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

Ms Clare Hughes

    Related profiles found in government register
  • Ms Clare Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 1
  • Mrs Clare Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • Sorrento, Nerano Road, Dalkey, Co Dublin, Ireland

      IIF 2
    • Sorento House, Nerano Road, Dublin, Ireland

      IIF 3
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG

      IIF 4
    • 14th Floor, 82 King Street, Manchester, England, M2 4WQ, England

      IIF 5
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 6 IIF 7
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 11
    • Care Of Zeus Capital Ltd, 82 King Street (14th Flloor), Manchester, M2 4WQ, United Kingdom

      IIF 12
    • Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 13
  • Mrs Clare Hughes
    British born in July 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, United Kingdom

      IIF 14
  • Clare Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 7th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 15
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 16
    • 82, King Street, (14th Floor), Manchester, M2 4WQ

      IIF 17
    • Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 18
  • Ms Clare Hughes
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 19
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 20
  • Mrs Clare Hughes
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor, 82, King Street, Manchester, M2 4WQ, England

      IIF 21
  • Ms Clare Hughes
    Irish born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Racecourse, Danesfort, Kilkenny, R95A N29, Ireland

      IIF 22
  • Clare Hughes
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 23
  • Mr Richard Hughes
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 24
  • Mr Richard Hughes
    British born in May 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • 14th Floor, 82, King Street, Manchester, M2 4WQ, England

      IIF 25
  • Mr Richard Hughes
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 26
  • Hughes, Clare
    British born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, England

      IIF 27
    • 14th Floor, 82 King Street, Manchester, England, M2 4WQ, England

      IIF 28
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 29
  • Hughes, Clare
    British company director born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 30 IIF 31
  • Hughes, Clare
    British director born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • Attleborough House, Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 32
  • Hughes, Clare
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 47 Potterrow, Edinburgh, EH8 9BT, Scotland

      IIF 33
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 34
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 35
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 36
  • Hughes, Clare
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 37
  • Hughes, Clare
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 38
    • Elma House, Beaconsfield Close, Hatfield, AL10 8YG, United Kingdom

      IIF 39
  • Hughes, Clare
    British mother born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 40
  • Mr Richard Ian Hughes
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 41
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 42
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 43
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, England

      IIF 44
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 45 IIF 46
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 47 IIF 48 IIF 49
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 56
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 57
    • 82, King Street, Manchester, M2 4WQ

      IIF 58 IIF 59
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 60 IIF 61
  • Mr Richard Hughes
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Haven Garden's, Crawley Down, Sussex, RH10 4UD, United Kingdom

      IIF 62
  • Hughes, Clare
    Irish born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Racecourse, Danesfort, Kilkenny, R95A N29, Ireland

      IIF 63
  • Hughes, Clare
    born in August 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 64
  • Hughes, Clare
    born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Rd, Chelford, Cheshire, SK11 9AS, Uk

      IIF 65
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 66 IIF 67
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, Uk

      IIF 68
    • The Waterside Hotel, Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 5WZ

      IIF 69
  • Mr Richard Brian Hughes
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shangri-la, Moss Road, Wrockwardine Wood, Telford, TF2 7BW

      IIF 70
  • Hughes, Richard Ian
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 71
    • 14th Floor, 82, King Street, Manchester, Lancashire, M2 4WQ, United Kingdom

      IIF 72
    • 14th Floor, 82 King Street, Manchester, M2 4WQ

      IIF 73
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 74 IIF 75
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 76 IIF 77
    • 14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 78
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 79
    • 82, King Street, 14th Floor, Manchester, M2 4WQ, England

      IIF 80 IIF 81 IIF 82
    • 82, King Street, Manchester, Lancashire, M2 4WQ, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 86
  • Hughes, Richard Ian
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, United Kingdom

      IIF 87
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, England

      IIF 88 IIF 89
    • Unit 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 90
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 91 IIF 92 IIF 93
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 96 IIF 97
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 98
    • 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 99
    • 3, Ralli Courts, West Riverside, Manchester, M3 5FT, United Kingdom

      IIF 100
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 101 IIF 102
    • Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 103
    • 3, Ralli Courts, New Bailey Street, Salford, Greater Manchester, M3 5FT, United Kingdom

      IIF 104
    • 3, Ralli Courts, New Bailey Street, Salford, M3 5FT, England

      IIF 105
  • Hughes, Richard Ian
    British corporate finacier born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 106
  • Hughes, Richard Ian
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Richard Ian
    British investment banker born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Richard Ian
    British none born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS, United Kingdom

