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 Claudio Michael Grech

    Related profiles found in government register
  • Mr Claudio Michael Grech
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 1
    • icon of address 35, Alderley Lane, Leigh, WN7 3DN, United Kingdom

      IIF 2
    • icon of address C/o Rcc Accountants Unit 212, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 3
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
    • icon of address 2, Stafford Road, Eccles, Manchester, M3 9HW, England

      IIF 7
    • icon of address 335, Walkden Road, Worsley, Manchester, M28 2RY, England

      IIF 8
  • Mr Claudio Michael Grech
    British born in March 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Limited 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

      IIF 9
  • Mr Claudio Michael Grech
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Grech, Claudio Michael
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Alderley Lane, Leigh, WN7 3DN, United Kingdom

      IIF 11
    • icon of address C/o Frp Advisory Limited 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

      IIF 12
    • icon of address 2, Stafford Road, Ellesmere Park, Monton, Manchester, M30 9HW, England

      IIF 13
  • Grech, Claudio Michael
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 14
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
    • icon of address 2, Stafford Road, Eccles, Manchester, M3 9HW, England

      IIF 18 IIF 19
    • icon of address 2, Stafford Road, Manchester, M30 9HW, United Kingdom

      IIF 20
    • icon of address 2 Stafford Road, Stafford Road, Eccles, Manchester, M30 9HW, England

      IIF 21
    • icon of address 335, Walkden Road, Worsley, Manchester, M28 2RY, England

      IIF 22
    • icon of address Manchester Academy Of Gymnastics, Astor Rd Eccles, Salford, Manchester, M50 1DA, United Kingdom

      IIF 23
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 24
  • Grech, Claudio Michael
    British sales director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Stafford Road, Ellesmere Park, Monton, Manchester, M30 9HW

      IIF 25
  • Grech, Claudio Michael
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 335, Walkden Road, Worsley, Manchester, M28 2RY, England

      IIF 26
  • Grech, Claudio Michael

    Registered addresses and corresponding companies
    • icon of address 2, Stafford Road, Eccles, Manchester, M30 9HW, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,402 GBP2018-12-31
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 2
    THE FORTUNATA GROUP LTD - 2019-11-06
    FORTUNATA GROUP LTD - 2017-04-25
    icon of address 335 Walkden Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -298 GBP2021-12-31
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,335 GBP2018-12-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 2 Stafford Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-24
    Officer
    icon of calendar 2016-03-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Stafford Road, Eccles, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -59,226 GBP2021-12-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address C/o Frp Advisory Limited 4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,124 GBP2020-12-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,412 GBP2018-12-31
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 35 Alderley Lane, Leigh, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    335 GBP2020-09-30
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -598,091 GBP2017-12-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 24 - Director → ME
Ceased 10
  • 1
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,402 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-10-20
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    BEALAW (MAN) 38 LIMITED - 2007-06-01
    icon of address 28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2010-03-01
    IIF 25 - Director → ME
  • 3
    THE FORTUNATA GROUP LTD - 2019-11-06
    FORTUNATA GROUP LTD - 2017-04-25
    icon of address 335 Walkden Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -298 GBP2021-12-31
    Officer
    icon of calendar 2017-10-20 ~ 2020-10-10
    IIF 16 - Director → ME
  • 4
    icon of address Flat 23 The Beeches Sandwich Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-14 ~ 2023-02-02
    IIF 23 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,335 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-05-24 ~ 2017-10-20
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    NORTHWEST DISABILITY GYMNASTICS CENTRE OF EXCELLENCE LTD - 2017-04-13
    icon of address C/o Rcc Accountants Unit 212, 39 Fleet Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,117 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ 2023-02-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-02
    IIF 3 - Has significant influence or control OE
  • 7
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -59,226 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-10-20
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,412 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-09-25 ~ 2017-10-20
    IIF 4 - Has significant influence or control OE
  • 9
    icon of address Oakland House, Hope Carr Road, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-18 ~ 2015-10-01
    IIF 21 - Director → ME
    icon of calendar 2011-02-15 ~ 2013-02-08
    IIF 13 - Director → ME
    icon of calendar 2013-02-08 ~ 2013-08-31
    IIF 27 - Secretary → ME
  • 10
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -598,091 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-10-20 ~ 2017-10-20
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more 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.