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

Mcfarlane, Michelle

    Related profiles found in government register
  • Mcfarlane, Michelle
    British company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 1 IIF 2
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 3
    • icon of address 1st Floor, 183 St Vincent St, Glasgow, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 4
    • icon of address 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 5
    • icon of address 1st Floor, 183 St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 6 IIF 7
    • icon of address 1st Floor, 183 St Vincent Street, Glasgow, G2 5QD, United Kingdom

      IIF 8
    • icon of address First Floor , 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 9
    • icon of address First Floor, 183 St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 10 IIF 11 IIF 12
  • Mcfarlane, Michelle
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcfarlane, Michelle
    British finance director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 67
    • icon of address 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 68
  • Mcfarlane, Michelle
    British land regeneration born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 69
  • Mcfarlane, Michelle
    British none born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor - Npl, Glasgow, G2 5QD, Scotland

      IIF 70
  • Lappin, Michelle
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Knights Gate, Bothwell, Glasgow, G71 8SS

      IIF 71 IIF 72
    • icon of address 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 73
    • icon of address One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 74
  • Lappin, Michelle
    British finance director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcfarlane, Michelle
    British director born in December 1968

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 79
  • Mcfarlane, Michelle
    British

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 80
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD

      IIF 81
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 82 IIF 83
    • icon of address 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 84 IIF 85
  • Mcfarlane, Michelle
    British director

    Registered addresses and corresponding companies
  • Mrs Michelle Lappin
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 163, St. Vincent Street, Glasgow, G2 5AD, Scotland

      IIF 105
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 106
    • icon of address 1st Floor, 163, St. Vincent Street, Glasgow, G2 5AD, Scotland

      IIF 107 IIF 108
  • Ms Michelle Lappin
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ms Michelle Mcfarlane
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Moffat Street, Glasgow, G5 0ND, Scotland

      IIF 114
    • icon of address 16, Knights Gate, Bothwell, Glasgow, G71 8SS, Scotland

      IIF 115 IIF 116
    • icon of address 16, Knights Gate, Glasgow, G71 8SS, United Kingdom

      IIF 117
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 118
  • Lappin, Michelle
    British

    Registered addresses and corresponding companies
    • icon of address 16 Knights Gate, Bothwell, Glasgow, G71 8SS

      IIF 119
  • Lappin, Michelle
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Knights Gate, Bothwell, Glasgow, G71 8SS

