 134
    • icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG

      IIF 135
    • icon of address 14th Floor, 82 King Street, Manchester, England, M2 4WQ, England

      IIF 136
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 137 IIF 138
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 139 IIF 140 IIF 141
    • icon of address 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 142
    • icon of address Care Of Zeus Capital Ltd, 82 King Street (14th Flloor), Manchester, M2 4WQ, United Kingdom

      IIF 143
    • icon of address Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 144
  • Mr Richard Hughes
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 145
  • Mr Richard Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 146
  • Mrs Clare Hughes
    British born in July 1973

    Resident in Ireland

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

      IIF 147
  • Hughes, Richard
    British director born in May 1968

    Resident in United Kingdom

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

      IIF 148
  • Mr Richard Ian Hughes
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Raby Road, Hartlepool, TS24 8AS, England

      IIF 149 IIF 150
    • icon of address 31, Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 151
    • icon of address Security House, 31 Raby Road, Hartlepool, TS24 8AS, United Kingdom

      IIF 152 IIF 153
    • icon of address T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 154
  • Hughes, Richard Ian

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

      IIF 155
  • Mr Richard Hughes
    British born in May 1968

    Resident in Ireland

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

      IIF 156
  • Ms Clare Hughes
    Irish born in March 1972

    Resident in Ireland

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

      IIF 157
  • Mr Richard Ian Hughes
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 158
    • icon of address The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 159
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 160
    • icon of address The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, England

      IIF 161
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 162 IIF 163
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 164 IIF 165 IIF 166
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 169 IIF 170 IIF 171
    • icon of address 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 173
    • icon of address 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 174
    • icon of address 82, King Street, Manchester, M2 4WQ

      IIF 175 IIF 176
    • icon of address 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 177 IIF 178
  • Hughes, Richard Ian
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite S07 Techspace One, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4AB, England

      IIF 179
  • Hughes, Richard Ian
    British director born in May 1968

    Resident in United Kingdom

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

      IIF 180
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 181 IIF 182 IIF 183
    • icon of address 82, King Street, 14th Floor, Manchester, M2 4WQ, England

      IIF 184
  • Mr Richard Hughes
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Haven Garden's, Crawley Down, Sussex, RH10 4UD, United Kingdom

      IIF 185
  • Mr Richard Ian Hughes
    British born in May 1968

    Resident in United Kingdom

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

      IIF 186
    • icon of address 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 187 IIF 188
    • icon of address 50, Fountain Street, Manchester, M2 2AS, United Kingdom

