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

Payne, Nicholas Stuart

    Related profiles found in government register
  • Payne, Nicholas Stuart
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Muckley Corner House, Walsall Road, Lichfield, WS14 0BG, United Kingdom

      IIF 1 IIF 2 IIF 3
    • C/o Nikal Ltd, Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 4 IIF 5
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 6 IIF 7 IIF 8
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, England

      IIF 9 IIF 10
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 11
    • Mynshulls House, 14 Cateaton Street, Manchester, M41 5RQ, England

      IIF 12
    • Mynshulls House, Cateaton Street, Manchester, M3 1SQ, England

      IIF 13
  • Payne, Nicholas Stuart
    British chartered surveyor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 14
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 15 IIF 16 IIF 17
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, England

      IIF 19
    • Mynshulls House, 14, Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Mynshulls House, Cateaton Street, Manchester, M3 1SQ, England

      IIF 24
  • Payne, Nicholas Stuart
    British co director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 25
  • Payne, Nicholas Stuart
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 37, Castle Hill, Prestbury, Macclesfield, SK10 4AS, England

      IIF 26
    • Bushbury House, 435 Wilmslow Road, Manchester, M20 4AF, England

      IIF 27
  • Payne, Nicholas Stuart
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, England

      IIF 28
    • Minshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 29
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 30 IIF 31 IIF 32
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, England

      IIF 34 IIF 35 IIF 36
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 38
    • Mynshulls House/14, Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 39 IIF 40
  • Payne, Nicholas Stuart
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Nikal Ltd, Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 44 IIF 45
  • Payne, Nicholas Stuart
    British none born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cateaton Street, Manchester, M3 1SQ

      IIF 46
  • Payne, Nicholas Stuart
    British property developer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 47
  • Payne, Nicholas Stuart
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Harrop Road, Hale, Cheshire, WA15 9BU

      IIF 48
  • Payne, Nicholas Stuart
    British chartered surveyor born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lane End, Bollinway, Hale, Altrincham, Cheshire, WA15 0PB

      IIF 49
    • Manchester Cathedral, Manchester, Gtr Manchester, M3 1SX

      IIF 50
    • 11 Harrop Road, Hale, Cheshire, WA15 9BU

      IIF 51
    • C/o Nikal Ltd, Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 52
    • Manchester Cathedral, Victoria Street, Manchester, Greater Manchester, M3 1SX

      IIF 53
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 54
  • Payne, Nicholas Stuart
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Harrop Road, Hale, Cheshire, WA15 9BU

      IIF 55
    • Mynshulls House, 14, Cataeaton Street, Manchester, Greater Manchester, M3 1SQ, England

      IIF 56
    • Mynshulls House, 14, Cateaton Street, Manchester, Greater Manchester, M3 4LX, United Kingdom

      IIF 57 IIF 58
  • Payne, Nicholas Stuart
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communications House 126-146, Fairfield Road, Droylsden, Manchester, M43 6AT

      IIF 59
    • 11 Harrop Road, Hale, Cheshire, WA15 9BU

      IIF 60 IIF 61
    • Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 65 IIF 66
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 67
  • Payne, Nicholas Stuart
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Payne, Nicholas Stuart
    British manging director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dunham Trust Hub, Irlam Road, Flixton, Manchester, M41 6NA, England

      IIF 76
  • Payne, Nicholas Stuart
    British none born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, United Kingdom

      IIF 77
  • Payne, Nicholas Stuart
    British property consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Harrop Road, Hale, Cheshire, WA15 9BU

      IIF 78
  • Payne, Nicholas Stuart
    British property developer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Harrop Road, Hale, Cheshire, WA15 9BU

      IIF 79
  • Payne, Nicholas Stuart
    British surveyor born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Stuart Payne
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Muckley Corner House, Walsall Road, Lichfield, WS14 0BG, United Kingdom

      IIF 82
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 83
    • 37, Castle Hill, Prestbury, Macclesfield, SK10 4AS, England

      IIF 84
    • Bushbury House, 435 Wilmslow Road, Manchester, M20 4AF, England

      IIF 85
    • Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

      IIF 86 IIF 87
    • The Dunham Trust Hub, Irlam Road, Flixton, Manchester, M41 6NA, England