      IIF 149
  • Mr Richard Ian Hughes
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 150
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 151 IIF 152
    • 50, Fountain Street, Manchester, M2 2AS, United Kingdom

      IIF 153
  • Hughes, Clare
    British

    Registered addresses and corresponding companies
    • 14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, M2 4WQ, England

      IIF 154
  • Hughes, Richard
    British company director

    Registered addresses and corresponding companies
    • 35 Haven Gardens, Crawley Down, Crawley, West Sussex, RH10 4UD

      IIF 155
  • Hughes, Richard
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Haven Gardens, Crawley Down, Crawley, West Sussex, RH10 4UD

      IIF 156
  • Hughes, Richard Ian
    British

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road Chelford, Macclesfield, Cheshire, SK11 9AS

      IIF 157
    • 3 Ralli Courts, West Riverside, Manchester, Greater Manchester, M3 5FT

      IIF 158
  • Hughes, Richard Brian
    British

    Registered addresses and corresponding companies
    • Poplars Farmhouse, Somerwood, Rodington, Shrewsbury, Shropshire, SY4 4RF, United Kingdom

      IIF 159
  • Hughes, Richard Ian
    British born in May 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Scale Space, White City Imperial College Campus, 58 Wood Lane, London, W12 7RZ, England

      IIF 160
  • Hughes, Richard
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 161
  • Hughes, Richard Ian

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road, Chelford, Macclesfield, Cheshire, SK11 9AS, United Kingdom

      IIF 162
  • Hughes, Richard Ian
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Woodlands, Knutsford Road, Chelford, Cheshire, SK11 9AS

      IIF 163 IIF 164 IIF 165
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 166 IIF 167
    • Chancery Place, 50 Brown Street, Manchester, M2 2JT, England

      IIF 168
  • Hughes, Richard Brian
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poplars Farmhouse, Somerwood, Rodington, Shrewsbury, Shropshire, SY4 4RF, United Kingdom

      IIF 169
    • Units B2 & B3, Stafford Park 4, Telford, TF3 3BA, England

      IIF 170
  • Hughes, Richard Ian
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 171
    • 14th Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 172 IIF 173 IIF 174
    • 82, King Street, 14th Floor, Manchester, M2 4WQ, England

      IIF 175
  • Hughes, Richard Ian
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite S07 Techspace One, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4AB, England

