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 Chris Hughes

    Related profiles found in government register
  • Mr Chris Hughes
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 1
    • icon of address 255, Regus, Stuart House, East Wing, St Johns Street, Peterborough, Cambs, PE1 5DD, England

      IIF 2
    • icon of address 60, St Marks Street, Peterborough, Cambs, PE1 2TU, England

      IIF 3
    • icon of address 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 4
    • icon of address 60, St. Marks Street, Peterborough, PE1 2TU, England

      IIF 5 IIF 6
  • Mr Chris Hughes
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, St. Marks Street, Peterborough, PE1 2TU, England

      IIF 7
  • Mr Christopher Hughes
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 8
  • Mr Christopher Hughes
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Hall Moss Lane, Bramhall, Stockport, SK7 1RD, England

      IIF 9
    • icon of address National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 10
  • Mr Christopher Hughes
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Dodds Lane, Liverpool, L31 0BD, England

      IIF 11
  • Mr Chris Hughes
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Regus Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 12
    • icon of address 60, St. Marks Street, Peterborough, PE1 2TU, England

      IIF 13
  • Hughes, Christopher
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209 Regus, Stuart House, St Johns Street, Peterborough, PE1 5DD, England

      IIF 14
    • icon of address 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 15
  • Hughes, Christopher
    British heating engineer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 16
  • Hughes, Christopher
    British student born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Basford Court, Stoke-on-trent, Staffordshire, ST4 6FA, England

      IIF 17
  • Hughes, Chris
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, St Marks Street, Peterborough, Cambs, PE1 2TU, England

      IIF 18
    • icon of address 60, St. Marks Street, Peterborough, PE1 2TU, England

      IIF 19
  • Hughes, Chris
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 20
    • icon of address 255, Regus, Stuart House, East Wing, St Johns Street, Peterborough, Cambs, PE1 5DD, England

      IIF 21
    • icon of address 60, St Marks Street, Peterborough, Cambs, PE1 2TU, England

      IIF 22
    • icon of address 60, St. Marks Street, Peterborough, PE1 2TU, England

      IIF 23
  • Hughes, Christopher
    British accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 24 IIF 25
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 26
  • Hughes, Christopher
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 27
  • Hughes, Christopher
    British director born in March 1968

    Resident in England

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

      IIF 28
    • icon of address 18-22, Lloyd Street, Manchester, Greater Manchester, M2 5WA

      IIF 29
    • icon of address 143a, Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 30 IIF 31 IIF 32
    • icon of address Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 33 IIF 34 IIF 35
    • icon of address 44, Hall Moss Lane, Bramhall, Stockport, SK7 1RD, England

      IIF 37
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 38 IIF 39 IIF 40
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 43 IIF 44 IIF 45
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 53 IIF 54
    • icon of address National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 55
    • icon of address Office Suite 6c, 6th Floor Kingsgate House, Wellington Road North, Stockport, Cheshire, SK4 1LW, England

      IIF 56
  • Hughes, Christopher
    British finance director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 57
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 58
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 59
  • Hughes, Christopher
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Dodds Lane, Liverpool, L31 0BD, England

      IIF 60
  • Mr Christopher Hughes
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Chris
    British school governer born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17a, Cross Street, Oswestry, Shropshire, SY11 2NF, England

      IIF 65
  • Hughes, Christopher
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 66
  • Mr Christopher Hughes
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Tan Y Coed, Sychdyn, Mold, Clwyd, CH7 6TU, United Kingdom

      IIF 67
  • Hughes, Christopher
    born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 68
  • Hughes, Christopher
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laneside, Blossoms Lane, Woodford, Stockport, Cheshire, SK7 1RE, United Kingdom

      IIF 69
    • icon of address National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 70
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 71
  • Christopher Hughes
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caemwgal, Pool Road, Montgomery, Powys, SY15 6EY

      IIF 72
  • Hughes, Christopher
    British nurse born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Kennedy Road, Trentham, Stoke-on-trent, Staffordshire, ST4 8BZ

