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

Loucopoulos, Yannis Alexandros

    Related profiles found in government register
  • Loucopoulos, Yannis Alexandros

    Registered addresses and corresponding companies
    • icon of address 5th Floor 196, Deansgate, Manchester, M3 3WF

      IIF 1
    • icon of address 5th Floor, 196 Deansgate, Deansgate, Manchester, England, M3 3WF, England

      IIF 2 IIF 3 IIF 4
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD

      IIF 8
  • Loucopoulos, Yannis Alexandros
    born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13 Limehurst Hall, St Margarets Road, Bowdon, Cheshire, M4 4JR

      IIF 9 IIF 10
  • Loucopoulos, Yannis
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House Unit 4 Stoke Damerel Business Centre, Church Street, Plymouth, Devon, PL3 4DT, England

      IIF 11
  • Loucopoulos, Yannis
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, M33 3SD, England

      IIF 12
  • Loucopoulos, Yannis Alexandros
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dock, Care Hires, Exploration Drive, Leicester, LE4 5NU, England

      IIF 13
    • icon of address 146, Bolton Road, Atherton, Manchester, M46 9LF, England

      IIF 14
    • icon of address Yare House, 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 15
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD

      IIF 16
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, M33 3SD, England

      IIF 23 IIF 24 IIF 25
    • icon of address 5, Brooklands Place, Brooklands Road, Sale, M33 3SD, United Kingdom

      IIF 29
    • icon of address 5, Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Loucopoulos, Yannis Alexandros
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brooklands Place, Brooklands Road, Sale, M33 3SD, England

      IIF 33
    • icon of address 5, Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 34
  • Loucopoulos, Yannis Alexandros
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13, Limehurst, 7 St. Margarets Road, Altrincham, Cheshire, WA14 2BG, United Kingdom

      IIF 35
    • icon of address Apartment 13 Limehurst Hall, St Margarets Road, Bowdon, Cheshire, M4 4JR

      IIF 36 IIF 37
    • icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 38
    • icon of address 2nd Floor, 3 Hardman Square, Spinningfield, Manchester, M3 3EB, United Kingdom

      IIF 39
    • icon of address 5th Floor, 196 Deansgate, Deansgate, Manchester, England, M3 3WF, England

      IIF 40 IIF 41 IIF 42
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 45 IIF 46
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 47 IIF 48
    • icon of address 5, Brooklands Road, Sale, M33 3SD, England

      IIF 49
    • icon of address Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 5, Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 53
    • icon of address Portman House, 53 Millbrook Road East, Southampton, Hampshire, SO15 1HN, England

      IIF 54
  • Loucopoulos, Yannis Alexandros
    British executive director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13 Limehurst Hall, St Margarets Road, Bowdon, Cheshire, M4 4JR

      IIF 55
  • Loucopoulos, Yannis Alexandros
    British self-employed born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT

      IIF 56
  • Loucopoulos, Yannis Alexandros
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 57
  • Loucopoulos, Yannis Alexandros
    English company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 306, Leftbank 18, Spinningfields, Manchester, M3 3AJ, United Kingdom

      IIF 58
  • Loucopoulos, Yannis Alexandros
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor Quay House, Quay Street, Manchester, M3 3JE, United Kingdom

      IIF 59 IIF 60
  • Loucopoulos, Yannis Alexandros
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Square, Manchester, M3 3EB, England

      IIF 61
  • Mr Yannis Alexandros Loucopoulos
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Square, Manchester, M3 3EB, England

      IIF 62
    • icon of address 5th Floor, 196 Deansgate, Deansgate, Manchester, England, M3 3WF, England

      IIF 63 IIF 64 IIF 65
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 66
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, M33 3SD, England

      IIF 72 IIF 73
  • Mr Yannis Alexandros Loucopoulos
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 74
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, M33 3SD, England