      IIF 176
child relation
Offspring entities and appointments
Active 67
  • 1
    COSTS CONSORTIUM LIMITED - 2002-07-23
    ENGRAY LIMITED - 1996-03-29
    5 Dunraven Place, Bridgend, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    469,411 GBP2024-12-31
    Officer
    2025-06-03 ~ now
    IIF 170 - Director → ME
  • 2
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -202,149 GBP2022-07-31
    Person with significant control
    2022-03-09 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    C/o Connaughton & Co, 2nd Floor Boulton House, 17-21 Chorlton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -557,331 GBP2024-09-30
    Officer
    2023-01-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    MEDUSA HOLDINGS LIMITED - 2020-01-20
    MEDUSA HOLDINGS (UK) LIMITED - 2016-06-21
    CHRYSUS HOLDCO LIMITED - 2013-09-26
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    2021-03-15 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2024-02-28
    Officer
    2022-02-09 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    47 Potterrow, Edinburgh, Scotland
    Active Corporate (3 parents)
    Total liabilities (Company account)
    288,873 GBP2024-12-31
    Officer
    2024-01-08 ~ now
    IIF 33 - Director → ME
  • 7
    READYBUY PLC - 2006-08-07
    READYBUY LIMITED - 2003-06-18
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    2025-05-28 ~ now
    IIF 160 - Director → ME
  • 8
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,287,919 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 9
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-03-04 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2021-03-04 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 11
    CREMOR DISTRIBUTION LIMITED - 2017-08-16
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2017-07-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    STATUSLEVEL LIMITED - 2004-05-11
    Leonard Curtis Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-05 ~ dissolved
    IIF 40 - Director → ME
  • 13
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (3 parents)
    Officer
    2006-01-18 ~ dissolved
    IIF 122 - Director → ME
  • 14
    EUROLINK PROPERTY FINANCE LIMITED - 2003-10-02
    BRAND NEW CO (194) LIMITED - 2003-08-20
    Kpmg Llp 1, St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 118 - Director → ME
  • 15
    3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 114 - Director → ME
  • 16
    Asset House 26-28 Thorpe Wood Business Park, Thorpe Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,220 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 18
    14th Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    CRUNCHBARTER LIMITED - 1986-06-25
    Shangri-la, Moss Road, Wrockwardine Wood, Telford
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2001-09-01 ~ now
    IIF 169 - Director → ME
    2002-08-16 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    729,470 GBP2024-03-31
    Officer
    2014-01-15 ~ now
    IIF 27 - Director → ME
    2022-10-14 ~ now
    IIF 79 - Director → ME
    2002-08-14 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 57 - Has significant influence or controlOE
  • 21
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-07-04 ~ now
    IIF 71 - Director → ME
  • 22
    50 Fountain Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    594 GBP2024-04-30
    Person with significant control
    2022-10-21 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 23
    82 King Street (14th Floor), Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-04-30
    Officer
    2001-05-21 ~ now
    IIF 81 - Director → ME
  • 24
    ATHENA PENSIONS LIMITED - 2015-10-30
    HELIUM MIRACLE 119 LIMITED - 2015-08-27
    Leonard Curtis Riverside House, Irwell Street, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    2017-03-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 25
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 129 - Director → ME
  • 26
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 125 - Director → ME
  • 27
    14th Floor 82 King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-05-14 ~ dissolved
    IIF 130 - Director → ME
  • 28
    FLEETNESS 666 LIMITED - 2009-10-22
    C/o Additions, One Derby Square, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    774,264 GBP2020-12-31
    Officer
    2009-10-28 ~ dissolved
    IIF 95 - Director → ME
  • 29
    8a Carlton Crescent, Southampton
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    36,523 GBP2017-04-30
    Officer
    2007-04-26 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    14th Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-05-10 ~ dissolved
    IIF 167 - LLP Designated Member → ME
  • 31
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-07-21 ~ dissolved
    IIF 135 - Director → ME
  • 32
    ZEUS FAMILY OFFICE LIMITED - 2025-01-06
    BIDCO 1 LIMITED - 2022-02-08
    14th Floor 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2021-03-04 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 33
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-28 ~ now
    IIF 82 - Director → ME
  • 34
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,279,745 GBP2024-04-30
    Officer
    2020-11-12 ~ now
    IIF 175 - Director → ME
  • 35
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,314,664 GBP2024-04-30
    Officer
    2020-04-22 ~ now
    IIF 80 - Director → ME
  • 36
    14th Floor 82 King Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-30 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 37