      IIF 120
    • icon of address 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 121
child relation
Offspring entities and appointments
Active 67
  • 1
    HLF 3226 LIMITED - 2005-04-26
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    -995,482 GBP2018-12-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 9 - Director → ME
  • 2
    NPL (SCOTLAND) LIMITED - 2020-04-02
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -826,552 GBP2018-06-30
    Officer
    icon of calendar 2004-06-17 ~ now
    IIF 54 - Director → ME
    icon of calendar 2004-06-17 ~ now
    IIF 101 - Secretary → ME
  • 3
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 13 - Director → ME
  • 5
    SHANKS AVONDALE LIMITED - 2005-04-08
    GOALDAY LIMITED - 1999-06-11
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 11 - Director → ME
  • 6
    LANDMEDIA LIMITED - 2009-06-23
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 183 St. Vincent Street, 1st Floor, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89,989 GBP2023-03-31
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 26 - Director → ME
  • 8
    INHOCO 2816 LIMITED - 2003-04-29
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    -324,705 GBP2018-06-30
    Officer
    icon of calendar 2003-06-05 ~ now
    IIF 40 - Director → ME
    icon of calendar 2003-06-05 ~ now
    IIF 95 - Secretary → ME
  • 9
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 10
    HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD - 2024-12-11
    INHOCO 3283 LIMITED - 2006-02-06
    CERANTA LIMITED - 2023-12-13
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2007-05-03 ~ now
    IIF 30 - Director → ME
    icon of calendar 2007-05-03 ~ now
    IIF 88 - Secretary → ME
  • 11
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2007-02-28 ~ now
    IIF 29 - Director → ME
    icon of calendar 2007-02-28 ~ now
    IIF 89 - Secretary → ME
  • 12
    INHOCO 2882 LIMITED - 2003-10-16
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,463 GBP2019-07-31
    Officer
    icon of calendar 2003-08-15 ~ now
    IIF 65 - Director → ME
    icon of calendar 2003-08-15 ~ now
    IIF 103 - Secretary → ME
  • 13
    icon of address 62 High Blantyre Road, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 14
    WPG NUMBER 1 LIMITED - 2009-03-25
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,168,543 GBP2019-03-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 42 - Director → ME
  • 15
    INHOCO 2691 LIMITED - 2003-06-03
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,240 GBP2019-07-31
    Officer
    icon of calendar 2002-07-24 ~ now
    IIF 43 - Director → ME
    icon of calendar 2002-07-24 ~ now
    IIF 104 - Secretary → ME
  • 16
    INHOCO 3143 LIMITED - 2004-12-06
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2004-12-01 ~ dissolved
    IIF 94 - Secretary → ME
  • 17
    INHOCO 3078 LIMITED - 2004-07-23
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,133 GBP2018-12-29
    Officer
    icon of calendar 2004-06-04 ~ now
    IIF 48 - Director → ME
    icon of calendar 2004-06-04 ~ now
    IIF 102 - Secretary → ME
  • 18
    CANATXX GAS STORAGE LIMITED - 2010-07-26
    HAMSARD 2280 LIMITED - 2001-04-03
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 4 - Director → ME
  • 19
    INHOCO 3031 LIMITED - 2004-02-25
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,316 GBP2019-01-31
    Officer
    icon of calendar 2004-06-25 ~ now
    IIF 38 - Director → ME
    icon of calendar 2004-06-25 ~ now
    IIF 93 - Secretary → ME
  • 20
    icon of address 183 St. Vincent Street, 1st Floor, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 79 - Director → ME
  • 21
    INHOCO 2784 LIMITED - 2003-02-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,226,711 GBP2017-12-31
    Officer
    icon of calendar 2003-02-07 ~ now
    IIF 47 - Director → ME
    icon of calendar 2003-02-07 ~ now
    IIF 99 - Secretary → ME
  • 22
    INHOCO 3369 LIMITED - 2007-05-17
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    644 GBP2018-12-31
    Officer
    icon of calendar 2007-05-18 ~ now
    IIF 50 - Director → ME
    icon of calendar 2007-05-18 ~ now
    IIF 98 - Secretary → ME
  • 23
    icon of address 183 St Vincent Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 60 - Director → ME
  • 24
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,142 GBP2018-10-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 52 - Director → ME
  • 25
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    41,235 GBP2018-08-31
    Officer
    icon of calendar 2012-08-21 ~ now
    IIF 61 - Director → ME
  • 26
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    36,832 GBP2019-01-31
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 58 - Director → ME
  • 27
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,524 GBP2018-09-30
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 51 - Director → ME
  • 28
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    27,209 GBP2018-11-30
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 7 - Director → ME
  • 29
    LANDCARE (MANCHESTER) LTD - 2012-08-21
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 66 - Director → ME
