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

Hayat, Khizzer

    Related profiles found in government register
  • Hayat, Khizzer
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 496 Bolton Road, Bury, BL8 2DU, England

      IIF 1
    • icon of address Lester House, 21 Broad Steet, Bury, BL9 0DA

      IIF 2
    • icon of address Warth Business Centre, Warth Road, Bury, BL9 9NB, England

      IIF 3
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 4
  • Hayat, Khizzer
    British business development manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lester House, 21 Broad Street, Bury, BL9 0DA, England

      IIF 5
  • Hayat, Khizzer
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lester House, Broad Street, Bury, BL9 0DA, England

      IIF 6 IIF 7
    • icon of address The Thatch, Chapel Street, Welford On Avon, Stratford-upon-avon, CV37 8PX, England

      IIF 8 IIF 9
  • Hayat, Khizzer
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor Century House, St. Peters Square, Manchester, M2 3DN, United Kingdom

      IIF 10
  • Hayat, Khizzer
    British entrepreneur born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 496, Bolton Road, Bury, BL8 2DU, England

      IIF 11
    • icon of address Lester House, 21 Broad Street, Bury, BL9 0DA, United Kingdom

      IIF 12
    • icon of address Lester House, 21 Broad Street, Bury, Greater Manchester, BL9 0DA, England

      IIF 13
    • icon of address Lester House, Broad Street, Bury, BL9 0DA, England

      IIF 14 IIF 15
  • Hayat, Khizzer
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Catalyst Pension Trustees Ltd, Warth Road, Bury, BL9 9NB, England

      IIF 16
    • icon of address Warth Business Centre, Bury, Bury, BL9 9NB, England

      IIF 17
    • icon of address Warth Business Centre, Warth Road, Bury, BL9 9NB, England

      IIF 18
    • icon of address 29 Bury & Bolton Road, Radcliffe, Manchester, M26 4LF, England

      IIF 19
  • Hayat, Kizzer
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hayloft, Longbarn Village, Alcester Heath, Alcester, B49 5JJ, England

      IIF 20
  • Hayat, Khizzer
    English born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warth Business Centre, Warth Road, Bury, BL9 9NB, England

      IIF 21
  • Hayat, Khizzer
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 496, Bolton Road, Bury, BL8 2DU, England

      IIF 22
    • icon of address Imperial House, 79-81 Hornby Street, Bury, Greater Manchester, BL9 5BN, United Kingdom

      IIF 23
    • icon of address 13654706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 27
    • icon of address The Thatch, Chapel Street, Welford On Avon, Stratford-upon-avon, CV37 8PX, England

      IIF 28
  • Hayat, Khizzer
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 496, Bolton Road, Bury, BL8 2DU, England

      IIF 29
    • icon of address Imperial House, Barcroft Street, Bury, BL9 5BT, England

      IIF 30
    • icon of address Lester House, 21 Broad Street, Bury, BL9 0DA, England

      IIF 31
    • icon of address Lester House, Broad Street, Bury, BL9 0DA, England

      IIF 32 IIF 33
  • Hayat, Khizzer
    British entrepreneur born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 North Parade, Parsonage Gardens, Manchester, M3 2NH, England

      IIF 34
    • icon of address 4, Holbeck Grove, Manchester, M14 5GT, United Kingdom

      IIF 35
  • Hayat, Khizzer
    British manager born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, 11 St Peters Square, Manchester, M2 3DN, United Kingdom

      IIF 36
  • Hayat, Khizzer
    British

    Registered addresses and corresponding companies
    • icon of address 119, Cornwall Drive, Bury, Lancashire, BL9 9EX, United Kingdom

      IIF 37
  • Mr Khizzer Hayat
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 496, Bolton Road, Bury, BL8 2DU, England

      IIF 38 IIF 39 IIF 40
    • icon of address Lester House, 21 Broad Steet, Bury, BL9 0DA

      IIF 41
    • icon of address Lester House, 21 Broad Street, Bury, BL9 0DA, England

      IIF 42
    • icon of address Lester House, 21 Broad Street, Bury, BL9 0DA, United Kingdom

      IIF 43
    • icon of address Lester House, 21 Broad Street, Bury, Greater Manchester, BL9 0DA, England

      IIF 44
    • icon of address Lester House, Broad Street, Bury, BL9 0DA, England

      IIF 45 IIF 46 IIF 47
    • icon of address Warth Business Centre, Warth Road, Bury, BL9 9NB, England

      IIF 50 IIF 51 IIF 52
    • icon of address Warth Business Centre, Warth Road, Bury, Lancashire, BL9 9HB

