The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hughes, Christopher

    Related profiles found in government register
  • Hughes, Christopher
    British accountant born in March 1968

    Resident in England

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

      IIF 1 IIF 2
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 3
  • Hughes, Christopher
    British company director born in March 1968

    Resident in England

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

      IIF 4
  • Hughes, Christopher
    British director born in March 1968

    Resident in England

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

      IIF 5
    • 18-22, Lloyd Street, Manchester, Greater Manchester, M2 5WA

      IIF 6
    • 143a, Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 7 IIF 8 IIF 9
    • Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 10 IIF 11 IIF 12
    • 44, Hall Moss Lane, Bramhall, Stockport, SK7 1RD, England

      IIF 14
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 15 IIF 16 IIF 17
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 20 IIF 21 IIF 22
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 30 IIF 31
    • National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 32
    • Office Suite 6c, 6th Floor Kingsgate House, Wellington Road North, Stockport, Cheshire, SK4 1LW, England

      IIF 33
  • Hughes, Christopher
    British finance director born in March 1968

    Resident in England

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

      IIF 34
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 35
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 36
  • Hughes, Christopher
    British company director born in February 1969

    Resident in England

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

      IIF 37
  • Hughes, Christopher
    British director born in October 1963

    Resident in England

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

      IIF 38
    • 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 39
  • Hughes, Christopher
    British heating engineer born in October 1963

    Resident in England

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

      IIF 40
  • Hughes, Christopher
    British student born in October 1963

    Resident in England

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

      IIF 41
  • Hughes, Christopher
    born in March 1968

    Resident in England

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

      IIF 42
    • National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 43
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 44
  • Hughesq, Christopher
    British accountant born in March 1968

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

      IIF 45
  • Hughes, Chris
    British company director born in October 1963

    Resident in England

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

      IIF 46
    • 60, St. Marks Street, Peterborough, PE1 2TU, England

      IIF 47
  • Hughes, Chris
    British director born in October 1963

    Resident in England

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

      IIF 48
    • 255, Regus, Stuart House, East Wing, St Johns Street, Peterborough, Cambs, PE1 5DD, England

      IIF 49
    • 60, St Marks Street, Peterborough, Cambs, PE1 2TU, England

      IIF 50
    • 60, St. Marks Street, Peterborough, PE1 2TU, England

      IIF 51
  • Hughes, Christopher
    born in December 1951

    Resident in England

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

      IIF 52
  • Hughes, Christopher
    born in October 1970

    Resident in England

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

      IIF 53
  • Hughes, Christopher
    born in March 1968

    Resident in United Kingdom

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

      IIF 54
    • National, House 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 55
  • Hughes, Christopher
    British director born in March 1968

    Resident in United Kingdom

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

      IIF 56
    • Stephen Hughes Partnership, 143a Union Street, Oldham, OL1 1TE

      IIF 57
    • 6th, Floor, Kingsgate House Wellington Road North, Stockport, Cheshire, SK4 1LW, England

      IIF 58
  • Hughes, Christopher
    British property developer born in March 1968

    Resident in United Kingdom

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

      IIF 59
  • Hughes, Christopher
    British sales and marketing director born in March 1968

    Resident in United Kingdom

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

      IIF 60
  • Hughes, Christopher
    British

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

      IIF 61
    • 143a Union Street, Oldham, OL1 1TE

      IIF 62
    • Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 63
    • Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 64 IIF 65 IIF 66
    • National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 67 IIF 68 IIF 69
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 70
  • Hughes, Christopher
    British accountant

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

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

      IIF 76
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 77 IIF 78
  • Hughes, Christopher
    British director

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

      IIF 79
  • Hughes, Christopher
    British director born in June 1968

    Resident in United Kingdom

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

      IIF 80 IIF 81
  • Hughes, Christopher
    British property developer born in June 1968

    Resident in United Kingdom

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

      IIF 82
  • Hughes, Christopher
    British director born in February 1969

    Resident in United Kingdom

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

      IIF 83
  • Hughes, Chris
    British school governer born in April 1963

    Resident in Wales

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

      IIF 84
  • Hughes, Christopher
    British nurse born in October 1963

    Resident in United Kingdom

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

      IIF 85
  • Hughes, Christopher
    British financial consultant born in August 1984

