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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Day, Stewart Paul

    Related profiles found in government register
  • Day, Stewart Paul
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, England

      IIF 1
    • C/o Younique Accountancy Ltd, Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 2 IIF 3
  • Day, Stewart Paul
    British co director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Griffin Court 201, Chapel Street, Salford, Manchester, Lancashire, M3 5EQ, United Kingdom

      IIF 4 IIF 5
    • Griffin Court, 201 Chapel Street, Salford, M3 5EQ, United Kingdom

      IIF 6
  • Day, Stewart Paul
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, England

      IIF 7
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, United Kingdom

      IIF 8
  • Day, Stewart Paul
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 9
    • Unit 18, Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 10 IIF 11 IIF 12
    • Unit 18 Cunningham Court, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 13 IIF 14 IIF 15
    • 47, Burbo Bank Road, Blundellsands, Merseyside, L23 6TQ, England

      IIF 17
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB1 2EG, United Kingdom

      IIF 18
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, England

      IIF 19 IIF 20 IIF 21
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, Lancashire, BB12 6EG, England

      IIF 31
    • 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 32
    • Central Square 5th Floor, 29 Wellignton Street, Leeds, LS1 4DL

      IIF 33
    • Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 34
    • Griffin Court 201, Chapel Street, Salford, Mancheste, Lancashire, M3 5EQ, United Kingdom

      IIF 35
    • 201, Chapel Street, Manchester, M3 5EQ

      IIF 36
    • Griffin Court 201, Chapel Street, Salford, Manchester, Lancashire, M3 5EQ, United Kingdom

      IIF 37 IIF 38
    • Ratio Law Llp, Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 39
    • The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 40 IIF 41 IIF 42
    • C/o Younique Accountancy Ltd, Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 43
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 44 IIF 45 IIF 46
    • Suite 40 Manor Court, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 47 IIF 48 IIF 49
    • Suite 40 Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 54
    • 201, Chapel Street, Salford, M3 5EQ, United Kingdom

      IIF 55
    • Griffin Court 201, Chapel Street, Manchester, Salford, Lancashire, M3 5EQ, United Kingdom

      IIF 56
    • Griffin Court, 201 Chapel Street, Salford, Lancashire, M3 5EQ, United Kingdom

      IIF 57 IIF 58
    • Griffin Court, 201 Chapel Street, Salford, M3 5EQ, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Griffin Court, 203 Chapel Street, Salford, M3 5EQ, United Kingdom

      IIF 62
    • 1st Floor, Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 63
  • Day, Stewart Paul
    British managing director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Rainbow Homes, Sycamore Close, Burnley, Lancashire, BB12 6EG, England

      IIF 64
  • Day, Stewart Paul
    British property developer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Cunningham Court, Lions Drive, Blackburn, BB1 2QX, England

      IIF 65
    • Unit 18, Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QX, United Kingdom

      IIF 66
    • Unit 18, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 67
    • 10, James Nasmyth Way, Eccles, Manchester, M30 0SF

      IIF 68
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Suite E, East Barn, Normans Lane, Higher Whitley, Warrington, Lancashire, WA4 4PY, United Kingdom

      IIF 75
  • Day, Stewart Paul
    British property trader born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 47, Burbo Bank Road, Blundellsands, Liverpool, L23 6TQ, United Kingdom

      IIF 76
  • Day, Stewart Paul
    British director born in September 1981

    Registered addresses and corresponding companies
    • 113, The Northern Road, Crosby, L23 2RE, United Kingdom

      IIF 77
  • Mr Stewart Day
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Cunningham Court, Blackburn, BB1 2QX, United Kingdom

      IIF 78
    • Unit 18, Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 79
    • Unit 18 Cunningham Court, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 80
    • Central Square 5th Floor, 29 Wellignton Street, Leeds, LS1 4DL

