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

Rawlings, Nigel Keith

    Related profiles found in government register
  • Rawlings, Nigel Keith

    Registered addresses and corresponding companies
  • Rawlings, Nigel
    British chief finance officer

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR

      IIF 48
  • Rawlings, Nigel

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire, SK9 4JH, United Kingdom

      IIF 49
  • Rawlings, Nigel Keith
    British

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British chartered accountant

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British company secretary

    Registered addresses and corresponding companies
  • Rawlings, Nigel
    British chief finance officer born in March 1956

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR

      IIF 95
  • Rawlings, Nigel Keith
    born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Wilmslow, SK9 4JH

      IIF 96
  • Rawlings, Nigel Keith
    born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, United Kingdom

      IIF 97
  • Rawlings, Nigel Keith
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 13, Southgate 2, Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 98
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 99
    • icon of address C/o Bto Solicitors Llp, Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9QG, United Kingdom

      IIF 100
    • icon of address 5, New Street Square, London, EC4A 3TW, England

      IIF 101
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 102 IIF 103
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, United Kingdom

      IIF 104 IIF 105 IIF 106
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, England

      IIF 108 IIF 109 IIF 110
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, United Kingdom

      IIF 113 IIF 114
    • icon of address 1a, The Mailbox, Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 115 IIF 116
    • icon of address Borough Chambers, 1 St Petersgate, Stockport, SK1 1EB, United Kingdom

      IIF 117
    • icon of address The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, United Kingdom

      IIF 118
    • icon of address 18 Hollin Lane, Styal, Cheshire, SK9 4JH

      IIF 119 IIF 120
    • icon of address 18, Hollin Lane, Styal, Wilmslow, SK9 4JH, England

      IIF 121
  • Rawlings, Nigel Keith
    British accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British chartered accountnat born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Cheshire, SK9 4JH

      IIF 190
  • Rawlings, Nigel Keith
    British chief executive born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 191
  • Rawlings, Nigel Keith
    British chief finance officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Cheshire, SK9 4JH

      IIF 192
  • Rawlings, Nigel Keith
    British chief financial officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British company administrator born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enville Cottage, Green Walk, Bowdon, Altrincham, WA14 2SJ, England

      IIF 198
  • Rawlings, Nigel Keith
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 199
    • icon of address 1, Connaught Place, London, W2 2ET

      IIF 200
    • icon of address 18 Hollin Lane, Styal, Cheshire, SK9 4JH

      IIF 201 IIF 202
    • icon of address 18, Hollin Lane, Styal, Wilmslow, SK9 4JH, England

      IIF 203
  • Rawlings, Nigel Keith
    British company secretary born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enville Cottage, Green Walk, Bowdon, Altrincham, WA14 2SJ, England

      IIF 206
    • icon of address Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ, England

      IIF 207
    • icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 208 IIF 209
    • icon of address The Brew House, Greenalls Avenue, Warrington, Cheshire, WA4 6HL, United Kingdom

      IIF 210
    • icon of address The Brew House, Greenalls Avenue, Warrington, Lancashire, WA4 6HL, United Kingdom

      IIF 211 IIF 212 IIF 213
  • Rawlings, Nigel Keith
    British financial consultant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Cheshire, SK9 4JH

      IIF 214
  • Rawlings, Nigel Keith
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, England

      IIF 220
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, United Kingdom

      IIF 221
  • Rawlings, Nigel Keith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, The Mailbox, Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 222 IIF 223 IIF 224
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, England

      IIF 225 IIF 226
    • icon of address 1a, The Mailbox, Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 227
  • Rawlings, Nigel Keith
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91b, High Road, East Finchley, London, N2 8AG, England

      IIF 228
  • Mr Nigel Keith Rawlings
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate 2, 321 Wilmslow Road, Cheadle, Cheshire, SK8 3PW, United Kingdom

      IIF 229
    • icon of address C/o Matthews & Goodman Exchange Station, Tithebarn Street, Liverpool, L2 2QP, England

      IIF 230
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 231
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, United Kingdom

      IIF 232
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, England

      IIF 233 IIF 234 IIF 235
    • icon of address The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, United Kingdom

      IIF 237
    • icon of address 18, Hollin Lane, Styal, Wilmslow, Cheshire, SK9 4JH, United Kingdom

      IIF 238 IIF 239
    • icon of address 18, Hollin Lane, Styal, Wilmslow, SK9 4JH, England

