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

Mr Stewart Paul Day

    Related profiles found in government register
  • Mr Stewart Paul Day
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 1
    • Unit 18, Cunningham Court, Lions Drive, Blackburn, BB1 2QX, England

      IIF 2
    • Unit 18, Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 3 IIF 4
    • Unit 18 Cunningham Court, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 5 IIF 6
    • Unit 18, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 7
    • Rainbow Homes, Sycamore Close, Burnley, Lancashire, BB12 6EG, England

      IIF 8
    • 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 9
    • Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 10
    • 47, Burbo Bank Road, Liverpool, L23 6TQ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 14 IIF 15
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Stewart Day
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Cunningham Court, Blackburn, BB1 2QX, United Kingdom

      IIF 22
    • Unit 18, Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 23
    • Unit 18 Cunningham Court, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 24
    • Central Square 5th Floor, 29 Wellignton Street, Leeds, LS1 4DL

      IIF 25
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 26
    • C/o Younique Accountancy Ltd, Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 27 IIF 28 IIF 29
  • Day, Stewart Paul
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, England

      IIF 30
    • C/o Younique Accountancy Ltd, Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 31 IIF 32
  • Day, Stewart Paul
    British co director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Griffin Court 201, Chapel Street, Salford, Manchester, Lancashire, M3 5EQ, United Kingdom

      IIF 33 IIF 34
    • Griffin Court, 201 Chapel Street, Salford, M3 5EQ, United Kingdom

      IIF 35
  • Day, Stewart Paul
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, England

      IIF 36
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, United Kingdom

      IIF 37
  • Day, Stewart Paul
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 38
    • Unit 18, Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 39 IIF 40 IIF 41
    • Unit 18 Cunningham Court, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 42 IIF 43 IIF 44
    • 47, Burbo Bank Road, Blundellsands, Merseyside, L23 6TQ, England

      IIF 46
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB1 2EG, United Kingdom

      IIF 47
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, England

      IIF 48 IIF 49 IIF 50
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, Lancashire, BB12 6EG, England

      IIF 60
    • 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 61
    • Central Square 5th Floor, 29 Wellignton Street, Leeds, LS1 4DL

      IIF 62
    • Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 63
    • Griffin Court 201, Chapel Street, Salford, Mancheste, Lancashire, M3 5EQ, United Kingdom

      IIF 64
    • 201, Chapel Street, Manchester, M3 5EQ

      IIF 65
    • Griffin Court 201, Chapel Street, Salford, Manchester, Lancashire, M3 5EQ, United Kingdom

      IIF 66 IIF 67
    • Ratio Law Llp, Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 68
    • The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 69 IIF 70 IIF 71
    • C/o Younique Accountancy Ltd, Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 72
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 73 IIF 74 IIF 75
    • Suite 40 Manor Court, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 76 IIF 77 IIF 78
    • Suite 40 Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, United Kingdom

      IIF 83
    • 201, Chapel Street, Salford, M3 5EQ, United Kingdom

      IIF 84
    • Griffin Court 201, Chapel Street, Manchester, Salford, Lancashire, M3 5EQ, United Kingdom

      IIF 85
    • Griffin Court, 201 Chapel Street, Salford, Lancashire, M3 5EQ, United Kingdom

      IIF 86 IIF 87
    • Griffin Court, 201 Chapel Street, Salford, M3 5EQ, United Kingdom

      IIF 88 IIF 89 IIF 90
    • Griffin Court, 203 Chapel Street, Salford, M3 5EQ, United Kingdom

      IIF 91
    • 1st Floor, Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 92
  • Day, Stewart Paul
    British managing director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Rainbow Homes, Sycamore Close, Burnley, Lancashire, BB12 6EG, England

      IIF 93
  • Day, Stewart Paul
    British property developer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Cunningham Court, Lions Drive, Blackburn, BB1 2QX, England

      IIF 94
    • Unit 18, Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QX, United Kingdom

      IIF 95
    • Unit 18, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 96
    • 10, James Nasmyth Way, Eccles, Manchester, M30 0SF

      IIF 97
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 98 IIF 99 IIF 100
    • Suite E, East Barn, Normans Lane, Higher Whitley, Warrington, Lancashire, WA4 4PY, United Kingdom

