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

Rawlings, Nigel Keith

    Related profiles found in government register
  • Rawlings, Nigel Keith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, England

      IIF 1
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, United Kingdom

      IIF 2
  • Rawlings, Nigel Keith
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 13, Southgate 2, Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 3
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 4
    • icon of address C/o Bto Solicitors Llp, Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9QG, United Kingdom

      IIF 5
    • icon of address 5, New Street Square, London, EC4A 3TW, England

      IIF 6
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 7 IIF 8
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, England

      IIF 13 IIF 14 IIF 15
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, United Kingdom

      IIF 18 IIF 19
    • icon of address 1a, The Mailbox, Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 20 IIF 21
    • icon of address Borough Chambers, 1 St Petersgate, Stockport, SK1 1EB, United Kingdom

      IIF 22
    • icon of address The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, United Kingdom

      IIF 23
    • icon of address 18 Hollin Lane, Styal, Cheshire, SK9 4JH

      IIF 24 IIF 25
    • icon of address 18, Hollin Lane, Styal, Wilmslow, SK9 4JH, England

      IIF 26
  • Rawlings, Nigel Keith
    British accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British chartered accountnat born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Cheshire, SK9 4JH

      IIF 95
  • Rawlings, Nigel Keith
    British chief executive born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 96
  • Rawlings, Nigel Keith
    British chief finance officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Cheshire, SK9 4JH

      IIF 97
  • Rawlings, Nigel Keith
    British chief financial officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British company administrator born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enville Cottage, Green Walk, Bowdon, Altrincham, WA14 2SJ, England

      IIF 103
  • Rawlings, Nigel Keith
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 104
    • icon of address 1, Connaught Place, London, W2 2ET

      IIF 105
    • icon of address 18 Hollin Lane, Styal, Cheshire, SK9 4JH

      IIF 106 IIF 107
    • icon of address 18, Hollin Lane, Styal, Wilmslow, SK9 4JH, England

      IIF 108
  • Rawlings, Nigel Keith
    British company secretary born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enville Cottage, Green Walk, Bowdon, Altrincham, WA14 2SJ, England

      IIF 111
    • icon of address Farncombe House, Farncombe, Broadway, Worcestershire, WR12 7LJ, England

      IIF 112
    • icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 113 IIF 114
    • icon of address The Brew House, Greenalls Avenue, Warrington, Cheshire, WA4 6HL, United Kingdom

      IIF 115
    • icon of address The Brew House, Greenalls Avenue, Warrington, Lancashire, WA4 6HL, United Kingdom

      IIF 116 IIF 117 IIF 118
  • Rawlings, Nigel Keith
    British financial consultant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Cheshire, SK9 4JH

      IIF 119
  • Rawlings, Nigel Keith
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Wilmslow, SK9 4JH

      IIF 125
  • Rawlings, Nigel Keith
    British

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British chartered accountant

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    British company secretary

    Registered addresses and corresponding companies
  • Rawlings, Nigel Keith
    born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, United Kingdom

      IIF 171
  • Rawlings, Nigel Keith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, The Mailbox, Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 172 IIF 173 IIF 174
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, England

      IIF 175 IIF 176
    • icon of address 1a, The Mailbox, Exchange Street, Stockport, Cheshire, SK3 0GA, England

      IIF 177
  • Rawlings, Nigel Keith
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91b, High Road, East Finchley, London, N2 8AG, England

      IIF 178
  • Rawlings, Nigel
    British chief finance officer born in March 1956

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR

      IIF 179
  • Rawlings, Nigel
    British chief finance officer

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR

      IIF 180
  • Mr Nigel Keith Rawlings
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate 2, 321 Wilmslow Road, Cheadle, Cheshire, SK8 3PW, United Kingdom

      IIF 181
    • icon of address C/o Matthews & Goodman Exchange Station, Tithebarn Street, Liverpool, L2 2QP, England

      IIF 182
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 183
    • icon of address 1a, The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, United Kingdom

      IIF 184
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, England

      IIF 185 IIF 186 IIF 187
    • icon of address The Mailbox, 1 Exchange Street, Stockport, SK3 0GA, United Kingdom

      IIF 189
    • icon of address 18, Hollin Lane, Styal, Wilmslow, Cheshire, SK9 4JH, United Kingdom

      IIF 190 IIF 191
    • icon of address 18, Hollin Lane, Styal, Wilmslow, SK9 4JH, England

