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

Hughes, Philip Nigel

    Related profiles found in government register
  • Hughes, Philip Nigel
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 1
    • Bollin House, Cheadle Royal Business Park, Cheadle, Stockport, Cheshire, SK8 3GX, United Kingdom

      IIF 2
  • Hughes, Philip Nigel
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Ph Property Holdings Limited, Bollin House Oakfiel, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 6
  • Hughes, Philip Nigel
    British manager born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 7
  • Hughes, Philip Nigel
    British managing director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 8
  • Hughes, Philip Nigel
    British none born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Summermere Limited, Victoria Buildings, Silver Street, Bury, Lancashire, BL9 0EU, United Kingdom

      IIF 9
  • Hughes, Philip Nigel
    British property developer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 10
  • Hughes, Philip Nigel
    British self employed born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, England

      IIF 11
  • Hughes, Phillip Nigel
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Buildings, Silver Street, Bury, Lancashire, BL9 0EU, England

      IIF 12
    • Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 13
    • Whirley Hall, Whirley Lane, Henbury, Macclesfield, Cheshire, SK10 4RN, England

      IIF 14
  • Hughes, Phillip Nigel
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 15
    • Citation House, 1, Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ, United Kingdom

      IIF 16
  • Hughes, Philip
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Philip Nigel
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 30
  • Hughes, Phillip Nigel
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whirley Hall, Whirley Lane, Henbury, Macclesfield, Cheshire, SK10 4RN, England

      IIF 31 IIF 32
    • Citation House, 1 Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ, United Kingdom

      IIF 33
  • Hughes, Philip Nigel
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin House, Oakfield Road, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 34 IIF 35
    • Unit 3, Oakfield Road, Cheadle Royal Business Park, Cheadle, SK8 3GX, England

      IIF 36 IIF 37 IIF 38
  • Hughes, Philip Nigel
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Stuarts Limited, Stuarts House, 7 Ambassador Place, Altrincham, WA15 8DB, United Kingdom

      IIF 39
    • The Bull Yard, R/o 75 High Street, Ashford, Kent, TN24 8SN, United Kingdom

      IIF 40
    • C/o Ph Property Holdings, Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, England

      IIF 41
  • Hughes, Philip Nigel
    British managing director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 42
    • Whirley Hall, Whirley Lane, Henbury, Macclesfield, SK10 4RN, England

      IIF 43
  • Mr Philip Hughes
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Ambassador Place, Stockport Road, Altrincham, WA15 8DB, England

      IIF 44 IIF 45 IIF 46
    • Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 48 IIF 49 IIF 50
    • C/o Graymarsh Property Services Limited, 2 The Courtyard, Earl Road, Cheadle Hulme, Cheshire, SK8 6GN, United Kingdom

      IIF 51
  • Mr Philip Nigel Hughes
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ph Property Holdings Limited, Bollin House Oakfiel, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 52
  • Hughes, Philip Nigel
    British

    Registered addresses and corresponding companies
    • Deepfields, 33 Heybridge Lane, Prestbury, Macclesfield, Cheshire, SK10 4ES, England

      IIF 53
  • Hughes, Philip Nigel
    British company director

    Registered addresses and corresponding companies
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 54
  • Hughes, Philip Nigel
    British director

    Registered addresses and corresponding companies
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 55
  • Hughes, Philip Nigel
    British manager

    Registered addresses and corresponding companies
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 56
  • Hughes, Philip Nigel
    British property developer

    Registered addresses and corresponding companies
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 57
  • Hughes, Philip Nigel
    born in September 1965

    Registered addresses and corresponding companies
    • Abbey Farm, Macclesfield Road, Chelford, SK11 9AH

      IIF 58
  • Mr Philip Nigel Hughes
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Stuarts Limited, Stuarts House, 7 Ambassador Place, Altrincham, WA15 8DB, United Kingdom

      IIF 59
    • The Bull Yard, R/o 75 High Street, Ashford, Kent, TN24 8SN, United Kingdom

      IIF 60
    • Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX

      IIF 61 IIF 62
    • Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 63
    • Whirley Hall, Whirley Lane, Henbury, Macclesfield, SK10 4RN, England

      IIF 64
  • Hughes, Philip Nigel

    Registered addresses and corresponding companies
    • 7 Ambassador Place, Stockport Road, Altrincham, WA15 8DB, England