      IIF 104
  • Day, Stewart Paul
    British property trader born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 47, Burbo Bank Road, Blundellsands, Liverpool, L23 6TQ, United Kingdom

      IIF 105
  • Day, Stewart Paul
    British director born in September 1981

    Registered addresses and corresponding companies
    • 113, The Northern Road, Crosby, L23 2RE, United Kingdom

      IIF 106
  • Mr Stewart Day
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Cunningham Court, Blackburn, BB1 2QX, United Kingdom

      IIF 107
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 108 IIF 109 IIF 110
  • Day, Stewart Paul
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Cunningham Court, Blackburn, BB1 2QX, United Kingdom

      IIF 111 IIF 112
    • Unit 18, Cunningham Court, Lions Drive, Blackburn, BB1 2QX, England

      IIF 113
    • Unit 18, Cunningham Court, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 114
    • 85, Bradley Road, Bradley, Huddersfield, HD2 1RA, United Kingdom

      IIF 115
    • C/o Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 116
  • Day, Stewart Paul
    British investment consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Bradley Road, Bradley, Huddersfield, HD2 1RA, United Kingdom

      IIF 117
  • Day, Stewart Paul
    British mortagage consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Bradley Road, Bradley, Huddersfield, West Yorkshire, HD2 1RA, United Kingdom

      IIF 118
  • Day, Stewart
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Cunningham Court, Blackburn, BB1 2QX, United Kingdom

      IIF 119
    • Unit 18 Cunningham Court, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QX, England

      IIF 120
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 121
  • Day, Stewart

    Registered addresses and corresponding companies
    • 10, James Nasmyth Way, Eccles, Manchester, M30 0SF

      IIF 122
    • Suite 40,manor Court, Salesbury Hall Road, Ribchester, Preston, Lancashire, PR3 3XR, United Kingdom

