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

Mr Michael Taylor

    Related profiles found in government register
  • Mr Michael Taylor
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Carriden Glade, Bo'ness, EH51 9LU, Scotland

      IIF 1
  • Mr Michael Taylor
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Banks Road, Linthwaite, Huddersfield, HD7 5FP

      IIF 2
  • Mr Michael Taylor
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Chestnut Avenue, Shavington, Crewe, CW2 5BJ, United Kingdom

      IIF 3
    • icon of address 8, Tollpark Place, Wardpark East Ind Est, Cumbernauld, Glasgow, G68 0LN, United Kingdom

      IIF 4
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 5
    • icon of address 91, Hospital Street, Nantwich, CW5 5RU, England

      IIF 6
  • Mr Michael Taylor
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17 Flexspace, Manchester Road, Bolton, BL3 2NZ, England

      IIF 7
    • icon of address Suite 4, Flexspace, Manchester Road, Bolton, BL3 2NZ, England

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Quantuma Advisory Limited, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 18
    • icon of address 1st Floor Northside House, Tweedy Road, Bromley, BR1 3WA, England

      IIF 19
    • icon of address First Floor, Northside House, 69, Tweedy Road, Bromley, BR1 3WA, United Kingdom

      IIF 20
    • icon of address First Floor, Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, United Kingdom

      IIF 21
    • icon of address The Tram Shed, 184 East Road, Cambridge, CB1 1BG

      IIF 22
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 23 IIF 24 IIF 25
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 26 IIF 27
    • icon of address Fern Acre House, 38 Crofts Bank Road, Urmston, Manchester, M41 0TQ, England

      IIF 28
    • icon of address St John's Terrace, 11-15 New Road, Radcliffe, Manchester, M26 1LS

      IIF 29
    • icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire, S1 3FZ

      IIF 30
  • Mr Michael Taylor
    British born in June 1961

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address 17a Yorkersgate, Malton, N Yorks, YO17 7AA

      IIF 31
    • icon of address Jws, Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS

      IIF 32
  • Taylor, Michael
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Carriden Glade, Bo'ness, EH51 9LU, Scotland

      IIF 33
  • Taylor, Michael
    British none born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU, United Kingdom

      IIF 34
  • Taylor, Michael
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntes Hall, 65 Town Street, Old Malton, N Yorks, YO17 7HB

      IIF 35
  • Taylor, Michael
    British investigation born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Banks Road, Linthwaite, Huddersfield, HD7 5FP, United Kingdom

      IIF 36
  • Taylor, Michael
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Dunster Drive, Flixton, Manchester, M41 6WR

      IIF 37
    • icon of address Reedham House 31, King Street West, Manchester, M3 2PJ

      IIF 38
  • Taylor, Michael
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 5, New York Street, Manchester, M1 4JB, United Kingdom

      IIF 39
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 40
    • icon of address Aeroworks, 5, Adair Street, Manchester, M1 2NQ, United Kingdom

      IIF 41
  • Taylor, Michael
    British solicitor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Michael
    born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Northside House, 69, Tweedy Road, Bromley, BR1 3WA, United Kingdom

      IIF 47
    • icon of address First Floor, Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, United Kingdom

      IIF 48
    • icon of address 38 Ringley Road, Whitefield, Manchester, M45 7LE

      IIF 49
    • icon of address Aeroworks, 5, Adair Street, Manchester, M1 2NQ, United Kingdom

      IIF 50
  • Taylor, Michael
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 George House, Princes Court, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 51
  • Taylor, Michael
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Chestnut Avenue, Shavington, Crewe, Cheshire, CW2 5BJ, United Kingdom

      IIF 52
    • icon of address Suite 6a, Bank House, The Paddock, Handforth, Cheshire, SK9 3HQ, United Kingdom

      IIF 53
  • Taylor, Michael
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161b, Castle Lane West, Bournemouth, Dorset, BH9 3LE, England

      IIF 54
  • Taylor, Michael
    British economist born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Memorial Hall, Potter Hill, Pickering, North Yorkshire, YO18 8AA

      IIF 55
  • Taylor, Michael
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 56
    • icon of address Fern Acre House, 38 Crofts Bank Road, Urmston, Manchester, M41 0TQ, England

      IIF 57
  • Taylor, Michael
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17 Flexspace, Manchester Road, Bolton, BL3 2NZ, England

      IIF 58
    • icon of address Suite 4, Flexspace, Manchester Road, Bolton, BL3 2NZ, England

      IIF 59
    • icon of address 3rd, Floor, 5 New York Street, Manchester, M1 4JB, United Kingdom

      IIF 60 IIF 61
    • icon of address Aeroworks, 5 Adair Street, Manchester, M1 2NQ, England

      IIF 62 IIF 63 IIF 64
  • Taylor, Michael
    British member born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 5 New York Street, Manchester, M1 4JB, United Kingdom

      IIF 65
  • Taylor, Michael
    British solicitor born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Michael
    British born in June 1961

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address Jws, Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS, United Kingdom

