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 Stephen Khan

    Related profiles found in government register
  • 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 1
  • 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 2
    • Alexander House, 65 Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 3
    • Imperial House, 71-81 Hornby Street, Bury, BL9 5BN, England

      IIF 4
    • Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 5
    • 124, City Road, London, EC1V 2NX, England

      IIF 6 IIF 7
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 8
    • 24, Queen Street, Manchester, M2 5HX, England

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

      IIF 10
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 11
    • 9, C/o Ams Accountants Limited, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 12
    • C/o Jack Ross, Barnfiled House, Salford Approach, Manchester, M3 7BX, United Kingdom

      IIF 13
    • Queens Court, 24 Queen Street, Manchester, M2 5HX

      IIF 14
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 15
    • Suite One Peel Mills, Commercial Street, Morley, West Yorkshire, LS27 8AG

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

      IIF 17
  • 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 18
  • 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 19
  • 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 20
    • Imperial House, 71-81 Hornby Street, Bury, BL9 5BN, England

      IIF 21
    • 124, City Road, London, EC1V 2NX, England

      IIF 22 IIF 23
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 24
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 25 IIF 26
    • Barnfield House, Salford Approach, Manchester, M3 7BX, England

      IIF 27
    • Century House, 11 St. Peters Square, Manchester, M2 3DN, England

      IIF 28
    • C/o Jack Ross, Salford Approach, Manchester, M3 7BX, England

      IIF 29
    • Suite One Peel Mills, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 30
  • 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 31
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 32
  • Khan, Stephen
    British director born in May 1981

    Resident in England

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

      IIF 33
    • 71-81, Hornby Street, Bury, Greater Manchester, BL9 5BN, United Kingdom

      IIF 34
    • Accountants Plus Suite 1-8, J F Business Centre, Fernhill Mills, Hornby Street, Bury, BL9 5BL, United Kingdom

      IIF 35
    • Suite 1-8, Jf Business Centre, Hornby Street, Bury, Lancashire, BL9 5BL, United Kingdom

      IIF 36
    • Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

      IIF 37
    • Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 38
    • 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 39 IIF 40
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 41
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

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

      IIF 43 IIF 44
    • C/o Ams Accountants, 2nd Floor 9 Portland Street, Portland Street, Manchester, M1 3BE, England

      IIF 45
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 46
  • 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 47
    • 65, Canning Street, Bury, Lancashire, BL9 5AS

      IIF 48
    • 65, Canning Street, Bury, Lancashire, BL9 5AS, England

      IIF 49
    • Warth Business Centre, Warth Road, Bury, BL9 9NB, United Kingdom

      IIF 50 IIF 51
    • Suite1-8, Jf Business Centre, Hornby Street, Bury, BL9 5BL, United Kingdom

      IIF 52
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 53
    • Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 54
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 55
  • 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 56
  • 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 57
  • 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 58 IIF 59
    • C/o Ams Accountants Limited Of, 2nd Floor, 9 Portland Street, Manchester, Greater Manchester, M1 3BE, United Kingdom

      IIF 60
  • 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 61
  • 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 62
    • 40, Fountain St, Manchester, Greater Manchester, M2 2BE, United Kingdom

      IIF 63
  • 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 64 IIF 65
  • 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 66 IIF 67
    • C/o Ams Accountants Of, 2nd Floor, 9 Portland, Street, Manchester, M1 3BE

      IIF 68
  • 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 69
  • Khan, Stephen