      IIF 240
    • icon of address 18, Hollin Lane, Styal, Wilmslow, SK9 4JH, United Kingdom

      IIF 241
  • Mr Nigel Keith Rawlings
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, United Kingdom

      IIF 242
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    554,294 GBP2023-01-31
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 186 - Director → ME
    icon of calendar 2014-02-17 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,038,800 GBP2023-01-31
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
  • 3
    ROWLINSON CONSTRUCTIONS LIMITED - 1991-03-31
    icon of address Dob Bridge House, Brickcroft Lane Bretherton Road, Croston, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-08-01 ~ now
    IIF 60 - Secretary → ME
  • 4
    icon of address Nigel Rawlings, 18 Hollin Lane, Styal, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ dissolved
    IIF 96 - LLP Designated Member → ME
  • 5
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,708,142 GBP2021-12-31
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 116 - Director → ME
  • 6
    HOUSING CAPITAL PROPERTY LIMITED - 2019-01-24
    RISE HOMES LTD - 2025-03-04
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    846,902 GBP2021-12-31
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 115 - Director → ME
    icon of calendar 2018-06-15 ~ now
    IIF 35 - Secretary → ME
  • 7
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2012-05-11 ~ dissolved
    IIF 85 - Secretary → ME
  • 10
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,478,319 GBP2021-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 226 - Director → ME
  • 11
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -872 GBP2024-10-31
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 121 - Director → ME
    icon of calendar 2012-10-30 ~ now
    IIF 47 - Secretary → ME
  • 12
    EV AIR HOLDINGS LIMITED - 2023-08-01
    icon of address The Mailbox, 1 Exchange Street, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -524 GBP2024-09-30
    Officer
    icon of calendar 2022-09-25 ~ now
    IIF 118 - Director → ME
  • 13
    EV2O SERVICES LIMITED - 2022-01-05
    icon of address C/o Bto Solicitors Llp Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 100 - Director → ME
  • 14
    RISE APARTMENTS LIMITED - 2025-03-04
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -304,066 GBP2021-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 114 - Director → ME
  • 15
    INTERCITY (HAWARDEN) LIMITED - 2005-02-23
    HAMSARD 2642 LIMITED - 2003-07-04
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 13 - Secretary → ME
  • 16
    HAMSARD 2644 LIMITED - 2003-07-04
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11 GBP2018-02-28
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 17
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    303,481 GBP2018-04-30
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2012-04-05 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-04 ~ dissolved
    IIF 190 - Director → ME
    icon of calendar 2008-01-04 ~ dissolved
    IIF 70 - Secretary → ME
  • 19
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 104 - Director → ME
  • 20
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 113 - Director → ME
  • 21
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 221 - Director → ME
  • 22
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 220 - Director → ME
  • 23
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -98,761 GBP2021-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 225 - Director → ME
  • 24
    IMPORTAMBER LIMITED - 1998-12-29
    icon of address Yorkshire House 18 Chapel Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 131 - Director → ME
  • 25
    FASTDIGIT LIMITED - 1998-06-26
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 22 - Secretary → ME
  • 26
    SORTING OFFICE APARTMENTS LIMITED - 2019-12-06
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -441,251 GBP2021-12-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 227 - Director → ME
  • 27
    NETONLY LIMITED - 1999-12-07
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 31 - Secretary → ME
  • 28
    icon of address 16 Kingsway, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 1 - Secretary → ME
  • 29
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -333,874 GBP2022-02-28
    Officer
    icon of calendar 2003-03-02 ~ dissolved
    IIF 162 - Director → ME
  • 30
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 28 - Secretary → ME
  • 31