      IIF 73
  • Hughesq, Christopher
    British accountant born in March 1968

    Registered addresses and corresponding companies
    • icon of address 29 Stones Drive, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4NY

      IIF 74
  • Hughes, Chris
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Regus Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 75
  • Hughes, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 76
    • icon of address 143a Union Street, Oldham, OL1 1TE

      IIF 77
    • icon of address Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 78
    • icon of address Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 79 IIF 80 IIF 81
    • icon of address National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 82 IIF 83 IIF 84
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 85
  • Hughes, Christopher
    British accountant

    Registered addresses and corresponding companies
  • Hughes, Christopher
    British company secretary

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

      IIF 91
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 92 IIF 93
  • Hughes, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 94
  • Hughes, Christopher
    British retired born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caemwgal, Pool Road, Montgomery, Powys, SY15 6EY

      IIF 95
  • Hughes, Christopher
    born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pavilion Gardens, Woodland Grange, Bromsgrove, Worcestershire, B61 0UH

      IIF 96
    • icon of address National, House 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 97
  • Hughes, Christopher
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 98
    • icon of address Stephen Hughes Partnership, 143a Union Street, Oldham, OL1 1TE

      IIF 99
    • icon of address 6th, Floor, Kingsgate House Wellington Road North, Stockport, Cheshire, SK4 1LW, England

      IIF 100
  • Hughes, Christopher
    British property developer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 101
  • Hughes, Christopher
    British sales and marketing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Dragons Lane, Dragons Wharf, Sandbach, Cheshire, CW11 3PA, United Kingdom

      IIF 102
  • Hughes, Christopher
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 103 IIF 104
  • Hughes, Christopher
    British property developer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS

      IIF 105
  • Hughes, Christopher
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1202, Bridle Road, Liverpool, L30 4UG, United Kingdom

      IIF 106
  • Hughes, Christopher
    British financial consultant born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Tan Y Coed, Sychdyn, Mold, Clwyd, CH7 6TU, United Kingdom

      IIF 107
  • Mr Christopher Hughes
    British born in February 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Cansco Dubai, Jebel Ali Industrial Area 3, Dubai, 37063, United Arab Emirates

      IIF 108
  • Mr Christopher Julian Hughes
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mountserrat Road, Bromsgrove, Worcestershire, B60 2RU, United Kingdom

      IIF 109
    • icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 110
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, England

      IIF 111 IIF 112
  • Hughes, Christopher Michael

    Registered addresses and corresponding companies
    • icon of address Woodford Grange, Wilmslow Road, Woodford, Stockport, Cheshire, SK7 1RH, United Kingdom

      IIF 113
  • Hughes, Christopher
    born in June 1968

    Registered addresses and corresponding companies
    • icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 114
  • Hughes, Chris

    Registered addresses and corresponding companies
    • icon of address 18-22, Lloyd Street, Manchester, Greater Manchester, M2 5WA

      IIF 115
    • icon of address National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 116
  • Hughes, Christopher

    Registered addresses and corresponding companies
    • icon of address 143a Union Street, Oldham, Lancashire, OL1 1TE

      IIF 117
    • icon of address 1202, Bridle Road, Liverpool, L30 4UG, United Kingdom

      IIF 118
    • icon of address Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 119
    • icon of address Kingsgate House, Wellington Rd North, Stockport, Cheshire, SK4 1LW, England

      IIF 120
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 121 IIF 122
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 123 IIF 124 IIF 125
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 132 IIF 133
  • Hughes, Christopher Julian
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, England

      IIF 134
  • Hughes, Christopher Julian
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mountserrat Road, Bromsgrove, Worcestershire, B60 2RU, United Kingdom

      IIF 135
    • icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 136
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 137 IIF 138 IIF 139
  • Hughes, Christopher
    British director born in March 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Business Centre, Al Shmookh Building, Uaq Free Trade Zone, Umm Al Quwain, United Arab Emirates