      IIF 53
    • icon of address 13654706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • icon of address The Thatch, Chapel Street, Welford On Avon, Stratford-upon-avon, CV37 8PX, England

      IIF 55
  • Mr Khizzer Hayat
    English born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warth Business Centre, Warth Road, Bury, BL9 9NB, England

      IIF 56
  • Hayat, Khizzer

    Registered addresses and corresponding companies
    • icon of address 496 Bolton Road, Bury, BL8 2DU, England

      IIF 57
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Hayat, Khizzer
    British director born in May 1981

    Resident in Greater Manchester - Uk

    Registered addresses and corresponding companies
    • icon of address 119, Cornwall Drive, Bury, Greater Manchester, BL9 9EX, Uk

      IIF 59
  • Hayat, Khizzer
    British manager born in May 1981

    Resident in Greater Manchester - Uk

    Registered addresses and corresponding companies
    • icon of address 52, Walmersley Road, Bury, BL9 6DP, United Kingdom

      IIF 60
    • icon of address Suite 1-8, Jf Business Centre, Hornby Street, Bury, Lancashire, BL9 5BL, United Kingdom

      IIF 61
    • icon of address Warth Business Centre, Warth Road, Bury, BL9 9NB, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address 5th, Floor Century House, 5th Floor, Century House 11 St. Peters Square, Manchester, M2 3DN, England

      IIF 65
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 66
    • icon of address Warth Business Centre, Warth Road, Radcliffe, Bury, BL9 9NB, United Kingdom

      IIF 67
  • Hayat, Khizzer
    British managing director born in May 1981

    Resident in Greater Manchester - Uk

    Registered addresses and corresponding companies
    • icon of address Century House, 11 St Peters Square, Manchester, Greater Manchester, M2 3DN, England

      IIF 68
  • Hayat, Khizzer
    British sales born in May 1981

    Resident in Greater Manchester - Uk

    Registered addresses and corresponding companies
    • icon of address 119, Cornwall Drive, Bury, Lancashire, BL9 9EX, United Kingdom

      IIF 69
  • Mr Khizzer Hayat
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 496, Bolton Road, Bury, BL8 2DU, England

      IIF 70
    • icon of address Imperial House, 79-81 Hornby Street, Bury, Greater Manchester, BL9 5BN, United Kingdom

      IIF 71
    • icon of address 1 North Parade, Parsonage Gardens, Manchester, M3 2NH, England

      IIF 72
    • icon of address 4, Holbeck Grove, Manchester, M14 5GT, United Kingdom