      IIF 192
    • icon of address 18, Hollin Lane, Styal, Wilmslow, SK9 4JH, United Kingdom

      IIF 193
  • Rawlings, Nigel Keith

    Registered addresses and corresponding companies
  • Rawlings, Nigel

    Registered addresses and corresponding companies
    • icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire, SK9 4JH, United Kingdom

      IIF 241
  • Mr Nigel Keith Rawlings
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, SK3 0GA, United Kingdom

      IIF 242
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    554,294 GBP2023-01-31
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2014-02-17 ~ dissolved
    IIF 227 - Secretary → ME
  • 2
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,038,800 GBP2023-01-31
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 3
    ROWLINSON CONSTRUCTIONS LIMITED - 1991-03-31
    icon of address Dob Bridge House, Brickcroft Lane Bretherton Road, Croston, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-08-01 ~ now
    IIF 136 - Secretary → ME
  • 4
    icon of address Nigel Rawlings, 18 Hollin Lane, Styal, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ dissolved
    IIF 125 - LLP Designated Member → ME
  • 5
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,708,142 GBP2021-12-31
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 21 - Director → ME
  • 6
    HOUSING CAPITAL PROPERTY LIMITED - 2019-01-24
    RISE HOMES LTD - 2025-03-04
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    846,902 GBP2021-12-31
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-06-15 ~ now
    IIF 228 - Secretary → ME
  • 7
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 225 - Secretary → ME
  • 8
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 217 - Secretary → ME
  • 9
    icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2012-05-11 ~ dissolved
    IIF 161 - Secretary → ME
  • 10
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,478,319 GBP2021-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 176 - Director → ME
  • 11
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -872 GBP2024-10-31
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 26 - Director → ME
    icon of calendar 2012-10-30 ~ now
    IIF 240 - Secretary → ME
  • 12
    EV AIR HOLDINGS LIMITED - 2023-08-01
    icon of address The Mailbox, 1 Exchange Street, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -524 GBP2024-09-30
    Officer
    icon of calendar 2022-09-25 ~ now
    IIF 23 - Director → ME
  • 13
    EV2O SERVICES LIMITED - 2022-01-05
    icon of address C/o Bto Solicitors Llp Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 5 - Director → ME
  • 14
    RISE APARTMENTS LIMITED - 2025-03-04
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -304,066 GBP2021-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 19 - Director → ME
  • 15
    INTERCITY (HAWARDEN) LIMITED - 2005-02-23
    HAMSARD 2642 LIMITED - 2003-07-04
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 206 - Secretary → ME
  • 16
    HAMSARD 2644 LIMITED - 2003-07-04
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11 GBP2018-02-28
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 216 - Secretary → ME
  • 17
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    303,481 GBP2018-04-30
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2012-04-05 ~ dissolved
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-04 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2008-01-04 ~ dissolved
    IIF 146 - Secretary → ME
  • 19
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 9 - Director → ME
  • 20
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 2 - Director → ME
  • 22
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 1 - Director → ME
  • 23
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -98,761 GBP2021-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 175 - Director → ME
  • 24
    IMPORTAMBER LIMITED - 1998-12-29
    icon of address Yorkshire House 18 Chapel Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 36 - Director → ME
  • 25
    FASTDIGIT LIMITED - 1998-06-26
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 215 - Secretary → ME
  • 26
    SORTING OFFICE APARTMENTS LIMITED - 2019-12-06
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -441,251 GBP2021-12-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 177 - Director → ME
  • 27
    NETONLY LIMITED - 1999-12-07
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 224 - Secretary → ME
  • 28
    icon of address 16 Kingsway, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 194 - Secretary → ME
  • 29
