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

Howard, Michael

    Related profiles found in government register
  • Howard, Michael

    Registered addresses and corresponding companies
    • 10, Hermitage Road, Hale, Greater Manchester, WA15 8BN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Homestead Consultancy Services Ltd, 50 Wood Street, Lytham St Annes, Lancashire, FY8 1QG, England

      IIF 4
    • 3, Tariff Street, Manchester, M1 2FF

      IIF 5
    • 79, Swan Square, 79 Tib Street, Manchester, M4 1LS, England

      IIF 6
    • Casserly Property Management, 10 James Nasmyth Way, Eccles, Manchester, M30 0SF, England

      IIF 7
    • C/o Urbanbubble, 7 Dale Street, Sevendale House, Manchester, M1 1JA, England

      IIF 8
    • C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 9 IIF 10
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 11 IIF 12 IIF 13
    • Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 27
    • Urbanbubble, Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 28 IIF 29 IIF 30
    • Urbanbubble, Sevendale House, Dale Street, Manchester, M1 1JA, England

      IIF 34
    • Urbanbubble, Swan Square, 79 Tib Street, Manchester, Greater Manchester, M4 1LS, United Kingdom

      IIF 35
    • Henshaw House, Earlstone Common Burghclere, Newbury, RG20 9HW, United Kingdom

      IIF 36
    • Stanton House, 41 Blackfriars Road, Salford, Lancashire, M3 7DB

      IIF 37
    • 137, Shaw Heath, Stockport, Cheshire, SK2 6QZ, United Kingdom

      IIF 38
    • C/o Realty Management Limited, Ground Floor, Discovery House, Crossley Road, Stockport, SK4 5BH, England

      IIF 39 IIF 40
  • Howard, Michael Peter

    Registered addresses and corresponding companies
    • Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 41
    • 6 Junction House, Jutland Street, Manchester, Lancashire, M1 2DS

      IIF 42
    • C/o Northern Group, Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 43
    • C/o Urbanbubble, 7 Dale Street, Sevendale House, Manchester, M1 1JA, England

      IIF 44
    • C/o Urbanbubble, 79 Tib Street, Manchester, Greater Manchester, M4 1LS, United Kingdom

      IIF 45
    • C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 46
    • Cooke Management Services Ltd, 28 Silkin Close, Manchester, M13 9UY, England

      IIF 47
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 48 IIF 49 IIF 50
    • Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 66
    • Urbanbubble, Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 67
    • Urbanbubble, Tib Street, Manchester, M4 1LS, England

      IIF 68
    • Zenith Management, Bengal Street, Manchester, M4 6BB, England

      IIF 69
    • Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, SK4 5BH, England

      IIF 70
    • C/o Mainstay Residential, Whittington Hall, Whittington Road, Worcester, WR5 2ZX, England

      IIF 71
  • Howard, Michael
    British

    Registered addresses and corresponding companies
    • Homestead Consultancy Services Ltd, 50 Wood Street, Lytham St Annes, Lancashire, FY8 1QG, England

      IIF 72
    • 7, Dale Street, Sevendale House, Manchester, M1 1JA, England

      IIF 73
    • Hilton House, 3 Tariff Street, Manchester, Lancashire, M1 2FF, England

      IIF 74
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 75 IIF 76 IIF 77
    • Swan Square 79, Swan Square, 79 Tib Street, Manchester, M4 1LS, England

      IIF 81
    • Urban Bubble, Hilton Square, 3 Tariff Street, Manchester, Lancashire, M1 2FF, England

      IIF 82 IIF 83
  • Howard, Michael Peter
    British

    Registered addresses and corresponding companies
    • Sevendale, House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 84 IIF 85
  • Howard, Michael Peter
    British director

    Registered addresses and corresponding companies
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 86
  • Howard, Michael
    British company director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Vivian Court, Llys Felin Newydd, Swansea, SA7 9FG, Uk

      IIF 87
  • Howard, Michael
    British engineer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 23 Ashton Close, Killamarsh, Sheffield, South Yorkshire, S21 1HS