      IIF 81
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 82
    • C/o Younique Accountancy Ltd, Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 83 IIF 84 IIF 85
  • Mr Stewart Paul Day
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 86
    • Unit 18, Cunningham Court, Lions Drive, Blackburn, BB1 2QX, England

      IIF 87
    • Unit 18, Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 88 IIF 89
    • Unit 18 Cunningham Court, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 90 IIF 91
    • Unit 18, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 92
    • Rainbow Homes, Sycamore Close, Burnley, Lancashire, BB12 6EG, England

      IIF 93
    • 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 94
    • Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 95
    • 47, Burbo Bank Road, Liverpool, L23 6TQ, United Kingdom

      IIF 96 IIF 97 IIF 98
    • The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 99 IIF 100
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 101 IIF 102 IIF 103
  • Day, Stewart Paul
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Cunningham Court, Blackburn, BB1 2QX, United Kingdom

      IIF 107 IIF 108
    • Unit 18, Cunningham Court, Lions Drive, Blackburn, BB1 2QX, England

      IIF 109
    • Unit 18, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 110
    • 85, Bradley Road, Bradley, Huddersfield, HD2 1RA, United Kingdom

      IIF 111
    • C/o Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 112
  • Day, Stewart Paul
    British investment consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Bradley Road, Bradley, Huddersfield, HD2 1RA, United Kingdom

      IIF 113
  • Day, Stewart Paul
    British mortagage consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Bradley Road, Bradley, Huddersfield, West Yorkshire, HD2 1RA, United Kingdom

      IIF 114
  • Day, Stewart
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Cunningham Court, Blackburn, BB1 2QX, United Kingdom

      IIF 115
    • Unit 18 Cunningham Court, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 116
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 117
  • Mr Stewart Day
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Cunningham Court, Blackburn, BB1 2QX, United Kingdom

      IIF 118
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 119 IIF 120 IIF 121
  • Day, Stewart

    Registered addresses and corresponding companies
    • 10, James Nasmyth Way, Eccles, Manchester, M30 0SF

      IIF 122
    • Suite 40,manor Court, Salesbury Hall Road, Ribchester, Preston, Lancashire, PR3 3XR, United Kingdom