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -333,874 GBP2022-02-28
    Officer
    icon of calendar 2003-03-02 ~ dissolved
    IIF 67 - Director → ME
  • 30
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 221 - Secretary → ME
  • 31
    icon of address Pochin's, Brooks Lane, Middlewich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 214 - Secretary → ME
  • 32
    POCHIN INDUSTRIAL BUILDINGS LIMITED - 1976-12-31
    icon of address Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 202 - Secretary → ME
  • 33
    POCHIN (CONTRACTORS) LIMITED - 2008-11-25
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 2016-08-31 ~ now
    IIF 204 - Secretary → ME
  • 34
    POCHIN (DESIGN & BUILD) LIMITED - 2002-06-06
    POCHIN (DEVELOPMENT) LIMITED - 1989-07-13
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 209 - Secretary → ME
  • 35
    BRAND NEW CO (290) LIMITED - 2005-09-06
    POCHIN (GATEWAY LAND) LIMITED - 2005-09-14
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 208 - Secretary → ME
  • 36
    BRAND NEW CO (395) LIMITED - 2008-08-19
    icon of address Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 212 - Secretary → ME
  • 37
    POCHIN LAND & DEVELOPMENT LIMITED - 2015-03-03
    CASTLEWOOD DEVELOPMENTS (BIRKENHEAD) LIMITED - 2012-04-11
    MIDDLEWICH EASTERN BYPASS LIMITED - 2015-09-15
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 211 - Secretary → ME
  • 38
    BRAND NEW CO (167) LIMITED - 2003-02-04
    POCHIN HOMES LIMITED - 2012-05-29
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 210 - Secretary → ME
  • 39
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2013-12-13 ~ now
    IIF 203 - Secretary → ME
  • 40
    PROPERTY SENSE INVESTMENTS LIMITED - 2025-02-11
    icon of address Borough Chambers, 1 St Petersgate, Stockport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -864,619 GBP2024-10-31
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 22 - Director → ME
  • 41
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 42
    RAILTON AUTOMOTIVE LIMITED - 2023-08-01
    HEMVALE (6) LTD - 2012-05-08
    icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496 GBP2022-06-30
    Officer
    icon of calendar 1999-10-19 ~ dissolved
    IIF 48 - Director → ME
  • 43
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,682,290 GBP2021-12-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 174 - Director → ME
  • 44
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    196,833 GBP2020-11-19 ~ 2021-12-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 172 - Director → ME
  • 45
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -86,421 GBP2021-12-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 4 - Director → ME
  • 46
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    659,044 GBP2021-12-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 8 - Director → ME
  • 47
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 11 - Director → ME
  • 48
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -154,168 GBP2021-12-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 173 - Director → ME
  • 49
    icon of address 13 Village Road, Bebington, Wirral, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 92 - Director → ME
  • 50
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 17 - Director → ME
  • 51
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 13 - Director → ME
  • 52
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 6 - Director → ME
  • 53
    icon of address Suite 13, Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,256,362 GBP2025-05-31
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-03-01 ~ now
    IIF 196 - Secretary → ME
  • 54
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 12 - Director → ME
  • 55
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 10 - Director → ME
  • 56
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,949,780 GBP2021-12-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 7 - Director → ME
  • 57
    icon of address Cabot Square Capital, 1 Connaught Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 105 - Director → ME
  • 58
    BRAND NEW CO (182) LIMITED - 2003-04-16
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 205 - Secretary → ME
  • 59
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 96 - Director → ME
  • 60
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 207 - Secretary → ME
  • 61
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -406 GBP2017-05-31
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 121 - Director → ME
  • 62
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 123 - Director → ME
  • 63
