1
AHOY RECRUITMENT LIMITED - 2013-04-17
Glebe Business Park, Lunts Heath Road, WidnesDissolved corporate (1 parent)
Officer
2013-01-09 ~ dissolvedIIF 6 - director → ME
2
20 Wenlock Road, London, EnglandCorporate (2 parents)
Officer
2024-03-30 ~ nowIIF 14 - llp-designated-member → ME
Person with significant control
2024-03-30 ~ nowIIF 22 - Has significant influence or control → OE
3
FIXED 24/7 LIMITED - 2017-10-13
Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United KingdomDissolved corporate (1 parent)
Equity (Company account)
2 GBP2018-10-31
Officer
2017-10-12 ~ dissolvedIIF 9 - director → ME
Person with significant control
2017-10-12 ~ dissolvedIIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
4
20-22 Wenlock Road, London, EnglandDissolved corporate (1 parent)
Officer
2021-01-08 ~ dissolvedIIF 16 - director → ME
Person with significant control
2021-01-08 ~ dissolvedIIF 25 - Ownership of shares – 75% or more → OE
5
1st Floor, Cloister House Riverside, New Bailey Street, Manchester, United KingdomCorporate (2 parents)
Equity (Company account)
-89 GBP2024-01-31
Officer
2018-12-03 ~ nowIIF 20 - director → ME
6
LOCK & GO (SELF STORAGE) LIMITED - 2018-03-26
SIMMS CROSS INVESTMENTS LIMITED - 2014-10-14
SIMMS CROSS DEVELOPMENTS LIMITED - 2008-09-04
SPACE ESTATES LIMITED - 2004-04-20
1st Floor, Cloister House, New Bailey Street, Manchester, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
562,974 GBP2024-01-31
Officer
2002-01-21 ~ nowIIF 18 - director → ME
7
20-22 Wenlock Road, London, EnglandDissolved corporate (1 parent)
Officer
2019-12-02 ~ dissolvedIIF 4 - director → ME
Person with significant control
2019-12-02 ~ dissolvedIIF 23 - Ownership of shares – 75% or more → OE
8
COMPANY LETS LTD - 2024-10-08
20 Wenlock Road, London, EnglandCorporate (1 parent)
Officer
2024-02-28 ~ nowIIF 2 - director → ME
Person with significant control
2024-02-28 ~ nowIIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
9
SUPPORT AND LIVING - 2018-01-11
Glebe Business Park, Lunts Heath Rd, Widnes, United KingdomDissolved corporate (2 parents)
Equity (Company account)
0 GBP2018-08-31
Officer
2017-04-19 ~ dissolvedIIF 11 - director → ME
10
BRYAN DEVELOPMENTS LIMITED - 2019-09-23
BRYAN BARN DEVELOPMENTS LIMITED - 2018-04-17
BRYAN DECOM LIMITED - 2016-09-01
BRYAN OFFSHORE LIMITED - 2012-07-31
1st Floor, Cloister House Riverside, New Bailey Street, Manchester, United KingdomCorporate (1 parent, 4 offsprings)
Equity (Company account)
-421,061 GBP2024-01-31
Officer
2010-11-08 ~ nowIIF 3 - director → ME
Person with significant control
2016-04-06 ~ nowIIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
11
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United KingdomCorporate (2 parents)
Equity (Company account)
100 GBP2023-09-30
Officer
2021-09-06 ~ nowIIF 1 - director → ME
12
SIGNATURE AFTERCARE-THE NEXT STEP LTD - 2021-07-22
SIGNATURE AFTERCARE LTD - 2020-11-04
SIGNATURE EXTRA CARE LTD - 2020-10-20
1st Floor Cloister House Riverside, New Bailey Street, Manchester, EnglandCorporate (3 parents)
Equity (Company account)
-140,322 GBP2023-05-31
Officer
2019-05-28 ~ nowIIF 17 - director → ME
Person with significant control
2021-07-01 ~ nowIIF 34 - Ownership of shares – More than 50% but less than 75% → OE
IIF 34 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 34 - Right to appoint or remove directors → OE
13
20-22 Wenlock Road, London, EnglandDissolved corporate (1 parent)
Officer
2020-11-11 ~ dissolvedIIF 15 - director → ME
Person with significant control
2020-11-11 ~ dissolvedIIF 24 - Ownership of shares – 75% or more → OE
14
SSH RUNCORN (DEMENTIA) LIMITED - 2021-06-23
BRYAN DEVELOPMENTS (RUNCORN) LIMITED - 2017-12-20
BRYAN DEVELOPMENTS (WIGAN) LIMITED - 2017-10-10
COMMERCIAL SPACE LIMITED - 2016-09-01
BRYAN DEVELOPMENTS LIMITED - 2013-06-04
1st Floor Cloister House Riverside, New Bailey Street, Salford, EnglandCorporate (3 parents)
Equity (Company account)
-18,970 GBP2024-01-31
Officer
2009-08-26 ~ nowIIF 19 - director → ME
15
BRYAN DEVELOPMENTS LIMITED - 2018-01-11
COMMERCIAL SPACE LIMITED - 2013-06-04
1st Floor Cloister House Riverside, New Bailey Street, Salford, EnglandCorporate (2 parents)
Equity (Company account)
-166,749 GBP2024-01-31
Officer
2001-01-15 ~ nowIIF 8 - director → ME
16
SIGNATURE HOUSING GROUP LIMITED - 2024-01-25
1st Floor Cloister House Riverside, New Bailey Street, Salford, EnglandCorporate (2 parents, 3 offsprings)
Equity (Company account)
239,792 GBP2023-12-31
Officer
2017-12-19 ~ nowIIF 10 - director → ME
Person with significant control
2017-12-19 ~ nowIIF 29 - Ownership of shares – More than 50% but less than 75% → OE
IIF 29 - Ownership of voting rights - More than 50% but less than 75% → OE
17
1st Floor, Cloister House Riverside, New Bailey Street, Manchester, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2019-05-23 ~ nowIIF 5 - director → ME