      IIF 189
child relation
Offspring entities and appointments
Active 75
  • 1
    icon of address Security House, 31 Raby Road, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,809 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 2
    icon of address 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
    icon of calendar 2022-03-09 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Connaughton & Co, 2nd Floor Boulton House, 17-21 Chorlton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -557,331 GBP2024-09-30
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MEDUSA HOLDINGS LIMITED - 2020-01-20
    MEDUSA HOLDINGS (UK) LIMITED - 2016-06-21
    CHRYSUS HOLDCO LIMITED - 2013-09-26
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 5
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2024-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 47 Potterrow, Edinburgh, Scotland
    Active Corporate (3 parents)
    Total liabilities (Company account)
    288,873 GBP2024-12-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,287,919 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 8
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 9
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 10
    CREMOR DISTRIBUTION LIMITED - 2017-08-16
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    STATUSLEVEL LIMITED - 2004-05-11
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-05 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 73 - Director → ME
  • 13
    EUROLINK PROPERTY FINANCE LIMITED - 2003-10-02
    BRAND NEW CO (194) LIMITED - 2003-08-20
    icon of address Kpmg Llp 1, St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 69 - Director → ME
  • 14
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 65 - Director → ME
  • 15
    icon of address Asset House 26-28 Thorpe Wood Business Park, Thorpe Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,376 GBP2023-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 16
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 17
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 18
    CRUNCHBARTER LIMITED - 1986-06-25
    icon of address Shangri-la, Moss Road, Wrockwardine Wood, Telford
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-09-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2002-08-16 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,888 GBP2020-05-31
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    729,470 GBP2024-03-31
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-10-14 ~ now
    IIF 49 - Director → ME
    icon of calendar 2002-08-14 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 174 - Has significant influence or controlOE
  • 21
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 35 - Director → ME
  • 22
    icon of address 50 Fountain Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    594 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 23
    icon of address 82 King Street (14th Floor), Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-04-30
    Officer
    icon of calendar 2001-05-21 ~ now
    IIF 98 - Director → ME
  • 24
    ATHENA PENSIONS LIMITED - 2015-10-30
    HELIUM MIRACLE 119 LIMITED - 2015-08-27
    icon of address Leonard Curtis Riverside House, Irwell Street, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 80 - Director → ME
  • 26
    icon of address 4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 76 - Director → ME
  • 27
    icon of address 14th Floor 82 King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 84 - Director → ME
  • 28
    FLEETNESS 666 LIMITED - 2009-10-22
    icon of address C/o Additions, One Derby Square, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    774,264 GBP2020-12-31
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 43 - Director → ME
  • 29
    icon of address 8a Carlton Crescent, Southampton
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    36,523 GBP2017-04-30
    Officer
    icon of calendar 2007-04-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 14th Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-10 ~ dissolved
    IIF 131 - LLP Designated Member → ME
  • 31
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 91 - Director → ME
  • 32
    ZEUS FAMILY OFFICE LIMITED - 2025-01-06
    BIDCO 1 LIMITED - 2022-02-08
    icon of address 14th Floor 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 33
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 99 - Director → ME
  • 34
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,279,745 GBP2024-04-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 184 - Director → ME
  • 35
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,314,664 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 97 - Director → ME
  • 36
    icon of address 14th Floor 82 King Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 37
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    749,810 GBP2024-03-31
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 6 - Director → ME
    IIF 86 - Director → ME
  • 38
    icon of address 14th Floor 82 King Street, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ now
    IIF 22 - LLP Designated Member → ME
    IIF 130 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Right to surplus assets - 75% or moreOE
  • 39
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 40
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 41
    icon of address Steam Packet House, 76 Cross Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 42
    icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -118,638 GBP2023-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 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
    icon of calendar 2010-08-10 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 44
    icon of address 14th Floor 82 King Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,288,872 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-10-14 ~ now
    IIF 46 - Director → ME
  • 45
    icon of address Zeus Capital Ltd, 82 King Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15,210 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 11 - Director → ME
  • 46
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-31 ~ dissolved
    IIF 125 - Secretary → ME
  • 47
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -112,262 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    ZEUS PRIVATE EQUITY LLP - 2010-12-08
    icon of address Chancery Place, 50 Brown Street, Manchester, England
    Active Corporate (10 parents, 45 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 132 - LLP Member → ME
  • 49
    FORTUNA GROUP LIMITED - 2020-02-14
    FORTUNA LAW LIMITED - 2018-09-13
    icon of address 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
    icon of calendar 2018-12-21 ~ now
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 50
    icon of address 14th Floor, 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 51
    icon of address T1, 103 Traynor House Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 52
    icon of address 14th Floor, 82 King Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 53
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 177 - Ownership of shares – More than 50% but less than 75%OE
    IIF 177 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 54
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 81 - Director → ME
  • 55
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -639,030 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 100 - Director → ME
  • 56
    icon of address 31 Raby Road, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Right to appoint or remove directorsOE
  • 57
    icon of address 31 Raby Road, Hartlepool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 58
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,555 GBP2024-12-31
    Officer
    icon of calendar 2005-05-05 ~ now
    IIF 121 - Director → ME
    icon of calendar 2005-05-05 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 59
    icon of address 31 Raby Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address 4 Ralli Courts, West Riverside, M3 5ft, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 79 - Director → ME
  • 61
    icon of address 4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 78 - Director → ME
  • 62
    icon of address 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
    icon of calendar 2021-09-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 63
    icon of address The Waterside Hotel Wilmslow Road, Didsbury, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 64
    HH BIDCO LIMITED - 2010-02-08
    FLEETNESS 674 LIMITED - 2009-10-22
    icon of address D T E House, Hollins Mount, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 39 - Director → ME
  • 65
    icon of address Security House, 31 Raby Road, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 152 - Has significant influence or controlOE
  • 66
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 31 - Director → ME
  • 67
    icon of address 82 King Street, (14th Floor), Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 68
    ZEUS ASSET MANAGEMENT LIMITED - 2022-06-27
    icon of address 82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 175 - Has significant influence or control as a member of a firmOE
  • 69
    icon of address 82 King Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 70
    INHOCO 3377 LIMITED - 2007-05-15
    icon of address 82 14th Floor, King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ dissolved
    IIF 42 - Director → ME
  • 71
    icon of address 14th Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 64 - Director → ME
  • 72
    icon of address 82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 34 - Director → ME
  • 73
    CHELFORD NOMINEES LTD - 2012-08-09
    icon of address 14th Floor 82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2011-12-14 ~ dissolved
    IIF 155 - Secretary → ME
  • 74
    ZEUS INVESTMENT MANAGEMENT LIMITED - 2018-07-04
    icon of address 82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 176 - Has significant influence or control as a member of a firmOE
  • 75
    Company number 06741900
    Non-active corporate
    Officer
    icon of calendar 2008-11-05 ~ now
    IIF 30 - Director → ME
Ceased 60
  • 1
    LOCALSHOW LIMITED - 2002-04-25
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2005-11-08
    IIF 68 - Director → ME
  • 2
    ALCHEMY PARTNERS LIMITED - 2002-03-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-13 ~ 2005-12-08
    IIF 70 - Director → ME
  • 3
    MEDUSA HOLDINGS LIMITED - 2020-01-20
    MEDUSA HOLDINGS (UK) LIMITED - 2016-06-21
    CHRYSUS HOLDCO LIMITED - 2013-09-26
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2011-10-10 ~ 2014-06-10
    IIF 37 - Director → ME
    icon of calendar 2014-02-28 ~ 2024-05-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2021-03-15