    BRAND NEW CO (123) LIMITED - 2001-08-24
    NATHAN DEVELOPMENTS LIMITED - 2007-07-26
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 120 - Director → ME
  • 64
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 171 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 242 - Has significant influence or controlOE
  • 65
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 128
  • 1
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2012-03-28
    IIF 38 - Director → ME
    icon of calendar 2008-05-28 ~ 2012-03-28
    IIF 127 - Secretary → ME
  • 2
    AH MEDICAL PROPERTIES PLC - 2011-07-08
    SOHO HEALTH PLAZA LTD - 2004-04-19
    ASHLEY HOUSE PROPERTIES LIMITED - 2007-01-11
    FIRVALE LIMITED - 2001-08-01
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 52 - Director → ME
  • 3
    icon of address C/o Strategic Property Management 151 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    354 GBP2024-08-31
    Officer
    icon of calendar 2013-09-10 ~ 2018-09-01
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 182 - Has significant influence or control OE
  • 4
    GP CARE PHARMACY LIMITED - 2011-05-16
    ASSURA PHARMACY (SOUTH WEST) LIMITED - 2012-11-16
    HEALTHCARE PHARMACIES LIMITED - 2008-01-28
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2007-02-07 ~ 2007-08-15
    IIF 59 - Director → ME
    icon of calendar 2011-03-22 ~ 2011-07-12
    IIF 81 - Director → ME
  • 5
    HEALTHCARE PHARMACIES LIMITED - 2006-10-03
    ASSURA PHARMACY LIMITED - 2012-11-16
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2006-02-01 ~ 2007-03-23
    IIF 49 - Director → ME
    icon of calendar 2008-10-27 ~ 2011-07-12
    IIF 66 - Director → ME
    icon of calendar 2004-07-06 ~ 2005-11-09
    IIF 179 - Director → ME
    icon of calendar 2004-07-06 ~ 2008-10-27
    IIF 180 - Secretary → ME
  • 6
    ASHLEY HOUSE INVESTMENTS LIMITED - 2011-04-13
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    600 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 60 - Director → ME
  • 7
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 27 - Director → ME
  • 8
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 30 - Director → ME
  • 9
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2012-03-28
    IIF 74 - Director → ME
  • 10
    ASSURA LIMITED - 2014-12-16
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents, 104 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-03-10 ~ 2012-03-28
    IIF 44 - Director → ME
  • 11
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2012-03-28
    IIF 79 - Director → ME
  • 12
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 28 - Director → ME
  • 13
    icon of address Old Bank Chambers, La Grande Rue, St Martins, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2008-06-07 ~ 2012-03-28
    IIF 89 - Director → ME
  • 14
    ASSURA CARE HOMES LIMITED - 2014-10-09
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2008-01-28 ~ 2012-03-28
    IIF 98 - Director → ME
    icon of calendar 2008-01-28 ~ 2008-11-07
    IIF 139 - Secretary → ME
  • 15
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2012-03-28
    IIF 64 - Director → ME
  • 16
    STREAM PARTNERS LIMITED - 2007-06-22
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2012-03-28
    IIF 77 - Director → ME
    icon of calendar 2006-10-05 ~ 2007-05-29
    IIF 97 - Director → ME
  • 17
    STRATEGIS LIMITED - 2008-02-18
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (13 parents, 38 offsprings)
    Officer
    icon of calendar 2003-03-02 ~ 2006-05-15
    IIF 53 - Director → ME
    icon of calendar 2010-09-30 ~ 2012-03-28
    IIF 80 - Director → ME
    icon of calendar 2006-05-15 ~ 2008-11-07
    IIF 151 - Secretary → ME
  • 18
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-09-08 ~ 2012-03-28
    IIF 107 - Director → ME
  • 19
    AGHOCO 4036 LIMITED - 2011-07-06
    icon of address The Brew House, Greenalls Avenue, Warrington, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2012-08-24
    IIF 87 - Director → ME
  • 20
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents, 20 offsprings)
    Officer
    icon of calendar 2007-12-12 ~ 2008-11-10
    IIF 150 - Secretary → ME
  • 21
    ASSURA TINSHILL LIMITED - 2009-03-27
    INHOCO 3501 LIMITED - 2009-02-04
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-04 ~ 2012-03-28
    IIF 90 - Director → ME
  • 22
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2012-03-28
    IIF 76 - Director → ME
  • 23
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-11-10 ~ 2012-03-28
    IIF 47 - Director → ME
    icon of calendar 2007-12-13 ~ 2008-11-10
    IIF 137 - Secretary → ME
  • 24
