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

Hughes, Philip Nigel

    Related profiles found in government register
  • Hughes, Philip Nigel

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

      IIF 1
    • icon of address Stuarts House, 7 Ambassador Place, Stockport Road, Altrincham, WA15 8DB, England

      IIF 2 IIF 3 IIF 4
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, England

      IIF 5
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 6
    • icon of address Whirley Hall, Whirley Lane, Henbury, Macclesfield, Cheshire, SK10 4RN, England

      IIF 7
    • icon of address Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 8
  • Hughes, Philip Nigel
    born in September 1965

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

      IIF 9
  • Hughes, Philip Nigel
    British

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

      IIF 10
  • Hughes, Philip Nigel
    British company director

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

      IIF 11
  • Hughes, Philip Nigel
    British director

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

      IIF 12
  • Hughes, Philip Nigel
    British manager

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

      IIF 13
  • Hughes, Philip Nigel
    British property developer

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

      IIF 14
  • Hughes, Philip Nigel
    born in September 1965

    Resident in United Kingdom

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

      IIF 15
  • Hughes, Phillip Nigel
    born in September 1965

    Resident in United Kingdom

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

      IIF 16 IIF 17
    • icon of address Citation House, 1 Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ, United Kingdom

      IIF 18
  • Hughes, Philip
    British director born in September 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 34
    • icon of address Unit 3, Oakfield Road, Cheadle Royal Business Park, Cheadle, SK8 3GX, England

      IIF 35 IIF 36 IIF 37
    • icon of address Ash House, Ash Lane, Ollerton, Cheshire, WA16 8RQ

      IIF 38
    • icon of address Bollin House, Cheadle Royal Business Park, Cheadle, Stockport, Cheshire, SK8 3GX, United Kingdom

      IIF 39
  • Hughes, Philip Nigel
    British director born in September 1965

    Resident in United Kingdom

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

      IIF 40
    • icon of address The Bull Yard, R/o 75 High Street, Ashford, Kent, TN24 8SN, United Kingdom

      IIF 41
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address C/o Ph Property Holdings, Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, England

      IIF 45
    • icon of address Ph Property Holdings Limited, Bollin House Oakfiel, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 46
  • Hughes, Philip Nigel
    British manager born in September 1965

    Resident in United Kingdom

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

      IIF 47
  • Hughes, Philip Nigel
    British managing director born in September 1965

    Resident in United Kingdom

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

      IIF 48 IIF 49
    • icon of address Whirley Hall, Whirley Lane, Henbury, Macclesfield, SK10 4RN, England

      IIF 50
  • Hughes, Philip Nigel
    British none born in September 1965

    Resident in United Kingdom

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

      IIF 51
  • Hughes, Philip Nigel
    British property developer born in September 1965

    Resident in United Kingdom

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

      IIF 52
  • Hughes, Philip Nigel
    British self employed born in September 1965

    Resident in United Kingdom

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

      IIF 53
  • Hughes, Phillip Nigel
    British company director born in September 1965

    Resident in United Kingdom

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

      IIF 54
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 55
    • icon of address Whirley Hall, Whirley Lane, Henbury, Macclesfield, Cheshire, SK10 4RN, England

      IIF 56
  • Hughes, Phillip Nigel
    British director born in September 1965

    Resident in United Kingdom

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

      IIF 57
    • icon of address Citation House, 1, Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ, United Kingdom

      IIF 58
  • Mr Philip Hughes
    British born in September 1965

    Resident in United Kingdom

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

      IIF 59 IIF 60 IIF 61
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address C/o Graymarsh Property Services Limited, 2 The Courtyard, Earl Road, Cheadle Hulme, Cheshire, SK8 6GN, United Kingdom

      IIF 66
  • Mr Philip Nigel Hughes
    British born in September 1965

    Resident in United Kingdom

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

      IIF 67
    • icon of address The Bull Yard, R/o 75 High Street, Ashford, Kent, TN24 8SN, United Kingdom

      IIF 68
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX

      IIF 69 IIF 70
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 71
    • icon of address Ph Property Holdings Limited, Bollin House Oakfiel, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 72
    • icon of address Whirley Hall, Whirley Lane, Henbury, Macclesfield, SK10 4RN, England