      IIF 88 IIF 89
  • Howard, Michael
    born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millview, Maryculter, Aberdeen, AB12 5FT

      IIF 90
  • Howard, Michael
    British set designer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 91
  • Howard, Michael
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 92
  • Howard, James
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 93
  • Howard, Michael Owen
    British electrician born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ashwell Walk, Houghton Regis, Luton, Bedfordshire, LU5 5QA, England

      IIF 94
  • Howard, Michael Peter
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 95
  • Howard, Michael Peter
    British managing director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sevendale, House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 96 IIF 97
    • Urbanbubble, 7 Dale Street, Sevendale House, Manchester, M1 1JA, England

      IIF 98
  • Howard, James Michael
    British accountant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 84 Broomfield Road, Chelmsford, Essex, CM1 1SS

      IIF 99
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 100 IIF 101
    • Poplar Cottage, Burtons Green, Halstead, Essex, CO9 1RH, England

      IIF 102
    • Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 103 IIF 104
    • The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 105
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 106
    • Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, United Kingdom

      IIF 107
  • Howard, James Michael
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 108
  • Howard, Michael
    British business consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millview, Maryculter, Aberdeen, AB12 5FT, United Kingdom

      IIF 109
  • Howard, Michael
    British consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 110
  • Howard, Michael James
    English director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Roca Accountants Limited, Floor 4, Centenary House, Centenary Way, Manchester, M50 1RF, United Kingdom

      IIF 111
  • Howard, James
    British accountant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 112
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 113
  • Howard, Michael Frederick
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 114
  • Mr James Howard
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 115
  • Howard, Michael Owen
    British electrician born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Ashwell Walk, Houghton Regis, Dunstable, Bedfordshire, LU5 5QA, United Kingdom

      IIF 116
  • Howard, Michael Peter
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 117
  • Howard, Michael Peter
    British directpr born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 118
  • Howard, Michael Peter
    British m.d. born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Urbanbubble Swan Square, 79 Tib Street, Manchester, Greater Manchester, M4 1LS, United Kingdom

      IIF 119
  • Howard, Michael Peter
    British manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Junction House, Jutland Street, Manchester, Lancashire, M1 2DS

      IIF 120
  • Howard, Michael Peter
    British managing director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3AB

      IIF 121
    • C/o Urbanbubble, Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 122
    • Sevendales House, Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 123
    • Swan Square, 79 Tib Street, Manchester, M4 1LS, England

      IIF 124 IIF 125
    • Urbanbubble, 3 Tariff Street, Manchester, M1 2FF, United Kingdom

      IIF 126
    • Urbanbubble, Swan Square, 76 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 127
    • Urbanbubble, Swan Square, 79 Tib Street, Manchester, M4 1LS, England

      IIF 128 IIF 129 IIF 130
    • Urbanbubble, Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 131
  • Mr Michael Howard
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Michael James
    British building contractor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lower Alt Road, Hightown, Liverpool, L38 0BB, England

      IIF 134
  • Howard, Michael James
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Merton Road, Bootle, L20 7AP, England

      IIF 135
    • C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 136 IIF 137
  • Howard, Michael James
    British consultant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 138
  • Howard, Michael James
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Venture Finance Management, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 139
    • Suite 304, C/o Venture Finance Management, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 140
  • Mr James Michael Howard
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 141 IIF 142 IIF 143
    • Poplar Cottage, Burtons Green, Halstead, Essex, CO9 1RH, England

      IIF 144
    • Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 145 IIF 146
    • The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 147
    • Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, United Kingdom

      IIF 148
  • Michael Howard
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Ashwell Walk, Houghton Regis, Dunstable, Bedfordshire, LU5 5QA, United Kingdom

      IIF 149
  • Mr James Howard
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 150
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 151
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 152
  • Mr Michael Peter Howard
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 153
  • Mr Michael James Howard
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Roca Accountants Limited, Floor 4, Centenary House, Centenary Way, Manchester, M50 1RF, United Kingdom