      IIF 123
child relation
Offspring entities and appointments 73
  • 1
    316FC LTD
    08671335
    Rainbow House Sycamore Park, Sycamore Avenue, Burnley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 58 - Director → ME
  • 2
    AMW ESTATES LIMITED
    08957105
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (6 parents)
    Officer
    2018-12-17 ~ 2022-12-01
    IIF 73 - Director → ME
  • 3
    APPLETON POINT MANAGEMENT LIMITED
    09180430
    Unit 18 Cunningham Court, Lions Drive, Blackburn, England
    Dissolved Corporate (4 parents)
    Officer
    2014-08-19 ~ dissolved
    IIF 94 - Director → ME
    2014-08-19 ~ 2016-01-15
    IIF 122 - Secretary → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 4
    BLOSSOMWOOD PROPERTY LTD
    - now 12199563
    YOUNIQUE (SABDEN) LTD - 2019-10-15
    C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -168 GBP2020-09-30
    Officer
    2022-03-23 ~ 2022-12-01
    IIF 31 - Director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    CARMEL CT MANAGEMENT COMPANY LIMITED
    09646015
    88 Snakes Lane East, Woodford Green, England
    Active Corporate (11 parents)
    Officer
    2015-06-18 ~ 2017-01-16
    IIF 97 - Director → ME
    2015-06-18 ~ 2016-01-25
    IIF 123 - Secretary → ME
  • 6
    CCFB REALISATIONS 2022 LIMITED - now
    THE BURY FOOTBALL CLUB COMPANY LIMITED
    - 2022-04-07 00053268 13907755
    C/o Inquesta Corporate Recovery & Insolvency St Johs Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (30 parents)
    Officer
    2013-05-28 ~ 2018-12-07
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    CEFO FINANCE LIMITED
    12857675
    1st Floor, Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-04 ~ 2022-12-05
    IIF 92 - Director → ME
  • 8
    CHESHIRE INVESTMENT SOLUTIONS LIMITED
    06922099
    Griffin Court 201 Chapel Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 118 - Director → ME
  • 9
    COLNE HALL MANAGEMENT COMPANY LIMITED
    09401998
    Unit 18 Cunningham Court, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 96 - Director → ME
  • 10
    GATELAND HOMES (WW) LTD
    10525405
    Hammond Mcnulty, Bank House, Market Square, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-14 ~ 2017-06-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GATELAND HOMES LTD
    10459544
    C/o Cheshire Accounts Services Ltd The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    240,338 GBP2024-11-30
    Officer
    2016-11-02 ~ 2017-07-20
    IIF 95 - Director → ME
    Person with significant control
    2016-11-02 ~ 2017-06-01
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    HOCKNEY COURT MANAGEMENT COMPANY LIMITED
    08242712
    Rendall & Rittner Ltd 13b, St George Wharf, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2012-10-05 ~ 2019-08-17
    IIF 68 - Director → ME
  • 13
    MEDERCO (BFC) LTD
    - now 07778532
    MILVERSTONE LTD
    - 2016-03-03 07778532
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    349,224 GBP2014-12-31
    Officer
    2011-10-31 ~ 2013-09-20
    IIF 56 - Director → ME
    2013-09-20 ~ 2022-12-01
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    MEDERCO (CARDIFF) LTD
    09477164
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,389,449 GBP2016-12-31
    Officer
    2015-03-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    MEDERCO (EDINBURGH) LTD
    10875256
    C/o Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-07-20 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2017-07-20 ~ 2018-05-11
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    MEDERCO (GLASGOW) LTD
    09327339
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -223,048 GBP2016-12-31
    Officer
    2014-11-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    MEDERCO (HUDDERSFIELD) LTD
    09015967
    Central Square 5th Floor, 29 Wellignton Street, Leeds
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,263,010 GBP2016-04-30
    Officer
    2014-04-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    MEDERCO (NW) LEASEHOLDERS LTD
    09923869
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 45 - Director → ME
  • 19
    MEDERCO (NW) LTD
    09450584
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,109 GBP2015-12-31
    Officer
    2015-02-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 20
    MEDERCO (PLYMOUTH) LTD
    10625812
    Unit 18 Cunningham Court, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 21
    MEDERCO (RICHMOND ROAD) LTD
    10343557
    The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -992,177 GBP2017-12-31
    Officer
    2016-08-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MEDERCO (YK) LTD
    09477222
    Unit 18 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,663 GBP2015-12-31
    Officer
    2015-03-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 23
    MEDERCO BLOCK A LTD
    09896777
    Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -488,946 GBP2016-12-31
    Officer
    2015-12-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MEDERCO BOWLERS LTD
