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

Mr John Russell

    Related profiles found in government register
  • Mr John Russell
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 112, Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5BX

      IIF 1
    • 13, Bishops Road, Urmston, Manchester, Greater Manchester, M41 8QU, England

      IIF 2
    • Unit L, Hardy Street, Eccles, Manchester, M30 7NB

      IIF 3
    • Nook House Farm, Nook Lane, Antrobus, Northwich, CW9 6LA, England

      IIF 4
    • 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 5 IIF 6 IIF 7
    • 5, Bowfell Road, Urmston, M41 5RT, United Kingdom

      IIF 8
  • John Russell
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 9
  • Mr Samuel John Russell
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 33-34, High Street, Bridgnorth, WV16 4DB, England

      IIF 10
    • Unit 1, Pressworks Engineering Limited, The Box Factory, Bridgnorth, WV15 5BA, United Kingdom

      IIF 11
  • Mr John Russell
    Scottish born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Farrell Place, Ayr, KA8 9PP, Scotland

      IIF 12
  • Mr John Russell
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mill Cliff, Buxton, SK17 6QP, England

      IIF 13
    • 5, Bowfell Road, Manchester, M41 5RW, United Kingdom

      IIF 14
    • 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 15
    • Quays Reach, 16 Carolina Way, Salford, M50 2ZY, England

      IIF 16
  • Mr Samuel John Russell
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 17
  • Mr. John Russell
    American born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 200, Evering Road, London, E5 8AJ, United Kingdom

      IIF 18
    • 32, Albert Street, London, NW1 7NU, United Kingdom

      IIF 19
  • John Russell
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Carolina Way, Salford, Lancashire, M50 2ZY, United Kingdom

      IIF 20
  • Russell, John
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 21
    • 5, Bowfell Road, Urmston, Manchester, M41 5RW, England

      IIF 22
  • Russell, John
    British consultant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Nook House Farm, Nook Lane, Antrobus, Northwich, CW9 6LA, England

      IIF 23
  • Russell, John
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 112, Spendmore Lane, Coppull, Chorley, Lancashire, PR7 5BX

      IIF 24
    • Unit L Barton Hall, Hardy St, Eccles, Manchester, M30 7NB, England

      IIF 25
    • 13, Bishop Road, Urmston, Manchester, M41 8QU, England

      IIF 26
    • 13, Bishops Road, Urmston, Manchester, Greater Manchester, M41 8QU, England

      IIF 27
    • 5, Bowfell Road, Urmston, Manchester, M41 5RW, England

      IIF 28 IIF 29
    • Barton Hall, Hardy Street, Eccles, Manchester, M30 7NB, United Kingdom

      IIF 30
    • Barton Hall, Hardy Street, Manchester, M30 7NB, England

      IIF 31
    • 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 32 IIF 33 IIF 34
    • 16, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 16, Carolina Way, Salford, Lancashire, M50 2ZY, United Kingdom

      IIF 50 IIF 51
    • 16, Carolina Way, Salford, M50 2ZY, England

      IIF 52
    • C/o Redstone Accountancy, 28 Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 53
    • Quays Reach, 16 Carolina Way, Salford, M50 2ZY, England

      IIF 54
    • Quays Reach, 16 Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 55
  • Russell, John
    British managing director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Russell, John
    British property developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cumbria House, 147 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

      IIF 59
    • 5, Bowfell Road, Urmston, M41 5RT, United Kingdom

      IIF 60
  • John Russell
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 315, Upholland Road, Billinge, Wigan, Lancs, WN5 7DN, United Kingdom

      IIF 61
  • Russell, John
    British civil engineer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Carlton Gate, Broome Manor, Sindobn, Wiltshire, SN3 1NF, United Kingdom

      IIF 62
  • Russell, John
    English director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Nook House Farm, Nook Lane, Antrobus, Northwich, CW9 6LA, England