      IIF 154
  • Michael Peter Howard
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-51 Chorley New Road, Bolton, Greater Manchester, BL1 4QR, United Kingdom

      IIF 155
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 156
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 157
  • Mr Michael Owen Howard
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Ashwell Walk, Houghton Regis, Dunstable, Bedfordshire, LU5 5QA, England

      IIF 158
  • Mr Michael Peter Howard
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3AB

      IIF 159
    • Sevendale House, 7 Dale Street, Manchester, Lancashire, M1 1JA

      IIF 160
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 161
    • Sevendales House, Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 162
  • Mr Michael James Howard
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Merton Road, Bootle, L20 7AP, England

      IIF 163
    • 2, Lower Alt Road, Hightown, Liverpool, L38 0BB, England

      IIF 164
    • C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 165 IIF 166
    • Suite 304, C/o Venture Finance Management, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 167
child relation
Offspring entities and appointments
Active 39
  • 1
    C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2009-02-02 ~ now
    IIF 86 - secretary → ME
  • 2
    PROJECT EXCELLENCE LLP - 2013-01-17
    FACILITATORS INTERNATIONAL LLP - 2011-08-19
    Michael Howard, St Mary's Court, 47-49 Huntly Street, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-09-14 ~ dissolved
    IIF 90 - llp-designated-member → ME
  • 3
    DEVONPORTS ACCOUNTANTS LIMITED - 2022-10-05
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,180,306 GBP2024-03-31
    Person with significant control
    2022-10-01 ~ now
    IIF 148 - Has significant influence or controlOE
  • 4
    Poplar Cottage, Burtons Green, Halstead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2023-05-01 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 5
    MELANTAS CONSTRUCTION LTD - 2024-03-30
    C/o Venture Finance Management Suite 101, Cotton Exchange, Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    258 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 137 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 6
    C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -211,709 GBP2024-03-31
    Officer
    2020-03-16 ~ now
    IIF 136 - director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 7
    ARTABE LTD - 2024-03-29
    C/o Venture Finance Management Suite 101, Cotton Exchange, Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    69 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 92 - director → ME
  • 8
    Poplar Cottage, Burtons Green, Halstead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-06-01 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 9
    TAXI HEAVEN LIMITED - 2012-09-14
    Poplar Cottage, Burtons Green, Halstead, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    2013-12-03 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE MAKERS AUCTION LTD - 2022-03-18
    The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-03-09 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 11
    QRMEO LTD - 2024-03-28
    GLC COMMUNICATIONS LTD - 2022-04-20
    Poplar Cottage, Burtons Green, Halstead, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 102 - director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 12
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 65 - secretary → ME
  • 13
    Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25,595 GBP2015-08-31
    Officer
    2011-08-26 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 14
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-07-18 ~ dissolved
    IIF 110 - director → ME
  • 15
    45 Merton Road, Bootle, England
    Corporate (2 parents)
    Equity (Company account)
    186 GBP2020-05-31
    Officer
    2019-05-07 ~ now
    IIF 135 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 16
    Suite 215 42-44, Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,674 GBP2017-10-31
    Officer