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

      IIF 70
child relation
Offspring entities and appointments
Active 24
  • 1
    33 TEN LTD
    12656815 14037537, 11743652, 05216325... (more)
    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 21 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    BIRKWOOD DEVELOPMENTS LTD
    12351477
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CAPEX CAPITAL LIMITED
    09910108
    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 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    CAPEX GK LTD
    - now 08706719
    CAPEX INVESTMENTS LTD
    - 2015-05-27 08706719
    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 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - 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 43 - Director → ME
  • 6
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-16 ~ dissolved
    IIF 44 - Director → ME
  • 7
    EC RENEWABLE COMPANY (UK) PLC
    - now 10176347
    ENERGY CIRCLE PLC
    - 2016-08-08 10176347 11617761, 08837420, 09634725
    ENERGY CIRCLE DEVELOPMENTS PLC
    - 2016-07-05 10176347 08837420
    52 Grosvenor Gardens, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-05-12 ~ dissolved
    IIF 55 - Director → ME
  • 8
    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 42 - Director → ME
  • 9
    ENERGY BEE LTD
    14617420
    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 24 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    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
  • 10
    ENERGY BEE NET ZERO LIMITED
    15759692
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    2024-06-04 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    ENERGY CIRCLE DEVELOPMENTS LIMITED
    - now 08837420 10176347
    ENERG DEVELOPMENTS LIMITED
    - 2016-07-06 08837420
    ENERGY CIRCLE LIMITED
    - 2016-07-04 08837420 11617761, 10176347, 09634725
    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 29 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Has significant influence or controlOE
  • 12
    ENERGY CIRCLE MANAGEMENT LIMITED
    10033711
    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 26 - Director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 9 - Has significant influence or controlOE
  • 13
    ENERGY CIRCLE PLC
    - now 09634725 11617761, 08837420, 10176347
    EC RENEWABLES PLC
    - 2016-08-08 09634725
    AIV DEVELOPMENTS PLC
    - 2016-05-10 09634725 09520543
    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 5 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    LANDMARK BESS LIMITED
    15306888
    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 22 - Director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    LASHKARA UK LIMITED
    08072678
    Suite 1-8 Jf Business Centre, Bury, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 35 - Director → ME
  • 16
    MSG 20 LIMITED
    - now 10863373
    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 25 - Director → ME
  • 17
    POWERBOX ENERGY SOLUTIONS LIMITED
    - now 13265424 16073136
    LANDMARK ENERGY SYSTEMS LIMITED
    - 2025-05-08 13265424
    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 27 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    POWERBOX ENERGY SOLUTIONS O&M LIMITED
    - now 16073136 13265424
    LUMINTEC DISTRIBUTED ENERGY LIMITED
    - 2025-06-18 16073136
    C/o Jack Ross Barnfiled House, Salford Approach, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 19
    START HOLDING LTD
    07866352
    Suite 1-8 Jf Business Centre, Hornby Street, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 52 - Director → ME
  • 20
    VC PROJECT 1 LTD
    11867423
    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 69 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    VIA CAPITAL INCOME LLP
    OC391967
    Stephen Khan, Alexander House, 65 Canning Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-15 ~ dissolved
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 22
    VIA DEVELOPMENTS PLC
    09520543 09634725
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2015-11-10 ~ dissolved
    IIF 38 - 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 37 - 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 68 - Director → ME
Ceased 27
  • 1
    ACCOUNTANTS PLUS ACADEMY LIMITED
    07621913
    Suite 1- 8 Jf Business Centre, Hornby Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-04 ~ 2011-05-06
    IIF 47 - Director → ME
  • 2
    BIRKWOOD DEVELOPMENTS LTD
    12351477
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-06 ~ 2019-12-10
    IIF 67 - Director → ME
  • 3
    BLACKSTONE TRAINING LIMITED
    06831711
    Accountants Plus Jf Business Centre, Hornby Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-02-27 ~ 2012-04-01
    IIF 57 - Director → ME
  • 4
    CINNAMON RESTAURANT BOLTON LTD
    - now 07376242
    HAYAT KHAN LIMITED
    - 2011-02-09 07376242
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Officer
    2010-09-14 ~ 2011-09-30
    IIF 51 - Director → ME
  • 5
