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

Marriott, Ryan

    Related profiles found in government register
  • Marriott, Ryan

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle, Cheshire, SK8 3GP, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 33, Thursby Avenue, Manchester, Lancashire, M20 1FT, England

      IIF 4
    • icon of address 58, Longport Avenue, Manchester, M20 1FL, United Kingdom

      IIF 5
    • icon of address 58, Longport Avenue, Withington, Manchester, M20 1FL, England

      IIF 6 IIF 7 IIF 8
    • icon of address 58, Longport Avenue, Withington, Manchester, M20 1FL, United Kingdom

      IIF 9
    • icon of address 58, Longport Avenue, Withington, Manchester, M201FL, United Kingdom

      IIF 10
    • icon of address 58, Longport, Withington, Manchester, M20 1FL, United Kingdom

      IIF 11
    • icon of address 8, Beach Park Avenue, Manchester, M22 4BL, United Kingdom

      IIF 12 IIF 13
    • icon of address 8 Beechpark Avenue, Manchester, M22 4BL, England

      IIF 14 IIF 15 IIF 16
    • icon of address 8, Beechpark, Manchester, M22 4BL, United Kingdom

      IIF 20
    • icon of address 9, Bordale Avenue, Moston, Manchester, Lancashire, M9 4LQ, England

      IIF 21
    • icon of address Ryan Marriott, 8 Beechpark Avenue, Manchester, Manchester, M22 4BL, United Kingdom

      IIF 22
    • icon of address 58, Longport, Withington, Manchester, M20 1FL, England

      IIF 23
  • Marriott, Ryan
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Clifton Drive, Gatley, Cheadle, SK8 4EQ, England

      IIF 24
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GP, England

      IIF 25
    • icon of address 8, Beechpark Avenue, Manchester, M22 4BL, England

      IIF 26
  • Marriott, Ryan
    British business man born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beach Park Avenue, Manchester, M22 4BL, United Kingdom

      IIF 27 IIF 28
    • icon of address 8 Beechpark Avenue, Manchester, M22 4BL, England

      IIF 29
    • icon of address Ryan Marriott, 8 Beechpark Avenue, Manchester, Manchester, M22 4BL, United Kingdom

      IIF 30
  • Marriott, Ryan
    British business person born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Upper Brook Street, Stockport, SK1 3BP, England

      IIF 31
  • Marriott, Ryan
    British commercial director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Upper Brook Street, Stockport, SK1 3BP, England

      IIF 32
  • Marriott, Ryan
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Clifton Drive, Gatley, Cheadle, SK8 4EQ, England

      IIF 33
    • icon of address Unit 1, Upper Brook Street, Stockport, SK1 3BP, England

      IIF 34
  • Marriott, Ryan
    British deal maker born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Beechpark Avenue, Manchester, M22 4BL, England

      IIF 35
  • Marriott, Ryan
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle, Cheshire, SK8 3GP, United Kingdom

      IIF 36
  • Marriott, Ryan
    British handy man services born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Beechpark Avenue, Manchester, M22 4BL, England

      IIF 37
  • Marriott, Ryan
    British logisticis born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Beechpark Avenue, Manchester, M22 4BL, England

      IIF 38
  • Marriott, Ryan
    British logistics born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Beechpark Avenue, Manchester, M22 4BL, England

      IIF 39 IIF 40
  • Marriott, Ryan
    British removal services born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle, Cheshire, SK8 3GP, United Kingdom

      IIF 41 IIF 42
  • Marriott, Ryan
    British removals born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beechpark, Manchester, M22 4BL, United Kingdom

      IIF 43
  • Marriott, Ryan
    English salesman born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bordale Avenue, Moston, Manchester, Lancashire, M9 4LQ, England

      IIF 44
  • Marriott, Ryan
    English security born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Thursby Avenue, Manchester, Lanchashire, M20 1FT, England

      IIF 45
  • Marriott, Ryan
    English window cleaner born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Thursby Avenue, Manchester, Lancashire, M20 1FT, England

      IIF 46
  • Marriott, Ryan
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Councillor Lane, Cheadle, Stockport, Cheshire, SK8 2HY

      IIF 47
  • Marriott, Ryan
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Beech Park Avenue, Manchester, Lancashire, M22 4BL, United Kingdom

      IIF 48
  • Marriott, Ryan
    British beer delivery born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Longport Avenue, Manchester, M20 1FL, United Kingdom

      IIF 49
  • Marriott, Ryan
    British clothing born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Longport Avenue, Withington, Manchester, M20 1FL, England

      IIF 50
    • icon of address 58, Longport Avenue, Withington, Manchester, M201FL, United Kingdom

      IIF 51
    • icon of address 58, Longport, Withington, Manchester, M20 1FL, United Kingdom

      IIF 52
  • Marriott, Ryan
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Longport Avenue, Withington, Manchester, M20 1FL, England

      IIF 53
    • icon of address 58, Longport Avenue, Withington, Manchester, M20 1FL, United Kingdom

      IIF 54
  • Marriott, Ryan
    British sales born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Longport Avenue, Withington, Manchester, M20 1FL, England