      IIF 88
child relation
Offspring entities and appointments
Active 13
  • 1
    Queens House, 34 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2008-10-29 ~ dissolved
    IIF 70 - Director → ME
  • 2
    DMN REGENERATION LTD - 2009-03-18
    EVER 2257 LIMITED - 2005-07-05
    Mynschulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2004-02-23 ~ dissolved
    IIF 61 - Director → ME
  • 3
    Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 1 - Director → ME
  • 4
    Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 3 - Director → ME
  • 5
    Muckley Corner House, Walsall Road, Lichfield, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -281 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-08-04 ~ dissolved
    IIF 65 - Director → ME
  • 7
    Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-23 ~ dissolved
    IIF 77 - Director → ME
  • 8
    Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-08-04 ~ dissolved
    IIF 66 - Director → ME
  • 9
    IOTA REAL ESTATE LIMITED - 2021-03-25
    37 Castle Hill, Prestbury, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 10
    EVER 2157 LIMITED - 2004-09-07
    Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2003-09-12 ~ dissolved
    IIF 51 - Director → ME
  • 11
    Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-10-28 ~ dissolved
    IIF 69 - Director → ME
  • 12
    ELMRIDGE ACADEMY TRUST - 2013-12-18
    The Dunham Trust Hub Irlam Road, Flixton, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Bushbury House, 435 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 68
  • 1
    ABSTRACT NIKAL LIMITED - 2015-04-09
    10 Rose And Crown Yard, King Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,209,334 GBP2024-12-31
    Officer
    2007-07-31 ~ 2015-03-24
    IIF 68 - Director → ME
  • 2
    Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,631 GBP2024-03-31
    Officer
    2020-01-24 ~ 2021-01-28
    IIF 10 - Director → ME
  • 3
    HILLCREST HOMES (ALTAIR GROUND RENTS) LIMITED - 2019-11-08
    C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-07-19 ~ 2021-01-28
    IIF 73 - Director → ME
  • 4
    C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-11-11 ~ 2021-01-28
    IIF 28 - Director → ME
  • 5
    Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,599,900 GBP2024-03-31
    Officer
    2006-07-13 ~ 2021-01-28
    IIF 18 - Director → ME
  • 6
    DMN (WELLS) LIMITED - 2009-09-28
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -2,525 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-08-01 ~ 2021-01-28
    IIF 14 - Director → ME
  • 7
    Cathedral View Offices, Wookey Hole Road, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2010-01-28 ~ 2015-10-20
    IIF 46 - Director → ME
  • 8
    Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,221 GBP2024-03-31
    Officer
    2010-11-25 ~ 2021-01-28
    IIF 11 - Director → ME
  • 9
    DAVID MCLEAN NIKAL LIMITED - 2009-03-18
    BROOMCO (3277) LIMITED - 2003-10-27
    Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,427 GBP2024-03-31
    Officer
    2003-12-19 ~ 2021-01-28
    IIF 25 - Director → ME
  • 10
    Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-01-15 ~ 2021-01-28
    IIF 42 - Director → ME
  • 11
    DMN (ALTRINCHAM) LTD - 2009-03-18
    Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -6,758,151 GBP2024-03-31
    Officer
    2005-08-05 ~ 2021-01-28
    IIF 16 - Director → ME
  • 12
    54 Ack Lane West, Cheadle Hulme, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ 2014-01-07
    IIF 56 - Director → ME
  • 13
    Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -113,434 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-01-28 ~ 2021-01-28
    IIF 21 - Director → ME
  • 14
    C/o Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-07-20 ~ 2021-01-28
    IIF 52 - Director → ME
  • 15
    Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,653,722 GBP2024-03-31
    Officer
    2016-05-16 ~ 2021-01-28
    IIF 4 - Director → ME
  • 16
    JCCO 366 LIMITED - 2015-05-14
    Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -3,338,033 GBP2024-03-31
    Officer
    2014-12-17 ~ 2021-01-28
    IIF 9 - Director → ME
  • 17
    Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -495,039 GBP2024-03-31
    Officer
    2017-01-11 ~ 2021-01-28
    IIF 22 - Director → ME
  • 18
    Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-30 ~ 2021-01-28
    IIF 20 - Director → ME
  • 19