    icon of address Pochin's, Brooks Lane, Middlewich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 21 - Secretary → ME
  • 32
    POCHIN INDUSTRIAL BUILDINGS LIMITED - 1976-12-31
    icon of address Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 9 - Secretary → ME
  • 33
    POCHIN (CONTRACTORS) LIMITED - 2008-11-25
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 130 - Director → ME
    icon of calendar 2016-08-31 ~ now
    IIF 11 - Secretary → ME
  • 34
    POCHIN (DESIGN & BUILD) LIMITED - 2002-06-06
    POCHIN (DEVELOPMENT) LIMITED - 1989-07-13
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 16 - Secretary → ME
  • 35
    BRAND NEW CO (290) LIMITED - 2005-09-06
    POCHIN (GATEWAY LAND) LIMITED - 2005-09-14
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 15 - Secretary → ME
  • 36
    BRAND NEW CO (395) LIMITED - 2008-08-19
    icon of address Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 19 - Secretary → ME
  • 37
    POCHIN LAND & DEVELOPMENT LIMITED - 2015-03-03
    CASTLEWOOD DEVELOPMENTS (BIRKENHEAD) LIMITED - 2012-04-11
    MIDDLEWICH EASTERN BYPASS LIMITED - 2015-09-15
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 18 - Secretary → ME
  • 38
    BRAND NEW CO (167) LIMITED - 2003-02-04
    POCHIN HOMES LIMITED - 2012-05-29
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 17 - Secretary → ME
  • 39
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 129 - Director → ME
    icon of calendar 2013-12-13 ~ now
    IIF 10 - Secretary → ME
  • 40
    PROPERTY SENSE INVESTMENTS LIMITED - 2025-02-11
    icon of address Borough Chambers, 1 St Petersgate, Stockport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -864,619 GBP2024-10-31
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 117 - Director → ME
  • 41
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
  • 42
    RAILTON AUTOMOTIVE LIMITED - 2023-08-01
    HEMVALE (6) LTD - 2012-05-08
    icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496 GBP2022-06-30
    Officer
    icon of calendar 1999-10-19 ~ dissolved
    IIF 143 - Director → ME
  • 43
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,682,290 GBP2021-12-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 224 - Director → ME
  • 44
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    196,833 GBP2020-11-19 ~ 2021-12-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 222 - Director → ME
  • 45
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -86,421 GBP2021-12-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 99 - Director → ME
  • 46
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    659,044 GBP2021-12-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 103 - Director → ME
  • 47
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 106 - Director → ME
  • 48
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -154,168 GBP2021-12-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 223 - Director → ME
  • 49
    icon of address 13 Village Road, Bebington, Wirral, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 187 - Director → ME
  • 50
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 112 - Director → ME
  • 51
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 108 - Director → ME
  • 52
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 101 - Director → ME
  • 53
    icon of address Suite 13, Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,256,362 GBP2025-05-31
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 98 - Director → ME
    icon of calendar 2015-03-01 ~ now
    IIF 3 - Secretary → ME
  • 54
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 107 - Director → ME
  • 55
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 105 - Director → ME
  • 56
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,949,780 GBP2021-12-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 102 - Director → ME
  • 57
    icon of address Cabot Square Capital, 1 Connaught Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 200 - Director → ME
  • 58
    BRAND NEW CO (182) LIMITED - 2003-04-16
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 12 - Secretary → ME
  • 59
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 191 - Director → ME
  • 60
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 14 - Secretary → ME
  • 61
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -406 GBP2017-05-31
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 216 - Director → ME
  • 62
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 218 - Director → ME
  • 63
    BRAND NEW CO (123) LIMITED - 2001-08-24
    NATHAN DEVELOPMENTS LIMITED - 2007-07-26