      IIF 123
child relation
Offspring entities and appointments 73
  • 1
    316FC LTD
    08671335
    Rainbow House Sycamore Park, Sycamore Avenue, Burnley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 29 - Director → ME
  • 2
    AMW ESTATES LIMITED
    08957105
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (6 parents)
    Officer
    2018-12-17 ~ 2022-12-01
    IIF 44 - Director → ME
  • 3
    APPLETON POINT MANAGEMENT LIMITED
    09180430
    Unit 18 Cunningham Court, Lions Drive, Blackburn, England
    Dissolved Corporate (4 parents)
    Officer
    2014-08-19 ~ dissolved
    IIF 65 - Director → ME
    2014-08-19 ~ 2016-01-15
    IIF 122 - Secretary → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 87 - Has significant influence or control OE
  • 4
    BLOSSOMWOOD PROPERTY LTD
    - now 12199563
    YOUNIQUE (SABDEN) LTD - 2019-10-15
    C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2022-03-23 ~ 2022-12-01
    IIF 2 - Director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 5
    CARMEL CT MANAGEMENT COMPANY LIMITED
    09646015
    88 Snakes Lane East, Woodford Green, England
    Active Corporate (11 parents)
    Officer
    2015-06-18 ~ 2017-01-16
    IIF 68 - Director → ME
    2015-06-18 ~ 2016-01-25
    IIF 123 - Secretary → ME
  • 6
    CCFB REALISATIONS 2022 LIMITED - now
    THE BURY FOOTBALL CLUB COMPANY LIMITED
    - 2022-04-07 00053268 13907755
    C/o Inquesta Corporate Recovery & Insolvency St Johs Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (30 parents)
    Officer
    2013-05-28 ~ 2018-12-07
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 7
    CEFO FINANCE LIMITED
    12857675
    1st Floor, Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-04 ~ 2022-12-05
    IIF 63 - Director → ME
  • 8
    CHESHIRE INVESTMENT SOLUTIONS LIMITED
    06922099
    Griffin Court 201 Chapel Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 114 - Director → ME
  • 9
    COLNE HALL MANAGEMENT COMPANY LIMITED
    09401998
    Unit 18 Cunningham Court, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 67 - Director → ME
  • 10
    GATELAND HOMES (WW) LTD
    10525405
    Hammond Mcnulty, Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-14 ~ 2017-06-01
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GATELAND HOMES LTD
    10459544
    C/o Cheshire Accounts Services Ltd The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-11-02 ~ 2017-07-20
    IIF 66 - Director → ME
    Person with significant control
    2016-11-02 ~ 2017-06-01
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    HOCKNEY COURT MANAGEMENT COMPANY LIMITED
    08242712
    Rendall & Rittner Ltd 13b, St George Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2012-10-05 ~ 2019-08-17
    IIF 39 - Director → ME
  • 13
    MEDERCO (BFC) LTD
    - now 07778532
    MILVERSTONE LTD
    - 2016-03-03 07778532
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-31 ~ 2013-09-20
    IIF 27 - Director → ME
    2013-09-20 ~ 2022-12-01
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 14
    MEDERCO (CARDIFF) LTD
    09477164
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    MEDERCO (EDINBURGH) LTD
    10875256
    C/o Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-07-20 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2017-07-20 ~ 2018-05-11
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 16
    MEDERCO (GLASGOW) LTD
    09327339
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-11-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 17
    MEDERCO (HUDDERSFIELD) LTD
    09015967
    Central Square 5th Floor, 29 Wellignton Street, Leeds
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-04-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    MEDERCO (NW) LEASEHOLDERS LTD
    09923869
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 16 - Director → ME
  • 19
    MEDERCO (NW) LTD
    09450584
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 20
    MEDERCO (PLYMOUTH) LTD
    10625812
    Unit 18 Cunningham Court, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 21
    MEDERCO (RICHMOND ROAD) LTD
    10343557
    The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2016-08-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MEDERCO (YK) LTD
    09477222
    Unit 18 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 23
    MEDERCO BLOCK A LTD
    09896777
    Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MEDERCO BOWLERS LTD
    - now 09921509
    MEDERCO HOLDINGS LTD
    - 2016-02-02 09921509
    Unit 18 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 25
    MEDERCO LBR LTD