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    749,810 GBP2024-03-31
    Officer
    2015-04-13 ~ now
    IIF 35 - Director → ME
    IIF 77 - Director → ME
  • 38
    14th Floor 82 King Street, Manchester
    Active Corporate (2 parents)
    Officer
    2010-12-20 ~ now
    IIF 64 - LLP Designated Member → ME
    IIF 166 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Right to surplus assets - 75% or moreOE
  • 39
    Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 40
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-05 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 41
    Steam Packet House, 76 Cross Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 42
    C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    411,313 GBP2019-06-30
    Officer
    2010-08-10 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 43
    14th Floor 82 King Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,288,872 GBP2024-03-31
    Officer
    2022-10-14 ~ now
    IIF 73 - Director → ME
    2014-03-27 ~ now
    IIF 34 - Director → ME
  • 44
    Zeus Capital Ltd, 82 King Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15,210 GBP2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 29 - Director → ME
  • 45
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2002-12-31 ~ dissolved
    IIF 157 - Secretary → ME
  • 46
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -112,262 GBP2021-03-31
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    ZEUS PRIVATE EQUITY LLP - 2010-12-08
    Chancery Place, 50 Brown Street, Manchester, England
    Active Corporate (10 parents, 45 offsprings)
    Officer
    2010-11-29 ~ now
    IIF 168 - LLP Member → ME
  • 48
    FORTUNA GROUP LIMITED - 2020-02-14
    FORTUNA LAW LIMITED - 2018-09-13
    7th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -114,830 GBP2024-04-30
    Person with significant control
    2018-12-21 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 49
    14th Floor, 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-11-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 50
    14th Floor, 82 King Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-04 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 51
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2020-06-04 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 52
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-07-31 ~ now
    IIF 72 - Director → ME
  • 53
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -639,030 GBP2024-06-30
    Officer
    2020-06-05 ~ now
    IIF 83 - Director → ME
  • 54
    260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,555 GBP2024-12-31
    Officer
    2005-05-05 ~ now
    IIF 156 - Director → ME
    2005-05-05 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 55
    4 Ralli Courts, West Riverside, M3 5ft, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 128 - Director → ME
  • 56
    4 Ralli Courts, West Riverside, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 127 - Director → ME
  • 57
    14th Floor, Care Of Zeus Capital Ltd, 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -967,270 GBP2023-10-01 ~ 2024-09-30
    Officer
    2021-09-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 58
    The Waterside Hotel Wilmslow Road, Didsbury, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-03-29 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 59
    HH BIDCO LIMITED - 2010-02-08
    FLEETNESS 674 LIMITED - 2009-10-22
    D T E House, Hollins Mount, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 91 - Director → ME
  • 60
    82 King Street, (14th Floor), Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 61
    ZEUS ASSET MANAGEMENT LIMITED - 2022-06-27
    82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2012-08-01 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 62
    82 King Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2019-06-20 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 63
    INHOCO 3377 LIMITED - 2007-05-15
    82 14th Floor, King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2007-06-15 ~ dissolved
    IIF 94 - Director → ME
  • 64
    14th Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-10-31 ~ dissolved
    IIF 113 - Director → ME
  • 65
    82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 87 - Director → ME
  • 66
    CHELFORD NOMINEES LTD - 2012-08-09
    14th Floor 82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-14 ~ dissolved
    IIF 96 - Director → ME
    2011-12-14 ~ dissolved
    IIF 162 - Secretary → ME
  • 67
    ZEUS INVESTMENT MANAGEMENT LIMITED - 2018-07-04
    82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2012-08-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or control as a member of a firmOE
Ceased 61
  • 1
    LOCALSHOW LIMITED - 2002-04-25
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2003-01-28 ~ 2005-11-08
    IIF 117 - Director → ME
  • 2
    ALCHEMY PARTNERS LIMITED - 2002-03-05
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2003-01-13 ~ 2005-12-08
    IIF 119 - Director → ME
  • 3
    MEDUSA HOLDINGS LIMITED - 2020-01-20
    MEDUSA HOLDINGS (UK) LIMITED - 2016-06-21
    CHRYSUS HOLDCO LIMITED - 2013-09-26
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2014-02-28 ~ 2024-05-07
    IIF 37 - Director → ME
    2011-10-10 ~ 2014-06-10
    IIF 89 - Director → ME
    Person with significant control
    2016-10-10 ~ 2021-03-15
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    CHRYSUS INVESTMENTS LIMITED - 2021-10-26
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-10-10 ~ 2014-06-10