    ASSURA PROPERTIES PLC - 2021-02-17
    ASSURA PROPERTIES LIMITED - 2011-11-17
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2007-12-18 ~ 2012-03-28
    IIF 101 - Director → ME
  • 25
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2012-03-28
    IIF 99 - Director → ME
  • 26
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2012-03-28
    IIF 100 - Director → ME
  • 27
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2008-04-18 ~ 2012-03-28
    IIF 70 - Director → ME
  • 28
    TARNCOURT LIMITED - 2006-05-31
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    14,751,977 GBP2024-03-31
    Officer
    icon of calendar 2008-11-17 ~ 2012-03-28
    IIF 88 - Director → ME
    icon of calendar 2006-05-15 ~ 2008-11-17
    IIF 129 - Secretary → ME
  • 29
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 29 - Director → ME
  • 30
    ASHLEY HOUSE (STANWELL) LTD - 2011-04-20
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 82 - Director → ME
  • 31
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 31 - Director → ME
  • 32
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-03-28
    IIF 32 - Director → ME
  • 33
    INHOCO 2260 LIMITED - 2001-03-12
    icon of address Roughlow, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2006-04-27
    IIF 144 - Secretary → ME
  • 34
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2006-05-08
    IIF 130 - Secretary → ME
  • 35
    INHOCO 3115 LIMITED - 2004-09-10
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,966,435 GBP2024-09-30
    Officer
    icon of calendar 2004-09-03 ~ 2006-05-08
    IIF 147 - Secretary → ME
  • 36
    WILLOWMEAD ESTATES (PRESTBURY) LIMITED - 2004-05-05
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 69 - Director → ME
    icon of calendar 1997-08-01 ~ 2006-05-09
    IIF 128 - Secretary → ME
    icon of calendar ~ 1994-08-01
    IIF 145 - Secretary → ME
  • 37
    INHOCO 2996 LIMITED - 2003-11-17
    icon of address Roughlow, Willington, Tarporley, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2006-08-17
    IIF 142 - Secretary → ME
  • 38
    GROSVENOR HILL (SHEFFIELD) LIMITED - 1999-12-08
    WESTBURY (EASTBOURNE) LIMITED - 2003-12-23
    BARLOWS (EASTBOURNE) LIMITED - 2002-05-21
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2006-05-08
    IIF 148 - Secretary → ME
  • 39
    BLUEPLAY VENTURES LIMITED - 2002-07-08
    WESTBURY EASTBOURNE VENTURES LIMITED - 2003-12-23
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2006-08-17
    IIF 43 - Director → ME
    icon of calendar 2003-12-17 ~ 2006-08-17
    IIF 154 - Secretary → ME
  • 40
    BARLOWS LIMITED - 2001-11-08
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    36,361,629 GBP2024-10-31
    Officer
    icon of calendar 1996-10-22 ~ 2006-04-12
    IIF 159 - Secretary → ME
  • 41
    ROWLINSON INVESTMENTS LIMITED - 1998-02-16
    REDDISH LAND COMPANY LIMITED - 1982-02-12
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 56 - Director → ME
    icon of calendar 1997-08-01 ~ 2006-05-08
    IIF 134 - Secretary → ME
    icon of calendar ~ 1994-08-01
    IIF 133 - Secretary → ME
  • 42
    CHEPSTOW PUBLIC LIMITED COMPANY - 2001-11-13
    BARLOWS PLC - 2009-05-22
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,922,912 GBP2024-10-31
    Officer
    icon of calendar 2001-04-10 ~ 2006-04-27
    IIF 138 - Secretary → ME
  • 43
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    348,710 GBP2024-10-31
    Officer
    icon of calendar 2004-11-23 ~ 2006-05-08
    IIF 152 - Secretary → ME
  • 44
    ROWLINSON CONSTRUCTIONS LIMITED - 1991-03-31
    icon of address Dob Bridge House, Brickcroft Lane Bretherton Road, Croston, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 25 - Director → ME
    icon of calendar ~ 1994-08-01
    IIF 141 - Secretary → ME
  • 45
    ROWLINSON SECURITIES LIMITED - 1998-02-16
    ROWLINSON CONSTRUCTIONS GROUP LIMITED - 1982-03-31
    icon of address Roughlow, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 106 - Director → ME
    icon of calendar ~ 1994-08-01
    IIF 157 - Secretary → ME
    icon of calendar 1997-08-01 ~ 2006-05-08
    IIF 155 - Secretary → ME
  • 46
    CHOICEWEALTH LIMITED - 1987-12-23
    icon of address Roughlow, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-22 ~ 2006-05-08
    IIF 131 - Secretary → ME
  • 47
    PREFERRED COMPANY LIMITED - 2001-12-03
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2007-09-25
    IIF 65 - Director → ME
    icon of calendar 2008-11-17 ~ 2012-03-28
    IIF 54 - Director → ME
    icon of calendar 2004-10-18 ~ 2007-09-25
    IIF 166 - Secretary → ME
  • 48
    WESTRIDGE HOMES LIMITED - 2005-04-15
