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

Berry, Alan

    Related profiles found in government register
  • Berry, Alan
    British solicitor born in October 1965

    Registered addresses and corresponding companies
  • Berry, Alan
    British

    Registered addresses and corresponding companies
    • icon of address C/o Zenith Management, Ground Floor, Nq Buildings, 47 Bengal Street, Ancoats, Manchester, M4 6BB, England

      IIF 12
    • icon of address 26 Spinners Way, Moorside, Oldham, Greater Manchester, OL4 2QN

      IIF 13
    • icon of address 10 Treetops Close, Marple, Stockport, Greater Manchester, SK6 6GD

      IIF 14
    • icon of address 8 Hollins Green Gardens, Marple, Stockport, Greater Manchester, SK6 6AL

      IIF 15
    • icon of address Springvale, Dalefords Lane, Whitegate, Cheshire, CW8 2BW

      IIF 16
  • Berry, Alan
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 8 Hollins Green Gardens, Marple, Stockport, Greater Manchester, SK6 6AL

      IIF 17
    • icon of address Bank Chambers, Market Place, Stockport, Greater Manchester, SK1 1UN

      IIF 18
  • Berry, Alan
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Didsbury House, 748 Wilmslow Road, Didsbury, Manchester, M20 2DW

      IIF 19
  • Berry, Alan
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Nq Building, 47 Bengal Street, Manchester, M4 6BB, United Kingdom

      IIF 20
    • icon of address Didsbury House 748-754, Wilmslow Road, Manchester, M20 2DW, England

      IIF 21
  • Berry, Alan
    British solicitor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Salem Street, Bradford, West Yorkshire, BD1 4QH, England

      IIF 22
    • icon of address 2 Heap Bridge, Bury, Lancashire, BL9 7HR, United Kingdom

      IIF 23
    • icon of address 1st, Floor Landmark House, Station Road Cheadle Hulme, Cheadle, Cheshire, SK8 7BS, England

      IIF 24 IIF 25 IIF 26
    • icon of address 1st Floor, Landmark House, Station Road Cheadle Hulme, Cheadle, Gtr Manchester, SK8 7BS, United Kingdom

      IIF 27
    • icon of address First Floor Landmark House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS, United Kingdom

      IIF 28
    • icon of address Solis Law, 1st Floor, Landmark House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Solis Law, 1st Floor, Landmark House, Station Road, Cheadle Hulme, Cheshire, SK8 7BS, United Kingdom

      IIF 33
    • icon of address Solis Law Limited, First Floor, Landmark House, Station Road, Cheadle Hulme, SK8 7BS, United Kingdom

      IIF 34
    • icon of address 7, Plaza Parade, Maida Vale, London, NW6 5RP

      IIF 35
    • icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 36 IIF 37 IIF 38
    • icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, M4 6BB, United Kingdom

      IIF 45 IIF 46
    • icon of address C/o Zenith Management, Nq Building, Bengal Street, Manchester, M4 6BB, England

      IIF 47 IIF 48
    • icon of address Didsbury House 748-754, Wilmslow Road, Manchester, M20 2DW, England

      IIF 49 IIF 50 IIF 51
    • icon of address Salehs Llp Solicitors Didsbury House 748, Wilmslow Road, Manchester, Greater Manchester, M20 2DW

      IIF 52
    • icon of address Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, Wythenshawe, M23 9GP, England

      IIF 53
    • icon of address Tower 12, 18-22 Bridge Street, Manchester, M3 3BZ

      IIF 54
    • icon of address 10, Church Lane, Marple, Stockport, Gtr Manchester, SK6 6DE

      IIF 55
    • icon of address 10 Treetops Close, Marple, Stockport, Greater Manchester, SK6 6GD

      IIF 56 IIF 57
    • icon of address 15, Mersey Square, Stockport, Greater Manchester, SK1 1NU

      IIF 58
    • icon of address Bank Chambers, Market Place, Stockport, Greater Manchester, SK1 1UN

      IIF 59
    • icon of address Bank Chambers, Market Place, Stockport, Gtr Manchester, SK1 1UN