    IIF 135 - Ownership of shares – 75% or more OE
  • 4
    CHRYSUS INVESTMENTS LIMITED - 2021-10-26
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-10 ~ 2014-06-10
    IIF 56 - Director → ME
  • 5
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-05-23
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 6
    SHOO 514 LIMITED - 2010-11-24
    icon of address 29 Craven Street, London
    Liquidation Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -159,634 GBP2021-12-31
    Officer
    icon of calendar 2019-08-22 ~ 2020-01-13
    IIF 179 - Director → ME
  • 7
    WASABI FROG LIMITED - 2014-04-14
    icon of address 49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2008-01-03 ~ 2014-02-14
    IIF 96 - Director → ME
  • 8
    CHRYSUS TRADING LIMITED - 2012-03-21
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-05-01
    IIF 38 - Director → ME
  • 9
    icon of address Sefton & Co, 141 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2012-11-01
    IIF 62 - Director → ME
  • 10
    CHAMPION PLC - 2009-12-02
    STEPQUICK PLC - 2007-01-22
    STEPQUICK LIMITED - 2003-06-20
    WC CO (1) LIMITED - 2003-05-18
    icon of address 1 Worsley Court, High Street, Worsley, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-04-08 ~ 2003-04-29
    IIF 108 - Director → ME
  • 11
    WILDRUN LIMITED - 2000-07-03
    icon of address 2nd Floor 9 Portland Street, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,812,000 GBP2024-03-31
    Officer
    icon of calendar 2000-07-06 ~ 2000-07-13
    IIF 74 - Director → ME
  • 12
    CITY BLOCK LIMITED - 2002-11-07
    icon of address 21 Castle Hill, Lancaster, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -510,742 GBP2024-08-31
    Officer
    icon of calendar 2005-09-05 ~ 2007-08-31
    IIF 107 - Director → ME
  • 13
    icon of address Oak House, 137 Gravel Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ 2012-09-01
    IIF 16 - LLP Designated Member → ME
  • 14
    CRAWFORD HEALTHCARE HOLDINGS PLC - 2018-06-05
    CRAWFORD HEALTHCARE HOLDINGS LIMITED - 2016-04-27
    RH ACQUISITIONS LIMITED - 2009-08-20
    FLEETNESS 649 LIMITED - 2009-07-24
    icon of address Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-22 ~ 2015-12-18
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-06-08
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MOFO THIRTY-SEVEN LIMITED - 2010-12-10
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-09 ~ 2013-09-30
    IIF 59 - Director → ME
  • 16
    icon of address 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    729,470 GBP2024-03-31
    Officer
    icon of calendar 2002-11-19 ~ 2013-11-30
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-26
    IIF 142 - Ownership of shares – 75% or more OE
  • 17
    TITAN MOVE PLC - 2006-09-04
    TITAN MOVE LIMITED - 2004-01-28
    WC CO (5) LIMITED - 2003-07-08
    icon of address Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2004-11-03
    IIF 109 - Director → ME
  • 18
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (5 parents)
    Equity (Company account)
    3,191,491 GBP2024-08-31
    Officer
    icon of calendar 2001-05-14 ~ 2019-06-27
    IIF 61 - Director → ME
  • 19
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-15 ~ 2023-07-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2021-03-10
    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
  • 20
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -941,972 GBP2024-08-31
    Officer
    icon of calendar 2001-05-14 ~ 2019-07-30
    IIF 72 - Director → ME
  • 21
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-01-28 ~ 2005-08-17
    IIF 75 - Director → ME
  • 22
    1ST DENTAL PRODUCTS LIMITED - 2013-07-25
    ONE D SPV 1 LIMITED - 2010-11-08
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ 2010-10-01
    IIF 88 - Director → ME
  • 23
    ATHENA PENSIONS LIMITED - 2015-10-30
    HELIUM MIRACLE 119 LIMITED - 2015-08-27
    icon of address Leonard Curtis Riverside House, Irwell Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2012-03-14 ~ 2014-06-10
    IIF 36 - Director → ME
  • 24
    FORWARD LINK PLC - 2004-07-26
    FORWARD LINK LIMITED - 2004-01-29
    WC CO (4) LIMITED - 2003-07-08
    icon of address Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2003-04-08 ~ 2004-07-28
    IIF 111 - Director → ME
  • 25
    SB 151 LIMITED - 2011-12-01
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2011-11-28 ~ 2014-01-01
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-06
    IIF 133 - Ownership of shares – More than 50% but less than 75% OE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 133 - Right to appoint or remove directors OE
  • 26
    LINGHURST LTD - 2011-07-27
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2013-08-22
    IIF 77 - Director → ME
  • 27
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    GCA ALTIUM LIMITED - 2021-12-06
    ALTIUM CAPITAL LIMITED - 2016-07-29
    APAX PARTNERS & CO. CAPITAL LIMITED - 2000-06-09
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    icon of address 1 Curzon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2003-10-21
    IIF 110 - Director → ME
  • 28
    SUREWATERS CONSULTANCY LIMITED - 2015-12-01
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2014-11-18
    IIF 103 - Director → ME
  • 29
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-14 ~ 2019-06-27
    IIF 63 - Director → ME
  • 30
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-06-17
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 31