    2016-10-21 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Poplar Cottage, Burtons Green, Halstead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2024-03-04 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2024-03-04 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 18
    SOPHIE HOWARD PHOTOGRAPHY LIMITED - 2025-02-21
    MILLENNIUM MOTORSPORT LIMITED - 2014-12-16
    Poplar Cottage, Burtons Green, Halstead, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2014-12-16 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PROJECT EXCELLENCE LIMITED - 2011-08-19
    14 City Quay, Dundee, Tayside, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 109 - director → ME
  • 20
    VOLUME II LTD - 2018-11-14
    RAINING COLOUR LTD - 2017-07-25
    5a Bear Lane, Southwark, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -362,823 GBP2018-02-28
    Officer
    2013-10-07 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 21
    Poplar Cottage, Burtons Green, Halstead, England
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 93 - director → ME
    Person with significant control
    2025-04-04 ~ now
    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
  • 22
    Urbanbubble Ltd, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-12-01 ~ now
    IIF 11 - secretary → ME
  • 23
    Suite 304 C/o Venture Finance Management, Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-09 ~ now
    IIF 140 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 24
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2020-01-27 ~ now
    IIF 112 - director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 25
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-11-03 ~ now
    IIF 97 - director → ME
  • 26
    Landmark House, 43-45, Merton Road, Merseyside, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-11 ~ dissolved
    IIF 138 - director → ME
  • 27
    C/o Roca Accountants Limited Floor 4, Centenary House, Centenary Way, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-23 ~ now
    IIF 111 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 28
    C/o Venture Finance Management Suite 304, Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    244 GBP2022-06-30
    Officer
    2022-10-01 ~ dissolved
    IIF 139 - director → ME
  • 29
    Sevendale House, 7 Dale Street, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 30
    Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 161 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -167,330 GBP2020-06-30
    Officer
    2016-01-25 ~ now
    IIF 121 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
    IIF 159 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 159 - Right to appoint or remove directorsOE
  • 32
    7 St Petersgate, Stockport
    Corporate (1 parent)
    Equity (Company account)
    -6,565 GBP2020-06-30
    Officer
    2016-08-12 ~ now
    IIF 117 - director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 33
    Sevendales House, Dale Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -146,369 GBP2020-06-30
    Officer
    2016-01-14 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 34
    ALLIANCE CITY LIVING LIMITED - 2024-02-26
    Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-12-02 ~ now
    IIF 98 - director → ME
  • 35
    Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5 GBP2023-06-30
    Officer
    2022-09-13 ~ now
    IIF 118 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 36
    Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Corporate (2 parents, 25 offsprings)
    Equity (Company account)
    1,809,718 GBP2023-06-30
    Officer
    2008-02-27 ~ now
    IIF 95 - director → ME
  • 37
    VOLUME II LTD - 2017-07-25
    5a Bear Lane, Southwark, London, England
    Corporate (2 parents)
    Equity (Company account)
    -24,569 GBP2021-02-28
    Person with significant control
    2018-03-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 38
    Poplar Cottage, Burtons Green, Halstead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-03-31
    Officer
    2023-03-17 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 39
