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

Davis, Christopher Anthony

    Related profiles found in government register
  • Davis, Christopher Anthony
    British ceo born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Money Plus, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 1
  • Davis, Christopher Anthony
    British cheif executive born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Delphian House, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 2 IIF 3
  • Davis, Christopher Anthony
    British chief executive born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 4
    • Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 5
  • Davis, Christopher Anthony
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Crown Farm House, Frog Lane, Pickmere, Knutsford, Cheshire, WA16 0LL

      IIF 6
    • Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 7
    • Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 8
  • Davis, Christopher Anthony
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Crown Farm House, Frog Lane, Pickmere, Knutsford, Cheshire, WA16 0LL

      IIF 9
    • C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 10
    • Riverside, New Bailey Street, Manchester, Greater Manchester, M3 5FS, United Kingdom

      IIF 11
    • Riverside, New Bailey Street, Manchester, M3 5FS

      IIF 12
    • Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 13
    • Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 25 IIF 26
    • 210, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 27
  • Davis, Christopher Anthony
    British none born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 28
    • Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 29 IIF 30
  • Davis, Christopher
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Christopher
    British licencee born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Affcot, Church Stretton, SY66RL, United Kingdom

      IIF 35
  • Davis, Christopher Anthony
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown Farm, Frog Lane, Pickmere, Knutsford, Cheshire, WA16 0LL, United Kingdom

      IIF 36
  • Mr Christopher Anthony Davis
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Riverside, New Bailey Street, Manchester, M3 5FS

      IIF 37 IIF 38
    • Delphian House, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 39
  • Christopher Davis
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Ragleth Inn, Ludlow Road, Little Stretton, Church Stretton, Shropshire, SY6 6RB, England

      IIF 40
  • Davis, Christopher
    British licencee born in February 1963

    Resident in Britian

    Registered addresses and corresponding companies
    • Affcot Lodge, Affcot, Church Stretton, SY6 6RL, United Kingdom

      IIF 41
  • Williams, Christopher David
    British chartered accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brooklyn Crescent, Cheadle, SK8 1DX, United Kingdom

      IIF 42
  • Williams, Christopher David
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Christopher David
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Riverside, New Bailey Street, Manchester, M3 5FS

      IIF 58
  • Davis, Christopher
    British director born in February 1950

    Registered addresses and corresponding companies
    • 14 Foxholes Road, Horwich, Bolton, BB6 6AP

      IIF 59
    • Limbrick House, Heath Charnock, Lancashire, PR6 9EE

      IIF 60 IIF 61 IIF 62
  • Davis, Christopher
    British managing director born in February 1950

    Registered addresses and corresponding companies
    • 14 Foxholes Road, Horwich, Bolton, BB6 6AP

      IIF 63
  • Davis, Christopher Brian
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ragleth Place, Little Stretton, Church Stretton, SY6 6PP, United Kingdom

      IIF 64
    • Ragleth Place, Little Stretton, Church Stretton, Shropshire, SY6 6PP, United Kingdom

      IIF 65
  • Davis, Christopher
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 66 IIF 67
  • Mr Chris Davis
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Crown Farm, Frog Lane, Pickmere, Knutsford, Cheshire, WA16 0LL

      IIF 68
  • Davis, Christopher
    born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Cannock Road, Heath Hayes, Cannock, Stafford, WS12 3HQ, United Kingdom

      IIF 69
  • Davis, Christopher
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 341, Lytham Road, Blackpool, Lancashire, FY4 1DS, United Kingdom

      IIF 70
  • Mr Christopher David Williams
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brooklyn Crescent, Cheadle, SK8 1DX, United Kingdom

      IIF 71
  • Williams, Christopher David
    born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 56, Central Road, Didsbury, Manchester, M20 4ZD

      IIF 72
  • Davis, Christopher
    English director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6, Phoenix House, Kidglove Road, Golborne, Gt Manchester, WA3 3DP

      IIF 73
  • Davis, Christopher
    English property developer born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Rochdale Road, Ramsbottom, Lancashire, BL0 0RG

      IIF 74
  • Davis, Christopher

    Registered addresses and corresponding companies
    • Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 75
  • Mr Christopher Brian Davis
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ragleth Place, Little Stretton, Church Stretton, SY6 6PP, United Kingdom