      IIF 93 IIF 94
  • Taylor, Michael
    born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Limited, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 95
    • icon of address 1, Elmfield Park, Bromley, BR1 1LU, United Kingdom

      IIF 96
    • icon of address 1st Floor, Northside House, Tweedy Road, Bromley, BR1 3WA, England

      IIF 97
    • icon of address 3rd, Floor, 5 New York Street, Manchester, M1 4JB, United Kingdom

      IIF 98
    • icon of address Greenside Farm, 265 Ringley Road West, Radcliffe, Manchester, M26 1DZ, United Kingdom

      IIF 99
  • Taylor, Michael

    Registered addresses and corresponding companies
    • icon of address 5, Carriden Glade, Bo'ness, EH51 9LU, Scotland

      IIF 100
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address 1 Elmfield Park, Bromley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 96 - LLP Designated Member → ME
  • 2
    MTA MCKENZIE FRIENDS LLP - 2018-11-07
    icon of address First Floor, Northside House, 69, Tweedy Road, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 20 - Right to surplus assets - 75% or moreOE
    IIF 20 - Right to appoint or remove membersOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road Radcliffe, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -95,191 GBP2019-06-30
    Officer
    icon of calendar 2014-06-22 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 4
    ECSS LIMITED - 2010-10-12
    icon of address 1st Floor 5 New York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 76 - Director → ME
  • 5
    icon of address Suite 17, Flexspace Manchester Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,811 GBP2024-03-31
    Officer
    icon of calendar 2000-03-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LEGAL INVESTMENTS LIMITED - 2023-04-17
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    TAYLOR GREEN RECRUITMENT LIMITED - 2016-07-08
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    LEADSMART MARKETING SERVICES LIMITED - 2013-10-23
    CLEARWATER PR & MARKETING LIMITED - 2016-04-29
    NAVIGATOR CREATIVE LIMITED - 2010-05-12
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    252 GBP2016-06-30
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of address 17a Yorkersgate, Malton, N Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    -9,202 GBP2024-03-31
    Officer
    icon of calendar 2008-01-22 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    PI LEGAL UK LIMITED - 2009-12-16
    LEADSMART CONNECT LIMITED - 2012-02-15
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,935 GBP2016-06-30
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    CROSSMANS MTA LLP - 2008-11-06
    icon of address The Tram Shed, 184 East Road, Cambridge
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    124,429 GBP2025-03-31
    Officer
    icon of calendar 2008-10-06 ~ now
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 22 - Right to appoint or remove membersOE
    IIF 22 - Right to surplus assets - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 1st Floor 5 New York Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 75 - Director → ME
  • 13
    icon of address 15 Banks Road, Linthwaite, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    196,646 GBP2022-04-30
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,750 GBP2018-06-29
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    LEGAL SUPPORT SOLUTIONS LIMITED - 2016-04-25
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 85 - Director → ME
  • 17
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 65 - Director → ME
  • 18
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 81 - Director → ME
  • 19
    NORTHSIDE RESOURCES LIMITED - 2011-09-05
    SOTER PROFESSIONAL SOLUTIONS LIMITED - 2011-11-21
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 79 - Director → ME
  • 20
    icon of address 91 Hospital Street, Nantwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,359 GBP2025-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 1st Floor Northside House, Tweedy Road, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 22
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 62 - Director → ME
  • 23
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,262 GBP2020-06-30
    Officer
    icon of calendar 2006-02-09 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 24
    DODD ALLEN ENTERPRISES LIMITED - 2008-01-22
    CLARITY LEGAL SERVICES LIMITED - 2008-07-29
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,436 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 25
    CADEFAST LIMITED - 2023-04-18
    icon of address Suite 17 Flexspace Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 64 - Director → ME
  • 27
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road Radcliffe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,470 GBP2019-06-30
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 91 - Director → ME
  • 28
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2008-06-16 ~ dissolved
    IIF 71 - Director → ME
  • 29
    ADENRISE LLP - 2018-11-07
    icon of address First Floor, Northside House, 69 Tweedy Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to surplus assets - 75% or moreOE
    IIF 21 - Right to appoint or remove membersOE
  • 30
    MTA SOLICITORS LLP - 2016-07-05
    icon of address C/o Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    3,936,010 GBP2019-06-30
    Officer
    icon of calendar 2010-05-12 ~ now
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 18 - Right to appoint or remove membersOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to surplus assets - 75% or moreOE
  • 31
    ACORN LAW LLP - 2016-04-11
    MTA LAW LLP - 2016-07-05
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    824,858 GBP2021-06-30
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 30 - Right to appoint or remove membersOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to surplus assets - 75% or moreOE
  • 32
    MTA CORPORATE SOLICITORS LLP - 2014-06-10
    icon of address 1st Floor Northside House, Tweedy Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 97 - LLP Designated Member → ME