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 215 - Director → ME
  • 64
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 242 - Has significant influence or controlOE
  • 65
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 128
  • 1
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2012-03-28
    IIF 133 - Director → ME
    icon of calendar 2008-05-28 ~ 2012-03-28
    IIF 51 - Secretary → ME
  • 2
    AH MEDICAL PROPERTIES PLC - 2011-07-08
    SOHO HEALTH PLAZA LTD - 2004-04-19
    ASHLEY HOUSE PROPERTIES LIMITED - 2007-01-11
    FIRVALE LIMITED - 2001-08-01
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 147 - Director → ME
  • 3
    icon of address C/o Strategic Property Management 151 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    354 GBP2024-08-31
    Officer
    icon of calendar 2013-09-10 ~ 2018-09-01
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 230 - Has significant influence or control OE
  • 4
    GP CARE PHARMACY LIMITED - 2011-05-16
    ASSURA PHARMACY (SOUTH WEST) LIMITED - 2012-11-16
    HEALTHCARE PHARMACIES LIMITED - 2008-01-28
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2011-03-22 ~ 2011-07-12
    IIF 176 - Director → ME
    icon of calendar 2007-02-07 ~ 2007-08-15
    IIF 154 - Director → ME
  • 5
    HEALTHCARE PHARMACIES LIMITED - 2006-10-03
    ASSURA PHARMACY LIMITED - 2012-11-16
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2008-10-27 ~ 2011-07-12
    IIF 161 - Director → ME
    icon of calendar 2006-02-01 ~ 2007-03-23
    IIF 144 - Director → ME
    icon of calendar 2004-07-06 ~ 2005-11-09
    IIF 95 - Director → ME
    icon of calendar 2004-07-06 ~ 2008-10-27
    IIF 48 - Secretary → ME
  • 6
    ASHLEY HOUSE INVESTMENTS LIMITED - 2011-04-13
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    600 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 155 - Director → ME
  • 7
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 122 - Director → ME
  • 8
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 125 - Director → ME
  • 9
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2012-03-28
    IIF 169 - Director → ME
  • 10
    ASSURA LIMITED - 2014-12-16
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents, 104 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-03-10 ~ 2012-03-28
    IIF 139 - Director → ME
  • 11
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2012-03-28
    IIF 174 - Director → ME
  • 12
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 123 - Director → ME
  • 13
    icon of address Old Bank Chambers, La Grande Rue, St Martins, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2008-06-07 ~ 2012-03-28
    IIF 184 - Director → ME
  • 14
    ASSURA CARE HOMES LIMITED - 2014-10-09
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2008-01-28 ~ 2012-03-28
    IIF 193 - Director → ME
    icon of calendar 2008-01-28 ~ 2008-11-07
    IIF 63 - Secretary → ME
  • 15
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2012-03-28
    IIF 159 - Director → ME
  • 16
    STREAM PARTNERS LIMITED - 2007-06-22
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2012-03-28
    IIF 172 - Director → ME
    icon of calendar 2006-10-05 ~ 2007-05-29
    IIF 192 - Director → ME
  • 17
    STRATEGIS LIMITED - 2008-02-18
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (13 parents, 38 offsprings)
    Officer
    icon of calendar 2003-03-02 ~ 2006-05-15
    IIF 148 - Director → ME
    icon of calendar 2010-09-30 ~ 2012-03-28
    IIF 175 - Director → ME
    icon of calendar 2006-05-15 ~ 2008-11-07
    IIF 75 - Secretary → ME
  • 18
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-09-08 ~ 2012-03-28
    IIF 202 - Director → ME
  • 19
    AGHOCO 4036 LIMITED - 2011-07-06
    icon of address The Brew House, Greenalls Avenue, Warrington, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2012-08-24
    IIF 182 - Director → ME
  • 20
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents, 20 offsprings)
    Officer
    icon of calendar 2007-12-12 ~ 2008-11-10
    IIF 74 - Secretary → ME
  • 21
    ASSURA TINSHILL LIMITED - 2009-03-27
    INHOCO 3501 LIMITED - 2009-02-04
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-04 ~ 2012-03-28
    IIF 185 - Director → ME
  • 22
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2012-03-28
    IIF 171 - Director → ME
  • 23
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-11-10 ~ 2012-03-28
    IIF 142 - Director → ME
    icon of calendar 2007-12-13 ~ 2008-11-10
    IIF 61 - Secretary → ME
  • 24
    ASSURA PROPERTIES PLC - 2021-02-17
    ASSURA PROPERTIES LIMITED - 2011-11-17