      IIF 76
  • Williams, Christopher

    Registered addresses and corresponding companies
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 77
    • Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ

      IIF 78 IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 25
  • 1
    Delphian House Riverside, New Bailey Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2018-07-23 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    C/o The Ragleth Inn Ludlow Road, Little Stretton, Church Stretton, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,559 GBP2017-04-30
    Officer
    2011-04-14 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2008-11-28 ~ dissolved
    IIF 20 - director → ME
  • 4
    Stanton House, 41 Blackfriars Road, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-03-09 ~ dissolved
    IIF 74 - director → ME
  • 5
    Riverside, New Bailey Street, Salford
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2014-09-11 ~ dissolved
    IIF 26 - director → ME
  • 6
    CHRIS DAVIS LIMITED - 2021-04-06
    Crown Farm Frog Lane, Pickmere, Knutsford, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -396 GBP2023-06-30
    Officer
    2002-12-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    210 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2014-02-05 ~ dissolved
    IIF 27 - director → ME
  • 8
    Ragleth Place, Little Stretton, Church Stretton, Shropshire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-14 ~ now
    IIF 65 - director → ME
  • 9
    Moneyplus Group Limited, Riverside, New Bailey Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2013-12-12 ~ dissolved
    IIF 13 - director → ME
  • 10
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 16 - director → ME
    2015-03-11 ~ dissolved
    IIF 49 - director → ME
  • 11
    17 Brooklyn Crescent, Cheadle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,230 GBP2024-03-31
    Officer
    2019-03-12 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 12
    MONEYPLUS GROUP LIMITED - 2011-01-18
    GWECO 270 LIMITED - 2006-04-21
    Riverside, New Bailey Street, Manchester
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2008-11-28 ~ now
    IIF 23 - director → ME
  • 13
    PERSONAL TOUCH DEBT SOLUTIONS LIMITED - 2012-12-19
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2012-12-11 ~ dissolved
    IIF 15 - director → ME
  • 14
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2012-09-17 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 15
    OREBA ENERGY SUPPLY LIMITED - 2018-10-30
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-09-27 ~ dissolved
    IIF 22 - director → ME
  • 16
    RICHARDSON MAIL SOLICITORS LIMITED - 2013-12-02
    C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -2,260,974 GBP2020-02-29
    Officer
    2013-11-29 ~ now
    IIF 10 - director → ME
  • 17
    MONEYPLUS DEBT SOLUTIONS LIMITED - 2016-06-03
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2012-09-17 ~ dissolved
    IIF 33 - director → ME
  • 18
    HALLCO 1633 LIMITED - 2008-11-03
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2008-10-29 ~ dissolved
    IIF 19 - director → ME
  • 19
    Riverside, New Bailey Street, Salford
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2012-08-20 ~ dissolved
    IIF 8 - director → ME
  • 20
    Ragleth Place, Little Stretton, Church Stretton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    134,525 GBP2024-04-30
    Officer
    2017-01-19 ~ now
    IIF 64 - director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    11 Beech Tree Avenue, Wednesfield, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,317 GBP2018-06-30
    Officer
    2016-01-27 ~ dissolved
    IIF 69 - llp-designated-member → ME
  • 22
    INHOCO 3400 LIMITED - 2008-01-08
    THE DEBT POINT LIMITED - 2007-06-08
    THE LOAN POINT LIMITED - 2006-08-03
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2006-07-13 ~ dissolved
    IIF 17 - director → ME
  • 23
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2007-07-23 ~ dissolved
