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 Lee James Hall

    Related profiles found in government register
  • Mr Lee James Hall
    English born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1
  • Mr Lee James Hall
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 2
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 3
    • icon of address Unit 4-5, Thorne Way, Wimborne, Dorset, BH21 6FB, England

      IIF 4
  • Hall, Lee James
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 5
  • Mr James Lee Hall
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 6
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 7
    • icon of address 590, Manchester Old Road, Middleton, Manchester, M24 4PW, England

      IIF 8
    • icon of address 72, Gartside Street, Manchester, M3 3EL, England

      IIF 9
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 10 IIF 11
    • icon of address Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ

      IIF 12
    • icon of address Reedham House, 31 King St West, Manchester, Greater Manchester, M3 2PJ

      IIF 13 IIF 14
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 15 IIF 16 IIF 17
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ

      IIF 18
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 19 IIF 20 IIF 21
    • icon of address Xyz Building, 2 Hardman Baulvard, Manchester, M3 3AQ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Clippers House, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 36
  • Mr Jamie Lee Hall
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 37 IIF 38
  • Hall, James Lee
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Canal Wharf, Canal Street, Littleborough, Lancashire, OL15 0HA

      IIF 39
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 40
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 41
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ

      IIF 42
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 43
  • Hall, James Lee
    British construction born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wobbe Gas Services Ltd C/o Intra City Construction, Clippers House , Clippers Quay, Salford Quays, Manchester, M50 3XP, United Kingdom

      IIF 44
    • icon of address Xyz Building, 2 Hardman Baulvard, Spinningfields, Manchester, M3 3AQ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Clippers House, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 49
  • Hall, James Lee
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 50
    • icon of address 590, Manchester Old Road, Middleton, Manchester, M24 4PW, England

      IIF 51
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 52 IIF 53
    • icon of address Reedham House, 31 King St West, Manchester, Greater Manchester, M3 2PJ

      IIF 54 IIF 55
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 56 IIF 57
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 58
  • Hall, James Lee
    British formworker born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Uppermill, Oldham, Lancashire, OL3 6HS, United Kingdom

      IIF 59
  • Hall, James Lee
    British managing director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Jamie Lee
    British managing director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 75 IIF 76
  • Lee Hall
    English born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 77
  • Hall, Lee James
    English director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 78
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 79
    • icon of address Unit 4-5, Thorne Way, Wimborne, Dorset, BH21 6FB, England

      IIF 80
  • Hall, Lee-james
    English contracts coordinator born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Dorchester Road, Poole, BH16 5NN, United Kingdom

      IIF 81
  • Hall, Lee
    English student born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Ringwood Road, Verwood, Dorset, BH317AE, United Kingdom

      IIF 82
  • Mr James Lee Hall
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 83
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 84 IIF 85
    • icon of address Xyz Building, 2 Hardman Baulvard, Manchester, M3 3AQ, United Kingdom

      IIF 86
  • Mr Jamie Lee Hall
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 87
  • Hall, James Lee
    British construction born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xyz Building, 2 Hardman Baulvard, Spinningfields, Manchester, M3 3AQ, United Kingdom

      IIF 88 IIF 89
  • Hall, James Lee
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 90
  • Hall, James Lee
    British property management, property maintenance born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Ducie Street, Ducie Street, Manchester Central, Manchester, M1 2JQ, England

      IIF 91
  • Hall, James Lee
    British sports clothing born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9b, Reliance Trading Estate, Manchester, M40 3AG, United Kingdom

      IIF 92
  • Hall, Jamie Lee
    British construction, civils born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 93
  • Hall, Lee