    - now 09921509
    MEDERCO HOLDINGS LTD
    - 2016-02-02 09921509
    Unit 18 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 25
    MEDERCO LBR LTD
    09910037
    Unit 18 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 26
    MEDERCO LIMITED
    07694794
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    171,506 GBP2016-12-31
    Officer
    2012-04-10 ~ 2013-01-01
    IIF 46 - Director → ME
    2013-01-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
  • 27
    ND ACCOUNTANCY LTD - now
    DAY & DAY LIMITED
    - 2010-11-08 07022365
    8 Edgefield, West Allotment, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-17 ~ 2009-10-01
    IIF 106 - Director → ME
  • 28
    PADDOCK WAY MANAGEMENT COMPANY LIMITED
    08649796 10855657
    Unit 18 Cunningham Court, Lions Drive, Blackburn
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 83 - Director → ME
  • 29
    PFS CONSTRUCTION (NW) LTD
    07630941 07474716
    Griffin Court, 201 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-19 ~ dissolved
    IIF 89 - Director → ME
    2011-05-11 ~ 2011-08-11
    IIF 35 - Director → ME
  • 30
    PFS CONSTRUCTION LIMITED
    07474716 07630941
    Griffin Court 201 Chapel Street, Manchester, Salford, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-19 ~ dissolved
    IIF 85 - Director → ME
  • 31
    PFS FINANCE LIMITED
    07507383
    64 Sun Street, Haworth, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,074 GBP2024-12-31
    Officer
    2011-01-27 ~ 2012-04-01
    IIF 87 - Director → ME
  • 32
    PFS REAL ESTATE LIMITED
    07627903
    Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 66 - Director → ME
  • 33
    PFS TRAWDEN LIMITED
    07614847
    Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-27 ~ dissolved
    IIF 52 - Director → ME
    2011-04-26 ~ 2013-04-27
    IIF 67 - Director → ME
  • 34
    PICTURE HOMES (BALBY) LIMITED
    07359264
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -317,200 GBP2013-12-31
    Officer
    2010-08-27 ~ 2016-02-01
    IIF 50 - Director → ME
  • 35
    PICTURE HOMES (BARROWFORD) LTD
    07606957
    Kay Johnson Gee, Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 33 - Director → ME
  • 36
    PICTURE HOMES (LT) LTD
    07607241
    Kay Johnson Gee, Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-19 ~ dissolved
    IIF 49 - Director → ME
    2011-04-18 ~ 2013-04-19
    IIF 34 - Director → ME
  • 37
    PICTURE HOMES (PADDOCK WAY) LIMITED
    07432590
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Active Corporate (6 parents)
    Equity (Company account)
    -928,110 GBP2016-12-31
    Officer
    2010-11-08 ~ 2016-02-01
    IIF 30 - Director → ME
  • 38
    PICTURE HOMES (STATION COURT) LIMITED
    07432565
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2010-11-08 ~ 2016-02-01
    IIF 65 - Director → ME
  • 39
    PICTURE HOMES LIMITED
    07338791
    201 Chapel Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    2010-08-06 ~ 2012-12-31
    IIF 84 - Director → ME
    2012-12-31 ~ dissolved
    IIF 36 - Director → ME
  • 40
    PPN LIVERPOOL LTD - now
    GATELAND HOMES (SK) LTD
    - 2019-01-30 10525363
    C/o Cheshire Accounts Services Ltd The Studio, Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,636 GBP2022-11-30
    Person with significant control
    2016-12-14 ~ 2017-06-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    PROPERTY & FINANCE SOLUTIONS LIMITED
    07507184
    20 Roundhouse Court, South Rings Business Park, Bamber Bridge Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 86 - Director → ME
  • 42
    RAINBOW HOMES (BARROWFORD) LTD
    08379231
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,463,577 GBP2016-12-31
    Officer
    2013-01-29 ~ 2016-02-01
    IIF 79 - Director → ME
    2013-01-29 ~ 2013-01-29
    IIF 57 - Director → ME
  • 43
    RAINBOW HOMES (ESTATES) LTD
    08439424
    C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-11 ~ 2013-03-11
    IIF 60 - Director → ME
    2019-06-17 ~ dissolved
    IIF 72 - Director → ME
    2013-03-11 ~ 2016-02-01
    IIF 80 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 44
    RAINBOW HOMES (LITTLE TOMS) LTD
    08379250
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -796,594 GBP2016-12-31
    Officer
    2013-01-29 ~ 2013-01-29
    IIF 47 - Director → ME
    2013-01-29 ~ 2016-02-01
    IIF 82 - Director → ME
  • 45
    RAINBOW HOMES LTD
    08205002
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Live but Receiver Manager on at least one charge Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,036,291 GBP2016-12-31
    Officer
    2018-03-05 ~ now
    IIF 120 - Director → ME
    2012-09-06 ~ 2013-09-07
    IIF 90 - Director → ME
    2013-09-07 ~ 2016-02-01
    IIF 77 - Director → ME
  • 46
    S5 HOLDINGS LTD
    11691081
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    661,476 GBP2020-03-31
    Officer
    2018-11-22 ~ 2022-12-01
    IIF 74 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    SET 2 LET LIMITED