      IIF 75
child relation
Offspring entities and appointments
Active 39
  • 1
    ACQUIRO GREEN ENERGY INVESTMENTS LIMITED - 2015-11-17
    ETHIQO GREEN ENERGY INVESTMENTS LIMITED - 2015-12-08
    icon of address 5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2015-09-15 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 2
    ACQUIRO GREEN ENERGY PLC - 2016-02-04
    icon of address 5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2015-09-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    ETHIQO HEALTHCARE INVESTMENTS LIMITED - 2015-12-08
    ACQUIRO HEALTHCARE INVESTMENTS LIMITED - 2015-11-17
    icon of address 5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-09-15 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 4
    ACQUIRO HEALTHCARE PLC - 2016-02-04
    icon of address 5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2015-09-15 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    ACQUIRO INVESTMENTS LIMITED - 2016-10-13
    icon of address 5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,156 GBP2024-05-31
    Officer
    icon of calendar 2011-05-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 5th Floor Quay House, Quay Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 59 - Director → ME
  • 8
    PENSION REVIEW LINE LIMITED - 2012-06-18
    icon of address 5th Floor Quay House, Quay Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 60 - Director → ME
  • 9
    BROOMCO (2499) LIMITED - 2001-10-09
    icon of address 54-56 Kinmel Street, Rhyl, Denbighshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    6,120,048 GBP2024-03-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address York House Unit 4 Stoke Damerel Business Centre, Church Street, Plymouth, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,331,511 GBP2024-03-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -71,965 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MEDITECH VENTURES LTD - 2016-01-11
    icon of address The Dock, Care Hires, Exploration Drive, Leicester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    971,868 GBP2024-03-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 146 Bolton Road, Atherton, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,512,985 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    851,613 GBP2024-03-31
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address Yare House, 62-64 Thorpe Road, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    68,065 GBP2024-02-29
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    900 GBP2021-07-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,261 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ETHIQO GREEN ENERGY PLC - 2017-06-02
    TRISTONE GREEN ENERGY PLC - 2018-01-22
    TRISTONE GREEN ENERGY LIMITED - 2024-10-15
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -377,698 GBP2024-12-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 16 - Director → ME
    icon of calendar 2017-11-30 ~ now
    IIF 8 - Secretary → ME
  • 20
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 45 - Director → ME
  • 21
    icon of address Kinmel Place, 54 - 56 Kinmel Street, Rhyl, Denbighshire, Wales
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    556,889 GBP2024-03-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 18 - Director → ME
  • 22
    icon of address 5 Brooklands Place, Brooklands Road, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    87 GBP2024-03-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 25 - Director → ME
  • 23
    icon of address 5 Brooklands Place, Brooklands Road, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    867,292 GBP2025-03-31
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 27 - Director → ME
  • 24
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 35 - Director → ME
  • 25
    icon of address 5 Brooklands Place, Brooklands Road, Sale, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    221,184 GBP2024-03-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 24 - Director → ME
  • 26
    icon of address 5 Brooklands Place, Brooklands Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    615,601 GBP2024-03-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 23 - Director → ME
  • 27
    icon of address 50 Great Marlborough Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 5 Brooklands Place, Brooklands Road, Sale, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 29 - Director → ME
  • 29
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    329 GBP2024-03-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 32 - Director → ME
  • 30
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,481 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 30 - Director → ME
  • 31
    ACQUIRO INVESTMENT GROUP (UK) LIMITED - 2017-05-05
    TRISTONE CAPITAL LTD - 2025-02-05
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    30,224 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 75 - Has significant influence or controlOE
  • 32
    ETHIQO HEALTHCARE PLC - 2017-06-02
    ETHIQUO HEALTHCARE PLC - 2015-10-19
    TRISTONE HEALTHCARE PLC - 2018-04-25
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Profit/Loss (Company account)
    -490,714 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 17 - Director → ME