  • 30
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 19 - Director → ME
  • 31
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 20 - Director → ME
  • 32
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 22 - Director → ME
  • 33
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 18 - Director → ME
  • 34
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 16 - Director → ME
  • 35
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 24 - Director → ME
  • 36
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 21 - Director → ME
  • 37
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 23 - Director → ME
  • 38
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 15 - Director → ME
  • 39
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 17 - Director → ME
  • 40
    MM&S (5111) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 5 - Director → ME
  • 41
    MM&S (5118) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 63 - Director → ME
  • 42
    MM&S (5101) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,002 GBP2019-04-30
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 3 - Director → ME
  • 43
    MM&S (5100) LIMITED - 2006-06-23
    icon of address 183 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,270,163 GBP2019-04-30
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 62 - Director → ME
  • 44
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    887,077 GBP2018-08-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 6 - Director → ME
  • 45
    NORTH WEST BIO GAS LTD - 2013-07-17
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 64 - Director → ME
  • 46
    INHOCO 2976 LIMITED - 2003-10-21
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 46 - Director → ME
  • 47
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 57 - Director → ME
  • 48
    NPL ENERGY LTD - 2019-11-27
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 59 - Director → ME
  • 49
    INHOCO 2815 LIMITED - 2003-04-07
    icon of address 1 St Peters Square, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,232 GBP2019-02-28
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 1 - Director → ME
  • 50
    icon of address First Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 56 - Director → ME
  • 51
    POS LANDCARE MANAGEMENT LTD - 2012-04-19
    POS MANAGEMENT SERVICES LIMITED - 2019-12-23
    icon of address 183 St. Vincent Street, Npl Group,1st Floor, Glasgow
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2012-02-13 ~ now
    IIF 14 - Director → ME
  • 52
    INHOCO 3274 LIMITED - 2006-02-04
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    71,528 GBP2018-12-31
    Officer
    icon of calendar 2007-05-03 ~ now
    IIF 28 - Director → ME
    icon of calendar 2007-05-03 ~ now
    IIF 86 - Secretary → ME
  • 53
    NPL (GLASGOW) LIMITED - 2022-08-22
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 2 - Director → ME
    icon of calendar 1999-07-08 ~ now
    IIF 80 - Secretary → ME
  • 54
    INHOCO 3244 LIMITED - 2005-10-07
    REGENIQ LIMITED - 2019-11-26
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2007-05-03 ~ now
    IIF 37 - Director → ME
  • 55
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    235,197 GBP2019-02-28
    Officer
    icon of calendar 2007-03-23 ~ now
    IIF 34 - Director → ME
    icon of calendar 2007-03-23 ~ now
    IIF 91 - Secretary → ME
  • 56
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    77,361 GBP2019-03-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 68 - Director → ME
  • 57
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2007-05-03 ~ dissolved
    IIF 100 - Secretary → ME
  • 58
    INHOCO 3282 LIMITED - 2006-02-06
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-05-03 ~ dissolved
    IIF 90 - Secretary → ME
  • 59
    INHOCO 2814 LIMITED - 2003-04-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    812,918 GBP2019-03-31
    Officer
    icon of calendar 2010-03-22 ~ now
    IIF 70 - Director → ME
  • 60
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 53 - Director → ME
  • 61
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    385,481 GBP2019-05-31
    Officer
    icon of calendar 2012-05-09 ~ now
    IIF 49 - Director → ME
  • 62
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 67 - Director → ME
  • 63
    INHOCO 3068 LIMITED - 2004-07-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,385 GBP2019-03-31
    Officer
    icon of calendar 2004-06-04 ~ now
    IIF 35 - Director → ME
    icon of calendar 2004-06-04 ~ now
    IIF 97 - Secretary → ME
  • 64
    MARCHON REGENERATION LTD - 2011-10-04
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    94,606 GBP2018-06-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 69 - Director → ME
  • 65
    INHOCO 2434 LIMITED - 2001-11-30
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    86,000 GBP2018-06-30
    Officer
    icon of calendar 2001-11-30 ~ now
    IIF 32 - Director → ME
    icon of calendar 2001-11-30 ~ now
    IIF 96 - Secretary → ME
  • 66
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 45 - Director → ME
  • 67
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -860,547 GBP2019-03-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 44 - Director → ME