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2007-12-18 ~ 2012-03-28
    IIF 196 - Director → ME
  • 25
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2012-03-28
    IIF 194 - Director → ME
  • 26
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2012-03-28
    IIF 195 - Director → ME
  • 27
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2008-04-18 ~ 2012-03-28
    IIF 165 - Director → ME
  • 28
    TARNCOURT LIMITED - 2006-05-31
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    14,751,977 GBP2024-03-31
    Officer
    icon of calendar 2008-11-17 ~ 2012-03-28
    IIF 183 - Director → ME
    icon of calendar 2006-05-15 ~ 2008-11-17
    IIF 53 - Secretary → ME
  • 29
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 124 - Director → ME
  • 30
    ASHLEY HOUSE (STANWELL) LTD - 2011-04-20
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 177 - Director → ME
  • 31
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 126 - Director → ME
  • 32
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 127 - Director → ME
  • 33
    INHOCO 2260 LIMITED - 2001-03-12
    icon of address Roughlow, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2006-04-27
    IIF 68 - Secretary → ME
  • 34
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2006-05-08
    IIF 54 - Secretary → ME
  • 35
    INHOCO 3115 LIMITED - 2004-09-10
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,966,435 GBP2024-09-30
    Officer
    icon of calendar 2004-09-03 ~ 2006-05-08
    IIF 71 - Secretary → ME
  • 36
    WILLOWMEAD ESTATES (PRESTBURY) LIMITED - 2004-05-05
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 164 - Director → ME
    icon of calendar 1997-08-01 ~ 2006-05-09
    IIF 52 - Secretary → ME
    icon of calendar ~ 1994-08-01
    IIF 69 - Secretary → ME
  • 37
    INHOCO 2996 LIMITED - 2003-11-17
    icon of address Roughlow, Willington, Tarporley, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2006-08-17
    IIF 66 - Secretary → ME
  • 38
    GROSVENOR HILL (SHEFFIELD) LIMITED - 1999-12-08
    WESTBURY (EASTBOURNE) LIMITED - 2003-12-23
    BARLOWS (EASTBOURNE) LIMITED - 2002-05-21
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2006-05-08
    IIF 72 - Secretary → ME
  • 39
    BLUEPLAY VENTURES LIMITED - 2002-07-08
    WESTBURY EASTBOURNE VENTURES LIMITED - 2003-12-23
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2006-08-17
    IIF 138 - Director → ME
    icon of calendar 2003-12-17 ~ 2006-08-17
    IIF 78 - Secretary → ME
  • 40
    BARLOWS LIMITED - 2001-11-08
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    36,361,629 GBP2024-10-31
    Officer
    icon of calendar 1996-10-22 ~ 2006-04-12
    IIF 83 - Secretary → ME
  • 41
    ROWLINSON INVESTMENTS LIMITED - 1998-02-16
    REDDISH LAND COMPANY LIMITED - 1982-02-12
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 151 - Director → ME
    icon of calendar ~ 1994-08-01
    IIF 57 - Secretary → ME
    icon of calendar 1997-08-01 ~ 2006-05-08
    IIF 58 - Secretary → ME
  • 42
    CHEPSTOW PUBLIC LIMITED COMPANY - 2001-11-13
    BARLOWS PLC - 2009-05-22
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,922,912 GBP2024-10-31
    Officer
    icon of calendar 2001-04-10 ~ 2006-04-27
    IIF 62 - Secretary → ME
  • 43
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    348,710 GBP2024-10-31
    Officer
    icon of calendar 2004-11-23 ~ 2006-05-08
    IIF 76 - Secretary → ME
  • 44
    ROWLINSON CONSTRUCTIONS LIMITED - 1991-03-31
    icon of address Dob Bridge House, Brickcroft Lane Bretherton Road, Croston, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 120 - Director → ME
    icon of calendar ~ 1994-08-01
    IIF 65 - Secretary → ME
  • 45
    ROWLINSON SECURITIES LIMITED - 1998-02-16
    ROWLINSON CONSTRUCTIONS GROUP LIMITED - 1982-03-31
    icon of address Roughlow, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 201 - Director → ME
    icon of calendar 1997-08-01 ~ 2006-05-08
    IIF 79 - Secretary → ME
    icon of calendar ~ 1994-08-01
    IIF 81 - Secretary → ME
  • 46
    CHOICEWEALTH LIMITED - 1987-12-23
    icon of address Roughlow, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-22 ~ 2006-05-08
    IIF 55 - Secretary → ME
  • 47
    PREFERRED COMPANY LIMITED - 2001-12-03
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2012-03-28
    IIF 149 - Director → ME
    icon of calendar 2004-10-18 ~ 2007-09-25
    IIF 160 - Director → ME
    icon of calendar 2004-10-18 ~ 2007-09-25
    IIF 90 - Secretary → ME
  • 48
    WESTRIDGE HOMES LIMITED - 2005-04-15
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2012-03-28
