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

Clegg, David Luke

    Related profiles found in government register
  • Clegg, David Luke
    British accountant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 1
    • icon of address 77, Rectory Street, Middleton, Manchester, M24 5TY, United Kingdom

      IIF 2
    • icon of address 9, Portland Street, 2nd Floor, Manchester, M1 3BE, England

      IIF 3
  • Clegg, David Luke
    British auditor born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-36, Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 4
  • Clegg, David Luke
    British chartered accountant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-36, Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 5
  • Clegg, David Luke
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Rectory Street, Middleton, Manchester, Lancashire, M24 5TY, United Kingdom

      IIF 6
  • Clegg, David Luke
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 7
    • icon of address 24, Queen Street, Manchester, M2 5HX, England

      IIF 8 IIF 9
    • icon of address 2nd, Floor, 683-693 Wilmslow Road Didsbury, Manchester, M20 6RE, England

      IIF 10
    • icon of address 358, Manchester Old Road, Middleton, Manchester, M24 4EB, United Kingdom

      IIF 11
    • icon of address 9, Portland Street, 2nd Floor, Manchester, M1 3BE, England

      IIF 12 IIF 13 IIF 14
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 15 IIF 16 IIF 17
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 18 IIF 19
  • Clegg, David Luke
    British accountant born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 20
  • Clegg, David Luke
    British chartered accountant born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 21
  • Clegg, David Luke
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Manchester, M3 3HF, England

      IIF 22 IIF 23 IIF 24
    • icon of address 1 Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 25 IIF 26
    • icon of address 1 Hardman Street, Spinningfields, Manchester, M3 3HF, United Kingdom

      IIF 27
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 28
    • icon of address 9, Portland Street, 2nd Floor, Manchester, M1 3BE, England

      IIF 29
    • icon of address 9, Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 30 IIF 31 IIF 32
    • icon of address Brindle Lodge, Elleray Road, Middleton, Manchester, M24 1NY, England

      IIF 33
    • icon of address Capital House, 272 Manchester, Road, Droylsden, Manchester, M43 6PW

      IIF 34
    • icon of address C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 35 IIF 36 IIF 37
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 38
  • Clegg, David Luke
    British accountant born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Rectory Street, Middleton, Manchester, M24 5TY, England

      IIF 39
  • Mr David Luke Clegg
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 40
    • icon of address 9, Portland Street, 2nd Floor, Manchester, M1 3BE, England

      IIF 41 IIF 42 IIF 43
    • icon of address C/o Ams Accountants Corporate, 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 45
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 46
  • Clegg, David Luke
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 47
  • Clegg, David
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ams Accountants Corporate, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 48
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 49
  • Clegg, David Luke
    British

    Registered addresses and corresponding companies
  • Mr David Clegg
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ams Accountants Corporate, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 59
  • Mr David Luke Clegg
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 60
    • icon of address 9, Portland Street, 2nd Floor, Manchester, M1 3BE, England

      IIF 61
    • icon of address 9, Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 62
    • icon of address Floor 2, 9 Portland Street, Manchester, M1 3BE

      IIF 63
  • Clegg, David Luke

    Registered addresses and corresponding companies
    • icon of address 77, Rectory Street, Middleton, Manchester, M24 5TY