      IIF 60
    • icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH, England

      IIF 61
  • Berry, Alan
    British solicitor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 62
  • Berry, Alan

    Registered addresses and corresponding companies
    • icon of address 26 Spinners Way, Moorside, Oldham, Greater Manchester, OL4 2QN

      IIF 63
    • icon of address 10 Treetops Close, Marple, Stockport, Greater Manchester, SK6 6GD

      IIF 64 IIF 65 IIF 66
    • icon of address Springvale, Dalefords Lane, Whitegate, Cheshire, CW8 2BW

      IIF 67 IIF 68
  • Berry, Alan
    British solicitor born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, West Park, Hyde, SK14 5EW, England

      IIF 69 IIF 70
    • icon of address 748, Didsbury House 748 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 71
    • icon of address 748, Didsbury House, Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address 748, Wilmslow Road, Didsbury, Manchester, M20 2DW, England

      IIF 76
    • icon of address C/o Zenith Management, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 77
    • icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 78 IIF 79 IIF 80
    • icon of address C/o Zenith Management, Nq Building, Bengal Street, Manchester, M4 6BB, England

      IIF 82
    • icon of address Didsbury House, 748 Wilmslow Road, Didsbury, Manchester, M20 2DW, England

      IIF 83 IIF 84
    • icon of address Didsbury House, 748 Wilmslow Road, Didsbury, Manchester, M20 2DW, United Kingdom

      IIF 85
    • icon of address Didsbury House, 748 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 86
    • icon of address Didsbury House 748-754, Wilmslow Road, Manchester, M20 2DW, England

      IIF 87 IIF 88 IIF 89
    • icon of address Nq Building, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 92
  • Alan Berry
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solis Law Limited, First Floor Landmark House, Station Road, Cheadle Hulme, Greater Manchester, SK8 7BS, England

      IIF 93
    • icon of address Didsbury House 748-754, Wilmslow Road, Manchester, M20 2DW, England

      IIF 94
  • Mr Alan Berry
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 95
    • icon of address Solis Law Limited, First Floor, Landmark House, Station Road, Cheadle Hulme, SK8 7BS, United Kingdom

      IIF 96
    • icon of address Didsbury House 748-754, Wilmslow Road, Manchester, M20 2DW, England

      IIF 97 IIF 98
    • icon of address Pm509 Paragon Mill, Coton Street, Ancoats, Manchester, M4 5AX, England

      IIF 99
  • Mr Alan Berry
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, West Park, Hyde, SK14 5EW, England

      IIF 100
    • icon of address 748, Didsbury House, Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 101 IIF 102 IIF 103
    • icon of address 748, Wilmslow Road, Didsbury, Manchester, M20 2DW, England

      IIF 104
    • icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 105
    • icon of address C/o Zenith Management, Nq Building, Bengal Street, Manchester, M4 6BB, England

      IIF 106
    • icon of address Didsbury House, 748 Wilmslow Road, Didsbury, Manchester, M20 2DW, England

      IIF 107
    • icon of address Didsbury House, 748 Wilmslow Road, Didsbury, Manchester, M20 2DW, United Kingdom

      IIF 108
    • icon of address Didsbury House, 748 Wilmslow Road, Manchester, M20 2DW, England

      IIF 109
    • icon of address Didsbury House, 748 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 110
    • icon of address Didsbury House 748-754, Wilmslow Road, Manchester, M20 2DW, England