      IIF 63
  • Russell, Samuel John
    British carpenter born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 33-34, High Street, Bridgnorth, WV16 4DB, England

      IIF 64
  • Russell, Samuel John
    British director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Pressworks Engineering Limited, The Box Factory, Bridgnorth, WV15 5BA, United Kingdom

      IIF 65
  • John Jenson Russell
    American born in September 1961

    Resident in Usa

    Registered addresses and corresponding companies
    • Office 3, Unit R1, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 66 IIF 67
  • Russell, Samuel John
    British service manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eleven Eleven Uk Group Limited, Blackfriars House, St Marys Parsonage, Manchester, M3 2JA, England

      IIF 68
  • Russell, Samuel John
    British therapeutic wellbeing practitioner born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 112, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 69
  • Russell, John
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 112, Spendmore Lane, Coppull, Chorley, Lancs, PR7 5BX, United Kingdom

      IIF 70
  • Russel, John
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 71
  • Russell, John
    American entrepreneur born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Albert Street, London, NW1 7NU, United Kingdom

      IIF 72
  • Russell, John
    Scottish driver born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Farrell Place, Ayr, KA8 9PP, Scotland

      IIF 73
  • Russell, Samuel John
    English manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bowfell Road, Urmston, Manchester, M41 5RW, England

      IIF 74
  • Mr John Jenson Russell
    American born in September 1961

    Resident in United States

    Registered addresses and corresponding companies
    • Office 3, Unit R1, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 75
  • Russell, John
    British business owner born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nook House, Nook Lane, Antrobus, Northwich, CW9 6LA, England

      IIF 76
  • Russell, John
    British chairman born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 77
  • Russell, John
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 De Brook Close, Urmston, Manchester, M41 6QH

      IIF 78
    • 5, Bowfell Road, Manchester, M41 5RW, United Kingdom

      IIF 79
    • 5, Bowfell Road, Urmston, Manchester, M41 5RW, United Kingdom

      IIF 80
    • 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 81
    • Quays Reach, 16 Carolina Way, Salford, M50 2ZY, England

      IIF 82 IIF 83
    • Quays Reach, 16, Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 84
  • Russell, John
    British property investment born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 De Brook Close, Urmston, Manchester, M41 6QH

      IIF 85
  • Russell, John, Mr.
    American academic born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 165, Kensington High Street, London, W8 6SH, United Kingdom

      IIF 86
  • Russell, John, Mr.
    American director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 200, Evering Road, London, E5 8AJ, United Kingdom

      IIF 87
  • John Jenson Russell
    American born in September 1961

    Resident in United States

    Registered addresses and corresponding companies
    • Office 3, Unit R1, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 88
  • Russell, John
    British consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 315, Upholland Road, Billinge, Wigan, WN5 7DN, United Kingdom

      IIF 89
  • Russell, John

    Registered addresses and corresponding companies
    • 2 De Brook Close, Urmston, Manchester, M41 6QH

      IIF 90
    • John Russell, 844 W. 1400 S., Provo, 84601, Usa

      IIF 91 IIF 92
  • Russell, John Jenson
    American self employed born in September 1961

    Resident in United States

    Registered addresses and corresponding companies
    • John Russell, 844 W. 1400 S., Provo, 84601, Usa

      IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 59
  • 1
    Technology Centre, Inward Way, Ellesmere Port, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    205,517 GBP2017-11-30
    Officer
    2018-10-05 ~ now
    IIF 45 - director → ME
  • 2
    Quays Reach, 16 Carolina Way, Salford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,353,725 GBP2023-07-29
    Officer
    2017-04-21 ~ now
    IIF 83 - director → ME
  • 3
    16 Carolina Way, Quays Reach, Salford, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2018-01-26 ~ now
    IIF 77 - director → ME
  • 4
    5 Bowfell Road, Urmston, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -22,729 GBP2023-10-31
    Officer
    2016-10-05 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    Office 3, Unit R1, Penfold Works, Imperial Way, Watford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 6
    Quays Reach, 16 Carolina Way, Salford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-28
    Officer
    2019-09-16 ~ now
    IIF 54 - director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    32 Carlton Gate, Broome Manor, Swindon, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    17,270 GBP2023-12-25
    Officer
    2024-02-04 ~ now
    IIF 62 - director → ME
  • 8
    4385, 09997751: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 93 - director → ME
    2016-02-10 ~ dissolved
    IIF 92 - secretary → ME
  • 9
    160 Kemp House City Road, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 94 - director → ME
    2016-02-18 ~ dissolved
    IIF 91 - secretary → ME
  • 10
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents)
    Officer
    2014-05-02 ~ now
    IIF 58 - director → ME
  • 11
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Officer
    2017-12-15 ~ now
    IIF 41 - director → ME
  • 12
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    324,622 GBP2023-09-30
    Officer
    2020-09-09 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    112 Spendmore Lane, Coppull, Chorley, England
    Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 69 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    5 Bowfell Road, Urmston, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    20,274 GBP2021-05-31
    Officer
    2019-05-24 ~ now
    IIF 29 - director → ME
  • 15
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents)
    Officer
    2017-03-31 ~ now
    IIF 81 - director → ME
  • 16
    Quays Reach, 16 Carolina Way, Salford, United Kingdom
    Corporate (4 parents)
    Officer
    2018-02-08 ~ now
    IIF 84 - director → ME
  • 17
    16 Carolina Way, Salford, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-10-04 ~ dissolved
    IIF 51 - director → ME
  • 18
    16 Carolina Way, Salford, Lancashire, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-10-03 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    16 Carolina Way, Quays Reach, Salford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2016-02-09 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 20
    FAIRHOME GROUP PLC - 2021-11-24
    FAIRHOME GROUP LIMITED - 2016-11-23
    FAIRHOME PROPERTY GROUP LIMITED - 2016-10-14
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents, 7 offsprings)
    Officer
    2014-06-04 ~ now
    IIF 43 - director → ME
  • 21
    PROACTIVE PROPERTY INVESTMENTS (UK) LTD - 2013-08-14
    16 Carolina Way, Quays Reach, Salford, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    62,761 GBP2015-06-30
    Officer
    2013-09-02 ~ dissolved
    IIF 57 - director → ME
  • 22
    16 Carolina Way, Quays Reach, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 56 - director → ME
  • 23
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2014-05-01 ~ now
    IIF 46 - director → ME
  • 24
    FAIRHOME GROUP LIMITED - 2016-10-14
    16 Carolina Way, Quays Reach, Salford, England
    Dissolved corporate (4 parents)
    Officer
    2016-02-10 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 25
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents, 228 offsprings)
    Officer
    2014-02-19 ~ now
    IIF 40 - director → ME
  • 26
    32 Albert Street, London, United Kingdom
    Corporate (1 parent)
    Total liabilities (Company account)
    39,461 GBP2023-12-31
    Officer
    2016-11-07 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 27
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    36 GBP2022-02-28