      IIF 140
    • icon of address Business Centre, Uaq Free Trade Zone, Po Box 7073, Umm Al Quwain, PO BOX 7073, United Arab Emirates

      IIF 141
  • Hughes, Christopher
    British manager born in February 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Cansco Dubai, Jebel Ali Industrial Area 3, Dubai, 37063, United Arab Emirates

      IIF 142
  • Hughes, Christopher Michael
    English sales & marketing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodford Grange, Wilmslow Road, Woodford, Stockport, SK7 1RH, United Kingdom

      IIF 143
  • Hughes, Christopher Michael
    English sales director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodford Grange, Wilmslow Road Woodford, Stockport, Cheshire, SK7 1RH

      IIF 144
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address Woodford Grange Wilmslow Road, Woodford, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2017-03-31
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 113 - Secretary → ME
  • 2
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,753 GBP2024-01-31
    Officer
    icon of calendar 2004-01-28 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 3
    icon of address 1202 Bridle Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2017-09-19 ~ dissolved
    IIF 118 - Secretary → ME
  • 4
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-01 ~ now
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    QUAYSIDE DEVELOPMENTS (DEVON) LIMITED - 2021-09-30
    NEWMEAD LIMITED - 2005-08-11
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,514 GBP2024-08-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 104 - Director → ME
  • 6
    icon of address 60 St. Marks Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2012-11-23 ~ dissolved
    IIF 129 - Secretary → ME
  • 8
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2012-11-23 ~ dissolved
    IIF 128 - Secretary → ME
  • 9
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    255,315 GBP2024-03-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 66 - LLP Member → ME
  • 10
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,993 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 11
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2014-08-07 ~ dissolved
    IIF 124 - Secretary → ME
  • 12
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2012-12-20 ~ dissolved
    IIF 122 - Secretary → ME
  • 13
    4FILM4 PRODUCTIONS LIMITED - 2013-11-14
    ABYSS ANALYSIS LTD - 2013-10-28
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address Rsm Tenon Recovery, 5 Ridge House Ridge House Drive, Festival Park, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    IIF 73 - Director → ME
  • 15
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2011-02-08 ~ dissolved
    IIF 130 - Secretary → ME
  • 16
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Boulevard House, 160 High Street, Tunstall, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 90 - Secretary → ME
  • 18
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 101 - Director → ME
  • 19
    icon of address 17 Bridge Gardens, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2012-11-02 ~ dissolved
    IIF 126 - Secretary → ME
  • 21
    icon of address 1 Tan Y Coed, Sychdyn, Mold, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Blue Gate Capital Limited, 18-22 Lloyd Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-08-03 ~ dissolved
    IIF 115 - Secretary → ME
  • 23
    icon of address National House, Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2011-09-02 ~ dissolved
    IIF 116 - Secretary → ME
  • 24
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-10-25 ~ dissolved
    IIF 131 - Secretary → ME
  • 25
    THE LOAN PEOPLE LIMITED - 2012-02-20
    icon of address 5300 Lakeside, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2009-04-06 ~ dissolved
    IIF 91 - Secretary → ME
  • 26
    H2LAND DEVELOPMENTS LIMITED - 2021-02-19
    H2LAND LIMITED - 2008-06-30
    MIF SALES LIMITED - 2008-04-01
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,069 GBP2024-05-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 139 - Director → ME
  • 27
    SEVERN DEVELOPMENTS (UK) LIMITED - 2008-06-30
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    996,246 GBP2023-10-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 137 - Director → ME