  • 33
    icon of address 5 Brooklands Place, Brooklands Road, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 26 - Director → ME
  • 34
    icon of address 5 Brooklands Place, Brooklands Road, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,491 GBP2024-03-31
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 73 - Has significant influence or controlOE
  • 35
    icon of address Premiere Business Centre Suite 1, Level 2, Constitution Street, Mosta, Mst1750, Malta
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 48 - Director → ME
  • 36
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,871 GBP2024-03-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 31 - Director → ME
  • 37
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-12 ~ dissolved
    IIF 46 - Director → ME
  • 38
    icon of address Premiere Business Centre Suite 1, Level 2, Constitution Street, Mosta, Mst1750, Malta
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 47 - Director → ME
  • 39
    CLICKBIZ LIMITED - 2018-07-16
    icon of address C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    84,626 GBP2024-01-31
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address Agden Hall, Agden, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2008-04-04
    IIF 36 - Director → ME
  • 2
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -71,965 GBP2017-05-31
    Officer
    icon of calendar 2016-09-26 ~ 2016-09-26
    IIF 56 - Director → ME
    icon of calendar 2013-05-08 ~ 2015-07-01
    IIF 50 - Director → ME
  • 3
    CHASE SAUNDERS DMS LLP - 2010-08-10
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2010-06-29
    IIF 10 - LLP Designated Member → ME
  • 4
    CORPACQ 2 LIMITED - 2007-08-09
    CAVITECH SOLUTIONS LIMITED - 2007-07-16
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2009-09-01
    IIF 37 - Director → ME
  • 5
    icon of address 43 A/1 St Paul Buildings, West Street, Valletta, Vlt 1532, Malta
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ 2022-11-14
    IIF 1 - Secretary → ME
  • 6
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2011-02-28
    IIF 9 - LLP Designated Member → ME
  • 7
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    900 GBP2021-07-30
    Officer
    icon of calendar 2014-07-30 ~ 2014-08-10
    IIF 58 - Director → ME
  • 8
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,261 GBP2017-02-28
    Officer
    icon of calendar 2013-05-08 ~ 2015-06-01
    IIF 51 - Director → ME
  • 9
    ETHIQO GREEN ENERGY PLC - 2017-06-02
    TRISTONE GREEN ENERGY PLC - 2018-01-22
    TRISTONE GREEN ENERGY LIMITED - 2024-10-15
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -377,698 GBP2024-12-31
    Officer
    icon of calendar 2015-10-20 ~ 2015-11-27
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-29
    IIF 63 - Ownership of shares – 75% or more OE
  • 10
    icon of address Agden Hall, Agden, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2008-04-04
    IIF 55 - Director → ME
  • 11
    K BOND HEALTHCARE LTD - 2024-02-04
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    664,411 GBP2024-03-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-05-22
    IIF 49 - Director → ME
  • 12
    icon of address Throwleigh Lodge Ridgeway, Horsell, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,633 GBP2021-05-30
    Officer
    icon of calendar 2015-03-25 ~ 2021-05-05
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-05
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 1 Grantham Lane, Kingswood, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,347,048 GBP2024-03-31
    Officer
    icon of calendar 2021-06-04 ~ 2023-05-22
    IIF 33 - Director → ME
  • 14
    CHILDRENS RESPITE CARE LIMITED - 2017-06-29
    SEASIDE CARE HOME LIMITED - 2017-08-08
    icon of address 5 Brooklands Place, Brooklands Road, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,023 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-05-22
    IIF 12 - Director → ME
  • 15
    SPORTFIT SHORT BREAK CARE LTD - 2019-05-09
    icon of address Portman House, 53 Millbrook Road East, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,898,686 GBP2024-03-31
    Officer
    icon of calendar 2020-07-30 ~ 2023-05-22
    IIF 54 - Director → ME
  • 16
    ETHIQO HEALTHCARE PLC - 2017-06-02
    ETHIQUO HEALTHCARE PLC - 2015-10-19
    TRISTONE HEALTHCARE PLC - 2018-04-25
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Profit/Loss (Company account)
    -490,714 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-10-15 ~ 2015-11-27
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-27
    IIF 67 - Ownership of shares – 75% or more OE
  • 17
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,725 GBP2024-03-31
    Officer
    icon of calendar 2022-11-25 ~ 2023-05-22
    IIF 53 - Director → ME
  • 18
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,595 GBP2024-03-31
    Officer
    icon of calendar 2021-02-27 ~ 2023-05-22
    IIF 34 - Director → ME
  • 19
    TRISTONE ABL HOLDINGS LIMITED - 2020-06-17
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,956 GBP2024-03-31
    Officer
    icon of calendar 2019-08-29 ~ 2023-05-22
    IIF 39 - Director → ME

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.