    09910037
    Unit 18 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 26
    MEDERCO LIMITED
    07694794
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-04-10 ~ 2013-01-01
    IIF 17 - Director → ME
    2013-01-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Has significant influence or control OE
    IIF 94 - Right to appoint or remove directors OE
  • 27
    ND ACCOUNTANCY LTD - now
    DAY & DAY LIMITED
    - 2010-11-08 07022365
    8 Edgefield, West Allotment, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-17 ~ 2009-10-01
    IIF 77 - Director → ME
  • 28
    PADDOCK WAY MANAGEMENT COMPANY LIMITED
    08649796 10855657
    Unit 18 Cunningham Court, Lions Drive, Blackburn
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 54 - Director → ME
  • 29
    PFS CONSTRUCTION (NW) LTD
    07630941 07474716
    Griffin Court, 201 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-19 ~ dissolved
    IIF 60 - Director → ME
    2011-05-11 ~ 2011-08-11
    IIF 6 - Director → ME
  • 30
    PFS CONSTRUCTION LIMITED
    07474716 07630941
    Griffin Court 201 Chapel Street, Manchester, Salford, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-19 ~ dissolved
    IIF 56 - Director → ME
  • 31
    PFS FINANCE LIMITED
    07507383
    64 Sun Street, Haworth, Keighley, England
    Active Corporate (2 parents)
    Officer
    2011-01-27 ~ 2012-04-01
    IIF 58 - Director → ME
  • 32
    PFS REAL ESTATE LIMITED
    07627903
    Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 37 - Director → ME
  • 33
    PFS TRAWDEN LIMITED
    07614847
    Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-27 ~ dissolved
    IIF 23 - Director → ME
    2011-04-26 ~ 2013-04-27
    IIF 38 - Director → ME
  • 34
    PICTURE HOMES (BALBY) LIMITED
    07359264
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2010-08-27 ~ 2016-02-01
    IIF 21 - Director → ME
  • 35
    PICTURE HOMES (BARROWFORD) LTD
    07606957
    Kay Johnson Gee, Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 4 - Director → ME
  • 36
    PICTURE HOMES (LT) LTD
    07607241
    Kay Johnson Gee, Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-19 ~ dissolved
    IIF 20 - Director → ME
    2011-04-18 ~ 2013-04-19
    IIF 5 - Director → ME
  • 37
    PICTURE HOMES (PADDOCK WAY) LIMITED
    07432590
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Active Corporate (6 parents)
    Officer
    2010-11-08 ~ 2016-02-01
    IIF 1 - Director → ME
  • 38
    PICTURE HOMES (STATION COURT) LIMITED
    07432565
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2010-11-08 ~ 2016-02-01
    IIF 36 - Director → ME
  • 39
    PICTURE HOMES LIMITED
    07338791
    201 Chapel Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    2010-08-06 ~ 2012-12-31
    IIF 55 - Director → ME
    2012-12-31 ~ dissolved
    IIF 7 - Director → ME
  • 40
    PPN LIVERPOOL LTD - now
    GATELAND HOMES (SK) LTD
    - 2019-01-30 10525363
    C/o Cheshire Accounts Services Ltd The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-12-14 ~ 2017-06-01
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    PROPERTY & FINANCE SOLUTIONS LIMITED
    07507184
    20 Roundhouse Court, South Rings Business Park, Bamber Bridge Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 57 - Director → ME
  • 42
    RAINBOW HOMES (BARROWFORD) LTD
    08379231
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-29 ~ 2016-02-01
    IIF 50 - Director → ME
    2013-01-29 ~ 2013-01-29
    IIF 28 - Director → ME
  • 43
    RAINBOW HOMES (ESTATES) LTD
    08439424
    C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-11 ~ 2013-03-11
    IIF 31 - Director → ME
    2019-06-17 ~ dissolved
    IIF 43 - Director → ME
    2013-03-11 ~ 2016-02-01
    IIF 51 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 44
    RAINBOW HOMES (LITTLE TOMS) LTD
    08379250
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-29 ~ 2013-01-29
    IIF 18 - Director → ME
    2013-01-29 ~ 2016-02-01
    IIF 53 - Director → ME
  • 45
    RAINBOW HOMES LTD
    08205002
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Live but Receiver Manager on at least one charge Corporate (4 parents, 2 offsprings)
    Officer
    2018-03-05 ~ now
    IIF 116 - Director → ME
    2012-09-06 ~ 2013-09-07
    IIF 61 - Director → ME
    2013-09-07 ~ 2016-02-01
    IIF 48 - Director → ME
  • 46
    S5 HOLDINGS LTD
    11691081
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-22 ~ 2022-12-01
    IIF 45 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    SET 2 LET LIMITED
    07146110
    19 The Courtyard, Gorstage, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-02-04 ~ 2012-12-31