      IIF 73
  • Khizzer Hayat
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 29 Bury & Bolton Road, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 19 - Director → ME
  • 2
    11 FINANCIAL SERVICES LIMITED - 2015-06-17
    icon of address Lester House, 21 Broad Steet, Bury
    Active Corporate (1 parent)
    Equity (Company account)
    -53,230 GBP2020-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5th Floor Century House, St. Peters Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Bartle House, Oxford Court, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 25 - Director → ME
    icon of calendar 2025-06-12 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -811,295 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Catalyst Pension Trustees Ltd C/o Khizzer Hayat, Warth Road, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Lester House, Broad Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 8
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -256,356 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 496 Bolton Road, Bury, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -299 GBP2023-09-30
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 10
    HSQ 1 LTD
    - now
    HSQ INVESTMENTS LIMITED - 2019-06-19
    icon of address 4385, 10326220 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -126,417 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 56 - Has significant influence or controlOE
  • 11
    HSQ 2 LTD
    - now
    CATALYST INVESTMENT MANAGEMENT LIMITED - 2019-06-19
    icon of address 4385, 10806077 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -116,702 GBP2019-11-29
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 1 - Director → ME
    icon of calendar 2017-06-06 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 12
    icon of address 496 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -234,420 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 13
    icon of address 496 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,250 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Suite 309, Lester House, Broad Street, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    icon of address Warth Business Centre, Warth Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    EXCELL SKILLS LTD - 2011-11-25
    START TRANSPORT TRAINING LTD. - 2014-02-18
    icon of address Warth Business Centre, Warth Road, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    91,862 GBP2016-03-31
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Lester House, 21 Broad Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address 4 Holbeck Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,142 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 19
    GHOUSIA WELFARE FOUNDATION - 2013-03-19
    icon of address Warth Business Centre, Warth Road, Bury, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 59 - Director → ME
  • 20
    icon of address The Thatch Chapel Street, Welford On Avon, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53 GBP2020-02-28
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 21
    icon of address Lester House, 21 Broad Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Lester House, Broad Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,825 GBP2020-01-31
    Officer
    icon of calendar 2020-04-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Lester House, 21 Broad Street, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Lester House, Broad Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    5NANACIAL LEADS LIMITED - 2019-02-15
    icon of address Noble House Business Centre Alps Accountancy, St. Georges Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,720 GBP2022-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2025-06-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2019-02-12
    IIF 51 - Has significant influence or control OE
  • 2
    icon of address 15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -436 GBP2024-05-31
    Officer
    icon of calendar 2020-06-15 ~ 2020-08-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-07-31
    IIF 55 - Has significant influence or control OE
  • 3
    icon of address Suite 1- 8 Jf Business Centre, Hornby Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2011-05-06
    IIF 60 - Director → ME
  • 4
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -811,295 GBP2024-03-31
    Officer
    icon of calendar 2020-04-28 ~ 2021-09-27
    IIF 11 - Director → ME
  • 5
    icon of address Accountants Plus Jf Business Centre, Hornby Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-27 ~ 2012-04-01
    IIF 69 - Director → ME
    icon of calendar 2009-02-27 ~ 2012-04-01
    IIF 37 - Secretary → ME
  • 6
    CAPEX INVESTMENTS LTD - 2015-05-27
    icon of address Suite One Peel Mills, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -71,785 GBP2023-03-30
    Officer
    icon of calendar 2013-09-26 ~ 2014-01-06
    IIF 36 - Director → ME
  • 7
    icon of address Lester House, Broad Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2020-01-17 ~ 2020-07-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2020-07-24
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HAYAT KHAN LIMITED - 2011-02-09
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ 2011-09-30
    IIF 64 - Director → ME
  • 9
    CITY INT COLLEGE LTD - 2012-06-21
    icon of address 65 Canning Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ 2014-01-06
    IIF 65 - Director → ME
  • 10
    icon of address Noble House Busines Centre, 77 St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,302 GBP2022-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2025-06-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2025-06-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    icon of address Warth Business Centre, Warth Road, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2011-11-01
    IIF 67 - Director → ME
  • 12
    EXCELLO HEALTH CARE LTD - 2013-01-29
    COMERA HEALTHCARE LTD - 2013-01-31
    KARE PLUS GREATER MANCHESTER LTD - 2012-08-16
    icon of address 65 Canning Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ 2012-08-15
    IIF 68 - Director → ME
  • 13
    icon of address Warth Business, Centre Warth Road, Bury, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-05 ~ 2012-01-31
    IIF 63 - Director → ME
  • 14
    icon of address 65 Canning Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ 2014-01-06
    IIF 61 - Director → ME
  • 15
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-08-18 ~ 2022-10-18
    IIF 26 - Director → ME
  • 16
    TREFELL LIMITED - 2020-10-05
    icon of address 15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -176,684 GBP2024-10-31
    Officer
    icon of calendar 2021-11-08 ~ 2022-10-04
    IIF 28 - Director → ME
  • 17
    HSQ 1 LTD
    - now
    HSQ INVESTMENTS LIMITED - 2019-06-19
    icon of address 4385, 10326220 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -126,417 GBP2020-12-31
    Officer
    icon of calendar 2016-08-11 ~ 2025-09-30
    IIF 21 - Director → ME
  • 18
    icon of address Noble House Business Centre, 77 St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,999 GBP2021-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2025-06-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2025-06-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 19
    5NANCIAL LIMITED - 2017-02-07
    WHICH ENERGY LIMITED - 2017-08-09
    icon of address 50 C Bolton Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,311,438 GBP2019-03-31
    Officer
    icon of calendar 2016-07-11 ~ 2017-09-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2018-01-06
    IIF 50 - Has significant influence or control OE
  • 20
    HAUS CUBE LTD - 2022-03-23
    LAND CUBE LTD - 2020-01-27
    icon of address Sterling Construction And Renewables Ltd, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    134,388 GBP2023-02-28
    Officer
    icon of calendar 2021-06-21 ~ 2024-05-17
    IIF 30 - Director → ME
  • 21
    icon of address Accountants Plus, Suite 1-8 Jf Business Centre, Hornby Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ 2012-04-01
    IIF 62 - Director → ME
  • 22
    icon of address Lester House, Broad Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,825 GBP2020-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2019-02-06
    IIF 20 - Director → ME
  • 23
    icon of address Lester House, Broad Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2020-01-17 ~ 2020-09-07
    IIF 6 - Director → ME
  • 24
    LANGLAND PROPERTIES (UK) LIMITED - 2016-07-16
    icon of address 15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -483,569 GBP2024-03-31
    Officer
    icon of calendar 2020-01-21 ~ 2022-09-26
    IIF 9 - Director → ME

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.