      IIF 73
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address The Bull Yard, R/o 75 High Street, Ashford, Kent, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    1,831,045 GBP2021-01-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 2
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 48 - Director → ME
  • 5
    icon of address 7, Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    77 GBP2024-12-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 7
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    4,867,375 GBP2024-12-31
    Officer
    icon of calendar 1997-01-06 ~ now
    IIF 53 - Director → ME
    icon of calendar 1997-01-06 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 3 Oakfield Road, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    712,941 GBP2024-12-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address Bollin House Bollin House, Oakfield Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 32 - Director → ME
  • 11
    COLSHAW PROPERTIES LIMITED - 2018-01-12
    COLSHAW HALL PROPERTIES LTD - 2017-11-30
    icon of address C/o Ph Property Holdings, Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 45 - Director → ME
  • 12
    icon of address Bollin House Bollin House, Oakfield Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    248 GBP2024-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 49 - Director → ME
  • 14
    icon of address Unit 3 Oakfield Road, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,364 GBP2024-12-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address Unit 3 Oakfield Road, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Current Assets (Company account)
    96,704 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Has significant influence or controlOE
  • 17
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -3,659 GBP2024-12-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 19
    RASCASSE INVESTMENTS LLP - 2009-07-28
    icon of address C/o Ph Property Holdings Limited, Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 20
    icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -423 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address Stuarts House, 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,005 GBP2024-09-30
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 4 - Secretary → ME
  • 24
    icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 25 - Director → ME
  • 25
    icon of address 62 Wilson Street, London
    Dissolved Corporate (32 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 9 - LLP Member → ME
  • 26
    icon of address Whirley Hall Whirley Lane, Henbury, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,696 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    HADENCRAFT LIMITED - 2002-07-15
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2011-01-26
    IIF 52 - Director → ME
    icon of calendar 2002-03-22 ~ 2011-01-26
    IIF 14 - Secretary → ME
  • 2
    icon of address 384a Deansgate, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2021-04-26
    IIF 57 - Director → ME
  • 3
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-15 ~ 2009-07-09
    IIF 47 - Director → ME
    icon of calendar 1999-02-15 ~ 2009-07-09
    IIF 13 - Secretary → ME
  • 4
    icon of address C/o Ford's Residential Management Limited Stuart's House, 7 Ambassador Place, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,314 GBP2024-03-24
    Officer
    icon of calendar 2014-07-30 ~ 2019-09-10
    IIF 43 - Director → ME
  • 5
    icon of address Stuarts House, 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,453 GBP2024-09-30
    Officer
    icon of calendar 2017-09-11 ~ 2023-12-05
    IIF 2 - Secretary → ME
  • 6
    BROOMCO (2379) LIMITED - 2000-12-14
    icon of address Kings Court, Water Lane, Wilmslow, Cheshire
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2011-02-18 ~ 2012-12-22
    IIF 58 - Director → ME
  • 7
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-08-31
    Officer
    icon of calendar 2012-06-28 ~ 2014-03-21
    IIF 54 - Director → ME
  • 8
    icon of address The Granary Vaynor, Bethesda, Narberth, Dyfed
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2013-09-24
    IIF 15 - LLP Designated Member → ME
  • 9
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2005-08-01 ~ 2008-09-02
    IIF 8 - Secretary → ME
  • 10
    PLAS ISAF LIMITED - 2001-06-21
    icon of address 3rd Floor Nuffield House, 41-46 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2007-05-09
    IIF 12 - Secretary → ME
  • 11
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,742 GBP2024-09-30
    Officer
    icon of calendar 2021-04-26 ~ 2023-11-27
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2023-11-27
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address C/o Fords Residential Management Stuart's House, 7 Ambassador Place, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    531 GBP2024-12-31
    Officer
    icon of calendar 2014-07-30 ~ 2018-11-26
    IIF 44 - Director → ME
  • 13
    icon of address 7, Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -258 GBP2024-06-30
    Officer
    icon of calendar 2019-01-31 ~ 2021-12-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2021-12-02
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,586 GBP2024-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2021-05-04
    IIF 1 - Secretary → ME
  • 15
    icon of address 7, Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,310 GBP2024-09-30
    Officer
    icon of calendar 2019-02-01 ~ 2022-03-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2022-03-31
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 9 Silver Street, C/o Longden & Cook Real Estate Ltd, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    705 GBP2025-05-31
    Officer
    icon of calendar 2014-07-30 ~ 2021-05-27
    IIF 42 - Director → ME
  • 17
    icon of address 9 Silver Street, C/o Longden & Cook Real Estate Ltd, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,283 GBP2024-09-30
    Officer
    icon of calendar 2007-09-18 ~ 2019-06-26
    IIF 38 - Director → ME
    icon of calendar 2007-09-18 ~ 2019-06-26
    IIF 11 - Secretary → ME
  • 18
    icon of address C/o Fords Residential Management Stuart's House, 7 Ambassador Place, Altrincham, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    394 GBP2024-12-31
    Officer
    icon of calendar 2015-04-02 ~ 2019-03-01
    IIF 55 - Director → ME
  • 19
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-01-24 ~ 2025-02-14
    IIF 31 - Director → ME
  • 20
    icon of address Newton Hall Stables Lees Lane, Newton, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-10-09 ~ 2018-10-18
    IIF 39 - Director → ME
  • 21
    icon of address Paradigm House Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    724,174 GBP2024-03-31
    Officer
    icon of calendar 2009-07-03 ~ 2015-12-22
    IIF 56 - Director → ME
    icon of calendar 2009-07-03 ~ 2015-12-22
    IIF 7 - Secretary → ME
  • 22
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,864 GBP2024-12-31
    Officer
    icon of calendar 2021-01-06 ~ 2024-08-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2024-08-05
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-19 ~ 2018-04-25
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2018-04-25
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 9 Silver Street, C/o Longden & Cook Real Estate Ltd, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,261 GBP2020-09-30
    Officer
    icon of calendar 2006-06-28 ~ 2013-08-01
    IIF 10 - Secretary → ME
  • 25
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,862 GBP2024-12-31
    Officer
    icon of calendar 2021-08-13 ~ 2024-03-22
    IIF 6 - Secretary → ME
  • 26
    THE VALE AND SERPENTINE (ALDERLEY PARK) MANAGEMENT COMPANY LIMITED - 2018-12-04
    icon of address Stuarts House, 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,519 GBP2024-12-31
    Officer
    icon of calendar 2017-06-12 ~ 2023-12-05
    IIF 3 - Secretary → ME
  • 27
    RASCASSE INVESTMENTS (WALKER STREET) LIMITED - 2011-08-02
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2013-11-22
    IIF 51 - Director → ME
  • 28
    icon of address Stuarts Limited Stuarts House, 7 Ambassador Place, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    287 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2020-09-23
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2020-09-23
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% 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.