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2012-03-28
    IIF 46 - Director → ME
  • 49
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,708,142 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-03-11 ~ 2018-09-17
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 50
    HOUSING CAPITAL PROPERTY LIMITED - 2019-01-24
    RISE HOMES LTD - 2025-03-04
    icon of address 1a The Mailbox, Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    846,902 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-06-15 ~ 2018-09-17
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 51
    ASSURA MOBILITY LIMITED - 2009-09-15
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2008-11-10
    IIF 149 - Secretary → ME
  • 52
    MARKETPHONE LIMITED - 2002-08-21
    EBIQUITA LIMITED - 2003-06-10
    ADVANCED DIGITAL DATA SERVICES LIMITED - 1997-04-29
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-01 ~ 1998-01-30
    IIF 167 - Secretary → ME
  • 53
    CLINPHONE LIMITED - 2003-12-04
    S-CUBED CLINPHONE SERVICES LIMITED - 1997-02-27
    THE PLEDGE LINE COMPANY LIMITED - 1996-03-20
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-01 ~ 1996-08-01
    IIF 61 - Director → ME
    icon of calendar 1996-02-13 ~ 1998-01-30
    IIF 165 - Secretary → ME
  • 54
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-06 ~ 2019-08-16
    IIF 162 - Secretary → ME
  • 55
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2007-12-12 ~ 2011-07-12
    IIF 140 - Secretary → ME
  • 56
    CHARCO 1146 LIMITED - 2006-01-27
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-14 ~ 2012-03-28
    IIF 109 - Director → ME
    icon of calendar 2006-01-14 ~ 2008-11-10
    IIF 168 - Secretary → ME
  • 57
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -872 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-30 ~ 2019-07-01
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-06 ~ 2011-07-12
    IIF 57 - Director → ME
  • 59
    INHOCO 4095 LIMITED - 2005-06-06
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-11-09 ~ 2012-04-05
    IIF 115 - Director → ME
  • 60
    INHOCO 4096 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    529 GBP2024-09-30
    Officer
    icon of calendar 2011-11-09 ~ 2012-04-05
    IIF 117 - Director → ME
  • 61
    INHOCO 4094 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2012-04-05
    IIF 116 - Director → ME
  • 62
    INHOCO 4093 LIMITED - 2005-06-06
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2011-11-09 ~ 2012-04-05
    IIF 118 - Director → ME
  • 63
    INHOCO 4092 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-20 ~ 2012-04-05
    IIF 112 - Director → ME
  • 64
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-21 ~ 2007-10-25
    IIF 41 - Director → ME
  • 65
    VALLATEAM LIMITED - 2005-02-09
    WESTLINK GROUP LIMITED - 2025-02-04
    icon of address C/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-19 ~ 2007-12-21
    IIF 50 - Director → ME
  • 66
    EV AIR HOLDINGS LIMITED - 2023-08-01
    icon of address The Mailbox, 1 Exchange Street, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -524 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-25 ~ 2022-09-26
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 67
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-05-31
    Officer
    icon of calendar 2013-09-10 ~ 2015-12-01
    IIF 122 - Director → ME
  • 68
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 78 - Director → ME
  • 69
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2008-05-21 ~ 2011-07-12
    IIF 229 - Secretary → ME
  • 70
    SB 151 LIMITED - 2011-12-01
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2011-11-28 ~ 2012-05-31
    IIF 86 - Director → ME
  • 71
    ASSURA LIFT HOLDINGS LIMITED - 2011-12-01
    REMIWOOD LIMITED - 2001-11-12
    BHE HOLDINGS LIMITED - 2006-11-02
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ 2011-11-28
    IIF 119 - Director → ME
    icon of calendar 2006-06-05 ~ 2006-08-12
    IIF 230 - Secretary → ME
  • 72
    KT 511 LIMITED - 1988-05-20
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-17 ~ 2006-05-08
    IIF 163 - Secretary → ME
  • 73
    INTERCITY (HAWARDEN) LIMITED - 2005-02-23
    HAMSARD 2642 LIMITED - 2003-07-04
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 223 - Secretary → ME
  • 74
    HAMSARD 2644 LIMITED - 2003-07-04
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11 GBP2018-02-28
    Officer
    icon of calendar 2013-11-03 ~ 2016-07-11
    IIF 220 - Secretary → ME
  • 75
    VIRGIN CARE LIMITED - 2021-12-06
    ASSURA MEDICAL LIMITED - 2012-02-29
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents, 47 offsprings)
    Officer