    icon of address 82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,314,664 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-22 ~ 2020-06-17
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 32
    icon of address 14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    749,810 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-09
    IIF 139 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-09 ~ 2022-02-09
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-05 ~ 2009-10-02
    IIF 127 - LLP Designated Member → ME
  • 34
    icon of address Steam Packet House, 76 Cross Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-06-25
    IIF 129 - LLP Designated Member → ME
  • 35
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-23 ~ 2024-01-30
    IIF 95 - Director → ME
  • 36
    icon of address 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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    IIF 159 - Ownership of shares – 75% or more OE
  • 37
    icon of address 14th Floor 82 King Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,288,872 GBP2024-03-31
    Officer
    icon of calendar 2010-12-03 ~ 2014-03-28
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-04
    IIF 138 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-04 ~ 2021-04-21
    IIF 162 - Has significant influence or control OE
  • 38
    icon of address Zeus Capital Ltd, 82 King Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15,210 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2014-03-28
    IIF 55 - Director → ME
  • 39
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2010-10-21
    IIF 41 - Director → ME
  • 40
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2010-10-01
    IIF 94 - Director → ME
  • 41
    icon of address Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ 2010-10-01
    IIF 89 - Director → ME
  • 42
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2010-10-01
    IIF 90 - Director → ME
  • 43
    icon of address Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ 2010-10-01
    IIF 92 - Director → ME
  • 44
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2010-10-01
    IIF 93 - Director → ME
  • 45
    icon of address Tower 12 18-22 Bridge Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2012-06-01
    IIF 87 - Director → ME
  • 46
    HELIUM MIRACLE 118 LIMITED - 2013-10-14
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-14 ~ 2013-05-15
    IIF 54 - Director → ME
  • 47
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2013-09-30
    IIF 58 - Director → ME
  • 48
    PRIMARY CARE PROPERTIES BLOXWICH GP LIMITED - 2003-01-14
    HAMSARD 2544 LIMITED - 2002-08-16
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2005-06-02
    IIF 66 - Director → ME
  • 49
    RIVALNET LIMITED - 2002-04-25
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2003-01-28 ~ 2005-11-08
    IIF 67 - Director → ME
  • 50
    ZEUS PARTNERS LLP - 2015-02-23
    CATALYST INVESTMENTS LLP - 2006-07-13
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2013-05-20
    IIF 128 - LLP Designated Member → ME
  • 51
    icon of address 4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -475,977 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-26 ~ 2021-04-04
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 52
    RBG HOLDINGS LIMITED - 2019-05-13
    icon of address 4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -653,669 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-17 ~ 2021-04-04
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    icon of calendar 2021-04-04 ~ 2022-05-27
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 53
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-12-05 ~ 2020-01-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-01-30
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    VINDON HEALTHCARE LIMITED - 2014-04-07
    VINDON HEALTHCARE PLC - 2013-12-02
    DIDSBURY PROGRESS PLC - 2005-03-15
    QUICK TRADER LIMITED - 2004-10-06
    WC CO (19) LIMITED - 2003-07-08
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-25 ~ 2013-09-27
    IIF 40 - Director → ME
  • 55
    icon of address 82 King Street, (14th Floor), Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ 2012-12-20
    IIF 51 - Director → ME
  • 56
    VINDON HEALTHCARE EBT TRUSTEES LIMITED - 2008-08-13
    SUPERTRIP LIMITED - 2006-04-18
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-10 ~ 2013-10-16
    IIF 106 - Director → ME
  • 57
    BROOMCO (2934) LIMITED - 2002-07-03
    icon of address 82 King Street, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2014-03-31
    IIF 50 - Director → ME
    icon of calendar 2002-11-13 ~ 2014-03-31
    IIF 126 - Secretary → ME
  • 58
    icon of address 82 King Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-21
    IIF 134 - Ownership of shares – 75% or more OE
  • 59
    icon of address 14th Floor 82 King Street, Manchester
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    514,051 GBP2024-03-31
    Officer
    icon of calendar 2012-10-10 ~ 2015-09-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 137 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    icon of address 14th Floor 82 King Street, Manchester, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -941,915 GBP2024-03-31
    Officer
    icon of calendar 2017-10-17 ~ 2022-09-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2021-04-04
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.