  • 28
    icon of address 60 St. Marks Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-02-10 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-02-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 30
    HANCOX SPORTS LIMITED - 2000-02-24
    CONNCO 80 LIMITED - 1999-12-14
    icon of address 20 Myrtle Way, Myrtle Way, Brough, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-25 ~ dissolved
    IIF 87 - Secretary → ME
  • 31
    icon of address C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 97 - LLP Designated Member → ME
  • 32
    icon of address H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 33
    SHP ELEVEN LIMITED - 2008-10-21
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2010-11-25 ~ dissolved
    IIF 133 - Secretary → ME
  • 34
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2003-02-01 ~ dissolved
    IIF 76 - Secretary → ME
  • 35
    icon of address 14 Basford Court, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,624 GBP2016-03-31
    Officer
    icon of calendar 2000-05-09 ~ dissolved
    IIF 17 - Director → ME
  • 36
    PORT ENGINEERING (WORLDWIDE) LIMITED - 2010-08-13
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 98 - Director → ME
  • 37
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2014-09-05 ~ dissolved
    IIF 125 - Secretary → ME
  • 38
    CHRIS HUGHES INVESTMENTS (BIGBURY) LTD - 2023-08-28
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,910 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 39
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-14 ~ dissolved
    IIF 105 - Director → ME
  • 40
    icon of address 143a Union Street, Oldham, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 41
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2006-02-15 ~ dissolved
    IIF 94 - Secretary → ME
  • 43
    SHP (ONE) LIMITED - 2005-02-14
    KLAUS KOBEC (EUROPE) LIMITED - 2004-12-07
    icon of address Stephen Hughes Partnership, 143a Union Street, Oldham
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2007-03-23 ~ dissolved
    IIF 78 - Secretary → ME
  • 44
    icon of address Stephen Hughes Partnership, 143a Union Street, Oldham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93,325 GBP2016-03-31
    Officer
    icon of calendar 2006-10-13 ~ dissolved
    IIF 99 - Director → ME
  • 45
    icon of address 255 Regus, Stuart House, East Wing, St Johns Street, Peterborough, Cambs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 46
    TALBOTTS HEATING LIMITED - 2007-07-05
    icon of address C/o Begbies Traynor, The Old Barn Caverwall Park Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 144 - Director → ME
  • 47
    icon of address 60 St. Marks Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    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
  • 48
    TOTAL INSOLVENCY XIV LIMITED - 2015-04-19
    icon of address 44 Hall Moss Lane, Bramhall, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,297 GBP2018-04-30
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Office Suite 6c, 6th Floor Kingsgate House, Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 56 - Director → ME
  • 50
    icon of address 60 St. Marks Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 45
  • 1
    icon of address Caemwgal, Pool Road, Montgomery, Powys
    Active Corporate (1 parent)
    Equity (Company account)
    -86,968 GBP2021-11-30
    Officer
    icon of calendar 2017-09-20 ~ 2018-03-21
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2018-02-14
    IIF 72 - Has significant influence or control OE
  • 2
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2007-01-08 ~ 2013-01-01
    IIF 33 - Director → ME
  • 3
    HARRISON AND HARRISON (JOINERS) LTD - 2017-06-23
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ 2012-12-07
    IIF 30 - Director → ME
  • 4
    icon of address 10 Cleadon Lea, Cleadon, Sunderland, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    168,059 GBP2024-03-31
    Officer
    icon of calendar 2009-08-01 ~ 2013-06-14
    IIF 96 - LLP Designated Member → ME
  • 5
    QUAYSIDE DEVELOPMENTS (DEVON) LIMITED - 2021-09-30
    NEWMEAD LIMITED - 2005-08-11
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,514 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-31