      IIF 65
    • Stuarts House, 7 Ambassador Place, Stockport Road, Altrincham, WA15 8DB, England

      IIF 66 IIF 67 IIF 68
    • Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, England

      IIF 69
    • Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 70
    • Whirley Hall, Whirley Lane, Henbury, Macclesfield, Cheshire, SK10 4RN, England

      IIF 71
    • Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 72
child relation
Offspring entities and appointments
Active 25
  • 1
    The Bull Yard, R/o 75 High Street, Ashford, Kent, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    1,831,045 GBP2021-01-31
    Officer
    2020-02-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-18 ~ now
    IIF 8 - Director → ME
  • 5
    7, Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    974 GBP2023-12-31
    Officer
    2017-03-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 7
    Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-05-16 ~ now
    IIF 25 - Director → ME
  • 8
    Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    7,424,334 GBP2023-12-31
    Officer
    1997-01-06 ~ now
    IIF 11 - Director → ME
    1997-01-06 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 9
    Unit 3 Oakfield Road, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,499 GBP2023-12-31
    Officer
    2022-05-23 ~ now
    IIF 38 - Director → ME
  • 10
    Bollin House Bollin House, Oakfield Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,065 GBP2023-12-31
    Officer
    2020-08-06 ~ now
    IIF 34 - Director → ME
  • 11
    COLSHAW PROPERTIES LIMITED - 2018-01-12
    COLSHAW HALL PROPERTIES LTD - 2017-11-30
    C/o Ph Property Holdings, Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-01-11 ~ now
    IIF 41 - Director → ME
  • 12
    Bollin House Bollin House, Oakfield Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,314 GBP2023-12-31
    Officer
    2020-03-02 ~ now
    IIF 35 - Director → ME
  • 13
    Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-08 ~ dissolved
    IIF 42 - Director → ME
  • 14
    Unit 3 Oakfield Road, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    490,813 GBP2023-12-31
    Officer
    2022-05-20 ~ now
    IIF 36 - Director → ME
  • 15
    Unit 3 Oakfield Road, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 37 - Director → ME
  • 16
    Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Current Assets (Company account)
    96,704 GBP2023-12-31
    Person with significant control
    2016-06-17 ~ now
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 17
    Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-02-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2009-06-04 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 19
    RASCASSE INVESTMENTS LLP - 2009-07-28
    C/o Ph Property Holdings Limited, Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-05-18 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 20
    Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -423 GBP2024-03-31
    Officer
    2020-10-02 ~ now
    IIF 22 - Director → ME
  • 21
    Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-08-11 ~ now
    IIF 27 - Director → ME
  • 22
    Stuarts House, 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,937 GBP2023-09-30
    Officer
    2017-10-25 ~ now
    IIF 68 - Secretary → ME
  • 23
    Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-11 ~ now
    IIF 23 - Director → ME
  • 24
    62 Wilson Street, London
    Dissolved Corporate (32 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 58 - LLP Member → ME
  • 25
    Whirley Hall Whirley Lane, Henbury, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,696 GBP2024-01-31
    Officer
    2020-01-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    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
    IIF 64 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    HADENCRAFT LIMITED - 2002-07-15
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2002-03-22 ~ 2011-01-26
    IIF 10 - Director → ME
    2002-03-22 ~ 2011-01-26
    IIF 57 - Secretary → ME
  • 2
    384a Deansgate, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-07-03 ~ 2021-04-26
    IIF 15 - Director → ME
  • 3
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    1999-02-15 ~ 2009-07-09
    IIF 7 - Director → ME
    1999-02-15 ~ 2009-07-09
    IIF 56 - Secretary → ME
  • 4
    C/o Ford's Residential Management Limited Stuart's House, 7 Ambassador Place, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,314 GBP2024-03-24
    Officer
    2014-07-30 ~ 2019-09-10
    IIF 4 - Director → ME
  • 5
    Stuarts House, 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,453 GBP2024-09-30
    Officer