    IIF 6 - director → ME
  • 24
    341 Lytham Road, Blackpool, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -55,207 GBP2024-03-31
    Officer
    2017-03-28 ~ now
    IIF 70 - director → ME
  • 25
    Upper Affcot, Church Stretton, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 35 - director → ME
Ceased 36
  • 1
    LEGACY DEVELOPERS LIMITED - 2007-03-14
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,362,780 GBP2021-08-31
    Officer
    2004-02-03 ~ 2007-02-23
    IIF 63 - director → ME
  • 2
    Sterling House 501 Middleton Road, Chadderton, Oldham, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2005-01-24 ~ 2007-04-26
    IIF 59 - director → ME
  • 3
    Riverside, New Bailey Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    10,142 GBP2023-02-28
    Officer
    2023-02-15 ~ 2024-12-31
    IIF 29 - director → ME
  • 4
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 52 - director → ME
  • 5
    LIVERPOOL REGIONAL BUILDING SAFETY GROUP LIMITED - 1994-03-21
    Office 6 Phoenix House, Kidglove Road, Golborne, Gt Manchester
    Corporate (3 parents)
    Equity (Company account)
    157,476 GBP2024-08-31
    Officer
    2011-04-14 ~ 2012-09-17
    IIF 73 - director → ME
    2002-05-01 ~ 2003-03-04
    IIF 61 - director → ME
  • 6
    JCCO 275 LIMITED - 2011-07-22
    Bickerton House, Lloyd Drive, Ellesmere Port
    Corporate (8 parents, 1 offspring)
    Officer
    2019-06-27 ~ 2021-09-30
    IIF 43 - director → ME
    2019-06-27 ~ 2021-09-30
    IIF 80 - secretary → ME
  • 7
    BRABCO 1019 LIMITED - 2011-02-09
    Bickerton House, Lloyd Drive, Ellesmere Port
    Corporate (7 parents, 2 offsprings)
    Officer
    2019-06-27 ~ 2021-09-30
    IIF 44 - director → ME
    2019-06-27 ~ 2021-09-30
    IIF 78 - secretary → ME
  • 8
    Riverside, New Bailey Street, Salford
    Corporate (3 parents)
    Equity (Company account)
    700 GBP2024-02-29
    Officer
    2014-09-19 ~ 2024-12-31
    IIF 25 - director → ME
  • 9
    YORKCO 162G LIMITED - 2001-01-16
    11 Coopers Yard Curran Road, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    7,539 GBP2023-12-30
    Officer
    2011-06-16 ~ 2017-01-10
    IIF 36 - director → ME
  • 10
    7400 Daresbury Park Daresbury Park, Daresbury, Warrington
    Corporate (2 parents, 1 offspring)
    Officer
    2008-09-10 ~ 2014-12-31
    IIF 72 - llp-designated-member → ME
  • 11
    HALLCO 1619 LIMITED - 2008-08-11
    Grosvenor House, St. Thomas's Place, Stockport, Cheshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    726,706 GBP2023-08-31
    Officer
    2008-07-30 ~ 2013-07-29
    IIF 14 - director → ME
  • 12
    THE DEBT POINT LIMITED - 2007-07-03
    HALLCO 1474 LIMITED - 2007-06-08
    Riverside, New Bailey Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    -1 GBP2024-02-29
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 54 - director → ME
    2007-12-01 ~ 2024-12-31
    IIF 18 - director → ME
  • 13
    Riverside, New Bailey Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    109,285 GBP2022-12-31
    Officer
    2023-04-13 ~ 2024-12-31
    IIF 30 - director → ME
  • 14
    Moneyplus Group Limited, Riverside, New Bailey Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 55 - director → ME
  • 15
    Bickerton House, Lloyd Drive, Ellesmere Port
    Corporate (3 parents)
    Officer
    2019-06-27 ~ 2021-09-30
    IIF 45 - director → ME
    2019-06-27 ~ 2021-09-30
    IIF 79 - secretary → ME
  • 16
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (2 parents)
    Officer
    2019-06-27 ~ 2021-09-30
    IIF 77 - secretary → ME
  • 17
    DEBTKIT LTD - 2018-09-26
    C/o Moneyplus Group Ltd Riverside, New Bailey Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    71 GBP2024-02-29
    Officer
    2019-04-10 ~ 2024-12-31
    IIF 11 - director → ME
  • 18
    MONEYPLUS GROUP LIMITED - 2011-01-18
    GWECO 270 LIMITED - 2006-04-21
    Riverside, New Bailey Street, Manchester
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 56 - director → ME
  • 19