    CITY SCHOOL OF BUSINESS & FINANCE LTD
    - now 07169391
    CITY INT COLLEGE LTD
    - 2012-06-21 07169391
    65 Canning Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-25 ~ 2015-08-28
    IIF 33 - Director → ME
  • 6
    COMERA MANAGEMENT LIMITED
    - now 08266734
    COMERA LIMITED
    - 2013-10-23 08266734
    COMERA HEALTHCARE LTD
    - 2013-09-25 08266734 08101302
    EXCELLO HEALTH CARE (STOCKPORT) LTD
    - 2013-02-01 08266734
    65 Canning Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ 2015-08-28
    IIF 31 - 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 40 - 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 39 - Director → ME
  • 9
    ENERGY CIRCLE PLC
    - now 09634725 11617761, 08837420, 10176347
    EC RENEWABLES PLC
    - 2016-08-08 09634725
    AIV DEVELOPMENTS PLC - 2016-05-10 09520543
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2016-07-01 ~ 2019-12-31
    IIF 45 - Director → ME
  • 10
    ENTITY RECRUITMENT LIMITED
    07598449
    Warth Business Centre, Warth Road, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-11 ~ 2011-11-01
    IIF 50 - Director → ME
  • 11
    EXCELLO HEALTH CARE LTD
    - now 08101302
    COMERA HEALTHCARE LTD
    - 2013-01-31 08101302 08266734
    EXCELLO HEALTH CARE LTD
    - 2013-01-29 08101302
    KARE PLUS GREATER MANCHESTER LTD
    - 2012-08-16 08101302
    65 Canning Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-12 ~ 2015-10-28
    IIF 56 - Director → ME
  • 12
    HAYAT KHAN GROUP LIMITED
    07523137
    65 Canning Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-09 ~ 2015-10-28
    IIF 48 - Director → ME
  • 13
    JK BUILDING CONTRACTORS LIMITED
    04049275
    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 70 - Secretary → ME
  • 14
    LAND HUDDLE LTD
    - now 10499605
    CITI SQUARE LTD
    - 2017-07-31 10499605
    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 46 - Director → ME
    Person with significant control
    2016-11-28 ~ 2018-02-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    LANDMARK POWER HOLDINGS LIMITED
    12943542
    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 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
  • 16
    LANDMARK POWER LTD
    12179638
    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 64 - Director → ME
    2019-08-29 ~ 2019-08-30
    IIF 65 - Director → ME
    Person with significant control
    2019-08-29 ~ 2023-05-07
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ONE SKILLS LIMITED - now
    START TRANSPORT TRAINING LTD.
    - 2014-02-18 07706543
    EXCELL SKILLS LTD
    - 2011-11-25 07706543
    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 54 - Director → ME
  • 18
    ONE9SCAFFOLDING LIMITED - now
    VIA PROJECT 1 LTD
    - 2022-01-13 08707813 08421221, 10505332, 09871219... (more)
    CAPEX HOTEL INVESTMENTS 1 LIMITED
    - 2015-07-28 08707813
    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 53 - Director → ME
  • 19
    POWERBOX ENERGY SOLUTIONS O&M LIMITED - now 13265424
    LUMINTEC DISTRIBUTED ENERGY LIMITED
    - 2025-06-18 16073136
    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 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 20
    PROJECT HOLD CO 20 LTD
    12436322
    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 66 - Director → ME
    Person with significant control
    2020-01-31 ~ 2020-02-22
    IIF 58 - Ownership of shares – 75% or more OE
  • 21
    STERLING CONSTRUCTION AND RENEWABLES LTD - now
    HAUS CUBE LTD
    - 2022-03-23 10628165
    LAND CUBE LTD
    - 2020-01-27 10628165
    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 32 - Director → ME
    Person with significant control
    2017-02-20 ~ 2020-08-20
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    VIA CAPITAL INCOME LLP
    OC391967
    Stephen Khan, Alexander House, 65 Canning Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-14 ~ 2014-05-12
    IIF 63 - LLP Designated Member → ME
  • 23
    VIA CAPITAL LTD
    - now 08732009
    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 20 - Director → ME
    2013-10-14 ~ 2014-05-12
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-09
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    VIA HOMES LTD
    - now 08421221
    1 - 5 PLYMOUTH GROVE LTD
    - 2018-11-02 08421221
    VIA PROJECT 2 LTD
    - 2016-02-25 08421221 08707813, 10505332, 09871219... (more)
    KSV FINANCE LIMITED
    - 2015-07-28 08421221
    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 49 - 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 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    VIA ROOFING LIMITED - now
    VIA PROJECT 3 LIMITED
    - 2022-01-13 09871339 08707813, 08421221, 10505332... (more)
    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 41 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-12-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    VOX INTELLIGENT MARKETING LTD
    07584851
    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 36 - 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.