      IIF 55
  • Marriott, Ryan
    British sales member born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Longport, Withington, Manchester, M20 1FL, England

      IIF 56
  • Marriot, Ryan
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Beechpark Avenue, Manchester, M22 4BL, United Kingdom

      IIF 57
  • Mr Ryan Marriott
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Clifton Drive, Gatley, Cheadle, SK8 4EQ, England

      IIF 58 IIF 59
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GP, England

      IIF 60
    • icon of address 5300, Lakeside, Cheadle, SK8 3GP, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 5300, Lakeside Rise, Thrive Building, Cheadle, SK8 3GP, England

      IIF 64
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD

      IIF 65
    • icon of address 8, Beach Park Avenue, Manchester, M22 4BL, United Kingdom

      IIF 66 IIF 67
    • icon of address 8 Beechpark Avenue, Manchester, M22 4BL, England

      IIF 68 IIF 69 IIF 70
    • icon of address 8, Beechpark, Manchester, M22 4BL, United Kingdom

      IIF 74
    • icon of address Ryan Marriott, 8 Beechpark Avenue, Manchester, M22 4BL, United Kingdom

      IIF 75
    • icon of address 1, Upper Brook Street, Stockport, SK1 3BP, England

      IIF 76 IIF 77
    • icon of address Unit 1, Upper Brook Street, Stockport, SK1 3BP, England

      IIF 78
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 58 Longport Avenue, Withington, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2013-01-28 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    icon of address 33 Thursby Avenue, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2010-12-03 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    icon of address 33 Thursby Avenue, Manchester, Lanchashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 8 Beechpark Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-04-27 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 6
    icon of address 58 Longport Avenue, Withington, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2013-10-16 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    icon of address 8 Beechpark Avenue, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2017-11-09 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 8
    LION WINDOW CLEANING LIMITED - 2020-06-26
    LION GROUP CLEANING SERVICES LTD - 2022-04-22
    LION CLEANING GROUP LTD. - 2021-04-30
    MARRIOTT CLEANING GROUP LTD - 2022-04-20
    icon of address 5300 Lakeside Rise, Thrive Building, Cheadle, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    32,500 GBP2024-11-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    MARRIOTT WASTE DISPOSAL LIMITED - 2023-11-14
    icon of address Unit 1 Upper Brook Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2019-04-15 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 10
    icon of address 1 Upper Brook Street, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 11
    icon of address 19 Clifton Drive, Gatley, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 8 Beechpark Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2018-06-25 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 13
    icon of address Ryan Marriott 8 Beechpark Avenue, Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2019-12-02 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 14
    icon of address 8 Beach Park Avenue, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2019-08-19 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 15
    icon of address 8 Beach Park Avenue, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2017-07-06 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 16
    icon of address 5300 Lakeside, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2021-10-29 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 5300 Lakeside, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2021-11-17 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    MARRIOTT MAN AND VAN LTD - 2019-09-02
    icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    24,311 GBP2022-01-31
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 5300 Lakeside, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2021-11-08 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 58 Longport, Withington, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2012-01-06 ~ dissolved
    IIF 23 - Secretary → ME
  • 21
    icon of address Hlp Ltd, Strawberry Studios, 3 Waterloo Road, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 54 - Director → ME
  • 22
    icon of address 58 Longport Avenue Withington, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2014-02-18 ~ dissolved
    IIF 8 - Secretary → ME
  • 23
    icon of address 58 Longport Avenue, Withington, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2014-03-27 ~ dissolved
    IIF 10 - Secretary → ME
  • 24
    icon of address 8 Beach Park Avenue, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-11-15 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 25
    icon of address 19 Clifton Drive, Gatley, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 9 Bordale Avenue, Moston, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2011-01-12 ~ dissolved
    IIF 21 - Secretary → ME
  • 27
    icon of address 1 Upper Brook Street, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 58 Longport, Withington, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 29
    icon of address 58 Longport Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2013-04-23 ~ dissolved
    IIF 5 - Secretary → ME
  • 30
    icon of address 2 Rushgreen Road, Lymm, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 57 - Director → ME
  • 31
    icon of address Unit 1 Upper Brook Street, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 8 Beechpark Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ 2018-04-21
    IIF 39 - Director → ME
    icon of calendar 2017-11-21 ~ 2018-04-21
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-04-21
    IIF 71 - Has significant influence or control OE
  • 2
    LION WINDOW CLEANING LIMITED - 2020-06-26
    LION GROUP CLEANING SERVICES LTD - 2022-04-22
    LION CLEANING GROUP LTD. - 2021-04-30
    MARRIOTT CLEANING GROUP LTD - 2022-04-20
    icon of address 5300 Lakeside Rise, Thrive Building, Cheadle, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    32,500 GBP2024-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2019-01-04
    IIF 47 - Director → ME
  • 3
    icon of address 8 Beechpark Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ 2018-04-21
    IIF 37 - Director → ME
    icon of calendar 2018-04-13 ~ 2018-04-21
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2018-04-21
    IIF 69 - Has significant influence or control OE
  • 4
    icon of address Hlp Ltd, Strawberry Studios, 3 Waterloo Road, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ 2012-03-21
    IIF 9 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.