    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
  • 6
    icon of address 139 Ashton Old Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,115 GBP2023-11-30
    Officer
    icon of calendar 2003-12-01 ~ 2007-12-01
    IIF 79 - Secretary → ME
  • 7
    icon of address Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,693 GBP2021-06-30
    Officer
    icon of calendar 2010-11-15 ~ 2015-08-01
    IIF 54 - Director → ME
    icon of calendar 2011-01-01 ~ 2015-08-01
    IIF 132 - Secretary → ME
  • 8
    icon of address 109 St. Johns Street, Stuart House, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2023-06-30
    Officer
    icon of calendar 2019-07-10 ~ 2021-04-18
    IIF 14 - Director → ME
  • 9
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -152,653 GBP2018-06-30
    Officer
    icon of calendar 2006-07-18 ~ 2015-06-01
    IIF 42 - Director → ME
    icon of calendar 2006-07-18 ~ 2015-06-01
    IIF 84 - Secretary → ME
  • 10
    icon of address C/0 Bennett Jones Insolency, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-04 ~ 2015-08-07
    IIF 58 - Director → ME
    icon of calendar 2003-03-05 ~ 2015-08-07
    IIF 83 - Secretary → ME
  • 11
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-07-29 ~ 2024-05-01
    IIF 71 - LLP Designated Member → ME
  • 12
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-25 ~ 2017-04-01
    IIF 52 - Director → ME
    icon of calendar 2009-02-19 ~ 2017-04-01
    IIF 123 - Secretary → ME
  • 13
    THE PROJECT GROUP (OSWESTRY) C.I.C - 2014-12-30
    THE PROJECT GROUP (OSWESTRY) LIMITED - 2009-05-08
    icon of address 17a Cross Street, Oswestry, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-23 ~ 2017-04-06
    IIF 65 - Director → ME
  • 14
    OCULUS PHOTOGRAPHY LIMITED - 2008-07-15
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ 2011-03-16
    IIF 89 - Secretary → ME
  • 15
    C H2O LTD - 2012-03-27
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ 2012-03-22
    IIF 32 - Director → ME
  • 16
    SCORPIO LIMITED - 2012-05-25
    icon of address Levbec House, 99 Manchester Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,993 GBP2022-03-31
    Officer
    icon of calendar 2020-01-30 ~ 2020-04-15
    IIF 141 - Director → ME
    icon of calendar 2018-10-10 ~ 2018-10-10
    IIF 140 - Director → ME
  • 17
    icon of address 60 St Marks Street, Peterborough, Cambs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2021-08-10
    IIF 18 - Director → ME
  • 18
    THE LOAN PEOPLE LIMITED - 2012-02-20
    icon of address 5300 Lakeside, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2009-04-06
    IIF 36 - Director → ME
  • 19
    D.K.M.C. (UK) LIMITED - 2004-10-01
    icon of address Unit 6 Heritage Business Centre, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-17 ~ 2004-09-01
    IIF 34 - Director → ME
  • 20
    SEVERN DEVELOPMENTS (UK) LIMITED - 2008-06-30
    icon of address Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    996,246 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-01-31
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address C/o Mbi Coakley Ltd 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,723,584 GBP2019-03-31
    Officer
    icon of calendar 2012-08-14 ~ 2014-05-06
    IIF 143 - Director → ME
  • 22
    icon of address Imperative Energy Knutsford Road, Chelford, Macclesfield, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2014-06-18
    IIF 102 - Director → ME
  • 23
    SHP EIGHTEEN LIMITED - 2010-09-27
    icon of address 143a Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ 2011-02-01
    IIF 117 - Secretary → ME
  • 24
    THINK LOANS AND MORTGAGES LIMITED - 2015-12-10
    FRIENDLY LOANS LIMITED - 2008-12-22
    icon of address White Collar Factory, 1 Old Street Yard, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-21 ~ 2002-06-11
    IIF 25 - Director → ME
  • 25
    icon of address 60 St. Marks Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-04-28
    IIF 7 - Ownership of shares – 75% or more OE
  • 26
    icon of address 60 St. Marks Street, Peterborough, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    82,292 GBP2023-07-31
    Person with significant control
    icon of calendar 2018-08-06 ~ 2021-07-07
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 27