    IIF 141 - Director → ME
  • 49
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,708,142 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-03-11 ~ 2018-09-17
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
  • 50
    HOUSING CAPITAL PROPERTY LIMITED - 2019-01-24
    RISE HOMES LTD - 2025-03-04
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    846,902 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-06-15 ~ 2018-09-17
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of shares – 75% or more OE
  • 51
    ASSURA MOBILITY LIMITED - 2009-09-15
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2008-11-10
    IIF 73 - Secretary → ME
  • 52
    MARKETPHONE LIMITED - 2002-08-21
    EBIQUITA LIMITED - 2003-06-10
    ADVANCED DIGITAL DATA SERVICES LIMITED - 1997-04-29
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-01 ~ 1998-01-30
    IIF 91 - Secretary → ME
  • 53
    CLINPHONE LIMITED - 2003-12-04
    S-CUBED CLINPHONE SERVICES LIMITED - 1997-02-27
    THE PLEDGE LINE COMPANY LIMITED - 1996-03-20
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-01 ~ 1996-08-01
    IIF 156 - Director → ME
    icon of calendar 1996-02-13 ~ 1998-01-30
    IIF 89 - Secretary → ME
  • 54
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-06 ~ 2019-08-16
    IIF 86 - Secretary → ME
  • 55
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2007-12-12 ~ 2011-07-12
    IIF 64 - Secretary → ME
  • 56
    CHARCO 1146 LIMITED - 2006-01-27
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-14 ~ 2012-03-28
    IIF 204 - Director → ME
    icon of calendar 2006-01-14 ~ 2008-11-10
    IIF 92 - Secretary → ME
  • 57
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -872 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-30 ~ 2019-07-01
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-06 ~ 2011-07-12
    IIF 152 - Director → ME
  • 59
    INHOCO 4095 LIMITED - 2005-06-06
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-11-09 ~ 2012-04-05
    IIF 210 - Director → ME
  • 60
    INHOCO 4096 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    529 GBP2024-09-30
    Officer
    icon of calendar 2011-11-09 ~ 2012-04-05
    IIF 212 - Director → ME
  • 61
    INHOCO 4094 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2012-04-05
    IIF 211 - Director → ME
  • 62
    INHOCO 4093 LIMITED - 2005-06-06
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2011-11-09 ~ 2012-04-05
    IIF 213 - Director → ME
  • 63
    INHOCO 4092 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-20 ~ 2012-04-05
    IIF 207 - Director → ME
  • 64
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-21 ~ 2007-10-25
    IIF 136 - Director → ME
  • 65
    VALLATEAM LIMITED - 2005-02-09
    WESTLINK GROUP LIMITED - 2025-02-04
    icon of address C/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-19 ~ 2007-12-21
    IIF 145 - Director → ME
  • 66
    EV AIR HOLDINGS LIMITED - 2023-08-01
    icon of address The Mailbox, 1 Exchange Street, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -524 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-25 ~ 2022-09-26
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of shares – 75% or more OE
  • 67
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-05-31
    Officer
    icon of calendar 2013-09-10 ~ 2015-12-01
    IIF 217 - Director → ME
  • 68
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 173 - Director → ME
  • 69
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2008-05-21 ~ 2011-07-12
    IIF 36 - Secretary → ME
  • 70
    SB 151 LIMITED - 2011-12-01
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2011-11-28 ~ 2012-05-31
    IIF 181 - Director → ME
  • 71
    ASSURA LIFT HOLDINGS LIMITED - 2011-12-01
    REMIWOOD LIMITED - 2001-11-12
    BHE HOLDINGS LIMITED - 2006-11-02
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ 2011-11-28
    IIF 214 - Director → ME
    icon of calendar 2006-06-05 ~ 2006-08-12
    IIF 37 - Secretary → ME
  • 72
    KT 511 LIMITED - 1988-05-20
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-17 ~ 2006-05-08
    IIF 87 - Secretary → ME
  • 73
    INTERCITY (HAWARDEN) LIMITED - 2005-02-23
    HAMSARD 2642 LIMITED - 2003-07-04
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 30 - Secretary → ME
  • 74
    HAMSARD 2644 LIMITED - 2003-07-04
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11 GBP2018-02-28
    Officer
    icon of calendar 2013-11-03 ~ 2016-07-11
    IIF 27 - Secretary → ME
  • 75
    VIRGIN CARE LIMITED - 2021-12-06
    ASSURA MEDICAL LIMITED - 2012-02-29
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents, 47 offsprings)
