1
A SHADE GREENER MONEY BAG LTD
- now 08489780 Sterling House Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire
Dissolved Corporate (4 parents)
Officer
2013-04-16 ~ 2015-11-16
IIF 39 - Director → ME
2
Sterling House Maple Court, Maple Road, Tankersley, Barnsley
Active Corporate (4 parents)
Equity (Company account)
50,000 GBP2024-08-31
Officer
2013-08-21 ~ 2015-07-14
IIF 42 - Director → ME
3
AMPIL TREASURYCO LIMITED - now
3rd Floor, 1 Dover Street, London, United Kingdom
Active Corporate (13 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2015-08-21 ~ 2015-12-09
IIF 31 - Director → ME
4
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
Active Corporate (15 parents)
Equity (Company account)
1,963,269 GBP2023-12-31
Officer
2011-09-12 ~ 2018-12-13
IIF 35 - Director → ME
5
Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2021-02-03 ~ dissolved
IIF 43 - Director → ME
Person with significant control
2021-02-03 ~ dissolved
IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
6
Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
Dissolved Corporate (6 parents)
Officer
2020-09-16 ~ dissolved
IIF 44 - Director → ME
Person with significant control
2020-09-16 ~ dissolved
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of shares – 75% or more → OE
7
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
Active Corporate (16 parents)
Equity (Company account)
1,892,943 GBP2023-12-31
Officer
2016-11-30 ~ 2018-12-13
IIF 8 - Director → ME
2010-09-16 ~ 2011-04-06
IIF 24 - Director → ME
8
Sterling House Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire
Dissolved Corporate (1 parent)
Officer
2013-04-12 ~ dissolved
IIF 41 - Director → ME
9
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
Active Corporate (16 parents)
Equity (Company account)
1,970,977 GBP2023-12-31
Officer
2016-11-30 ~ 2018-12-13
IIF 11 - Director → ME
2010-09-16 ~ 2011-04-06
IIF 25 - Director → ME
10
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
Active Corporate (16 parents)
Equity (Company account)
1,971,637 GBP2023-12-31
Officer
2016-11-30 ~ 2018-12-13
IIF 10 - Director → ME
2010-09-16 ~ 2011-04-06
IIF 26 - Director → ME
11
BRIDGING FINANCE DIRECT LIMITED
07915469 Unit F3 Falcon Business Centre, Victoria Street Chadderton, Oldham, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-01-19 ~ dissolved
IIF 27 - Director → ME
12
C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
-5,029 GBP2017-07-30
Officer
2016-07-06 ~ 2016-07-18
IIF 51 - Director → ME
Person with significant control
2016-07-06 ~ 2016-07-18
IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
13
CHEVAL PROPERTY FINANCE PLC - now
CHEVAL ACCEPTANCES PLC
- 2001-09-04
03131133 Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
Dissolved Corporate (19 parents)
Officer
1997-05-07 ~ 1999-07-23
IIF 7 - Director → ME
14
ELEPHANT LOANS (DIRECT) LIMITED - now
DEBTSMASHERS LIMITED
- 2007-10-26
05746337 Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
Dissolved Corporate (6 parents)
Officer
2006-08-01 ~ 2006-12-08
IIF 6 - Director → ME
15
ELEPHANT LOANS AND MORTGAGES PLC
05586214 2nd Floor Titchfield House, 69-85 Tabernacle Street, London
Dissolved Corporate (9 parents)
Officer
2005-10-17 ~ 2007-03-21
IIF 4 - Director → ME
16
Office 2.02 Hollinwood Business Centre Albert Street, Hollinwood, Oldham, United Kingdom
Active Corporate (7 parents)
Net Assets/Liabilities (Company account)
4,110 GBP2021-11-30
Officer
2021-10-08 ~ now
IIF 2 - Director → ME
17
Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2022-12-21 ~ dissolved
IIF 45 - Director → ME
2022-12-21 ~ dissolved
IIF 61 - Secretary → ME
Person with significant control
2022-12-21 ~ dissolved
IIF 66 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 66 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
340 Deansgate, Manchester
Dissolved Corporate (9 parents)
Officer
1999-07-28 ~ 2002-09-19
IIF 3 - Director → ME
19
C/o Kay Johnson Gee Llp, 1 City Road West, Manchester, Lancashire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2016-12-12 ~ 2016-12-19