    07146110
    19 The Courtyard, Gorstage, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-02-04 ~ 2012-12-31
    IIF 115 - Director → ME
  • 48
    SG GROUP LTD
    09493163
    Suite 40 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 78 - Director → ME
  • 49
    SG SPORTS MANAGEMENT LIMITED
    08541640
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-23 ~ 2013-05-23
    IIF 54 - Director → ME
    IIF 59 - Director → ME
    2013-05-23 ~ 2016-02-01
    IIF 81 - Director → ME
  • 50
    SG SPORTS MEDIA LTD
    08658033
    Rainbow House Sycamore Park, Sycamore Avenue, Burnley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-20 ~ dissolved
    IIF 55 - Director → ME
  • 51
    SKD FINANCE LIMITED
    07124873
    3rd Floor West Tower, Brook Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-13 ~ dissolved
    IIF 117 - Director → ME
  • 52
    STONEGATE MEWS COURT MANAGEMENT COMPANY LIMITED
    07656309 07540034
    7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-05-31
    Officer
    2011-06-02 ~ 2013-06-03
    IIF 37 - Director → ME
    2013-06-03 ~ 2016-06-14
    IIF 48 - Director → ME
  • 53
    STONEGATE MEWS MANAGEMENT COMPANY LIMITED
    07540034 07656309
    194 Padgate Lane, Warrington
    Dissolved Corporate (5 parents)
    Officer
    2011-02-23 ~ 2012-06-01
    IIF 105 - Director → ME
  • 54
    SWISH PROPERTY LIMITED
    08331344
    Rainbow House Sycamore Park, Sycamore Avenue, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 51 - Director → ME
  • 55
    TEN TEN ACQUISITIONS LTD
    10645098
    Unit 18 Cunningham Court, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    THE PFS GROUP GLOBAL LIMITED
    07470738
    Griffin Court, 201 Chapel Street, Manchester, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2010-12-15 ~ 2012-12-16
    IIF 64 - Director → ME
    2012-12-16 ~ dissolved
    IIF 53 - Director → ME
  • 57
    TMG (AP) LTD
    11005101
    Unit 18 Cunningham Court, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 58
    TMG CARDIFF LTD
    10940118
    Unit 18 Cunningham Court, Lions Drive, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-31 ~ 2022-12-01
    IIF 113 - Director → ME
  • 59
    TMG EDINBURGH LTD
    11112808
    Unit 18 Cunningham Court, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-14 ~ dissolved
    IIF 119 - Director → ME
  • 60
    TMG HOLDINGS LTD
    - now 09493048
    MEDERCO GROUP LTD
    - 2017-08-11 09493048
    C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    88,439 GBP2019-12-31
    Officer
    2015-03-17 ~ 2022-12-01
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 61
    TMG SUNDERLAND LTD
    11011326
    Unit 18 Cunningham Court, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 112 - Director → ME
  • 62
    TMG SWANSEA LTD
    11541497
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-08-29 ~ 2022-12-01
    IIF 121 - Director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
  • 63
    VALE MEWS MANAGEMENT COMPANY LIMITED
    09255273
    Suite E, East Barn Normans Lane, Higher Whitley, Warrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-08 ~ dissolved
    IIF 104 - Director → ME
  • 64
    VIVO CARDIFF LIMITED
    - now 11769166
    SPEED 5434 LIMITED - 2019-03-19 03764793, 02766608, 04628585... (more)
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    VIVO CLEARWATER KEYS LIMITED
    - now 11769215
    SPEED 5436 LIMITED - 2019-03-19 03764793, 02766608, 04628585... (more)
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    VIVO GLASGOW LIMITED
    - now 11769164
    SPEED 5432 LIMITED - 2019-03-19 03764793, 02766608, 04628585... (more)
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    VIVO HUDDERSFIELD LIMITED
    - now 11769174
    SPEED 5435 LIMITED - 2019-03-19 03764793, 02766608, 04628585... (more)
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    VIVO PROPERTY GROUP LIMITED
    - now 11769127
    SPEED 5431 LIMITED - 2019-02-18 03764793, 02766608, 04628585... (more)
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    VIVO SUFFOLK HOUSE LIMITED
    - now 11769139
    SPEED 5433 LIMITED - 2019-03-19 03764793, 02766608, 04628585... (more)
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    WESTBRIDGE ASSOCIATES LTD
    10836565
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    201,466 GBP2018-06-30
    Officer
    2017-06-27 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 71
    WILLIAMS WHARF LTD
    - now 08619965
    RAINBOW HOMES (WILLIAMS WHARF) LTD
    - 2014-12-01 08619965
    Suite 40 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 76 - Director → ME
  • 72
    YOUNIQUE PROPERTIES LTD
    08204741
    52 Cloverfield, West Allotment, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-06 ~ dissolved
    IIF 88 - Director → ME
  • 73
    YOUNIQUE PROPERTY LTD
    08204220
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-06 ~ 2013-03-02
    IIF 91 - Director → ME
    2013-03-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.