    C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 134 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
Ceased 98
  • 1
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2010-03-24 ~ 2017-06-30
    IIF 72 - secretary → ME
  • 2
    C/o Realty Discovery House, Crossley Road, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2011-01-01 ~ 2017-07-31
    IIF 44 - secretary → ME
  • 3
    20a Victoria Road, Hale, Altrincham, England
    Corporate (4 parents)
    Equity (Company account)
    1,364 GBP2023-05-31
    Officer
    2020-04-16 ~ 2022-11-22
    IIF 16 - secretary → ME
  • 4
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Corporate (5 parents)
    Officer
    2013-04-16 ~ 2017-06-30
    IIF 4 - secretary → ME
  • 5
    C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    24 GBP2020-12-31
    Officer
    2011-06-30 ~ 2018-06-30
    IIF 13 - secretary → ME
  • 6
    Zenith Management, Bengal Street, Manchester, England
    Corporate (4 parents)
    Officer
    2014-08-06 ~ 2019-06-11
    IIF 69 - secretary → ME
  • 7
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2014-08-06 ~ 2021-04-14
    IIF 63 - secretary → ME
  • 8
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-07-14 ~ 2023-10-06
    IIF 57 - secretary → ME
  • 9
    Coberg House, St. Andrews Court, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    13 GBP2022-12-31
    Officer
    2013-01-29 ~ 2016-04-30
    IIF 25 - secretary → ME
  • 10
    C/o Urbanbubble, Swan Square, 79 Tib Street, Manchester, United Kingdom
    Dissolved corporate
    Officer
    2014-06-09 ~ 2015-08-28
    IIF 1 - secretary → ME
  • 11
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2015-01-23 ~ 2024-04-04
    IIF 52 - secretary → ME
  • 12
    EVER 2228 LIMITED - 2004-01-19
    76 Gloucester Road, Urmston, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,796 GBP2024-03-31
    Officer
    2010-03-24 ~ 2015-04-01
    IIF 74 - secretary → ME
  • 13
    C/o Realty Discovery House, Crossley Road, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2010-03-26 ~ 2017-07-31
    IIF 77 - secretary → ME
  • 14
    33 Vernon Avenue, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    35,168 GBP2020-03-31
    Officer
    2010-03-04 ~ 2016-01-01
    IIF 36 - secretary → ME
  • 15
    C/o Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    65 GBP2023-06-30
    Officer
    2011-06-16 ~ 2021-04-14
    IIF 9 - secretary → ME
  • 16
    C/o Handley Gibson, Sheepscar Street North, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    11,739 GBP2023-10-30
    Officer
    2013-03-22 ~ 2020-10-01
    IIF 8 - secretary → ME
    2013-02-01 ~ 2013-03-20
    IIF 5 - secretary → ME
  • 17
    Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2020-06-30 ~ 2023-10-06
    IIF 31 - secretary → ME
  • 18
    168 Lee Lane, Horwich, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-08-01 ~ 2018-04-06
    IIF 49 - secretary → ME
  • 19
    168 Lee Lane, Horwich, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-08-01 ~ 2018-04-06
    IIF 54 - secretary → ME
  • 20
    Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2020-01-16 ~ 2021-04-14
    IIF 28 - secretary → ME
  • 21
    C/o Homestead Consultancy Services Ltd, 29 St. Annes Road West, St Annes On Sea, Lancashire, England
    Corporate (3 parents)
    Officer
    2013-01-29 ~ 2018-06-30
    IIF 19 - secretary → ME
  • 22
    C/o Homestead Consultancy Services Ltd, 29 St. Annes Road West, Lytham St. Annes, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    2015-10-15 ~ 2019-01-01
    IIF 64 - secretary → ME
  • 23
    CHAPLETOWN WHARF MANAGEMENT COMPANY LIMITED - 2003-11-20
    INHOCO 2990 LIMITED - 2003-11-12
    C/o Realty Management Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    106 GBP2023-12-31
    Officer
    2009-07-02 ~ 2021-04-14
    IIF 85 - secretary → ME
  • 24
    C/o Urbanbubble, 79 Tib Street, Manchester
    Dissolved corporate
    Officer
    2014-01-08 ~ 2015-07-01
    IIF 45 - secretary → ME
  • 25
    BOYS TOYS (EAST) LTD - 2017-06-09
    THE CAMBRIDGE DRESS COMPANY LIMITED - 2015-09-17
    C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    2015-03-18 ~ 2015-09-17
    IIF 99 - director → ME