    Officer
    icon of calendar 2008-11-10 ~ 2010-03-02
    IIF 135 - Director → ME
    icon of calendar 2005-05-27 ~ 2008-11-10
    IIF 43 - Secretary → ME
  • 76
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-28 ~ 2025-10-08
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of voting rights - 75% or more OE
  • 77
    HYLTON LANE INVESTMENTS LIMITED - 2006-03-01
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-05-08
    IIF 56 - Secretary → ME
  • 78
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2004-03-29 ~ 2012-04-25
    IIF 137 - Director → ME
  • 79
    INHOCO 4100 LIMITED - 2005-06-13
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2005-08-31 ~ 2012-04-25
    IIF 128 - Director → ME
  • 80
    FASTDIGIT LIMITED - 1998-06-26
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 25 - Secretary → ME
  • 81
    icon of address Suite 1b 1 Bridge Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,823,206 GBP2024-06-30
    Officer
    icon of calendar 2014-09-30 ~ 2014-12-09
    IIF 49 - Secretary → ME
  • 82
    BEECHLEAF LIMITED - 1999-02-19
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 168 - Director → ME
  • 83
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2006-05-08
    IIF 40 - Secretary → ME
  • 84
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -692,128 GBP2023-12-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-08-01
    IIF 198 - Director → ME
  • 85
    PRIMARY STRATEGIC HORIZONS LIMITED - 2010-02-19
    icon of address The Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-08-18 ~ 2012-03-28
    IIF 180 - Director → ME
  • 86
    PRIMARY CARE INITIATIVES LIMITED - 2006-02-15
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-02-07 ~ 2012-03-28
    IIF 119 - Director → ME
    icon of calendar 2006-02-07 ~ 2008-11-10
    IIF 80 - Secretary → ME
  • 87
    IRONPATH LIMITED - 1999-03-10
    CLINPHONE GROUP LIMITED - 2010-01-18
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-30 ~ 1998-01-30
    IIF 42 - Secretary → ME
  • 88
    POCHIN INDUSTRIAL BUILDINGS LIMITED - 1976-12-31
    icon of address Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2013-08-03 ~ 2016-07-11
    IIF 4 - Secretary → ME
  • 89
    POCHIN (CONTRACTORS) LIMITED - 2008-11-25
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 8 - Secretary → ME
  • 90
    POCHIN (DESIGN & BUILD) LIMITED - 2002-06-06
    POCHIN (DEVELOPMENT) LIMITED - 1989-07-13
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 6 - Secretary → ME
  • 91
    BRAND NEW CO (290) LIMITED - 2005-09-06
    POCHIN (GATEWAY LAND) LIMITED - 2005-09-14
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 5 - Secretary → ME
  • 92
    INGLEBY (1672) LIMITED - 2005-12-14
    POCHIN ROSEMOUND (DEESIDE) LIMITED - 2012-12-21
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    217,741 GBP2022-06-30
    Officer
    icon of calendar 2013-12-31 ~ 2019-09-30
    IIF 33 - Secretary → ME
  • 93
    BRAND NEW CO (395) LIMITED - 2008-08-19
    icon of address Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 20 - Secretary → ME
  • 94
    POCHIN LAND & DEVELOPMENT LIMITED - 2015-03-03
    CASTLEWOOD DEVELOPMENTS (BIRKENHEAD) LIMITED - 2012-04-11
    MIDDLEWICH EASTERN BYPASS LIMITED - 2015-09-15
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 50 - Secretary → ME
  • 95
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,699,956 GBP2023-12-31
    Officer
    icon of calendar 2016-06-24 ~ 2019-08-01
    IIF 206 - Director → ME
    icon of calendar 2016-08-31 ~ 2019-08-01
    IIF 2 - Secretary → ME
  • 96
    BRAND NEW CO (167) LIMITED - 2003-02-04
    POCHIN HOMES LIMITED - 2012-05-29
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 7 - Secretary → ME
  • 97
    BCOMP 180 LIMITED - 2002-12-19
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2012-03-28
    IIF 140 - Director → ME
    icon of calendar 2006-02-07 ~ 2008-11-10
    IIF 88 - Secretary → ME
  • 98
    RAILTON AUTOMOTIVE LIMITED - 2023-08-01
    HEMVALE (6) LTD - 2012-05-08
    icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496 GBP2022-06-30
    Officer
    icon of calendar 1999-10-19 ~ 2009-03-27
    IIF 46 - Secretary → ME
  • 99
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-25 ~ 1998-01-15
    IIF 163 - Director → ME
    icon of calendar 1992-05-25 ~ 1998-01-15
    IIF 67 - Secretary → ME
  • 100
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -150,473 GBP2022-06-30
    Officer
    icon of calendar 2006-02-15 ~ 2006-05-08
    IIF 82 - Secretary → ME
  • 101