    CHURCHWOOD FINANCIAL (MANAGEMENT) LIMITED - 2016-03-25
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,200,487 GBP2023-11-30
    Officer
    icon of calendar 2010-11-25 ~ 2015-06-01
    IIF 49 - Director → ME
    icon of calendar 2006-04-04 ~ 2009-10-01
    IIF 59 - Director → ME
    icon of calendar 2003-03-05 ~ 2015-06-01
    IIF 85 - Secretary → ME
  • 28
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-07 ~ 2015-06-01
    IIF 26 - Director → ME
    icon of calendar 2010-11-25 ~ 2015-06-01
    IIF 121 - Secretary → ME
  • 29
    icon of address C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2019-11-01
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 60 St Marks Street, Peterborough, Cambs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2019-06-20 ~ 2021-08-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2021-05-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 31
    STIRLING MCLEOD & CO LIMITED - 2008-08-14
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2016-06-01
    IIF 38 - Director → ME
    icon of calendar 2008-07-26 ~ 2009-10-01
    IIF 39 - Director → ME
    icon of calendar 2009-04-06 ~ 2016-06-01
    IIF 93 - Secretary → ME
  • 32
    RELEASE AUTO FINANCE LIMITED - 2006-09-07
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,796 GBP2017-06-30
    Officer
    icon of calendar 2005-07-05 ~ 2014-06-30
    IIF 88 - Secretary → ME
  • 33
    icon of address H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2017-09-20
    IIF 142 - Director → ME
  • 34
    SHP TWO LIMITED - 2007-06-26
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2012-08-13
    IIF 81 - Secretary → ME
  • 35
    STEPHEN HUGHES PARTNERSHIP (ASHTON) LIMITED - 2007-05-24
    icon of address 20 High Peak Road, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2007-03-22
    IIF 77 - Secretary → ME
  • 36
    AGHOCO 1037 LIMITED - 2010-11-24
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,413,531 GBP2021-06-30
    Officer
    icon of calendar 2010-11-02 ~ 2016-06-01
    IIF 27 - Director → ME
    icon of calendar 2010-11-02 ~ 2016-06-01
    IIF 82 - Secretary → ME
  • 37
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2016-12-01
    IIF 68 - LLP Designated Member → ME
  • 38
    PROMOTIONS 81 PROPERTIES LIMITED - 2011-07-12
    PROMOTIONS 81 PROPERTY LIMITED - 2005-07-14
    PROMOTIONS 81 PROPERTY LIMITED - 2005-06-30
    icon of address Unit 1a Reedham House, 31 - 33 King Street West, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,529 GBP2023-12-31
    Officer
    icon of calendar 2005-04-21 ~ 2006-02-07
    IIF 119 - Secretary → ME
  • 39
    INHOCO 445 LIMITED - 1995-11-13
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2004-01-01
    IIF 74 - Director → ME
    icon of calendar 2000-09-28 ~ 2006-02-07
    IIF 86 - Secretary → ME
  • 40
    LOANS 4 SURE LIMITED - 2013-05-15
    SHP SEVEN LIMITED - 2007-10-23
    icon of address 214 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ 2013-05-13
    IIF 40 - Director → ME
    icon of calendar 2009-04-06 ~ 2013-05-13
    IIF 92 - Secretary → ME
  • 41
    PROJECT RED LTD - 2018-04-11
    PROJECT LEGACY LTD - 2015-10-21
    icon of address Suite 12 Silk House, Park Green, Macclesfield, Cheshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-10-20 ~ 2016-03-22
    IIF 120 - Secretary → ME
  • 42
    icon of address 6th Floor, Kingsgate House Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-07 ~ 2012-04-24
    IIF 100 - Director → ME
  • 43
    SHP TWELVE LIMITED - 2008-11-24
    icon of address National House, 80 82 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-11 ~ 2011-04-01
    IIF 35 - Director → ME
    icon of calendar 2011-04-01 ~ 2011-04-01
    IIF 127 - Secretary → ME
  • 44
    icon of address 80 Spitfire Way, Tunstall, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    icon of calendar 2003-07-06 ~ 2007-07-06
    IIF 24 - Director → ME
    icon of calendar 2004-06-26 ~ 2005-07-12
    IIF 80 - Secretary → ME
  • 45
    icon of address Ljl Property Management, Fore Street, Kingsbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,494 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ 2022-01-24
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2022-01-24
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.