    icon of calendar 2008-11-10 ~ 2010-03-02
    IIF 40 - Director → ME
    icon of calendar 2005-05-27 ~ 2008-11-10
    IIF 236 - Secretary → ME
  • 76
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-28 ~ 2025-10-08
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
  • 77
    HYLTON LANE INVESTMENTS LIMITED - 2006-03-01
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-05-08
    IIF 132 - Secretary → ME
  • 78
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2004-03-29 ~ 2012-04-25
    IIF 42 - Director → ME
  • 79
    INHOCO 4100 LIMITED - 2005-06-13
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2005-08-31 ~ 2012-04-25
    IIF 33 - Director → ME
  • 80
    FASTDIGIT LIMITED - 1998-06-26
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 218 - Secretary → ME
  • 81
    icon of address Suite 1b 1 Bridge Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,823,206 GBP2024-06-30
    Officer
    icon of calendar 2014-09-30 ~ 2014-12-09
    IIF 241 - Secretary → ME
  • 82
    BEECHLEAF LIMITED - 1999-02-19
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 73 - Director → ME
  • 83
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2006-05-08
    IIF 233 - Secretary → ME
  • 84
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -692,128 GBP2023-12-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-08-01
    IIF 103 - Director → ME
  • 85
    PRIMARY STRATEGIC HORIZONS LIMITED - 2010-02-19
    icon of address The Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-08-18 ~ 2012-03-28
    IIF 85 - Director → ME
  • 86
    PRIMARY CARE INITIATIVES LIMITED - 2006-02-15
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-02-07 ~ 2012-03-28
    IIF 24 - Director → ME
    icon of calendar 2006-02-07 ~ 2008-11-10
    IIF 156 - Secretary → ME
  • 87
    IRONPATH LIMITED - 1999-03-10
    CLINPHONE GROUP LIMITED - 2010-01-18
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-30 ~ 1998-01-30
    IIF 235 - Secretary → ME
  • 88
    POCHIN INDUSTRIAL BUILDINGS LIMITED - 1976-12-31
    icon of address Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2013-08-03 ~ 2016-07-11
    IIF 197 - Secretary → ME
  • 89
    POCHIN (CONTRACTORS) LIMITED - 2008-11-25
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 201 - Secretary → ME
  • 90
    POCHIN (DESIGN & BUILD) LIMITED - 2002-06-06
    POCHIN (DEVELOPMENT) LIMITED - 1989-07-13
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 199 - Secretary → ME
  • 91
    BRAND NEW CO (290) LIMITED - 2005-09-06
    POCHIN (GATEWAY LAND) LIMITED - 2005-09-14
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 198 - Secretary → ME
  • 92
    INGLEBY (1672) LIMITED - 2005-12-14
    POCHIN ROSEMOUND (DEESIDE) LIMITED - 2012-12-21
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    217,741 GBP2022-06-30
    Officer
    icon of calendar 2013-12-31 ~ 2019-09-30
    IIF 226 - Secretary → ME
  • 93
    BRAND NEW CO (395) LIMITED - 2008-08-19
    icon of address Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 213 - Secretary → ME
  • 94
    POCHIN LAND & DEVELOPMENT LIMITED - 2015-03-03
    CASTLEWOOD DEVELOPMENTS (BIRKENHEAD) LIMITED - 2012-04-11
    MIDDLEWICH EASTERN BYPASS LIMITED - 2015-09-15
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 126 - Secretary → ME
  • 95
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,699,956 GBP2023-12-31
    Officer
    icon of calendar 2016-06-24 ~ 2019-08-01
    IIF 111 - Director → ME
    icon of calendar 2016-08-31 ~ 2019-08-01
    IIF 195 - Secretary → ME
  • 96
    BRAND NEW CO (167) LIMITED - 2003-02-04
    POCHIN HOMES LIMITED - 2012-05-29
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 200 - Secretary → ME
  • 97
    BCOMP 180 LIMITED - 2002-12-19
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2012-03-28
    IIF 45 - Director → ME
    icon of calendar 2006-02-07 ~ 2008-11-10
    IIF 164 - Secretary → ME
  • 98
    RAILTON AUTOMOTIVE LIMITED - 2023-08-01
    HEMVALE (6) LTD - 2012-05-08
    icon of address 18 Hollin Lane, Styal, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496 GBP2022-06-30
    Officer
    icon of calendar 1999-10-19 ~ 2009-03-27
    IIF 239 - Secretary → ME
  • 99
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-25 ~ 1998-01-15
    IIF 68 - Director → ME
    icon of calendar 1992-05-25 ~ 1998-01-15
    IIF 143 - Secretary → ME
  • 100
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -150,473 GBP2022-06-30
    Officer
    icon of calendar 2006-02-15 ~ 2006-05-08
    IIF 158 - Secretary → ME
  • 101
    icon of address The Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-08-18 ~ 2012-03-28
    IIF 84 - Director → ME
  • 102