      IIF 111 IIF 112 IIF 113
    • icon of address Nq Building, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 116
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 748 Didsbury House, Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 72 - Director → ME
  • 2
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,415 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,325 GBP2024-12-31
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,282 GBP2024-12-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address 748 Didsbury House, Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 7
    CASTLEFIELD WHARF MANAGEMENT LIMITED - 2021-06-02
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,188 GBP2024-12-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 78 - Director → ME
  • 8
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    54 GBP2024-12-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 42 - Director → ME
  • 9
    CHAPELTOWN STREET MANAGEMENT COMPANY LIMITED - 2011-02-02
    icon of address C/o Zenith Management, Nq Building, Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,114 GBP2024-12-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 48 - Director → ME
  • 10
    icon of address 748 Didsbury House 748 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 71 - Director → ME
  • 11
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,150 GBP2024-12-31
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address C/o Zenith Management, Ground Floor Nq Buildings, 47 Bengal Street, Ancoats, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2009-06-03 ~ dissolved
    IIF 12 - Secretary → ME
  • 13
    icon of address 748 Didsbury House, Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,609 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 14
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 80 - Director → ME
  • 15
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,386 GBP2024-03-24
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 81 - Director → ME
  • 16
    icon of address C/o Zenith Management, Nq Building, Bengal Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 47 - Director → ME
  • 17
    icon of address C/o Zenith Management, 47 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,497 GBP2024-03-24
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 77 - Director → ME
  • 18
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,059 GBP2024-12-31
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 44 - Director → ME
  • 19
    icon of address Didsbury House 748-754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 20
    icon of address Didsbury House 748 Wilmslow Road, Didsbury, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 21
    icon of address Salehs Llp Solicitors Didsbury House 748, Wilmslow Road, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 1st Floor Nq Building, 47 Bengal Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 20 - Director → ME
  • 23
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,262 GBP2024-12-31
    Officer
    icon of calendar 2009-02-20 ~ now
    IIF 62 - Director → ME
  • 24
    icon of address Leonard Curtis, Tower 12 18-22 Bridge Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 54 - Director → ME
  • 25
    icon of address Didsbury House 748-754 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 26
    icon of address Didsbury House 748-754 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 27
    icon of address First Floor Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 28 - Director → ME
  • 28
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 21 - Director → ME
  • 29
    icon of address Bank Chambers, Market Place, Stockport, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 60 - Director → ME
  • 30
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 79 - Director → ME
  • 31
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 37 - Director → ME
  • 32
    icon of address Solis Law Limited, 1st Floor Landmark House, Station Road Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 24 - Director → ME
  • 33
    icon of address Didsbury House, 748 Wilmslow Road, Didsbury, Manchester
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 19 - LLP Designated Member → ME
  • 34
    icon of address 2 Heap Bridge, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    377,909 GBP2018-10-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Has significant influence or controlOE
  • 35
    icon of address Didsbury House 748-754 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    29 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 36
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,327 GBP2024-12-31
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 38 - Director → ME
  • 37
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    82 GBP2024-12-31
    Officer
    icon of calendar 2009-02-11 ~ now
    IIF 46 - Director → ME
  • 38
    icon of address C/o Zenith Management Ltd. Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 39
    icon of address The Sk7 53 London Road, Hazel Grove, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 40
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,446 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 41