    Resident in United Kingdom

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

      IIF 86
  • Mr Chris Hughes
    British born in April 1963

    Resident in England

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

      IIF 87
  • Mr Christopher Hughes
    British born in March 1968

    Resident in England

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

      IIF 88
    • National House 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 89
  • Hughes, Christopher
    British retired born in December 1951

    Resident in United Kingdom

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

      IIF 90
  • Hughes, Christopher
    born in June 1968

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

      IIF 91
  • Mr Chris Hughes
    British born in October 1963

    Resident in England

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

      IIF 92
    • 255, Regus, Stuart House, East Wing, St Johns Street, Peterborough, Cambs, PE1 5DD, England

      IIF 93
    • 60, St Marks Street, Peterborough, Cambs, PE1 2TU, England

      IIF 94
    • 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 95
    • 60, St. Marks Street, Peterborough, PE1 2TU, England

      IIF 96 IIF 97
  • Hughes, Christopher Michael

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

      IIF 98
  • Mr Christopher Hughes
    British born in February 1969

    Resident in England

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

      IIF 99
  • Mr Christopher Hughes
    British born in October 1963

    Resident in England

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

      IIF 100
  • Hughes, Christopher
    British director born in March 1968

    Resident in United Arab Emirates

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

      IIF 101
    • Business Centre, Uaq Free Trade Zone, Po Box 7073, Umm Al Quwain, PO BOX 7073, United Arab Emirates

      IIF 102
  • Hughes, Christopher

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

      IIF 103
    • 1202, Bridle Road, Liverpool, L30 4UG, United Kingdom

      IIF 104
    • Smith Hill Farm, Bower Slack Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ

      IIF 105
    • Kingsgate House, Wellington Rd North, Stockport, Cheshire, SK4 1LW, England

      IIF 106
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW

      IIF 107 IIF 108
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 109 IIF 110 IIF 111
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 118 IIF 119
  • Hughes, Christopher Julian
    British company director born in June 1968

    Resident in United Kingdom

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

      IIF 120
  • Hughes, Christopher Julian
    British director born in June 1968

    Resident in United Kingdom

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

      IIF 121
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 122
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 123 IIF 124 IIF 125
  • Hughes, Chris
    British director born in October 1963

    Resident in United Kingdom

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

      IIF 126
  • Hughes, Christopher
    British manager born in February 1969

    Resident in United Arab Emirates

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

      IIF 127
  • Hughes, Christopher Michael
    English sales & marketing director born in March 1968

    Resident in United Kingdom

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

      IIF 128
  • Hughes, Christopher Michael
    English sales director born in March 1968

    Resident in United Kingdom

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

      IIF 129
  • Hughes, Chris

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

      IIF 130
    • National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 131
  • Mr Chris Hughes
    British born in October 1963

    Resident in United Kingdom

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

      IIF 132
    • 60, St. Marks Street, Peterborough, PE1 2TU, England

      IIF 133
  • Mr Christopher Hughes
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Hughes
    British born in August 1984

    Resident in United Kingdom

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

      IIF 138
  • Christopher Hughes
    British born in December 1951

    Resident in United Kingdom

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

      IIF 139
  • Mr Christopher Julian Hughes
    British born in June 1968

    Resident in United Kingdom

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

      IIF 140
    • Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 141
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, England