IIF 14 - Director → ME
Person with significant control
2016-12-12 ~ 2016-12-19
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Ownership of shares – 75% or more → OE
20
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
Active Corporate (15 parents)
Equity (Company account)
1,767,714 GBP2023-12-31
Officer
2011-09-12 ~ 2018-12-13
IIF 34 - Director → ME
21
1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2013-04-30 ~ dissolved
IIF 37 - Director → ME
22
6 Bradley Street, Manchester, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2014-02-28 ~ dissolved
IIF 40 - Director → ME
23
GOLDFIELD ENERGY CONSERVATION LTD
- now 08055527GOLDFIELD GENERAL PARTNER LIMITED
- 2013-04-09
08055527 6 Bradley Street, Manchester, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-05-02 ~ dissolved
IIF 18 - Director → ME
24
GOLDFIELD GREEN LIGHT COMPANY LTD
08056117 6 Bradley Street, Manchester, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-05-03 ~ dissolved
IIF 19 - Director → ME
25
6 Bradley Street, Manchester, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-11-26 ~ dissolved
IIF 16 - Director → ME
26
1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-03-10 ~ dissolved
IIF 50 - Director → ME
Person with significant control
2017-03-10 ~ dissolved
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Right to appoint or remove directors → OE
27
F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
Dissolved Corporate (7 parents, 1 offspring)
Equity (Company account)
289,595 GBP2021-03-31
Officer
2010-03-16 ~ 2018-06-12
IIF 38 - Director → ME
Person with significant control
2016-04-06 ~ 2018-06-12
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
2018-06-12 ~ 2018-11-30
IIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
28
6 Bradley Street, Manchester, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-11-01 ~ dissolved
IIF 17 - Director → ME
29
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
Active Corporate (16 parents)
Equity (Company account)
1,985,086 GBP2023-12-31
Officer
2016-11-30 ~ 2018-12-13
IIF 15 - Director → ME
2010-09-16 ~ 2011-04-06
IIF 23 - Director → ME
30
LANCASHIRE POWERBOAT RACING CLUB LIMITED
00427081 C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England
Active Corporate (49 parents)
Equity (Company account)
53,898 GBP2024-10-31
Officer
2002-06-14 ~ 2003-06-02
IIF 5 - Director → ME
31
LHBG LTD - now
GAIA HEATING SYSTEMS LTD
- 2013-10-18
08127320 1 Enterprise Centre Rogues Hill, Penshurst, Tonbridge, England
Active Corporate (4 parents)
Equity (Company account)
-28,045 GBP2024-07-31
Officer
2012-07-16 ~ 2013-07-17
IIF 20 - Director → ME
32
INTELLIGENT SYSTEMS DEVELOPMENT ALLIANCE LTD
- 2025-04-09
14381622 Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
650 GBP2024-12-31
Officer
2022-09-28 ~ now
IIF 28 - Director → ME
Person with significant control
2022-09-28 ~ now
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
33
Highlands House Highlands, Royton, Oldham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2025-07-31
Officer
2009-07-31 ~ now
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 48 - Ownership of shares – 75% or more → OE
34
MERCURY PENSIONS MANAGEMENT LTD - now
124 Church Lane, Marple, Stockport, Cheshire
Dissolved Corporate (7 parents)
Officer
1998-09-17 ~ 2000-02-16
IIF 21 - Director → ME
35
Unit 1 Maple Court Maple Road, Tankersley, Barnsley, South Yorkshire
Dissolved Corporate (5 parents, 1 offspring)
Officer
2010-02-10 ~ 2010-05-10
IIF 22 - Director → ME
36
Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-10-31 ~ dissolved
IIF 60 - Director → ME
Person with significant control
2016-10-31 ~ dissolved
IIF 79 - Right to appoint or remove directors → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
IIF 79 - Ownership of shares – 75% or more → OE
37
Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-10-28 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2016-10-28 ~ dissolved
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Right to appoint or remove directors → OE