      IIF 64
child relation
Offspring entities and appointments
Active 33
  • 1
    AMS ACCOUNTANTS GROUP LTD - 2020-04-15
    icon of address 9 Portland Street, 2nd Floor, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    522,027 GBP2021-12-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 3 - Director → ME
  • 2
    AMS ACCOUNTANTS CENTRAL COSTS LIMITED - 2015-08-13
    icon of address 1 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,682 GBP2021-12-31
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address 9 Portland Street, 2nd Floor, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    96,686 GBP2023-12-31
    Officer
    icon of calendar 2011-09-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-08 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 6
    AMS ACCOUNTANTS GROUP HOLDINGS LIMITED - 2020-04-16
    icon of address 9 Portland Street, Floor 2, Manchester, England
    Active Corporate (2 parents, 11 offsprings)
    Profit/Loss (Company account)
    1,638,813 GBP2023-01-01 ~ 2023-12-30
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Hardman Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 9 Portland Street, Floor 2, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 30 - Director → ME
  • 9
    AMS FD LIMITED - 2020-04-14
    AMS REALISATIONS 2 LIMITED - 2017-06-21
    icon of address 9 Portland Street, 2nd Floor, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 1 Hardman Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 24 - Director → ME
  • 11
    SIGNATURE CORPORATE FINANCE LIMITED - 2024-11-21
    SENECA CORPORATE FINANCE LTD - 2022-10-17
    icon of address 1 Hardman Street, Spinningfields, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,964 GBP2022-03-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 27 - Director → ME
  • 12
    SIGNATURE DEBT ADVISORY LIMITED - 2024-06-05
    icon of address 1 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 35 - Director → ME
  • 14
    icon of address 9 Portland Street, 2nd Floor, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 1 Hardman Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 23 - Director → ME
  • 16
    AMS TRANSACTIONS LIMITED - 2024-10-28
    icon of address 1 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address 2nd Floor 9 Portland Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 28 - Director → ME
  • 18
    AMS REALISATIONS 1 LIMITED - 2020-09-25
    icon of address 9 Portland Street, 2nd Floor, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    259 GBP2022-12-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 2nd Floor, 683-693 Wilmslow Road Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 10 - Director → ME
  • 20
    icon of address 2a Crown Business Park, Cowm Top Lane, Rochdale, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    89,706 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Capital House, 272 Manchester, Road, Droylsden, Manchester
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,480,851 GBP2024-06-30
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 34 - Director → ME
  • 22
    icon of address 32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 2 - Director → ME
  • 23
    SIGNATURE TAX LIMITED - 2012-10-22
    icon of address Ams Accountants, 24 Queen Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-16 ~ dissolved
    IIF 39 - Director → ME
  • 24
    icon of address Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 53 - Secretary → ME
  • 25
    icon of address Brindle Lodge Elleray Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 33 - Director → ME
  • 26
    icon of address 32 36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 6 - Director → ME
  • 27
    icon of address 77 Rectory Street, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 50 - Secretary → ME
  • 28
    KEYSTONE INVESTMENT GROUP LTD - 2015-11-20
    KEY PROPERTY INV CO UK LIMITED - 2015-11-17
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 49 - Director → ME
  • 29
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 16 - Director → ME
  • 30
    SEDULO BUSINESS SERVICES LIMITED - 2014-04-01
    icon of address Queens Court, Queen Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 4 - Director → ME
  • 31
    SIGNATURE TAX R&D LIMITED - 2020-04-17
    AMS REALISATIONS LIMITED - 2018-03-27
    icon of address 1 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,226,827 GBP2021-12-31
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 7 - Director → ME
  • 32
    icon of address 9 Portland Street, Floor 2, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 32 - Director → ME
  • 33
    icon of address 2a Crown Business Park, Cowm Top Lane, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    icon of address 77 Rectory Street, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-09 ~ 2010-02-02
    IIF 55 - Secretary → ME
  • 2
    AMS ACCOUNTANTS GROUP LTD - 2020-04-15
    icon of address 9 Portland Street, 2nd Floor, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    522,027 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-23 ~ 2020-03-08
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 9 Portland Street, 2nd Floor, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    96,686 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-08 ~ 2020-03-08
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 4
    AMS FD LIMITED - 2020-04-14
    AMS REALISATIONS 2 LIMITED - 2017-06-21
    icon of address 9 Portland Street, 2nd Floor, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-12-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-01-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    AMS CORPORATE FINANCE LTD - 2021-09-29
    AMS ACCOUNTANTS CORPORATE FINANCE LTD - 2020-05-04
    DESC ACCOUNTANTS LIMITED - 2020-04-15
    icon of address Manchester Business Park, 3000 Aviator Way, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    411,531 GBP2024-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2020-07-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2020-07-01
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address C/o Ams Accountants Corporate, 2nd Floor, 9, Portland Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -612 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-09-18 ~ 2019-01-29
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
  • 7
    icon of address 23 Daneshill, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,023 GBP2024-05-31
    Officer
    icon of calendar 2009-05-13 ~ 2013-07-27
    IIF 57 - Secretary → ME
  • 8
    PHOENIX ENTERPRISE & CONSULTING LIMITED - 2018-12-07
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,705 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2013-04-01
    IIF 8 - Director → ME
    icon of calendar 2013-03-22 ~ 2014-09-10
    IIF 9 - Director → ME
  • 9
    icon of address 77 Rectory Street, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2012-05-10
    IIF 58 - Secretary → ME
  • 10
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,818 GBP2021-11-30
    Officer
    icon of calendar 2007-05-10 ~ 2013-05-18
    IIF 54 - Secretary → ME
  • 11
    icon of address Queens Court, 24 Queen Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2014-06-26
    IIF 38 - Director → ME
  • 12
    CLC ACCOUNTANTS & BUSINESS ADVISORS LTD - 2020-08-18
    CLC SEDULO LIMITED - 2012-09-20
    COWGILL HOLLOWAY SBU LIMITED - 2012-03-15
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -635,239 GBP2020-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2013-09-12
    IIF 5 - Director → ME
  • 13
    icon of address 10 Howard Avenue, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-02 ~ 2012-01-01
    IIF 51 - Secretary → ME
  • 14
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,151 GBP2024-03-31
    Officer
    icon of calendar 2007-05-01 ~ 2011-05-10
    IIF 64 - Secretary → ME
  • 15
    icon of address Queens Court, 24 Queen Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-10 ~ 2013-05-18
    IIF 56 - Secretary → ME
  • 16
    PEARSON FERRIER MIDDLETON LIMITED - 2020-04-09
    EJC CLOTHING COMPANY LIMITED - 2015-11-17
    icon of address 46-48 Long Street, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    375 GBP2024-06-30
    Officer
    icon of calendar 2014-09-16 ~ 2019-12-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2019-12-23
    IIF 40 - Has significant influence or control OE
  • 17
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2017-01-26
    IIF 17 - Director → ME
  • 18
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2017-01-26
    IIF 15 - Director → ME
  • 19
    icon of address Queens Court, 24 Queen Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-08 ~ 2016-02-26
    IIF 11 - Director → ME
  • 20
    icon of address Queens Court, 24 Queen Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ 2015-07-29
    IIF 47 - Director → ME
    icon of calendar 2015-07-29 ~ 2016-02-26
    IIF 18 - Director → ME
  • 21
    BLUE MOON PROPERTY INVESTMENTS LIMITED - 2017-06-20
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -1,231 GBP2017-04-29
    Officer
    icon of calendar 2015-10-30 ~ 2017-06-19
    IIF 19 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-01-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2017-06-19
    IIF 46 - Ownership of shares – 75% or more OE
  • 22
    icon of address Ams Accountants Corporate, 1st Floor, Queens Court, 24 Queen Street, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-05-07 ~ 2013-05-18
    IIF 52 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.