    icon of address The Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-08-18 ~ 2012-03-28
    IIF 179 - Director → ME
  • 102
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    808,099 GBP2024-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2023-10-23
    IIF 199 - Director → ME
  • 103
    icon of address Gardale House 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,338 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2023-10-23
    IIF 208 - Director → ME
  • 104
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,292,239 GBP2024-12-31
    Officer
    icon of calendar 1991-03-31 ~ 1994-08-01
    IIF 157 - Director → ME
    icon of calendar 1991-03-31 ~ 1994-08-01
    IIF 41 - Secretary → ME
    icon of calendar 1997-08-01 ~ 1999-08-15
    IIF 45 - Secretary → ME
  • 105
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    64,709 GBP2024-12-31
    Officer
    icon of calendar 2015-03-25 ~ 2023-10-23
    IIF 209 - Director → ME
  • 106
    NETWORK COMMUNICATION SITES LIMITED - 1998-03-04
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,125,000 GBP2024-12-31
    Officer
    icon of calendar 1996-06-14 ~ 1999-08-15
    IIF 39 - Secretary → ME
  • 107
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2006-05-08
    IIF 77 - Secretary → ME
  • 108
    SANCTIONED SECURITIES LIMITED - 1984-02-16
    icon of address Raughmere House Raughmere Drive, Lavant, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,650 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-08-01
    IIF 38 - Secretary → ME
  • 109
    INHOCO 2860 LIMITED - 2003-06-17
    icon of address Garden Lodge Stretton Old Hall, Stretton, Malpas, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -254,675 GBP2024-06-30
    Officer
    icon of calendar 2003-06-17 ~ 2007-07-04
    IIF 44 - Secretary → ME
  • 110
    icon of address 91b High Road, East Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ 2011-08-18
    IIF 228 - Director → ME
  • 111
    SPCD (LOUDWATER) LIMITED - 2009-06-18
    icon of address The Brew House, Greenalls Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2011-03-07 ~ 2012-03-28
    IIF 153 - Director → ME
  • 112
    SPCD (LESLIE) LIMITED - 2008-07-29
    icon of address The Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 134 - Director → ME
  • 113
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 150 - Director → ME
  • 114
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 166 - Director → ME
  • 115
    SPCD (SANDOWN) LIMITED - 2008-03-13
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 158 - Director → ME
  • 116
    SPCD (NORTHWICH) LIMITED - 2005-02-04
    INHOCO 3057 LIMITED - 2004-05-05
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 167 - Director → ME
  • 117
    SPCD (KIRKINTILLOCH) LIMITED - 2008-07-29
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 146 - Director → ME
  • 118
    INHOCO 3355 LIMITED - 2006-12-19
    VICTA WESTLINK RAIL LIMITED - 2010-09-17
    icon of address C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2007-04-23
    IIF 59 - Secretary → ME
  • 119
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,949,780 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 239 - Ownership of shares – 75% or more OE
  • 120
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 178 - Director → ME
  • 121
    icon of address Cabot Square Capital, 1 Connaught Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2015-03-20
    IIF 132 - Director → ME
  • 122
    BRAND NEW CO (182) LIMITED - 2003-04-16
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 26 - Secretary → ME
  • 123
    CHARCO 1148 LIMITED - 2006-03-02
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-03 ~ 2012-03-28
    IIF 205 - Director → ME
    icon of calendar 2006-03-03 ~ 2008-11-10
    IIF 94 - Secretary → ME
  • 124
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2016-07-11
    IIF 29 - Secretary → ME
  • 125
    ASSURA CORPORATE SERVICES LIMITED - 2012-02-29
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-15 ~ 2010-03-02
    IIF 170 - Director → ME
  • 126
    ASSURA FINANCE LIMITED - 2012-02-29
    VIRGIN CARE ACCOUNTS LIMITED - 2015-08-19
    icon of address 6600 Daresbury Business Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2010-03-02
    IIF 197 - Director → ME
  • 127
    FLEETNESS 284 LIMITED - 2000-04-13
    icon of address Timber Wharf, 16-22 Worsley Street, Castlefield, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2006-05-08
    IIF 93 - Secretary → ME
  • 128
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-13 ~ 2025-01-09
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.