    Officer
    2021-02-11 ~ now
    IIF 33 - director → ME
  • 28
    AGHOCO 2097 LIMITED - 2021-10-29
    16 Carolina Way, Quays Reach, Salford, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-11-09 ~ now
    IIF 49 - director → ME
  • 29
    FAIRHOME HOUSING LIMITED - 2016-03-25
    Barton Hall Hardy Street, Eccles, Manchester
    Dissolved corporate (4 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 30 - director → ME
  • 30
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents)
    Officer
    2019-10-18 ~ now
    IIF 38 - director → ME
  • 31
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents)
    Officer
    2019-10-18 ~ now
    IIF 36 - director → ME
  • 32
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents)
    Officer
    2019-10-18 ~ now
    IIF 44 - director → ME
  • 33
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents)
    Officer
    2019-10-18 ~ now
    IIF 32 - director → ME
  • 34
    FOURSYNERGY PROPERTY HOLDINGS LTD - 2023-12-12
    FOURSYNERGY PROPCO LTD - 2023-12-01
    FPI CO 413 LTD - 2023-11-29
    16 Carolina Way, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-29
    Officer
    2023-11-28 ~ now
    IIF 52 - director → ME
  • 35
    C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Corporate (6 parents, 1 offspring)
    Total liabilities (Company account)
    1,653,183 GBP2022-07-31
    Officer
    2024-09-30 ~ now
    IIF 68 - director → ME
  • 36
    5 Bowfell Road, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    168,268 GBP2024-04-30
    Officer
    2018-04-16 ~ now
    IIF 79 - director → ME
  • 37
    5 Bowfell Road, Urmston, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,322 GBP2024-05-31
    Officer
    2018-05-22 ~ now
    IIF 55 - director → ME
  • 38
    5 Bowfell Road, Urmston, Manchester, England
    Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    7,805,168 GBP2023-03-27
    Officer
    2017-03-28 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 39
    5 Bowfell Road, Urmston, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-13 ~ now
    IIF 22 - director → ME
  • 40
    5 Bowfell Road, Urmston, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100,774 GBP2024-04-30
    Officer
    2018-04-16 ~ now
    IIF 80 - director → ME
  • 41
    13 Bishops Road, Urmston, Manchester, Greater Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 42
    Office 3, Unit R1, Penfold Works, Imperial Way, Watford, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 43
    16 Carolina Way, Quays Reach, Salford, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2020-11-20 ~ now
    IIF 34 - director → ME
  • 44
    112 Spendmore Lane, Coppull, Chorley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    82,860 GBP2021-05-31
    Officer
    2009-05-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 45
    5 Mill Cliff, Buxton, England
    Corporate (3 parents)
    Equity (Company account)
    -144,090 GBP2023-12-30
    Person with significant control
    2017-11-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Barton Hall, Hardy Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 31 - director → ME
  • 47
    165 Kensington High Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2018-12-10 ~ dissolved
    IIF 86 - director → ME
  • 48
    Office 3, Unit R1, Penfold Works, Imperial Way, Watford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 49
    3 Murray Street, Llanelli, Wales
    Corporate (2 parents)
    Equity (Company account)
    -44,815 GBP2024-02-29
    Officer
    2017-02-08 ~ now
    IIF 89 - director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    Unit 1 Pressworks Engineering Limited, The Box Factory, Bridgnorth, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-04 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    200 Evering Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-30 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 52
    Office 3, Unit R1, Penfold Works, Imperial Way, Watford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 53
    4 Farrell Place, Ayr, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 54
    SHOLE LTD
    - now
    GAIA SUSTAINABLE RETAIL LTD - 2019-06-12
    16 Carolina Way, Quays Reach, Salford, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -276,388 GBP2022-12-31
    Officer
    2019-03-15 ~ dissolved
    IIF 48 - director → ME