    icon of address Salehs Solicitors Llp Didsbury House, 748 Wilmslow Road, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 69 - Director → ME
  • 42
    icon of address Victoria Park, Laindon Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 43
    icon of address Didsbury House 748-754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 44
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,307 GBP2024-12-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 43 - Director → ME
  • 45
    icon of address Lea And Company, 1st Floor Landmark House, Station Road Cheadle Hulme, Cheadle, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 27 - Director → ME
  • 46
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,491 GBP2024-12-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 40 - Director → ME
  • 47
    ZENITH MANAGEMENT (SALFORD) LIMITED - 2008-11-07
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,058 GBP2024-12-31
    Officer
    icon of calendar 2008-10-23 ~ now
    IIF 45 - Director → ME
Ceased 48
  • 1
    icon of address Premier Estates Limited, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    9,886 GBP2023-12-31
    Officer
    icon of calendar 2006-03-10 ~ 2010-01-21
    IIF 57 - Director → ME
  • 2
    icon of address Tatton House, 20-22 Tipping Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2001-01-27
    IIF 3 - Director → ME
  • 3
    icon of address St. Georges Court, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2017-02-28
    Officer
    icon of calendar 2004-09-03 ~ 2004-09-22
    IIF 2 - Director → ME
  • 4
    icon of address Solis Law, 1st Floor, Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ 2016-04-25
    IIF 31 - Director → ME
  • 5
    icon of address Solis Law, 1st Floor, Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ 2016-04-25
    IIF 29 - Director → ME
  • 6
    icon of address Solis Law, 1st Floor, Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ 2016-04-25
    IIF 30 - Director → ME
  • 7
    icon of address Solis Law, 1st Floor, Landmark House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ 2016-04-25
    IIF 33 - Director → ME
  • 8
    icon of address First Floor East, Bridge Mills, Stramongate, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1,511,026 GBP2024-04-30
    Officer
    icon of calendar 1999-01-21 ~ 2012-01-10
    IIF 16 - Secretary → ME
  • 9
    CASTLEFIELD WHARF MANAGEMENT LIMITED - 2021-06-02
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,188 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-16 ~ 2021-05-16
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 10
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    54 GBP2024-12-31
    Officer
    icon of calendar 2005-10-13 ~ 2011-06-30
    IIF 14 - Secretary → ME
  • 11
    CHAPELTOWN STREET MANAGEMENT COMPANY LIMITED - 2011-02-02
    icon of address C/o Zenith Management, Nq Building, Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,114 GBP2024-12-31
    Officer
    icon of calendar 2010-06-09 ~ 2014-07-03
    IIF 25 - Director → ME
  • 12
    icon of address 15 Mersey Square, Stockport, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,776 GBP2016-09-30
    Officer
    icon of calendar 2010-09-24 ~ 2010-09-27
    IIF 58 - Director → ME
  • 13
    icon of address C/o Zenith Management, 47 Bengal Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,497 GBP2024-03-24
    Person with significant control
    icon of calendar 2019-12-09 ~ 2020-12-08
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 14
    DENTALAIR SERVICES LIMITED - 2001-04-18
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -419,631 GBP2024-06-30
    Officer
    icon of calendar 2000-12-15 ~ 2002-02-08
    IIF 7 - Director → ME
  • 15
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2004-06-08
    IIF 4 - Director → ME
  • 16
    icon of address C/o Egan Roberts Glenfield House, Philips Road, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-11 ~ 2005-05-26
    IIF 15 - Secretary → ME
  • 17
    FAIRFIELD SK9 LIMITED - 2019-03-12
    icon of address 4 Salmon Fields Business Village, Royton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,956 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2018-04-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-04-25
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 18
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,706 GBP2023-12-31
    Officer
    icon of calendar 2020-03-05 ~ 2021-06-09
    IIF 83 - Director → ME
  • 19
    icon of address 20 George Street, Alderley Edge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,830 GBP2024-02-27
    Officer
    icon of calendar 2016-02-08 ~ 2016-06-28
    IIF 32 - Director → ME
  • 20
    icon of address 20a Victoria Road, Hale, Altrincham, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    35 GBP2023-12-31
    Officer
    icon of calendar 2007-10-26 ~ 2021-07-08
    IIF 61 - Director → ME
  • 21
    HOMES4U LIMITED - 2004-03-23
    HOMES4U GROUP PLC - 2003-07-24
    HOMES4U.CO.UK PLC - 2001-06-01
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,612 GBP2021-09-30
    Officer
    icon of calendar 2007-04-16 ~ 2007-11-01
    IIF 65 - Secretary → ME
  • 22
    icon of address C/o Thomas Property Group, 20 Eggbridge Lane, Waverton, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2007-03-14 ~ 2012-05-22