38
C/o Kay Johnson Gee Llp, 1 City Road West, Manchester, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-05 ~ dissolved
IIF 53 - Director → ME
Person with significant control
2016-08-05 ~ dissolved
IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Has significant influence or control → OE
IIF 72 - Right to appoint or remove directors → OE
39
C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-08-05 ~ 2017-10-17
IIF 58 - Director → ME
Person with significant control
2016-08-05 ~ 2017-10-17
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Has significant influence or control → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Ownership of shares – 75% or more → OE
40
1st Floor Arthur House, Chorlton Street, Manchester, England
Dissolved Corporate (1 parent)
Officer
2015-03-24 ~ dissolved
IIF 52 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 64 - Ownership of shares – 75% or more → OE
41
Highlands House Highlands, Royton, Oldham, England
Active Corporate (7 parents)
Equity (Company account)
-2,100 GBP2024-12-31
Officer
2008-10-08 ~ now
IIF 1 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 49 - Ownership of shares – More than 50% but less than 75% → OE
42
C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-07-06 ~ 2016-07-18
IIF 54 - Director → ME
Person with significant control
2016-07-06 ~ 2016-07-18
IIF 71 - Right to appoint or remove directors → OE
IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Has significant influence or control → OE
43
Satago Cottage, 360a Brighton Road, Croydon
Dissolved Corporate (4 parents)
Current Assets (Company account)
70,872 GBP2016-03-31
Officer
2014-09-22 ~ 2017-07-17
IIF 30 - Director → ME
44
SOLAR UNIT TRUST (GENERAL PARTNER) LIMITED
07799925 7th Floor 52-54 Gracechurch Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2011-10-06 ~ dissolved
IIF 36 - Director → ME
45
C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-05 ~ dissolved
IIF 55 - Director → ME
Person with significant control
2016-08-05 ~ dissolved
IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Right to appoint or remove directors → OE
IIF 76 - Has significant influence or control → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
46
Suite 510 Chadwick House Warrington Road, Birchwood, Warrington, England
Dissolved Corporate (10 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2017-10-31 ~ 2018-12-13
IIF 9 - Director → ME
Person with significant control
2017-10-31 ~ 2017-11-23
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
47
SUNLIGHT TECHNOLOGY LIMITED - now
SUNLIGHT TECHNOLOGY PLC
- 2019-09-06
07769407SUNLIGHT TECHNOLOGY LTD
- 2015-10-21
07769407 Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
Active Corporate (18 parents, 8 offsprings)
Equity (Company account)
1,297,282 GBP2023-12-31
Officer
2011-09-12 ~ 2018-12-03
IIF 33 - Director → ME
48
THE GENTLEMAN'S CARRIAGE COMPANY LIMITED
10315213 C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-05 ~ dissolved
IIF 57 - Director → ME
Person with significant control
2016-08-05 ~ dissolved
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Has significant influence or control → OE
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
49
Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-02-27 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2019-02-27 ~ 2019-06-17
IIF 65 - Has significant influence or control → OE
50
C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-09-15 ~ dissolved
IIF 56 - Director → ME
Person with significant control
2016-09-15 ~ dissolved
IIF 75 - Ownership of shares – 75% or more → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Has significant influence or control → OE
IIF 75 - Right to appoint or remove directors → OE
51
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
Active Corporate (16 parents)
Equity (Company account)
2,013,512 GBP2023-12-31
Officer
2010-09-16 ~ 2011-04-06
IIF 13 - Director → ME
2016-11-30 ~ 2018-12-13
IIF 12 - Director → ME