      IIF 142 IIF 143
  • Mr Christopher Hughes
    British born in February 1969

    Resident in United Arab Emirates

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

      IIF 144
child relation
Offspring entities and appointments
Active 50
  • 1
    Woodford Grange Wilmslow Road, Woodford, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    105 GBP2017-03-31
    Officer
    2010-02-25 ~ dissolved
    IIF 98 - secretary → ME
  • 2
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,753 GBP2024-01-31
    Officer
    2004-01-28 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 3
    1202 Bridle Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 83 - director → ME
    2017-09-19 ~ dissolved
    IIF 104 - secretary → ME
  • 4
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (4 parents)
    Officer
    2009-08-01 ~ now
    IIF 91 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    QUAYSIDE DEVELOPMENTS (DEVON) LIMITED - 2021-09-30
    NEWMEAD LIMITED - 2005-08-11
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    213,948 GBP2023-08-31
    Officer
    2015-10-23 ~ now
    IIF 81 - director → ME
  • 6
    60 St. Marks Street, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 7
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 27 - director → ME
    2012-11-23 ~ dissolved
    IIF 115 - secretary → ME
  • 8
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 24 - director → ME
    2012-11-23 ~ dissolved
    IIF 114 - secretary → ME
  • 9
    85 Great Portland Street, First Floor, London
    Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    255,315 GBP2024-03-31
    Officer
    2022-04-06 ~ now
    IIF 53 - llp-member → ME
  • 10
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,993 GBP2024-04-30
    Officer
    2021-04-22 ~ now
    IIF 120 - director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 11
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 21 - director → ME
    2014-08-07 ~ dissolved
    IIF 110 - secretary → ME
  • 12
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 18 - director → ME
    2012-12-20 ~ dissolved
    IIF 108 - secretary → ME
  • 13
    4FILM4 PRODUCTIONS LIMITED - 2013-11-14
    ABYSS ANALYSIS LTD - 2013-10-28
    143a Union Street, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 8 - director → ME
  • 14
    Rsm Tenon Recovery, 5 Ridge House Ridge House Drive, Festival Park, Stoke On Trent
    Dissolved corporate (3 parents)
    Officer
    2007-07-06 ~ dissolved
    IIF 85 - director → ME
  • 15
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 22 - director → ME
    2011-02-08 ~ dissolved
    IIF 116 - secretary → ME
  • 16
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-01-23 ~ now
    IIF 122 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Boulevard House, 160 High Street, Tunstall, Stoke-on-trent
    Dissolved corporate (2 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 75 - secretary → ME
  • 18
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 59 - director → ME
  • 19
    17 Bridge Gardens, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 20
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 23 - director → ME
    2012-11-02 ~ dissolved
    IIF 112 - secretary → ME
  • 21
    1 Tan Y Coed, Sychdyn, Mold, Clwyd, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 22
    Blue Gate Capital Limited, 18-22 Lloyd Street, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-08-03 ~ dissolved
    IIF 6 - director → ME
    2011-08-03 ~ dissolved
    IIF 130 - secretary → ME
  • 23
    National House, Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 32 - director → ME
    2011-09-02 ~ dissolved
    IIF 131 - secretary → ME
  • 24
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 25 - director → ME
    2013-10-25 ~ dissolved
    IIF 117 - secretary → ME
  • 25
    THE LOAN PEOPLE LIMITED - 2012-02-20
    5300 Lakeside, Cheadle, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 5 - director → ME
    2009-04-06 ~ dissolved
    IIF 76 - secretary → ME
  • 26
    H2LAND DEVELOPMENTS LIMITED - 2021-02-19
    H2LAND LIMITED - 2008-06-30
    MIF SALES LIMITED - 2008-04-01
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    19,079 GBP2023-05-31
    Officer
    2021-04-28 ~ now
    IIF 125 - director → ME
  • 27
    SEVERN DEVELOPMENTS (UK) LIMITED - 2008-06-30
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    996,246 GBP2023-10-31