  • 55
    DIANE MODAHL SPORTS FOUNDATION - 2023-10-17
    House Of Sport Gate 13, Rowsley Street, Manchester, England
    Corporate (5 parents)
    Officer
    2017-10-17 ~ now
    IIF 76 - director → ME
  • 56
    FSG SOCIAL HOMES LTD - 2024-11-20
    KOALA1 LIMITED - 2024-07-02
    16 Carolina Way, Quays Reach, Salford, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-05 ~ now
    IIF 47 - director → ME
  • 57
    16 Carolina Way, Quays Reach, Salford, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-14 ~ now
    IIF 63 - director → ME
  • 58
    FHG INVESTCO LIMITED - 2022-12-21
    16 Carolina Way, Quays Reach, Salford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-02-04 ~ now
    IIF 71 - director → ME
  • 59
    33-34 High Street, Bridgnorth, England
    Corporate (1 parent)
    Equity (Company account)
    -807 GBP2024-07-31
    Officer
    2023-07-03 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    A M PROPERTY MANAGEMENT LIMITED - 2007-04-12
    75 High Street, Golbourne, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -34,464 GBP2018-05-31
    Officer
    2006-05-02 ~ 2006-08-31
    IIF 78 - director → ME
  • 2
    5 Bowfell Road, Urmston, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -22,729 GBP2023-10-31
    Officer
    2016-10-31 ~ 2019-01-10
    IIF 74 - director → ME
  • 3
    FAIRHOME GROUP PLC - 2021-11-24
    FAIRHOME GROUP LIMITED - 2016-11-23
    FAIRHOME PROPERTY GROUP LIMITED - 2016-10-14
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents, 7 offsprings)
    Person with significant control
    2017-02-06 ~ 2017-07-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FPI CO 100 LTD - 2016-03-25
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    21,274 GBP2023-07-29
    Officer
    2016-03-12 ~ 2017-10-16
    IIF 25 - director → ME
  • 5
    C/o Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage, Manchester, England
    Corporate (6 parents, 1 offspring)
    Total liabilities (Company account)
    1,653,183 GBP2022-07-31
    Officer
    2020-09-23 ~ 2021-04-01
    IIF 53 - director → ME
  • 6
    VITA LP (UK) LIMITED - 2024-08-14
    112 Spendmore Lane, Coppull, Chorley, England
    Corporate (3 parents)
    Equity (Company account)
    -1,106 GBP2023-09-30
    Officer
    2024-02-21 ~ 2024-08-14
    IIF 21 - director → ME
  • 7
    5 Bowfell Road, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    73,073 GBP2024-04-30
    Person with significant control
    2019-03-04 ~ 2020-04-03
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    FAIRHOME PROPERTY MANAGEMENT LTD - 2017-09-08
    FAIRHOME PROPERTY LTD - 2014-09-17
    6 Memorial Road, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,040 GBP2023-08-30
    Officer
    2014-05-01 ~ 2017-08-30
    IIF 26 - director → ME
    Person with significant control
    2016-08-15 ~ 2017-08-30
    IIF 3 - Has significant influence or control OE
  • 9
    112 Spendmore Lane, Coppull, Chorley, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    23,549 GBP2023-10-31
    Officer
    2018-07-01 ~ 2020-04-01
    IIF 23 - director → ME
  • 10
    112 Spendmore Lane, Coppull, Chorley, Lancs
    Dissolved corporate (4 parents)
    Officer
    2023-01-20 ~ 2023-01-20
    IIF 70 - llp-designated-member → ME
  • 11
    Tollbar Cottage Chester Road, Over Tabley, Knutsford, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2008-02-01 ~ 2019-03-27
    IIF 85 - director → ME
    2008-02-01 ~ 2009-08-24
    IIF 90 - secretary → ME
  • 12
    ADJUVO (SOUTH) SUPPORT FOR LIVING LTD - 2018-08-23
    AROHANUI SUPPORT FOR LIVING LTD - 2017-10-25
    2nd Floor 9 Portland Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-07-29
    Officer
    2017-07-13 ~ 2022-10-28
    IIF 82 - director → ME
  • 13
    VALORUM CARE GROUP PLC - 2021-11-24
    FAIRHOME CARE PLC - 2019-10-02
    FAIRHOME CARE LTD - 2017-12-12
    2nd Floor 9 Portland Street, Manchester, England
    Corporate (2 parents, 8 offsprings)
    Officer
    2016-02-02 ~ 2022-10-28
    IIF 37 - director → ME
    Person with significant control
    2017-02-01 ~ 2021-11-15
    IIF 5 - Has significant influence or control OE
  • 14
    Cumbria House 147 Trent Boulevard, West Bridgford, Nottingham
    Corporate (10 parents)
    Equity (Company account)
    208,425 GBP2017-04-05
    Officer
    2017-02-10 ~ 2019-06-06
    IIF 59 - 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.