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

Khan, Stephen

    Related profiles found in government register
  • Khan, Stephen
    British chairman born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 North Parade, Parsonage Gardens, Manchester, M3 2NH, England

      IIF 1 IIF 2
  • Khan, Stephen
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
    • C/o Ams Accountants Of, 2nd Floor, 9 Portland, Street, Manchester, M1 3BE

      IIF 5
  • Khan, Stephen
    British entrepreneur born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ams Accountants Limited Of, 2nd Floor, 9 Portland Street, Manchester, Greater Manchester, M1 3BE, United Kingdom

      IIF 6
  • Mr Stephen Khan
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • C/o Ams Accountants Limited Of, 2nd Floor, 9 Portland Street, Manchester, Greater Manchester, M1 3BE, United Kingdom

      IIF 9
  • Khan, Stephen
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 65 Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 10
    • Imperial House, 71-81 Hornby Street, Bury, BL9 5BN, England

      IIF 11
    • 124, City Road, London, EC1V 2NX, England

      IIF 12 IIF 13
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 14
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 15 IIF 16
    • Barnfield House, Salford Approach, Manchester, M3 7BX, England

      IIF 17
    • Century House, 11 St. Peters Square, Manchester, M2 3DN, England

      IIF 18
    • C/o Jack Ross, Salford Approach, Manchester, M3 7BX, England

      IIF 19
    • Suite One Peel Mills, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 20
  • Khan, Stephen
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65, Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 21
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 22
  • Khan, Stephen
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65, Canning Street, Bury, Lancashire, BL9 5AS

      IIF 23
    • 71-81, Hornby Street, Bury, Greater Manchester, BL9 5BN, United Kingdom

      IIF 24
    • Accountants Plus Suite 1-8, J F Business Centre, Fernhill Mills, Hornby Street, Bury, BL9 5BL, United Kingdom

      IIF 25
    • Suite 1-8, Jf Business Centre, Hornby Street, Bury, Lancashire, BL9 5BL, United Kingdom

      IIF 26
    • Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

      IIF 27
    • Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 28
    • 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 29 IIF 30
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 31
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 32
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 33 IIF 34
    • C/o Ams Accountants, 2nd Floor 9 Portland Street, Portland Street, Manchester, M1 3BE, England

      IIF 35
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 36
  • Khan, Stephen
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 52, Walmersley Road, Bury, BL9 6DP, United Kingdom

      IIF 37
    • 65, Canning Street, Bury, Lancashire, BL9 5AS

      IIF 38
    • 65, Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 39
    • Warth Business Centre, Warth Road, Bury, BL9 9NB, United Kingdom

      IIF 40 IIF 41
    • Suite1-8, Jf Business Centre, Hornby Street, Bury, BL9 5BL, United Kingdom

      IIF 42
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 43
    • Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 44
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 45
  • Khan, Stephen
    British managing director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65, Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 46
  • Khan, Stephen
    British sales born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 119, Cornwall Drive, Bury, Lancashire, BL9 9EX, United Kingdom

      IIF 47
  • Khan, Stephen
    born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 65 Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 48
    • 40, Fountain St, Manchester, Greater Manchester, M2 2BE, United Kingdom

      IIF 49
  • Mr Stephen Khan
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71-81, Hornby Street, Bury, Greater Manchester, BL9 5BN, United Kingdom

      IIF 50
    • Alexander House, 65 Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 51
    • Imperial House, 71-81 Hornby Street, Bury, BL9 5BN, England

      IIF 52
    • Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 53
    • 124, City Road, London, EC1V 2NX, England

      IIF 54 IIF 55
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 56
    • 24, Queen Street, Manchester, M2 5HX, England

      IIF 57
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 58
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 59
    • 9, C/o Ams Accountants Limited, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 60
    • C/o Jack Ross, Barnfiled House, Salford Approach, Manchester, M3 7BX, United Kingdom

      IIF 61
    • Queens Court, 24 Queen Street, Manchester, M2 5HX

      IIF 62
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 63
    • Suite One Peel Mills, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 64
    • Barnfield House, Salford Approach, Salford, M3 7BX, England

      IIF 65
  • Mr Stephen Khan
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 66
  • Mr Stephen Khan
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 67
  • Khan, Stephen

    Registered addresses and corresponding companies
    • 7 Parkhills Road, Bury, Lancashire, BL9 9AU