    Officer
    2020-11-09 ~ now
    IIF 123 - director → ME
  • 28
    60 St. Marks Street, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-28 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 29
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-02-10 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2019-02-10 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 30
    HANCOX SPORTS LIMITED - 2000-02-24
    CONNCO 80 LIMITED - 1999-12-14
    20 Myrtle Way, Myrtle Way, Brough, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2000-02-25 ~ dissolved
    IIF 72 - secretary → ME
  • 31
    C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Corporate (2 parents)
    Officer
    2022-04-06 ~ now
    IIF 55 - llp-designated-member → ME
  • 32
    H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 33
    SHP ELEVEN LIMITED - 2008-10-21
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 30 - director → ME
    2010-11-25 ~ dissolved
    IIF 119 - secretary → ME
  • 34
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved corporate (4 parents)
    Officer
    2006-04-04 ~ dissolved
    IIF 34 - director → ME
    2003-02-01 ~ dissolved
    IIF 61 - secretary → ME
  • 35
    14 Basford Court, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,624 GBP2016-03-31
    Officer
    2000-05-09 ~ dissolved
    IIF 41 - director → ME
  • 36
    PORT ENGINEERING (WORLDWIDE) LIMITED - 2010-08-13
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2010-08-13 ~ dissolved
    IIF 56 - director → ME
  • 37
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 20 - director → ME
    2014-09-05 ~ dissolved
    IIF 111 - secretary → ME
  • 38
    CHRIS HUGHES INVESTMENTS (BIGBURY) LTD - 2023-08-28
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -12,910 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 121 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 39
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2006-08-14 ~ dissolved
    IIF 82 - director → ME
  • 40
    143a Union Street, Oldham, Lancashire, England
    Dissolved corporate (4 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 42 - llp-designated-member → ME
  • 41
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 42
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 28 - director → ME
    2006-02-15 ~ dissolved
    IIF 79 - secretary → ME
  • 43
    SHP (ONE) LIMITED - 2005-02-14
    KLAUS KOBEC (EUROPE) LIMITED - 2004-12-07
    Stephen Hughes Partnership, 143a Union Street, Oldham
    Dissolved corporate (2 parents, 13 offsprings)
    Officer
    2007-03-23 ~ dissolved
    IIF 63 - secretary → ME
  • 44
    Stephen Hughes Partnership, 143a Union Street, Oldham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93,325 GBP2016-03-31
    Officer
    2006-10-13 ~ dissolved
    IIF 57 - director → ME
  • 45
    255 Regus, Stuart House, East Wing, St Johns Street, Peterborough, Cambs, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2018-03-13 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 46
    TALBOTTS HEATING LIMITED - 2007-07-05
    C/o Begbies Traynor, The Old Barn Caverwall Park Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved corporate (9 parents)
    Officer
    2007-06-07 ~ dissolved
    IIF 129 - director → ME
  • 47
    60 St. Marks Street, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 48
    TOTAL INSOLVENCY XIV LIMITED - 2015-04-19
    44 Hall Moss Lane, Bramhall, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,297 GBP2018-04-30
    Officer
    2014-11-14 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 49
    Office Suite 6c, 6th Floor Kingsgate House, Wellington Road North, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 33 - director → ME
  • 50
    60 St. Marks Street, Peterborough, England
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
Ceased 45
  • 1
    Caemwgal, Pool Road, Montgomery, Powys
    Corporate (1 parent)
    Equity (Company account)
    -86,968 GBP2021-11-30
    Officer
    2017-09-20 ~ 2018-03-21
    IIF 90 - director → ME
    Person with significant control
    2017-09-20 ~ 2018-02-14
    IIF 139 - Has significant influence or control OE
  • 2
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2007-01-08 ~ 2013-01-01
    IIF 10 - director → ME
  • 3
    HARRISON AND HARRISON (JOINERS) LTD - 2017-06-23
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-07 ~ 2012-12-07
    IIF 7 - director → ME
  • 4