  • 33
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84 GBP2017-03-31
    Officer
    icon of calendar 1998-03-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 105 Dunster Drive, Flixton, Manchester
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    58,747 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 37 - Director → ME
  • 35
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 84 - Director → ME
  • 36
    CLARITY INSURANCE SERVICES LIMITED - 2010-12-09
    CLARITY LEGAL LIMITED - 2008-09-26
    icon of address 3rd Floor 5 New York Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-24 ~ dissolved
    IIF 78 - Director → ME
  • 37
    ZOE'S BOUTIQUE LIMITED - 2014-06-23
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -894 GBP2015-09-30
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 83 - Director → ME
  • 39
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 80 - Director → ME
  • 40
    RUBIX SOFTWARE SOLUTIONS LIMITED - 2008-12-18
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -88,896 GBP2016-06-30
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 41
    SALEX LEGAL SERVICES LIMITED - 2010-04-21
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    508,984 GBP2022-12-31
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 56 - Director → ME
  • 42
    icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2009-08-26 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 43
    CAREERS4UK LIMITED - 2016-07-08
    CAREERS4LONDON LIMITED - 2009-07-09
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,268 GBP2017-06-30
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    TAYLOR HAMPTON SOLICITORS LLP - 2011-05-23
    icon of address 3rd Floor, 218 Strand, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-29 ~ now
    IIF 49 - LLP Designated Member → ME
  • 45
    MJ SOURCING LIMITED - 2024-04-17
    icon of address 5 Carriden Glade, Bo'ness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,685 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 33 - Director → ME
    icon of calendar 2023-10-04 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 91 Hospital Street, Nantwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,579 GBP2019-04-30
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    M.R.ESTATE COMPANY(THE) - 2016-01-11
    icon of address Freedman Frankl & Taylor, Reedham House, 31 King Street West, Manchester
    Active Corporate (14 parents)
    Equity (Company account)
    2,526,233 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
  • 48
    icon of address 161b Castle Lane West, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 54 - Director → ME
  • 49
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2007-08-24 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Aeroworks, 5 Adair Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 53
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 63 - Director → ME
  • 54
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -2,013,419 GBP2018-06-30
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    LEGAL INVESTIGATIONS (UK) LIMITED - 2016-08-02
    ARK MANAGEMENT SOLUTIONS LIMITED - 2007-05-22
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,010 GBP2019-01-31
    Officer
    icon of calendar 2005-01-14 ~ 2014-08-29
    IIF 77 - Director → ME
  • 2
    BLUE OAK CAPITAL LIMITED - 2009-12-21
    NORTH SQUARE BLUE OAK LIMITED - 2010-11-30
    icon of address 12 Groveland Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2007-12-03
    IIF 35 - Director → ME
  • 3
    CLARITY COSTS LAWYERS LIMITED - 2009-12-16
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    262,885 GBP2022-06-30
    Officer
    icon of calendar 2008-07-28 ~ 2008-09-30
    IIF 46 - Director → ME
  • 4
    icon of address Queens House, Lincoln's Inn Fields, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-14 ~ 2017-01-17
    IIF 41 - Director → ME
  • 5
    icon of address 11a Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,063,419 GBP2024-06-30
    Officer
    icon of calendar 2013-06-28 ~ 2014-07-22
    IIF 66 - Director → ME
  • 6
    DODD ALLEN ENTERPRISES LIMITED - 2008-01-22
    CLARITY LEGAL SERVICES LIMITED - 2008-07-29
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,436 GBP2019-12-31
    Officer
    icon of calendar 2008-01-29 ~ 2008-04-17
    IIF 45 - Director → ME
  • 7
    THE ALTERNATIVE COURT SERVICE LIMITED - 2014-05-13
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ 2016-11-21
    IIF 40 - Director → ME
  • 8
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2015-03-05
    IIF 60 - Director → ME
  • 9
    POSITIVE COLLECTION SERVICES LIMITED - 2008-12-01
    icon of address Suite 4, Flexspace, Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,164 GBP2016-06-30
    Officer
    icon of calendar 2008-01-18 ~ 2016-11-21
    IIF 82 - Director → ME
  • 10
    ARK LEGAL LIMITED - 2005-08-05
    icon of address 98 Liverpool Road Formby, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    621,000 GBP2017-12-31
    Officer
    icon of calendar 2005-04-04 ~ 2005-11-01
    IIF 44 - Director → ME
  • 11
    icon of address 5 New York Street, Manchester, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2010-05-31
    IIF 43 - Director → ME
  • 12
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2015-03-05
    IIF 61 - Director → ME
  • 13
    icon of address The Memorial Hall, Potter Hill, Pickering, North Yorkshire
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    216,873 GBP2024-08-31
    Officer
    icon of calendar 2012-09-07 ~ 2015-01-19
    IIF 55 - Director → ME
  • 14
    icon of address 1 Mortimer Street, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-02 ~ 2016-11-15
    IIF 34 - Director → ME
  • 15
    icon of address 8 Tollpark Place, Wardpark East Ind Est, Cumbernauld, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144,798 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-12-08 ~ 2025-06-10
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address Aeroworks, 5 Adair Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ 2016-11-21
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.