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    808,099 GBP2024-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2023-10-23
    IIF 104 - Director → ME
  • 103
    icon of address Gardale House 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,338 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2023-10-23
    IIF 113 - Director → ME
  • 104
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,292,239 GBP2024-12-31
    Officer
    icon of calendar 1991-03-31 ~ 1994-08-01
    IIF 62 - Director → ME
    icon of calendar 1991-03-31 ~ 1994-08-01
    IIF 234 - Secretary → ME
    icon of calendar 1997-08-01 ~ 1999-08-15
    IIF 238 - Secretary → ME
  • 105
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    64,709 GBP2024-12-31
    Officer
    icon of calendar 2015-03-25 ~ 2023-10-23
    IIF 114 - Director → ME
  • 106
    NETWORK COMMUNICATION SITES LIMITED - 1998-03-04
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,125,000 GBP2024-12-31
    Officer
    icon of calendar 1996-06-14 ~ 1999-08-15
    IIF 232 - Secretary → ME
  • 107
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2006-05-08
    IIF 153 - Secretary → ME
  • 108
    SANCTIONED SECURITIES LIMITED - 1984-02-16
    icon of address Raughmere House Raughmere Drive, Lavant, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,650 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-08-01
    IIF 231 - Secretary → ME
  • 109
    INHOCO 2860 LIMITED - 2003-06-17
    icon of address Garden Lodge Stretton Old Hall, Stretton, Malpas, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -254,675 GBP2024-06-30
    Officer
    icon of calendar 2003-06-17 ~ 2007-07-04
    IIF 237 - Secretary → ME
  • 110
    icon of address 91b High Road, East Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ 2011-08-18
    IIF 178 - Director → ME
  • 111
    SPCD (LOUDWATER) LIMITED - 2009-06-18
    icon of address The Brew House, Greenalls Avenue, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2011-03-07 ~ 2012-03-28
    IIF 58 - Director → ME
  • 112
    SPCD (LESLIE) LIMITED - 2008-07-29
    icon of address The Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 39 - Director → ME
  • 113
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 55 - Director → ME
  • 114
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 71 - Director → ME
  • 115
    SPCD (SANDOWN) LIMITED - 2008-03-13
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 63 - Director → ME
  • 116
    SPCD (NORTHWICH) LIMITED - 2005-02-04
    INHOCO 3057 LIMITED - 2004-05-05
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 72 - Director → ME
  • 117
    SPCD (KIRKINTILLOCH) LIMITED - 2008-07-29
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 51 - Director → ME
  • 118
    INHOCO 3355 LIMITED - 2006-12-19
    VICTA WESTLINK RAIL LIMITED - 2010-09-17
    icon of address C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2007-04-23
    IIF 135 - Secretary → ME
  • 119
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,949,780 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 191 - Ownership of shares – 75% or more OE
  • 120
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2012-03-28
    IIF 83 - Director → ME
  • 121
    icon of address Cabot Square Capital, 1 Connaught Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2015-03-20
    IIF 37 - Director → ME
  • 122
    BRAND NEW CO (182) LIMITED - 2003-04-16
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2016-07-11
    IIF 219 - Secretary → ME
  • 123
    CHARCO 1148 LIMITED - 2006-03-02
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-03 ~ 2012-03-28
    IIF 110 - Director → ME
    icon of calendar 2006-03-03 ~ 2008-11-10
    IIF 170 - Secretary → ME
  • 124
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2016-07-11
    IIF 222 - Secretary → ME
  • 125
    ASSURA CORPORATE SERVICES LIMITED - 2012-02-29
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 33 offsprings)
    Officer
    icon of calendar 2008-04-15 ~ 2010-03-02
    IIF 75 - Director → ME
  • 126
    ASSURA FINANCE LIMITED - 2012-02-29
    VIRGIN CARE ACCOUNTS LIMITED - 2015-08-19
    icon of address 6600 Daresbury Business Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2010-03-02
    IIF 102 - Director → ME
  • 127
    FLEETNESS 284 LIMITED - 2000-04-13
    icon of address Timber Wharf, 16-22 Worsley Street, Castlefield, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2006-05-08
    IIF 169 - Secretary → ME
  • 128
    icon of address 1a The Mailbox, 1 Exchange Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-13 ~ 2025-01-09
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.