    10 Cleadon Lea, Cleadon, Sunderland, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    118,434 GBP2023-05-31
    Officer
    2009-08-01 ~ 2013-06-14
    IIF 54 - llp-designated-member → ME
  • 5
    QUAYSIDE DEVELOPMENTS (DEVON) LIMITED - 2021-09-30
    NEWMEAD LIMITED - 2005-08-11
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    213,948 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2024-01-31
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    139 Ashton Old Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -80,115 GBP2023-11-30
    Officer
    2003-12-01 ~ 2007-12-01
    IIF 64 - secretary → ME
  • 7
    Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,693 GBP2021-06-30
    Officer
    2010-11-15 ~ 2015-08-01
    IIF 31 - director → ME
    2011-01-01 ~ 2015-08-01
    IIF 118 - secretary → ME
  • 8
    109 St. Johns Street, Stuart House, Peterborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2023-06-30
    Officer
    2019-07-10 ~ 2021-04-18
    IIF 38 - director → ME
  • 9
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -152,653 GBP2018-06-30
    Officer
    2006-07-18 ~ 2015-06-01
    IIF 19 - director → ME
    2006-07-18 ~ 2015-06-01
    IIF 69 - secretary → ME
  • 10
    C/0 Bennett Jones Insolency, 18-22 Lloyd Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-04-04 ~ 2015-08-07
    IIF 35 - director → ME
    2003-03-05 ~ 2015-08-07
    IIF 68 - secretary → ME
  • 11
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Corporate (1 parent)
    Officer
    2008-07-29 ~ 2024-05-01
    IIF 44 - llp-designated-member → ME
  • 12
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate
    Officer
    2010-11-25 ~ 2017-04-01
    IIF 29 - director → ME
    2009-02-19 ~ 2017-04-01
    IIF 109 - secretary → ME
  • 13
    THE PROJECT GROUP (OSWESTRY) C.I.C - 2014-12-30
    THE PROJECT GROUP (OSWESTRY) LIMITED - 2009-05-08
    17a Cross Street, Oswestry, Shropshire
    Corporate (5 parents)
    Officer
    2014-01-23 ~ 2017-04-06
    IIF 84 - director → ME
  • 14
    OCULUS PHOTOGRAPHY LIMITED - 2008-07-15
    143a Union Street, Oldham, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2007-03-30 ~ 2011-03-16
    IIF 74 - secretary → ME
  • 15
    C H2O LTD - 2012-03-27
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-02 ~ 2012-03-22
    IIF 9 - director → ME
  • 16
    SCORPIO LIMITED - 2012-05-25
    Levbec House, 99 Manchester Road, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -25,993 GBP2022-03-31
    Officer
    2020-01-30 ~ 2020-04-15
    IIF 102 - director → ME
    2018-10-10 ~ 2018-10-10
    IIF 101 - director → ME
  • 17
    60 St Marks Street, Peterborough, Cambs, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-19 ~ 2021-08-10
    IIF 46 - director → ME
  • 18
    THE LOAN PEOPLE LIMITED - 2012-02-20
    5300 Lakeside, Cheadle, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2008-05-27 ~ 2009-04-06
    IIF 13 - director → ME
  • 19
    D.K.M.C. (UK) LIMITED - 2004-10-01
    Unit 6 Heritage Business Centre, Belper, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2003-09-17 ~ 2004-09-01
    IIF 11 - director → ME
  • 20
    SEVERN DEVELOPMENTS (UK) LIMITED - 2008-06-30
    Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    996,246 GBP2023-10-31
    Person with significant control
    2021-10-01 ~ 2024-01-31
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    C/o Mbi Coakley Ltd 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,723,584 GBP2019-03-31
    Officer
    2012-08-14 ~ 2014-05-06
    IIF 128 - director → ME
  • 22
    Imperative Energy Knutsford Road, Chelford, Macclesfield, Cheshire
    Dissolved corporate (5 parents)
    Officer
    2012-02-16 ~ 2014-06-18
    IIF 60 - director → ME
  • 23
    SHP EIGHTEEN LIMITED - 2010-09-27
    143a Union Street, Oldham
    Dissolved corporate (1 parent)
    Officer
    2010-10-29 ~ 2011-02-01
    IIF 103 - secretary → ME
  • 24
    THINK LOANS AND MORTGAGES LIMITED - 2015-12-10
    FRIENDLY LOANS LIMITED - 2008-12-22
    White Collar Factory, 1 Old Street Yard, London, United Kingdom
    Corporate (5 parents)
    Officer
    2001-09-21 ~ 2002-06-11
    IIF 2 - director → ME
  • 25
    60 St. Marks Street, Peterborough, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-04-28 ~ 2023-04-28
    IIF 87 - Ownership of shares – 75% or more OE
  • 26
    60 St. Marks Street, Peterborough, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    82,292 GBP2023-07-31