      IIF 68
  • Mr Stephen Khan
    British born in November 2020

    Resident in England

    Registered addresses and corresponding companies
    • Chester House, 1st - 3rd Floors 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 69
  • Mrs Sally Marie Khan
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 70
child relation
Offspring entities and appointments
Active 24
  • 1
    C/o Jack Ross, Salford Approach, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,222 GBP2024-06-30
    Officer
    2020-06-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    71-81 Hornby Street, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-30
    Officer
    2015-12-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    CAPEX INVESTMENTS LTD - 2015-05-27
    Suite One Peel Mills, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -71,785 GBP2023-03-30
    Officer
    2013-09-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Has significant influence or controlOE
  • 5
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-16 ~ dissolved
    IIF 33 - Director → ME
  • 6
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-16 ~ dissolved
    IIF 34 - Director → ME
  • 7
    ENERGY CIRCLE PLC - 2016-08-08
    ENERGY CIRCLE DEVELOPMENTS PLC - 2016-07-05
    52 Grosvenor Gardens, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-05-12 ~ dissolved
    IIF 45 - Director → ME
  • 8
    EC PROJECT 5 LIMITED - 2016-08-01
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -433,930 GBP2021-05-30
    Officer
    2016-05-16 ~ dissolved
    IIF 32 - Director → ME
  • 9
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,704 GBP2024-01-31
    Officer
    2026-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    2024-06-04 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    ENERG DEVELOPMENTS LIMITED - 2016-07-06
    ENERGY CIRCLE LIMITED - 2016-07-04
    Jt Maxwell Limited Albert Street, Unit 2.01 Hollinwood Business Centre, Hollinwood, Failsworth
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    19,390 GBP2023-03-30
    Officer
    2014-01-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Has significant influence or controlOE
  • 12
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -562,587 GBP2021-03-30
    Officer
    2016-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 57 - Has significant influence or controlOE
  • 13
    EC RENEWABLES PLC - 2016-08-08
    AIV DEVELOPMENTS PLC - 2016-05-10
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 14
    Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,852 GBP2024-11-30
    Officer
    2023-11-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 15
    Suite 1-8 Jf Business Centre, Bury, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 25 - Director → ME
  • 16
    ECD PROJECT 2 LTD - 2020-04-15
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-12 ~ now
    IIF 15 - Director → ME
  • 17
    LANDMARK ENERGY SYSTEMS LIMITED - 2025-05-08
    HIGHGROUNDS PROPERTIES LIMITED - 2021-09-20
    Barnfield House C/o Jack Ross, Salford Approach, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2025-05-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    LUMINTEC DISTRIBUTED ENERGY LIMITED - 2025-06-18
    C/o Jack Ross Barnfiled House, Salford Approach, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 19
    Suite 1-8 Jf Business Centre, Hornby Street, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 42 - Director → ME
  • 20
    C/o Ams Accountants Limited Of 2nd Floor, 9 Portland Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    Stephen Khan, Alexander House, 65 Canning Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-15 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 22
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2015-11-10 ~ dissolved
    IIF 28 - Director → ME
  • 23
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2015-11-13 ~ dissolved
    IIF 27 - Director → ME
  • 24
    C/o Ams Accountants Of 2nd Floor, 9 Portland, Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-11-14 ~ dissolved
    IIF 5 - Director → ME
Ceased 27
  • 1
    Suite 1- 8 Jf Business Centre, Hornby Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-04 ~ 2011-05-06
    IIF 37 - Director → ME
  • 2
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-06 ~ 2019-12-10
    IIF 4 - Director → ME
  • 3
    Accountants Plus Jf Business Centre, Hornby Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-02-27 ~ 2012-04-01
    IIF 47 - Director → ME
  • 4
    HAYAT KHAN LIMITED - 2011-02-09
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Officer
    2010-09-14 ~ 2011-09-30
    IIF 41 - Director → ME
  • 5
    CITY INT COLLEGE LTD - 2012-06-21
    65 Canning Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-25 ~ 2015-08-28
    IIF 23 - Director → ME