    IIF 59 - Director → ME
  • 23
    icon of address 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2008-03-03
    IIF 66 - Secretary → ME
  • 24
    icon of address Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, Wythenshawe, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2022-03-29
    IIF 53 - Director → ME
  • 25
    icon of address 748 Didsbury House, Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ 2023-06-09
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-11-22
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 26
    WEBONLY LIMITED - 2000-08-02
    icon of address Tatton House, 20 Tipping Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-29 ~ 2003-11-11
    IIF 10 - Director → ME
  • 27
    MANCHESTER SOUTH CENTRAL LIMITED - 2002-04-29
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-23 ~ 2003-01-29
    IIF 6 - Director → ME
  • 28
    MAYNOOTH PUBS LIMITED - 2017-10-23
    icon of address 7 Plaza Parade, Maida Vale, London
    Active Corporate (2 parents)
    Equity (Company account)
    16,043 GBP2023-02-28
    Officer
    icon of calendar 2017-02-01 ~ 2018-03-01
    IIF 35 - Director → ME
  • 29
    icon of address Didsbury House 748 Wilmslow Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,790 GBP2023-05-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-03
    IIF 70 - Director → ME
  • 30
    icon of address The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2001-11-01
    IIF 9 - Director → ME
  • 31
    icon of address 8-10 Old Market Place, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -650,985 GBP2024-01-31
    Officer
    icon of calendar 2001-01-09 ~ 2001-01-09
    IIF 8 - Director → ME
    icon of calendar 2003-03-24 ~ 2004-01-26
    IIF 68 - Secretary → ME
  • 32
    icon of address Apartment 5 15 Sefton Park Road, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,125 GBP2020-12-31
    Officer
    icon of calendar 2001-08-10 ~ 2001-08-16
    IIF 5 - Director → ME
  • 33
    icon of address 11 Quantum, 2 Chapeltown Street, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,131,050 GBP2016-09-30
    Officer
    icon of calendar 2005-02-10 ~ 2005-07-01
    IIF 17 - Secretary → ME
  • 34
    PINETREE DEVELOPMENTS (ROCHDALE) LIMITED - 2011-07-28
    icon of address 11 Quantum, 2 Chapeltown Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,799,196 GBP2023-12-31
    Officer
    icon of calendar 2004-01-05 ~ 2004-11-01
    IIF 67 - Secretary → ME
  • 35
    Q. H. T. LIMITED - 2005-03-09
    QUAT-CHEM LIMITED - 2003-09-01
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    12,424,873 GBP2024-05-31
    Officer
    icon of calendar 1997-10-22 ~ 1998-03-07
    IIF 63 - Secretary → ME
  • 36
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2023-12-31
    Officer
    icon of calendar 2005-10-13 ~ 2007-12-02
    IIF 64 - Secretary → ME
  • 37
    icon of address Tatton House, 20 Tipping Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-05 ~ 2004-11-27
    IIF 11 - Director → ME
  • 38
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ 2022-02-07
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2022-02-07
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 39
    icon of address Unit 2 Hambridge Lane, Newbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-31 ~ 2017-09-14
    IIF 95 - Ownership of shares – 75% or more OE
  • 40
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    82 GBP2024-12-31
    Officer
    icon of calendar 2006-09-04 ~ 2008-03-11
    IIF 56 - Director → ME
  • 41
    icon of address Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,326 GBP2023-10-31
    Officer
    icon of calendar 2007-10-26 ~ 2013-05-23
    IIF 22 - Director → ME
  • 42
    SLINGCO INSPECTION SERVICES LIMITED - 2011-03-16
    BRAVERECORD LIMITED - 1992-04-14
    icon of address Unit 3 Gateway Business Park, New Hall Hey Road, Rawtenstall, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,268,345 GBP2023-12-31
    Officer
    icon of calendar 1992-02-25 ~ 1992-03-24
    IIF 1 - Director → ME
  • 43
    AUTOTHREAD LIMITED - 2005-03-07
    icon of address Abc Building 2nd Floor, 21-23 Quay Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,841 GBP2024-03-31
    Officer
    icon of calendar 2005-02-09 ~ 2005-04-18
    IIF 18 - Secretary → ME
  • 44
    icon of address Salehs Solicitors Llp Didsbury House, 748 Wilmslow Road, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-14 ~ 2020-06-05
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 45
    icon of address Apartment 1003 C 3 Kenyons Steps, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,482 GBP2023-04-30
    Officer
    icon of calendar 2016-06-01 ~ 2020-11-03
    IIF 26 - Director → ME
  • 46
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    32 GBP2024-10-31
    Officer
    icon of calendar 2008-10-23 ~ 2012-07-06
    IIF 55 - Director → ME
  • 47
    icon of address Middle Barn, Shore Lane, Littleborough, Shore Lane, Littleborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1995-04-11 ~ 1995-06-08
    IIF 13 - Secretary → ME
  • 48
    icon of address Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -64,219 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2019-12-16
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2019-12-16
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.