    PERSONAL TOUCH DEBT SOLUTIONS LIMITED - 2012-12-19
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 48 - director → ME
  • 20
    Riverside, New Bailey Street, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-12-10 ~ 2024-12-31
    IIF 24 - director → ME
  • 21
    MONEYPLUS 2010 LIMITED - 2011-01-18
    Riverside, New Bailey Street, Manchester
    Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    4,279,000 GBP2023-02-28
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 46 - director → ME
    2010-07-09 ~ 2024-12-31
    IIF 28 - director → ME
  • 22
    ENSCO 843 LIMITED - 2011-06-03
    Riverside, New Bailey Street, Manchester
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,298,000 GBP2023-02-28
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 53 - director → ME
    2011-05-26 ~ 2024-12-31
    IIF 66 - director → ME
    Person with significant control
    2017-03-28 ~ 2022-09-30
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    MONEYPLUS IVA LIMITED - 2016-12-01
    Riverside, New Bailey Street, Manchester
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    2016-06-16 ~ 2019-08-15
    IIF 58 - director → ME
    2012-09-14 ~ 2024-12-31
    IIF 34 - director → ME
    2012-09-14 ~ 2024-12-31
    IIF 75 - secretary → ME
  • 24
    ENSCO 845 LIMITED - 2011-05-26
    Riverside, New Bailey Street, Manchester
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -21,910,000 GBP2021-02-28
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 47 - director → ME
    2011-05-26 ~ 2024-12-31
    IIF 67 - director → ME
  • 25
    Riverside, New Bailey Street, Manchester, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -612,993 GBP2021-02-28
    Officer
    2020-11-27 ~ 2024-12-31
    IIF 21 - director → ME
  • 26
    Riverside, New Bailey Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15,660 GBP2022-02-28
    Officer
    2019-03-01 ~ 2024-12-31
    IIF 7 - director → ME
  • 27
    MONEYPLUS SOLUTIONS LIMITED - 2018-10-29
    MONEYPLUS INSURE LIMITED - 2015-01-29
    Riverside, New Bailey Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    -65,922 GBP2022-02-28
    Officer
    2012-10-12 ~ 2024-12-31
    IIF 31 - director → ME
  • 28
    MORRIS HOMES LIMITED - 2000-12-08
    P.J.MORRIS AND SONS(ENGLAND)LIMITED - 1983-07-05
    Morland House, Altrincham Road, Wilmslow
    Corporate (6 parents, 9 offsprings)
    Officer
    2003-04-01 ~ 2004-01-09
    IIF 62 - director → ME
  • 29
    TRF FINANCIAL LTD - 2012-01-13
    Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    22,172 GBP2023-02-28
    Officer
    2018-07-09 ~ 2024-12-31
    IIF 4 - director → ME
  • 30
    HALLCO 1633 LIMITED - 2008-11-03
    Riverside, New Bailey Street, Manchester
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 50 - director → ME
  • 31
    Riverside, New Bailey Street, Salford
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 57 - director → ME
  • 32
    RICHARDSON MAIL LTD. - 2015-06-30
    LIGHTER LAW LTD - 2013-12-02
    Delphian House Riverside, New Bailey Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    2,169 GBP2018-01-31
    Officer
    2018-07-23 ~ 2024-12-31
    IIF 2 - director → ME
  • 33
    Delphian House Riverside, New Bailey Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    -369,946 GBP2022-02-28
    Officer
    2018-07-03 ~ 2024-12-31
    IIF 5 - director → ME
  • 34
    Riverside, New Bailey Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2015-03-11 ~ 2019-06-01
    IIF 51 - director → ME
    2005-01-17 ~ 2024-12-31
    IIF 12 - director → ME
  • 35
    THE FACTORY YOUTH ZONE (MANCHESTER) LIMITED - 2018-07-17
    MANCHESTER YOUTH ZONE (HARPURHEY) - 2011-10-20
    Manchester Youth Zone 931 Rochdale Road, Harpurhey, Manchester, United Kingdom
    Corporate (11 parents)
    Officer
    2017-06-16 ~ 2023-05-11
    IIF 1 - director → ME
  • 36
    Viking House, 449 Middleton Road, Chadderton, Oldham
    Corporate (5 parents)
    Officer
    ~ 2003-03-03
    IIF 60 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.