  • 6
    COMERA LIMITED - 2013-10-23
    COMERA HEALTHCARE LTD - 2013-09-25
    EXCELLO HEALTH CARE (STOCKPORT) LTD - 2013-02-01
    65 Canning Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ 2015-08-28
    IIF 21 - Director → ME
  • 7
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2016-04-21 ~ 2018-07-23
    IIF 30 - Director → ME
  • 8
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,555 GBP2018-12-31
    Officer
    2016-04-21 ~ 2018-07-23
    IIF 29 - Director → ME
  • 9
    EC RENEWABLES PLC - 2016-08-08
    AIV DEVELOPMENTS PLC - 2016-05-10
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2016-07-01 ~ 2019-12-31
    IIF 35 - Director → ME
  • 10
    Warth Business Centre, Warth Road, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-11 ~ 2011-11-01
    IIF 40 - Director → ME
  • 11
    COMERA HEALTHCARE LTD - 2013-01-31
    EXCELLO HEALTH CARE LTD - 2013-01-29
    KARE PLUS GREATER MANCHESTER LTD - 2012-08-16
    65 Canning Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-12 ~ 2015-10-28
    IIF 46 - Director → ME
  • 12
    65 Canning Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-09 ~ 2015-10-28
    IIF 38 - Director → ME
  • 13
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,354 GBP2018-03-31
    Officer
    2000-09-06 ~ 2007-01-31
    IIF 68 - Secretary → ME
  • 14
    CITI SQUARE LTD - 2017-07-31
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-11-28 ~ 2018-02-01
    IIF 36 - Director → ME
    Person with significant control
    2016-11-28 ~ 2018-02-01
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 15
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -1,200,237 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2020-11-09 ~ 2021-02-08
    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
  • 16
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-09-02 ~ 2020-10-21
    IIF 1 - Director → ME
    2019-08-29 ~ 2019-08-30
    IIF 2 - Director → ME
    Person with significant control
    2019-08-29 ~ 2023-05-07
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    START TRANSPORT TRAINING LTD. - 2014-02-18
    EXCELL SKILLS LTD - 2011-11-25
    Warth Business Centre, Warth Road, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    91,862 GBP2016-03-31
    Officer
    2011-07-15 ~ 2011-12-01
    IIF 44 - Director → ME
  • 18
    VIA PROJECT 1 LTD - 2022-01-13
    CAPEX HOTEL INVESTMENTS 1 LIMITED - 2015-07-28
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,039 GBP2024-09-30
    Officer
    2013-09-26 ~ 2020-06-30
    IIF 43 - Director → ME
  • 19
    LUMINTEC DISTRIBUTED ENERGY LIMITED - 2025-06-18
    C/o Jack Ross Barnfiled House, Salford Approach, Manchester, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-11-11 ~ 2025-06-18
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 20
    8a Mountain Street, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,422 GBP2021-01-31
    Officer
    2020-01-31 ~ 2020-02-22
    IIF 3 - Director → ME
    Person with significant control
    2020-01-31 ~ 2020-02-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    HAUS CUBE LTD - 2022-03-23
    LAND CUBE LTD - 2020-01-27
    Sterling Construction And Renewables Ltd, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    134,388 GBP2023-02-28
    Officer
    2017-02-20 ~ 2020-08-18
    IIF 22 - Director → ME
    Person with significant control
    2017-02-20 ~ 2020-08-20
    IIF 59 - Ownership of shares – 75% or more OE
  • 22
    Stephen Khan, Alexander House, 65 Canning Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-14 ~ 2014-05-12
    IIF 49 - LLP Designated Member → ME
  • 23
    TOWER BRIDGING FINANCE LIMITED - 2014-03-12
    34 Lightbourne Lightbourne Avenue, Swinton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,419,043 GBP2022-03-30
    Officer
    2015-08-21 ~ 2019-06-03
    IIF 10 - Director → ME
    2013-10-14 ~ 2014-05-12
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-09
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    1 - 5 PLYMOUTH GROVE LTD - 2018-11-02
    VIA PROJECT 2 LTD - 2016-02-25
    KSV FINANCE LIMITED - 2015-07-28
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,475,570 GBP2024-09-30
    Officer
    2013-02-27 ~ 2020-03-31
    IIF 39 - Director → ME
  • 25
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-13 ~ 2017-03-17
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    VIA PROJECT 3 LIMITED - 2022-01-13
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,585 GBP2024-09-30
    Officer
    2015-11-13 ~ 2019-12-03
    IIF 31 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-12-03
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    Accountants Plus, Suite 1-8 Jf Business Centre, Hornby Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-30 ~ 2012-04-01
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.