    2017-09-11 ~ 2023-12-05
    IIF 66 - Secretary → ME
  • 6
    BROOMCO (2379) LIMITED - 2000-12-14
    Kings Court, Water Lane, Wilmslow, Cheshire
    Active Corporate (3 parents, 19 offsprings)
    Officer
    2011-02-18 ~ 2012-12-22
    IIF 16 - Director → ME
  • 7
    20a Victoria Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-08-31
    Officer
    2012-06-28 ~ 2014-03-21
    IIF 12 - Director → ME
  • 8
    The Granary Vaynor, Bethesda, Narberth, Dyfed
    Dissolved Corporate (4 parents)
    Officer
    2008-05-09 ~ 2013-09-24
    IIF 30 - LLP Designated Member → ME
  • 9
    384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2005-08-01 ~ 2008-09-02
    IIF 72 - Secretary → ME
  • 10
    PLAS ISAF LIMITED - 2001-06-21
    3rd Floor Nuffield House, 41-46 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    2001-03-26 ~ 2007-05-09
    IIF 55 - Secretary → ME
  • 11
    7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,633 GBP2023-09-30
    Officer
    2021-04-26 ~ 2023-11-27
    IIF 17 - Director → ME
    Person with significant control
    2021-04-26 ~ 2023-11-27
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    C/o Fords Residential Management Stuart's House, 7 Ambassador Place, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    570 GBP2023-12-31
    Officer
    2014-07-30 ~ 2018-11-26
    IIF 5 - Director → ME
  • 13
    7, Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,696 GBP2023-06-30
    Officer
    2019-01-31 ~ 2021-12-02
    IIF 19 - Director → ME
    Person with significant control
    2019-01-31 ~ 2021-12-02
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,311 GBP2023-12-31
    Officer
    2015-09-01 ~ 2021-05-04
    IIF 65 - Secretary → ME
  • 15
    7, Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,310 GBP2024-09-30
    Officer
    2019-02-01 ~ 2022-03-31
    IIF 20 - Director → ME
    Person with significant control
    2019-02-01 ~ 2022-03-31
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    9 Silver Street, C/o Longden & Cook Real Estate Ltd, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -472 GBP2024-05-31
    Officer
    2014-07-30 ~ 2021-05-27
    IIF 3 - Director → ME
  • 17
    9 Silver Street, C/o Longden & Cook Real Estate Ltd, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,283 GBP2024-09-30
    Officer
    2007-09-18 ~ 2019-06-26
    IIF 1 - Director → ME
    2007-09-18 ~ 2019-06-26
    IIF 54 - Secretary → ME
  • 18
    C/o Fords Residential Management Stuart's House, 7 Ambassador Place, Altrincham, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,618 GBP2023-12-31
    Officer
    2015-04-02 ~ 2019-03-01
    IIF 13 - Director → ME
  • 19
    41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-24 ~ 2025-02-14
    IIF 29 - Director → ME
  • 20
    Newton Hall Stables Lees Lane, Newton, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2013-10-09 ~ 2018-10-18
    IIF 2 - Director → ME
  • 21
    Paradigm House Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    724,174 GBP2023-03-31
    Officer
    2009-07-03 ~ 2015-12-22
    IIF 14 - Director → ME
    2009-07-03 ~ 2015-12-22
    IIF 71 - Secretary → ME
  • 22
    7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,997 GBP2023-12-31
    Officer
    2021-01-06 ~ 2024-08-05
    IIF 18 - Director → ME
    Person with significant control
    2021-01-06 ~ 2024-08-05
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    20a Victoria Road, Hale, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-07-19 ~ 2018-04-25
    IIF 28 - Director → ME
    Person with significant control
    2016-07-19 ~ 2018-04-25
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    9 Silver Street, C/o Longden & Cook Real Estate Ltd, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,261 GBP2020-09-30
    Officer
    2006-06-28 ~ 2013-08-01
    IIF 53 - Secretary → ME
  • 25
    7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,944 GBP2023-12-31
    Officer
    2021-08-13 ~ 2024-03-22
    IIF 70 - Secretary → ME
  • 26
    THE VALE AND SERPENTINE (ALDERLEY PARK) MANAGEMENT COMPANY LIMITED - 2018-12-04
    Stuarts House, 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,970 GBP2023-12-31
    Officer
    2017-06-12 ~ 2023-12-05
    IIF 67 - Secretary → ME
  • 27
    RASCASSE INVESTMENTS (WALKER STREET) LIMITED - 2011-08-02
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-14 ~ 2013-11-22
    IIF 9 - Director → ME
  • 28
    Stuarts Limited Stuarts House, 7 Ambassador Place, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    287 GBP2024-03-31
    Officer
    2018-03-20 ~ 2020-09-23
    IIF 39 - Director → ME
    Person with significant control
    2018-03-20 ~ 2020-09-23
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.