    IIF 105 - Director → ME
  • 5
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2024-02-28
    Person with significant control
    2022-02-09 ~ 2022-05-23
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    SHOO 514 LIMITED - 2010-11-24
    29 Craven Street, London
    Liquidation Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -159,634 GBP2021-12-31
    Officer
    2019-08-22 ~ 2020-01-13
    IIF 176 - Director → ME
  • 7
    WASABI FROG LIMITED - 2014-04-14
    49-51 Dale Street 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2008-01-03 ~ 2014-02-14
    IIF 140 - Director → ME
  • 8
    CHRYSUS TRADING LIMITED - 2012-03-21
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-10-10 ~ 2012-05-01
    IIF 90 - Director → ME
  • 9
    Sefton & Co, 141 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-11-01 ~ 2012-11-01
    IIF 111 - Director → ME
  • 10
    CHAMPION PLC - 2009-12-02
    STEPQUICK PLC - 2007-01-22
    STEPQUICK LIMITED - 2003-06-20
    WC CO (1) LIMITED - 2003-05-18
    1 Worsley Court, High Street, Worsley, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2003-04-08 ~ 2003-04-29
    IIF 145 - Director → ME
  • 11
    WILDRUN LIMITED - 2000-07-03
    1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    2000-07-06 ~ 2000-07-13
    IIF 123 - Director → ME
  • 12
    CITY BLOCK LIMITED - 2002-11-07
    21 Castle Hill, Lancaster, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -510,742 GBP2024-08-31
    Officer
    2005-09-05 ~ 2007-08-31
    IIF 144 - Director → ME
  • 13
    Oak House, 137 Gravel Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-20 ~ 2012-09-01
    IIF 65 - LLP Designated Member → ME
  • 14
    CRAWFORD HEALTHCARE HOLDINGS PLC - 2018-06-05
    CRAWFORD HEALTHCARE HOLDINGS LIMITED - 2016-04-27
    RH ACQUISITIONS LIMITED - 2009-08-20
    FLEETNESS 649 LIMITED - 2009-07-24
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2009-07-22 ~ 2015-12-18
    IIF 109 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-08
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-05-17
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MOFO THIRTY-SEVEN LIMITED - 2010-12-10
    1 More London Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2013-09-30
    IIF 108 - Director → ME
  • 16
    14th Floor (care Of Zeus Capital Ltd), 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    729,470 GBP2024-03-31
    Officer
    2002-11-19 ~ 2013-11-30
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-26
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    TITAN MOVE PLC - 2006-09-04
    TITAN MOVE LIMITED - 2004-01-28
    WC CO (5) LIMITED - 2003-07-08
    Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2003-04-09 ~ 2004-11-03
    IIF 146 - Director → ME
  • 18
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (5 parents)
    Equity (Company account)
    3,191,491 GBP2024-08-31
    Officer
    2001-05-14 ~ 2019-06-27
    IIF 110 - Director → ME
  • 19
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-03-15 ~ 2023-07-04
    IIF 39 - Director → ME
    Person with significant control
    2019-03-15 ~ 2021-03-10
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 20
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -941,972 GBP2024-08-31
    Officer
    2001-05-14 ~ 2019-07-30
    IIF 121 - Director → ME
  • 21
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2003-01-28 ~ 2005-08-17
    IIF 124 - Director → ME
  • 22
    1ST DENTAL PRODUCTS LIMITED - 2013-07-25
    ONE D SPV 1 LIMITED - 2010-11-08
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 132 - Director → ME
  • 23
    ATHENA PENSIONS LIMITED - 2015-10-30
    HELIUM MIRACLE 119 LIMITED - 2015-08-27
    Leonard Curtis Riverside House, Irwell Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    2012-03-14 ~ 2014-06-10
    IIF 88 - Director → ME
  • 24
    FORWARD LINK PLC - 2004-07-26
    FORWARD LINK LIMITED - 2004-01-29
    WC CO (4) LIMITED - 2003-07-08
    Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    2003-04-08 ~ 2004-07-28
    IIF 148 - Director → ME
  • 25
    SB 151 LIMITED - 2011-12-01
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    2011-11-28 ~ 2014-01-01
    IIF 161 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-06
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    LINGHURST LTD - 2011-07-27
    4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2011-09-12 ~ 2013-08-22
    IIF 126 - Director → ME
  • 27
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    GCA ALTIUM LIMITED - 2021-12-06
    ALTIUM CAPITAL LIMITED - 2016-07-29
    APAX PARTNERS & CO. CAPITAL LIMITED - 2000-06-09
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    1 Curzon Street, London, England
    Active Corporate (3 parents)
    Officer
    1999-11-01 ~ 2003-10-21
    IIF 147 - Director → ME
  • 28
    SUREWATERS CONSULTANCY LIMITED - 2015-12-01
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (5 parents)
    Officer
    2013-05-14 ~ 2014-11-18
    IIF 141 - Director → ME
  • 29
    Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents, 1 offspring)
    Officer
    2001-05-14 ~ 2019-06-27
    IIF 112 - Director → ME
  • 30
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2020-04-28 ~ 2020-06-17
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 31
    82 King Street, 14th Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,314,664 GBP2024-04-30
    Person with significant control
    2020-04-22 ~ 2020-06-17
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 32
    14th Floor 82 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    749,810 GBP2024-03-31
