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

Russell, John

    Related profiles found in government register
  • Russell, John
    Scottish driver born in April 1994

    Resident in Scotland

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

      IIF 1
  • 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 2
    • 5, Bowfell Road, Urmston, Manchester, M41 5RW, England

      IIF 3
  • 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 4
  • 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 5
    • Unit L Barton Hall, Hardy St, Eccles, Manchester, M30 7NB, England

      IIF 6
    • 13, Bishop Road, Urmston, Manchester, M41 8QU, England

      IIF 7
    • 13, Bishops Road, Urmston, Manchester, Greater Manchester, M41 8QU, England

      IIF 8
    • 5, Bowfell Road, Urmston, Manchester, M41 5RW, England

      IIF 9 IIF 10
    • Barton Hall, Hardy Street, Eccles, Manchester, M30 7NB, United Kingdom

      IIF 11
    • Barton Hall, Hardy Street, Manchester, M30 7NB, England

      IIF 12
    • 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 13 IIF 14 IIF 15
    • 16, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 16, Carolina Way, Salford, Lancashire, M50 2ZY, United Kingdom

      IIF 31 IIF 32
    • 16, Carolina Way, Salford, M50 2ZY, England

      IIF 33
    • C/o Redstone Accountancy, 28 Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 34
    • Quays Reach, 16 Carolina Way, Salford, M50 2ZY, England

      IIF 35
    • Quays Reach, 16 Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 36
  • 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 40
    • 5, Bowfell Road, Urmston, M41 5RT, United Kingdom

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • Mr John Russell
    Scottish born in April 1994

    Resident in Scotland

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

      IIF 46
  • 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 47
  • 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 48
  • 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 49
    • 5, Bowfell Road, Manchester, M41 5RW, United Kingdom

      IIF 50
    • 5, Bowfell Road, Urmston, Manchester, M41 5RW, United Kingdom

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

      IIF 52
    • Quays Reach, 16 Carolina Way, Salford, M50 2ZY, England

      IIF 53 IIF 54
    • Quays Reach, 16, Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 55
  • 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 56
  • 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 57
  • 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 58
  • 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 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63
  • 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 64
  • 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 65
  • Russell, John

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

      IIF 66
    • John Russell, 844 W. 1400 S., Provo, 84601, Usa

      IIF 67 IIF 68
  • 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 69
  • 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 70
    • 13, Bishops Road, Urmston, Manchester, Greater Manchester, M41 8QU, England

      IIF 71
    • Unit L, Hardy Street, Eccles, Manchester, M30 7NB

      IIF 72
    • Nook House Farm, Nook Lane, Antrobus, Northwich, CW9 6LA, England

      IIF 73
    • 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 74 IIF 75 IIF 76
    • 5, Bowfell Road, Urmston, M41 5RT, United Kingdom

      IIF 77
  • 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 78
  • 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 79
    • Unit 1, Pressworks Engineering Limited, The Box Factory, Bridgnorth, WV15 5BA, United Kingdom

      IIF 80
  • 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 81 IIF 82
  • 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 83
    • 32, Albert Street, London, NW1 7NU, United Kingdom

      IIF 84
  • 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 85
  • 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 86
  • 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 87
    • 5, Bowfell Road, Manchester, M41 5RW, United Kingdom

      IIF 88
    • 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 89
    • Quays Reach, 16 Carolina Way, Salford, M50 2ZY, England

      IIF 90
  • 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 91 IIF 92
  • 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 93
  • 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 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 26 - 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 54 - 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 48 - 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 41 - director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - 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 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - 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 35 - director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - 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 43 - director → ME
  • 8
    4385, 09997751: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 81 - director → ME
    2016-02-10 ~ dissolved
    IIF 68 - secretary → ME
  • 9
    160 Kemp House City Road, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 82 - director → ME
    2016-02-18 ~ dissolved
    IIF 67 - secretary → ME
  • 10
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents)
    Officer
    2014-05-02 ~ now
    IIF 39 - 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 22 - 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 16 - director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - 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 58 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - 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 10 - director → ME
  • 15
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents)
    Officer
    2017-03-31 ~ now
    IIF 52 - director → ME
  • 16
    Quays Reach, 16 Carolina Way, Salford, United Kingdom
    Corporate (4 parents)
    Officer
    2018-02-08 ~ now
    IIF 55 - 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 32 - 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 31 - director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - 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 20 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 76 - 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 24 - 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 38 - director → ME
  • 22
    16 Carolina Way, Quays Reach, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 37 - director → ME
  • 23
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2014-05-01 ~ now
    IIF 27 - 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 23 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 25
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents, 228 offsprings)
    Officer
    2014-02-19 ~ now
    IIF 21 - 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 45 - director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - 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 14 - 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 30 - 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 11 - director → ME
  • 30
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents)
    Officer
    2019-10-18 ~ now
    IIF 19 - director → ME
  • 31
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents)
    Officer
    2019-10-18 ~ now
    IIF 17 - director → ME
  • 32
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents)
    Officer
    2019-10-18 ~ now
    IIF 25 - director → ME
  • 33
    16 Carolina Way, Quays Reach, Salford, England
    Corporate (4 parents)
    Officer
    2019-10-18 ~ now
    IIF 13 - 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 33 - 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 57 - 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 50 - 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 36 - 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 9 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 73 - 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 3 - 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 51 - director → ME
  • 41
    13 Bishops Road, Urmston, Manchester, Greater Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 71 - 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 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - 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 15 - 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 5 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 70 - 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 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - 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 12 - director → ME
  • 47
    165 Kensington High Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2018-12-10 ~ dissolved
    IIF 64 - 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 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - 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 62 - director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 86 - 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 60 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - 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 65 - director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - 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 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 53
    4 Farrell Place, Ayr, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 29 - 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 47 - 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 28 - director → ME
  • 57
    16 Carolina Way, Quays Reach, Salford, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-14 ~ now
    IIF 42 - 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 61 - 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 59 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - 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 49 - 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 63 - 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 89 - 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 6 - 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 34 - 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 2 - 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 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - 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 7 - director → ME
    Person with significant control
    2016-08-15 ~ 2017-08-30
    IIF 72 - 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 4 - director → ME
  • 10
    112 Spendmore Lane, Coppull, Chorley, Lancs
    Dissolved corporate (4 parents)
    Officer
    2023-01-20 ~ 2023-01-20
    IIF 44 - 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 56 - director → ME
    2008-02-01 ~ 2009-08-24
    IIF 66 - 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 53 - 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 18 - director → ME
    Person with significant control
    2017-02-01 ~ 2021-11-15
    IIF 74 - 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 40 - 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.