  • 26
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Officer
    2013-10-29 ~ 2015-07-23
    IIF 122 - director → ME
    2014-09-10 ~ 2019-06-30
    IIF 50 - secretary → ME
  • 27
    DEVONPORTS ACCOUNTANTS LIMITED - 2022-10-05
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,180,306 GBP2024-03-31
    Officer
    2022-10-01 ~ 2024-07-11
    IIF 107 - director → ME
  • 28
    DIDSBURY POINT 4A MANAGEMENT LIMITED - 2005-07-25
    DIDSBURY POINT MANAGEMENT COMPANY - 2005-06-30
    C/o Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2014-09-12 ~ 2021-04-14
    IIF 46 - secretary → ME
  • 29
    Derwent Suite Chorley New Road, Horwich, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2013-03-10 ~ 2017-07-06
    IIF 24 - secretary → ME
  • 30
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2015-01-21 ~ 2018-03-02
    IIF 96 - director → ME
    2006-12-22 ~ 2008-02-19
    IIF 120 - director → ME
    2008-04-14 ~ 2021-04-14
    IIF 84 - secretary → ME
  • 31
    205 Gower Road, Sketty, Swansea, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    483 GBP2018-02-28
    Officer
    2013-03-26 ~ 2013-07-05
    IIF 87 - director → ME
  • 32
    PWKW LIMITED - 2025-01-20
    Poplar Cottage, Burtons Green, Halstead, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-11-01 ~ 2025-01-20
    IIF 100 - director → ME
    Person with significant control
    2022-11-01 ~ 2025-01-20
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 33
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2010-03-24 ~ 2021-04-14
    IIF 82 - secretary → ME
  • 34
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2014-04-22 ~ 2016-12-06
    IIF 127 - director → ME
  • 35
    C/o Realty Discovery House, Crossley Road, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-12-14 ~ 2017-07-31
    IIF 76 - secretary → ME
  • 36
    Unit 2 Block C, 14 Hulme Street, Salford, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2023-08-05 ~ 2024-05-07
    IIF 30 - secretary → ME
  • 37
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-07-01 ~ 2023-10-06
    IIF 56 - secretary → ME
  • 38
    C/o Urbanbubble, Swan Square, 79 Tib Street, Manchester
    Dissolved corporate
    Officer
    2014-05-06 ~ 2015-07-01
    IIF 3 - secretary → ME
  • 39
    GENERATE MANAGEMENT COMPANY LIMITED - 2011-07-13
    Cavendish249 Cavendish Street, Ashton-under-lyne, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-12-06 ~ 2014-06-23
    IIF 131 - director → ME
  • 40
    C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2009-11-19 ~ 2023-10-06
    IIF 75 - secretary → ME
  • 41
    C/o Realty Management Crossley Road, Ground Floor, Discovery House, Stockport, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-03-26 ~ 2021-04-14
    IIF 80 - secretary → ME
  • 42
    31 Greek Street, Stockport, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-03-24 ~ 2012-07-01
    IIF 38 - secretary → ME
  • 43
    COBCO (509) LIMITED - 2002-11-18
    C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Corporate (5 parents)
    Officer
    2010-02-28 ~ 2017-02-02
    IIF 78 - secretary → ME
  • 44
    3-9 Duke Street Duke Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-06-18 ~ 2009-07-31
    IIF 42 - secretary → ME
  • 45
    C/o Blockcontrol Partnership, Rico House George Street, Prestwich, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2012-03-30 ~ 2021-04-14
    IIF 51 - secretary → ME
  • 46
    Crown House High St, Tyldesley, Manchester
    Corporate (1 parent)
    Equity (Company account)
    1,827 GBP2023-07-31
    Officer
    2013-07-24 ~ 2015-02-20
    IIF 119 - director → ME
  • 47
    Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-08-01 ~ 2016-03-03
    IIF 70 - secretary → ME
  • 48
    Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2020-01-16 ~ 2023-10-06
    IIF 33 - secretary → ME
  • 49
    2 Hills Road, Cambridge, Cambridgeshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2020-04-06 ~ 2023-10-06
    IIF 34 - secretary → ME
  • 50
    C/o Livingcity Asset Management Limited, 10 Durling Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2013-08-06 ~ 2019-01-01
    IIF 26 - secretary → ME