Ceased 25
  • 1
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -420,350 GBP2018-09-30
    Officer
    icon of calendar 2014-09-19 ~ 2019-01-04
    IIF 8 - Director → ME
  • 2
    icon of address C/o Wgb Services Llp 3 Hardman Square, Spinningfields, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,366,647 GBP2019-01-31
    Officer
    icon of calendar 2009-08-14 ~ 2019-01-04
    IIF 73 - Director → ME
    icon of calendar 2009-08-14 ~ 2019-01-04
    IIF 121 - Secretary → ME
  • 3
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-08 ~ 2022-07-15
    IIF 27 - Director → ME
    icon of calendar 2001-06-08 ~ 2022-07-15
    IIF 92 - Secretary → ME
  • 4
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99,289 GBP2018-06-30
    Officer
    icon of calendar 2002-08-06 ~ 2018-11-26
    IIF 119 - Secretary → ME
  • 5
    icon of address C/o Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    491,255 GBP2021-03-31
    Officer
    icon of calendar 2012-04-04 ~ 2019-01-04
    IIF 74 - Director → ME
  • 6
    INHOCO 2882 LIMITED - 2003-10-16
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,463 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 106 - Right to appoint or remove directors OE
  • 7
    INHOCO 2691 LIMITED - 2003-06-03
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,240 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-09-01
    IIF 116 - Has significant influence or control OE
  • 8
    INHOCO 3143 LIMITED - 2004-12-06
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-01
    IIF 107 - Has significant influence or control OE
  • 9
    INHOCO 3078 LIMITED - 2004-07-23
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,133 GBP2018-12-29
    Person with significant control
    icon of calendar 2017-05-01 ~ 2017-05-01
    IIF 113 - Has significant influence or control OE
  • 10
    CANATXX GAS STORAGE LIMITED - 2010-07-26
    HAMSARD 2280 LIMITED - 2001-04-03
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-10 ~ 2020-02-17
    IIF 39 - Director → ME
  • 11
    INHOCO 3031 LIMITED - 2004-02-25
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,316 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 110 - Has significant influence or control OE
  • 12
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,524 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-22 ~ 2019-01-16
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 13
    MM&S (5111) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Officer
    icon of calendar 2008-02-22 ~ 2008-02-28
    IIF 76 - Director → ME
    icon of calendar 2008-02-22 ~ 2023-12-12
    IIF 84 - Secretary → ME
  • 14
    MM&S (5118) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2008-02-22 ~ 2008-02-28
    IIF 78 - Director → ME
    icon of calendar 2008-02-22 ~ 2020-03-16
    IIF 85 - Secretary → ME
  • 15
    MM&S (5101) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,002 GBP2019-04-30
    Officer
    icon of calendar 2008-02-22 ~ 2008-02-28
    IIF 77 - Director → ME
    icon of calendar 2008-02-22 ~ 2023-12-13
    IIF 83 - Secretary → ME
  • 16
    MM&S (5100) LIMITED - 2006-06-23
    icon of address 183 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,270,163 GBP2019-04-30
    Officer
    icon of calendar 2008-02-22 ~ 2008-02-28
    IIF 75 - Director → ME
    icon of calendar 2008-02-22 ~ 2024-02-13
    IIF 82 - Secretary → ME
  • 17
    icon of address 183 St. Vincent Street, First Floor, Glasgow
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-07-07 ~ 2019-01-29
    IIF 71 - Director → ME
    icon of calendar 2005-12-19 ~ 2019-01-29
    IIF 120 - Secretary → ME
  • 18
    INHOCO 2976 LIMITED - 2003-10-21
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-01
    IIF 105 - Has significant influence or control OE
  • 19
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,845,372 GBP2018-12-31
    Officer
    icon of calendar 2000-05-30 ~ 2023-01-10
    IIF 55 - Director → ME
    icon of calendar 1998-02-05 ~ 2023-01-10
    IIF 81 - Secretary → ME
  • 20
    NPL (GLASGOW) LIMITED - 2022-08-22
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-01
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    INHOCO 3244 LIMITED - 2005-10-07
    REGENIQ LIMITED - 2019-11-26
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2007-05-03 ~ 2020-06-01
    IIF 87 - Secretary → ME
  • 22
    NPL PHOENIX LIMITED - 2004-02-05
    TILBURY PHOENIX LIMITED - 2002-04-03
    INTERCEDE 875 LIMITED - 1991-05-29
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,421,056 GBP2017-12-31
    Officer
    icon of calendar 2002-03-21 ~ 2018-11-26
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-11-26
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,277,250 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2022-07-15
    IIF 41 - Director → ME
  • 24
    INHOCO 2434 LIMITED - 2001-11-30
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    86,000 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-01
    IIF 108 - Has significant influence or control OE
  • 25
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 114 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.