    Person with significant control
    2018-08-06 ~ 2021-07-07
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
  • 27
    CHURCHWOOD FINANCIAL (MANAGEMENT) LIMITED - 2016-03-25
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -3,200,487 GBP2023-11-30
    Officer
    2010-11-25 ~ 2015-06-01
    IIF 26 - director → ME
    2006-04-04 ~ 2009-10-01
    IIF 36 - director → ME
    2003-03-05 ~ 2015-06-01
    IIF 70 - secretary → ME
  • 28
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2005-11-07 ~ 2015-06-01
    IIF 3 - director → ME
    2010-11-25 ~ 2015-06-01
    IIF 107 - secretary → ME
  • 29
    C/o Whk Llp, Suite No.s29, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Corporate (2 parents)
    Officer
    2013-10-31 ~ 2019-11-01
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    60 St Marks Street, Peterborough, Cambs, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2019-06-20 ~ 2021-08-01
    IIF 50 - director → ME
    Person with significant control
    2019-06-20 ~ 2021-05-19
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 31
    STIRLING MCLEOD & CO LIMITED - 2008-08-14
    National House, 80-82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-25 ~ 2016-06-01
    IIF 15 - director → ME
    2008-07-26 ~ 2009-10-01
    IIF 16 - director → ME
    2009-04-06 ~ 2016-06-01
    IIF 78 - secretary → ME
  • 32
    RELEASE AUTO FINANCE LIMITED - 2006-09-07
    National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,796 GBP2017-06-30
    Officer
    2005-07-05 ~ 2014-06-30
    IIF 73 - secretary → ME
  • 33
    H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-31 ~ 2017-09-20
    IIF 127 - director → ME
  • 34
    SHP TWO LIMITED - 2007-06-26
    143a Union Street, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-06-26 ~ 2012-08-13
    IIF 66 - secretary → ME
  • 35
    STEPHEN HUGHES PARTNERSHIP (ASHTON) LIMITED - 2007-05-24
    20 High Peak Road, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-07-15 ~ 2007-03-22
    IIF 62 - secretary → ME
  • 36
    AGHOCO 1037 LIMITED - 2010-11-24
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (1 parent)
    Equity (Company account)
    2,413,531 GBP2021-06-30
    Officer
    2010-11-02 ~ 2016-06-01
    IIF 4 - director → ME
    2010-11-02 ~ 2016-06-01
    IIF 67 - secretary → ME
  • 37
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2016-12-01
    IIF 52 - llp-designated-member → ME
  • 38
    PROMOTIONS 81 PROPERTIES LIMITED - 2011-07-12
    PROMOTIONS 81 PROPERTY LIMITED - 2005-07-14
    PROMOTIONS 81 PROPERTY LIMITED - 2005-06-30
    Unit 1a Reedham House, 31 - 33 King Street West, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    291,529 GBP2023-12-31
    Officer
    2005-04-21 ~ 2006-02-07
    IIF 105 - secretary → ME
  • 39
    INHOCO 445 LIMITED - 1995-11-13
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2003-03-13 ~ 2004-01-01
    IIF 45 - director → ME
    2000-09-28 ~ 2006-02-07
    IIF 71 - secretary → ME
  • 40
    LOANS 4 SURE LIMITED - 2013-05-15
    SHP SEVEN LIMITED - 2007-10-23
    214 Whitchurch Road, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2010-07-30 ~ 2013-05-13
    IIF 17 - director → ME
    2009-04-06 ~ 2013-05-13
    IIF 77 - secretary → ME
  • 41
    PROJECT RED LTD - 2018-04-11
    PROJECT LEGACY LTD - 2015-10-21
    Suite 12 Silk House, Park Green, Macclesfield, Cheshire, England
    Corporate (6 parents)
    Officer
    2014-10-20 ~ 2016-03-22
    IIF 106 - secretary → ME
  • 42
    6th Floor, Kingsgate House Wellington Road North, Stockport, Cheshire, England
    Dissolved corporate
    Officer
    2012-02-07 ~ 2012-04-24
    IIF 58 - director → ME
  • 43
    SHP TWELVE LIMITED - 2008-11-24
    National House, 80 82 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-11 ~ 2011-04-01
    IIF 12 - director → ME
    2011-04-01 ~ 2011-04-01
    IIF 113 - secretary → ME
  • 44
    80 Spitfire Way, Tunstall, Stoke On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    2003-07-06 ~ 2007-07-06
    IIF 1 - director → ME
    2004-06-26 ~ 2005-07-12
    IIF 65 - secretary → ME
  • 45
    Ljl Property Management, Fore Street, Kingsbridge, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,494 GBP2024-02-29
    Officer
    2020-02-06 ~ 2022-01-24
    IIF 124 - director → ME
    Person with significant control
    2020-02-06 ~ 2022-01-24
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.