    IIF 111 - Director → ME
  • 48
    SG GROUP LTD
    09493163
    Suite 40 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 49 - Director → ME
  • 49
    SG SPORTS MANAGEMENT LIMITED
    08541640
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-23 ~ 2013-05-23
    IIF 25 - Director → ME
    IIF 30 - Director → ME
    2013-05-23 ~ 2016-02-01
    IIF 52 - Director → ME
  • 50
    SG SPORTS MEDIA LTD
    08658033
    Rainbow House Sycamore Park, Sycamore Avenue, Burnley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-20 ~ dissolved
    IIF 26 - Director → ME
  • 51
    SKD FINANCE LIMITED
    07124873
    3rd Floor West Tower, Brook Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-13 ~ dissolved
    IIF 113 - Director → ME
  • 52
    STONEGATE MEWS COURT MANAGEMENT COMPANY LIMITED
    07656309 07540034
    7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (4 parents)
    Officer
    2011-06-02 ~ 2013-06-03
    IIF 8 - Director → ME
    2013-06-03 ~ 2016-06-14
    IIF 19 - Director → ME
  • 53
    STONEGATE MEWS MANAGEMENT COMPANY LIMITED
    07540034 07656309
    194 Padgate Lane, Warrington
    Dissolved Corporate (5 parents)
    Officer
    2011-02-23 ~ 2012-06-01
    IIF 76 - Director → ME
  • 54
    SWISH PROPERTY LIMITED
    08331344
    Rainbow House Sycamore Park, Sycamore Avenue, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 22 - Director → ME
  • 55
    TEN TEN ACQUISITIONS LTD
    10645098
    Unit 18 Cunningham Court, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    THE PFS GROUP GLOBAL LIMITED
    07470738
    Griffin Court, 201 Chapel Street, Manchester, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2010-12-15 ~ 2012-12-16
    IIF 35 - Director → ME
    2012-12-16 ~ dissolved
    IIF 24 - Director → ME
  • 57
    TMG (AP) LTD
    11005101
    Unit 18 Cunningham Court, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 58
    TMG CARDIFF LTD
    10940118
    Unit 18 Cunningham Court, Lions Drive, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-31 ~ 2022-12-01
    IIF 109 - Director → ME
  • 59
    TMG EDINBURGH LTD
    11112808
    Unit 18 Cunningham Court, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-14 ~ dissolved
    IIF 115 - Director → ME
  • 60
    TMG HOLDINGS LTD
    - now 09493048
    MEDERCO GROUP LTD
    - 2017-08-11 09493048
    C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2015-03-17 ~ 2022-12-01
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 61
    TMG SUNDERLAND LTD
    11011326
    Unit 18 Cunningham Court, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 108 - Director → ME
  • 62
    TMG SWANSEA LTD
    11541497
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-08-29 ~ 2022-12-01
    IIF 117 - Director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
  • 63
    VALE MEWS MANAGEMENT COMPANY LIMITED
    09255273
    Suite E, East Barn Normans Lane, Higher Whitley, Warrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-08 ~ dissolved
    IIF 75 - Director → ME
  • 64
    VIVO CARDIFF LIMITED
    - now 11769166
    SPEED 5434 LIMITED - 2019-03-19
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    VIVO CLEARWATER KEYS LIMITED
    - now 11769215
    SPEED 5436 LIMITED - 2019-03-19
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    VIVO GLASGOW LIMITED
    - now 11769164
    SPEED 5432 LIMITED - 2019-03-19
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    VIVO HUDDERSFIELD LIMITED
    - now 11769174
    SPEED 5435 LIMITED - 2019-03-19
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    VIVO PROPERTY GROUP LIMITED
    - now 11769127
    SPEED 5431 LIMITED - 2019-02-18
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    VIVO SUFFOLK HOUSE LIMITED
    - now 11769139
    SPEED 5433 LIMITED - 2019-03-19
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    WESTBRIDGE ASSOCIATES LTD
    10836565
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 71
    WILLIAMS WHARF LTD
    - now 08619965
    RAINBOW HOMES (WILLIAMS WHARF) LTD
    - 2014-12-01 08619965
    Suite 40 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 47 - Director → ME
  • 72
    YOUNIQUE PROPERTIES LTD
    08204741
    52 Cloverfield, West Allotment, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-06 ~ dissolved
    IIF 59 - Director → ME
  • 73
    YOUNIQUE PROPERTY LTD
    08204220
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-06 ~ 2013-03-02
    IIF 62 - Director → ME
    2013-03-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE

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.