    340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -569,167 GBP2024-03-31
    Officer
    2020-08-13 ~ 2021-01-28
    IIF 36 - Director → ME
  • 20
    Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-10-31 ~ 2021-01-28
    IIF 54 - Director → ME
  • 21
    HILLCREST HOMES BRETHRENS HALL LIMITED - 2017-03-08
    Nikal Ltd, Mynshulls House, Cateaton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-07 ~ 2021-01-28
    IIF 24 - Director → ME
  • 22
    Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-02-20 ~ 2021-01-28
    IIF 13 - Director → ME
  • 23
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    121,417 GBP2024-03-31
    Officer
    2018-02-15 ~ 2021-01-28
    IIF 34 - Director → ME
  • 24
    Mynshulls House, 14 Cateaton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-02-20 ~ 2021-01-28
    IIF 19 - Director → ME
  • 25
    MYBURO LIMITED - 2012-10-05
    BURO OFFICES LIMITED - 2010-06-30
    BUREAU OFFICES LIMITED - 2006-08-24
    Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -632,990 GBP2024-03-31
    Officer
    2006-07-11 ~ 2021-01-28
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-28
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    K Docks Developments Limited, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -915,191 GBP2024-03-31
    Officer
    2018-10-15 ~ 2021-01-28
    IIF 38 - Director → ME
  • 27
    No.1 Apex House, Duke Avenue Stanley Green, Cheadle Hulme, Stockport, England
    Dissolved Corporate (2 offsprings)
    Officer
    2013-03-08 ~ 2013-03-08
    IIF 58 - Director → ME
  • 28
    7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-01-29 ~ 2020-04-17
    IIF 5 - Director → ME
  • 29
    Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-10-20 ~ 2021-01-28
    IIF 74 - Director → ME
  • 30
    10 Durling Street, Manchester
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    28,992 GBP2023-12-31
    Officer
    2001-01-29 ~ 2006-03-01
    IIF 60 - Director → ME
  • 31
    10 Durling Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    70,880 GBP2024-12-31
    Officer
    2002-11-12 ~ 2005-05-31
    IIF 79 - Director → ME
  • 32
    10 Durling Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -16,367 GBP2024-12-31
    Officer
    2003-09-15 ~ 2005-05-31
    IIF 48 - Director → ME
  • 33
    NIKAL (CHINA) LIMITED - 2014-01-14
    340 Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,068 GBP2024-03-31
    Officer
    2014-01-10 ~ 2021-01-28
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-28
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 34
    Manchester Cathedral, Victoria Street, Manchester, Greater Manchester
    Active Corporate (6 parents)
    Officer
    2011-04-06 ~ 2022-07-04
    IIF 53 - Director → ME
  • 35
    Communications House 126-146 Fairfield Road, Droylsden, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    88 GBP2024-02-28
    Officer
    2010-02-22 ~ 2015-01-01
    IIF 59 - Director → ME
  • 36
    C/o Begbies Traynor 340, Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,590,346 GBP2024-03-31
    Officer
    2014-10-01 ~ 2021-01-28
    IIF 30 - Director → ME
  • 37
    MASS HOUSE DEVELOPMENTS LIMITED - 2005-06-29
    DAVID MCLEAN MASSHOUSE DEVELOPMENTS LIMITED - 2004-02-16
    Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -16,198,423 GBP2024-03-31
    Officer
    2003-12-19 ~ 2021-01-28
    IIF 31 - Director → ME
  • 38
    NIKAL (BLACKPOOL ESTATE CO) LIMITED - 2022-08-08
    MASSHOUSE SITE 3 MANAGEMENT LIMITED - 2021-09-09
    MASSHOUSE MANAGEMENT LIMITED - 2016-01-29
    Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-04-30 ~ 2021-01-28
    IIF 6 - Director → ME
  • 39
    MERCIAN INERNATIONAL LIMITED - 2017-02-17
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2021-02-28
    Officer
    2017-02-10 ~ 2021-01-15
    IIF 47 - Director → ME
    Person with significant control
    2017-02-10 ~ 2020-12-10
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    NIKAL 101 LIMITED - 2012-10-05
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -343,854 GBP2024-03-31
    Officer
    2008-06-09 ~ 2021-01-28
    IIF 45 - Director → ME
  • 41
    20 Market Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2016-03-22 ~ 2018-04-18
    IIF 35 - Director → ME
  • 42
    NIKAL (MYNSHULLS) LIMITED - 2021-09-09
    JCCO 374 LIMITED - 2018-08-17
    Mynshulls House, 14 Cateaton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-24 ~ 2021-01-28
    IIF 37 - Director → ME
  • 43