  • 51
    C/o Realty Management Limited, Crossley Road, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    2015-10-23 ~ 2021-04-14
    IIF 59 - secretary → ME
  • 52
    Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-03-06 ~ 2022-03-17
    IIF 32 - secretary → ME
  • 53
    Melrose Apartments, 159 Hathersage Road, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    94 GBP2023-09-30
    Officer
    2015-08-25 ~ 2020-10-01
    IIF 47 - secretary → ME
  • 54
    C/o Zenith Management 1st Floor Nq Building, 47 Bengal Street, Manchester, England
    Corporate (4 parents)
    Officer
    2013-11-27 ~ 2017-05-11
    IIF 15 - secretary → ME
  • 55
    C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2013-04-08 ~ 2018-06-30
    IIF 12 - secretary → ME
  • 56
    Chiltern House, King Edward Street, Macclesfield, England
    Corporate (9 parents)
    Equity (Company account)
    96 GBP2024-02-28
    Officer
    2013-03-19 ~ 2016-04-11
    IIF 37 - secretary → ME
  • 57
    112 Lance Lane 112 Lance Lane, Wavertree, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-09-30
    Officer
    2014-10-20 ~ 2021-04-14
    IIF 53 - secretary → ME
  • 58
    HALLCO 1335 LIMITED - 2006-07-18
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    240 GBP2024-03-30
    Officer
    2016-03-17 ~ 2023-10-06
    IIF 48 - secretary → ME
  • 59
    47 Bengal Street, Manchester, Greater Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    114 GBP2023-12-31
    Officer
    2015-07-01 ~ 2020-10-01
    IIF 71 - secretary → ME
  • 60
    384a Deansgate, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    54 GBP2023-12-31
    Officer
    2014-03-12 ~ 2023-01-31
    IIF 17 - secretary → ME
  • 61
    Urbanbubble, Swan Square, 79 Tib Street, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate
    Officer
    2015-07-07 ~ 2015-10-23
    IIF 35 - secretary → ME
  • 62
    C/o Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved corporate (5 parents)
    Officer
    2007-02-01 ~ 2013-04-08
    IIF 88 - director → ME
  • 63
    C/o Urbanbubble, 7 Dale Street, Sevendale House, Manchester
    Corporate (2 parents)
    Equity (Company account)
    36 GBP2023-12-31
    Officer
    2012-07-01 ~ 2023-10-06
    IIF 73 - secretary → ME
  • 64
    C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England
    Corporate (5 parents)
    Equity (Company account)
    28 GBP2024-03-24
    Officer
    2016-05-26 ~ 2018-06-30
    IIF 61 - secretary → ME
  • 65
    GEO. ROBSON & CO. (CONVEYORS) LIMITED - 2016-09-05
    Coleford Road, Darnall, Sheffield, S Yorks
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,645,081 GBP2024-06-29
    Officer
    2003-01-08 ~ 2013-04-08
    IIF 89 - director → ME
  • 66
    INHOCO 2665 LIMITED - 2002-08-09
    C/o Realty Management Limited Ground Floor, Discovery House, Crossley Road, Stockport, England
    Corporate (6 parents)
    Equity (Company account)
    1,657 GBP2022-12-30
    Officer
    2013-08-19 ~ 2020-12-31
    IIF 40 - secretary → ME
  • 67
    INHOCO 2122 LIMITED - 2002-08-09
    C/o Realty Management Limited Ground Floor, Discovery House, Crossley Road, Stockport, England
    Corporate (6 parents)
    Equity (Company account)
    288 GBP2022-12-31
    Officer
    2013-08-19 ~ 2020-12-31
    IIF 27 - secretary → ME
  • 68
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11 GBP2022-12-31
    Officer
    2010-03-26 ~ 2021-04-14
    IIF 83 - secretary → ME
  • 69
    C/o Residential Management Group Ltd Rmg House, Essex Road, Hoddesdon, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-08-01 ~ 2021-01-18
    IIF 18 - secretary → ME
  • 70
    Realty Management Limited Ground Floor, Discovery House, Crossley Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2018-10-18
    IIF 23 - secretary → ME
  • 71
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-26 ~ 2021-04-14
    IIF 58 - secretary → ME
  • 72
    THE POINT (NEW ISLINGTON) MANAGEMENT COMPANY LIMITED - 2014-02-25
    Swan Square, 79 Tib Street, Manchester
    Dissolved corporate
    Officer
    2014-01-06 ~ 2016-01-06
    IIF 66 - secretary → ME
  • 73