    Person with significant control
    2022-02-09 ~ 2022-02-09
    IIF 53 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2022-02-09
    IIF 8 - Ownership of shares – 75% or more OE
  • 33
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-05 ~ 2009-10-02
    IIF 163 - LLP Designated Member → ME
  • 34
    Steam Packet House, 76 Cross Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ 2009-06-25
    IIF 165 - LLP Designated Member → ME
  • 35
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,637 GBP2024-07-31
    Officer
    2022-07-01 ~ 2025-05-13
    IIF 38 - Director → ME
    Person with significant control
    2022-07-01 ~ 2023-12-25
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-23 ~ 2024-01-30
    IIF 139 - Director → ME
  • 37
    C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    411,313 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ 2019-05-10
    IIF 42 - Ownership of shares – 75% or more OE
  • 38
    14th Floor 82 King Street, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,288,872 GBP2024-03-31
    Officer
    2010-12-03 ~ 2014-03-28
    IIF 142 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-04
    IIF 7 - Ownership of shares – 75% or more OE
    2021-04-04 ~ 2021-04-21
    IIF 45 - Has significant influence or control OE
  • 39
    Zeus Capital Ltd, 82 King Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15,210 GBP2024-03-31
    Officer
    2011-03-30 ~ 2014-03-28
    IIF 104 - Director → ME
  • 40
    ZEUS GROUP LTD - 2011-03-28
    ZEUS CAPITAL HOLDINGS LIMITED - 2008-02-29
    ZEUS CAPITAL LIMITED - 2002-07-03
    BROOMCO (2811) LIMITED - 2002-03-15
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2002-03-12 ~ 2010-10-21
    IIF 93 - Director → ME
  • 41
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 138 - Director → ME
  • 42
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 133 - Director → ME
  • 43
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 134 - Director → ME
  • 44
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    2010-09-16 ~ 2010-10-01
    IIF 136 - Director → ME
  • 45
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-09-28 ~ 2010-10-01
    IIF 137 - Director → ME
  • 46
    Tower 12 18-22 Bridge Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    2010-09-08 ~ 2012-06-01
    IIF 131 - Director → ME
  • 47
    HELIUM MIRACLE 118 LIMITED - 2013-10-14
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-03-14 ~ 2013-05-15
    IIF 103 - Director → ME
  • 48
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2011-03-01 ~ 2013-09-30
    IIF 107 - Director → ME
  • 49
    PRIMARY CARE PROPERTIES BLOXWICH GP LIMITED - 2003-01-14
    HAMSARD 2544 LIMITED - 2002-08-16
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Officer
    2003-01-21 ~ 2005-06-02
    IIF 115 - Director → ME
  • 50
    RIVALNET LIMITED - 2002-04-25
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2003-01-28 ~ 2005-11-08
    IIF 116 - Director → ME
  • 51
    ZEUS PARTNERS LLP - 2015-02-23
    CATALYST INVESTMENTS LLP - 2006-07-13
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    2005-12-07 ~ 2013-05-20
    IIF 164 - LLP Designated Member → ME
  • 52
    4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -475,977 GBP2024-04-30
    Person with significant control
    2019-04-26 ~ 2021-04-04
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 53
    RBG HOLDINGS LIMITED - 2019-05-13
    4th Floor, 5b The Parklands, Middlebrook, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -653,669 GBP2024-04-30
    Person with significant control
    2019-04-17 ~ 2021-04-04
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    2021-04-04 ~ 2022-05-27
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 54
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-12-05 ~ 2020-01-20
    IIF 32 - Director → ME
    Person with significant control
    2019-12-05 ~ 2020-01-30
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    VINDON HEALTHCARE LIMITED - 2014-04-07
    VINDON HEALTHCARE PLC - 2013-12-02
    DIDSBURY PROGRESS PLC - 2005-03-15
    QUICK TRADER LIMITED - 2004-10-06
    WC CO (19) LIMITED - 2003-07-08
    1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (7 parents, 1 offspring)
    Officer
    2005-02-25 ~ 2013-09-27
    IIF 92 - Director → ME
  • 56
    82 King Street, (14th Floor), Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-08-08 ~ 2012-12-20
    IIF 100 - Director → ME
  • 57
    VINDON HEALTHCARE EBT TRUSTEES LIMITED - 2008-08-13
    SUPERTRIP LIMITED - 2006-04-18
    1 Orchard Place, Nottingham Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2005-08-10 ~ 2013-10-16
    IIF 143 - Director → ME
  • 58
    BROOMCO (2934) LIMITED - 2002-07-03
    82 King Street, Manchester
    Active Corporate (6 parents)
    Officer
    2002-07-03 ~ 2014-03-31
    IIF 99 - Director → ME
    2002-11-13 ~ 2014-03-31
    IIF 158 - Secretary → ME
  • 59
    82 King Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 60
    14th Floor 82 King Street, Manchester
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    514,051 GBP2024-03-31
    Officer
    2012-10-10 ~ 2015-09-14
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 61
    14th Floor 82 King Street, Manchester, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -941,915 GBP2024-03-31
    Officer
    2017-10-17 ~ 2022-09-01
    IIF 28 - Director → ME
    Person with significant control
    2017-10-17 ~ 2021-04-04
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors 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.