    NIKAL (CHINA) LIMITED - 2021-09-09
    LOREI LIMITED - 2014-01-15
    Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-06-25 ~ 2021-01-28
    IIF 43 - Director → ME
  • 44
    NIKAL (CITY REACH) LIMITED - 2018-08-17
    Mynshulls House/14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-11-11 ~ 2021-01-28
    IIF 40 - Director → ME
  • 45
    NIKAL (ECCLESHALL ROAD) LIMITED - 2016-12-19
    C/o Begbies Traynor 340, Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,637,534 GBP2024-03-31
    Officer
    2014-11-26 ~ 2021-01-28
    IIF 39 - Director → ME
  • 46
    Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-07-30 ~ 2021-01-28
    IIF 44 - Director → ME
  • 47
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    502 GBP2023-03-31
    Officer
    2013-10-30 ~ 2021-01-28
    IIF 29 - Director → ME
  • 48
    7 Ashley Road, Hale, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2007-07-26 ~ 2012-07-02
    IIF 72 - Director → ME
  • 49
    MARPLACE (NUMBER 692) LIMITED - 2007-01-03
    Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,134 GBP2023-03-31
    Officer
    2006-12-18 ~ 2021-01-28
    IIF 8 - Director → ME
  • 50
    1 London Wall Place, London, England
    Active Corporate (3 parents)
    Officer
    2007-06-20 ~ 2010-03-31
    IIF 71 - Director → ME
  • 51
    MARPLACE (NUMBER 742) LIMITED - 2008-12-22
    Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -487,779 GBP2024-03-31
    Officer
    2008-12-17 ~ 2021-01-28
    IIF 32 - Director → ME
  • 52
    NIKAL LTD
    - now
    NIKAL INVESTMENTS LIMITED - 2004-05-10
    MARPLACE (NUMBER 435) LIMITED - 2003-01-07
    C/o Begbies Traynor (central) Llp, 340, Deansgate, Manchester
    In Administration Corporate (2 parents, 20 offsprings)
    Officer
    2003-01-02 ~ 2021-01-28
    IIF 33 - Director → ME
  • 53
    NIKAL RESIDENTIAL LIMITED - 2020-12-09
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -269,111 GBP2024-03-31
    Officer
    2014-07-25 ~ 2021-01-28
    IIF 41 - Director → ME
  • 54
    340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -203,481 GBP2024-03-31
    Officer
    2014-08-05 ~ 2021-01-28
    IIF 23 - Director → ME
  • 55
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-11-23 ~ 2016-06-17
    IIF 63 - Director → ME
  • 56
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-08-21 ~ 2016-06-17
    IIF 62 - Director → ME
  • 57
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-08-21 ~ 2016-06-17
    IIF 64 - Director → ME
  • 58
    HONEYSTEP LIMITED - 2002-02-14
    One, St. Peters Square, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2011-09-21 ~ 2016-06-17
    IIF 75 - Director → ME
  • 59
    SOUTHSIDE REGENERATION LIMITED - 2013-07-19
    WORTHY OPPONENTS LIMITED - 1999-09-01
    EVER 1047 LIMITED - 1998-12-04
    166 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2001-02-26 ~ 2002-12-31
    IIF 81 - Director → ME
  • 60
    CROSBY WESTPORT LIVERPOOL LIMITED - 1999-12-01
    CLASSYSPEC LIMITED - 1999-09-14
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    1999-07-28 ~ 2002-12-20
    IIF 78 - Director → ME
  • 61
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19 GBP2024-12-31
    Officer
    2001-06-19 ~ 2002-12-05
    IIF 55 - Director → ME
  • 62
    Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-11-07 ~ 2021-01-28
    IIF 12 - Director → ME
  • 63
    Manchester Cathedral, Manchester, Gtr Manchester
    Active Corporate (6 parents)
    Officer
    2011-04-06 ~ 2022-07-04
    IIF 50 - Director → ME
  • 64
    Seymour Chambers, 92 London Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2011-11-16 ~ 2011-11-29
    IIF 67 - Director → ME
  • 65
    KAMAKURA (PARTNERSHIP) LIMITED - 2015-05-13
    MED ROOMZ LTD - 2014-10-17
    13 Big Business Park, Earl Road, Stanley Green, Cheadle Hulme, Stockport
    Dissolved Corporate
    Officer
    2013-03-08 ~ 2013-07-22
    IIF 57 - Director → ME
  • 66
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    2004-08-02 ~ 2021-01-28
    IIF 17 - Director → ME
  • 67
    MMC NIKAL (POOLE MARINA) LIMITED - 2015-05-15
    NIKAL (HOLES BAY) LIMITED - 2007-11-07
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -8,924,773 GBP2021-03-31
    Officer
    2007-05-23 ~ 2014-07-16
    IIF 49 - Director → ME
  • 68
    FLAGSTEM LIMITED - 1997-10-15
    30 Finsbury Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1998-12-04 ~ 2002-12-31
    IIF 80 - Director → ME

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.