    Registered addresses and corresponding companies
    • icon of address Flat 6, 63, Parkwood Road, Bournemouth, BH5 2BB, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Unit 9b Reliance Trading Estate, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 92 - Director → ME
  • 2
    icon of address 72 Gartside Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2021-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 3
    ENCAPS - SHRINK WRAP SPECIALISTS LTD - 2025-02-17
    ENCAPSWRAP LTD - 2017-05-23
    ECOSHRINK INSTALLATIONS LTD - 2025-04-24
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    59,296 GBP2024-02-29
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 121 Ringwood Road, Verwood, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 82 - Director → ME
  • 5
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -524 GBP2024-06-30
    Officer
    icon of calendar 2022-06-19 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-06-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    HEARTHSTONE CAPITAL LTD - 2025-04-11
    HALLS REAL ESTATE LTD - 2025-02-17
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    46,468 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 79 - Director → ME
  • 7
    MANCHESTER CONSTRUCTION GROUP GLOBAL LTD - 2023-03-20
    icon of address Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-12 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-11-12 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    JJS SECURITY LIMITED - 2011-05-31
    icon of address 43 High Street, Uppermill, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 59 - Director → ME
  • 9
    icon of address Reedham House, 31 King St West, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Reedham House, 31 King St West, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Reedham House, 31 King Street West, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-01-29 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Fft Reedham House, 31 King Street West, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    148,916 GBP2021-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 72 Gartside Street, Manchester, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    108,060 GBP2021-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    763,431 GBP2024-02-29
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200 GBP2024-01-31
    Officer
    icon of calendar 2023-01-29 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-01-29 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    JHRC CONSTRUCTION LIMITED - 2016-09-01
    JHC CIVILS N/W LIMITED - 2013-10-23
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,131 GBP2016-09-30
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 20
    ALPHA AESTHETICS LTD - 2024-02-22
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,518 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,164 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 83 Ducie Street Ducie Street, Manchester Central, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 91 - Director → ME
  • 27
    MANCHESTER HOUSING GROUP LIMITED - 2018-08-28
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    935,416 GBP2022-03-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -299 GBP2024-04-30
    Officer
    icon of calendar 2023-04-02 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-04-02 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-04-02 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-19 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-06-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Reedham House, 31 King Street West, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-11-12 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,975 GBP2024-02-28
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-02-05 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2021-11-14 ~ now
    IIF 63 - Director → ME
  • 37
    icon of address 590 Manchester Old Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    MANCHESTER CONSTRUCTION GROUP (LONDON) LTD - 2024-04-17
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 72 Gartside Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,844 GBP2021-09-30
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    29,452 GBP2022-09-30
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 42
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
  • 43
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 43 - Director → ME
  • 44
    SPECTRUM NATIONAL PAINTING CONTRACTORS LTD - 2022-01-18
    icon of address 72 Gartside Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,844 GBP2023-03-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 46 - Director → ME
  • 45
    LJH BUSINESS SERVICES LTD - 2023-05-30
    ECOSHRINK LTD - 2025-04-22
    icon of address Unit 4-5 Thorne Way, Wimborne, Dorset, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    210,445 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 72 Gartside Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -664 GBP2020-09-30
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 44 - Director → ME
Ceased 10
  • 1
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,009 GBP2024-09-30
    Officer
    icon of calendar 2019-10-12 ~ 2025-05-26
    IIF 48 - Director → ME
  • 2
    ENCAPS - SHRINK WRAP SPECIALISTS LTD - 2025-02-17
    ENCAPSWRAP LTD - 2017-05-23
    ECOSHRINK INSTALLATIONS LTD - 2025-04-24
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    59,296 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 10a Windmill Lane, Avon Castle, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2016-01-14
    IIF 81 - Director → ME
  • 4
    HEARTHSTONE CAPITAL LTD - 2025-04-11
    HALLS REAL ESTATE LTD - 2025-02-17
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    46,468 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2021-04-27
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2025-04-01
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Mereside Alderley Park, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,270 GBP2024-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2023-02-08
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2023-02-07
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address 779 Atherton Road, Hindley Green, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,316 GBP2024-03-31
    Officer
    icon of calendar 2019-07-31 ~ 2019-08-01
    IIF 39 - Director → ME
  • 7
    WARWICK INVESTMENTS UK (2) LIMITED - 2018-08-29
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    2,682 GBP2025-03-31
    Officer
    icon of calendar 2018-08-23 ~ 2023-12-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2022-07-04
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    29,452 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-10-28 ~ 2019-11-01
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 9
    SPECTRUM NATIONAL PAINTING CONTRACTORS LTD - 2022-01-18
    icon of address 72 Gartside Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,844 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-10-21 ~ 2019-11-01
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 10
    LJH BUSINESS SERVICES LTD - 2023-05-30
    ECOSHRINK LTD - 2025-04-22
    icon of address Unit 4-5 Thorne Way, Wimborne, Dorset, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    210,445 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2025-04-07
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control as a member of a firm OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.