    384a Deansgate, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2016-01-06 ~ 2021-09-22
    IIF 43 - secretary → ME
    2014-02-26 ~ 2015-09-01
    IIF 2 - secretary → ME
  • 74
    Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2020-06-30 ~ 2023-10-06
    IIF 29 - secretary → ME
  • 75
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-03-01 ~ 2021-04-14
    IIF 55 - secretary → ME
  • 76
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2011-06-20 ~ 2020-02-07
    IIF 125 - director → ME
  • 77
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2011-06-20 ~ 2020-02-07
    IIF 124 - director → ME
  • 78
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2011-06-20 ~ 2020-02-07
    IIF 129 - director → ME
  • 79
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2011-06-20 ~ 2020-02-07
    IIF 130 - director → ME
  • 80
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2011-06-20 ~ 2020-02-07
    IIF 128 - director → ME
  • 81
    THE WAY BESWICK (ZONES 9 & 10) LIMITED - 2008-02-28
    One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2011-06-20 ~ 2013-11-28
    IIF 126 - director → ME
  • 82
    Jump-pad Limited, 34-34a High Street, Newton-le-willows, Merseyside, England
    Corporate (6 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    2014-11-11 ~ 2018-06-30
    IIF 62 - secretary → ME
  • 83
    Urbanbubble, Swan Square 79 Swan Square, 79 Tib Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-26 ~ 2013-12-01
    IIF 81 - secretary → ME
  • 84
    C/o Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2018-03-01 ~ 2021-04-14
    IIF 10 - secretary → ME
  • 85
    40 Brook Road, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -314 GBP2017-06-30
    Officer
    2013-03-20 ~ 2016-01-01
    IIF 6 - secretary → ME
  • 86
    7 St Petersgate, Stockport
    Corporate (1 parent)
    Equity (Company account)
    -6,565 GBP2020-06-30
    Person with significant control
    2016-08-12 ~ 2016-08-12
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 87
    Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Corporate (2 parents, 25 offsprings)
    Equity (Company account)
    1,809,718 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2022-09-30
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 88
    BY AND LARGE LIMITED - 2002-09-18
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    69,256 GBP2023-12-31
    Officer
    2010-08-01 ~ 2023-10-06
    IIF 79 - secretary → ME
  • 89
    Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    33 GBP2023-12-31
    Officer
    2014-08-06 ~ 2015-05-12
    IIF 41 - secretary → ME
  • 90
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2014-10-17 ~ 2021-06-24
    IIF 68 - secretary → ME
  • 91
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-07-01 ~ 2021-04-14
    IIF 67 - secretary → ME
  • 92
    VOLUME II LTD - 2017-07-25
    5a Bear Lane, Southwark, London, England
    Corporate (2 parents)
    Equity (Company account)
    -24,569 GBP2021-02-28
    Officer
    2017-02-09 ~ 2022-05-06
    IIF 114 - director → ME
  • 93
    C/o Zenith Management Ltd, 47 Bengal Street, Manchester, England
    Corporate (5 parents)
    Officer
    2014-08-19 ~ 2021-04-14
    IIF 60 - secretary → ME
  • 94
    COBCO (309) LIMITED - 2000-07-20
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    56 GBP2024-03-31
    Officer
    2013-03-26 ~ 2023-10-06
    IIF 20 - secretary → ME
  • 95
    Rico House George Street, Prestwich, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    2013-03-10 ~ 2018-06-30
    IIF 39 - secretary → ME
  • 96
    PURPOSEUNIT PROPERTY MANAGEMENT LIMITED - 1998-06-19
    Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-08-15 ~ 2021-01-08
    IIF 7 - secretary → ME
    2012-10-26 ~ 2019-05-31
    IIF 21 - secretary → ME
  • 97
    C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2020-07-31
    Officer
    2013-03-19 ~ 2018-06-30
    IIF 22 - secretary → ME
  • 98
    Stuart’s House, 7 Ambassador Place, Altrincham, England
    Corporate (3 parents)
    Equity (Company account)
    19,775 GBP2023-12-31
    Officer
    2011-06-17 ~ 2018-01-01
    IIF 14 - secretary → 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.