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

Hope, Margaret Mary

    Related profiles found in government register
  • Hope, Margaret Mary

    Registered addresses and corresponding companies
    • icon of address The Marketing Suite, Regents Court, Kingmoor Business Park, Carlisle, CA6 4SJ, England

      IIF 1
    • icon of address Mark Addy, Stanley Street, Salford, Manchester, M3 5EJ, England

      IIF 2
    • icon of address 12 Alstone Road, Heaton Chapel, Stockport, SK4 5AH

      IIF 3 IIF 4 IIF 5
  • Hope, Margaret Mary
    British

    Registered addresses and corresponding companies
    • icon of address 12 Alstone Road, Heaton Chapel, Stockport, SK4 5AH

      IIF 6
  • Hope, Margaret Mary
    British business adviser

    Registered addresses and corresponding companies
    • icon of address Suite 9, 357 Deansgate, Manchester, Lancashire, M3 4LG

      IIF 7
  • Hope, Margaret Mary
    British consultant

    Registered addresses and corresponding companies
    • icon of address Suite 9, 357 Deansgate, Manchester, Lancashire, M3 4LG

      IIF 8
  • Hope, Margaret Mary
    British consultant born in June 1957

    Registered addresses and corresponding companies
  • Hope, Margaret Mary
    British director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 12 Alstone Road, Heaton Chapel, Stockport, SK4 5AH

      IIF 12
  • Hope, Margaret
    British financial consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Albion St, Albion Street, Manchester, M1 5LN, England

      IIF 13
  • Hope, Margaret Mary
    British business adviser born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, 357 Deansgate, Manchester, Lancashire, M3 4LG

      IIF 14
  • Hope, Margaret Mary
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Albion Street, Albion Wharf, Manchester, M1 5LN, United Kingdom

      IIF 15
    • icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 16
    • icon of address Mark Addy, Stanley Street, Salford, Manchester, M3 5EJ, England

      IIF 17
    • icon of address Suite 9, 357 Deansgate, Manchester, Lancashire, M3 4LG

      IIF 18
  • Hope, Margaret Mary
    British consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Marketing Suite, Regents Court, Kingmoor Business Park, Carlisle, CA6 4SJ, England

      IIF 19
    • icon of address Suite 9, 357 Deansgate, Manchester, Lancashire, M3 4LG

      IIF 20
  • Hope, Margaret Mary
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 30 30f2, Alderley Park, Congleton Rd, Macclesfield, SK10 4TG, England

      IIF 21
    • icon of address Suite 9, 357 Deansgate, Manchester, Lancashire, M3 4LG

      IIF 22
  • Hope, Margaret Mary
    British financial consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Marketing Suite, Regents Court, Kingmoor Business Park, Carlisle, CA6 4SJ, England

      IIF 23
    • icon of address 19, Albion Street, Albion Wharf, Manchester, M1 5LN, England

      IIF 24
    • icon of address 19, Albion Street, Albion Wharf, Manchester, M1 5LN, United Kingdom

      IIF 25
    • icon of address 357, Flat 9, 357 Deansgate, Manchester, M3 4LG, England

      IIF 26
    • icon of address Apartment 9, 357 - 361 Deansgate, Manchester, M3 4LG, England

      IIF 27
    • icon of address Mark Addy, Stanley Street, Salford, Manchester, M3 5EJ, England

      IIF 28
    • icon of address Suite 9, 357 Deansgate, Manchester, Lancashire, M3 4LG

      IIF 29 IIF 30 IIF 31
    • icon of address Block 1, Lounge B, Alderley Park, Nether Alderley, Cheshire, SK10 4TG, England

      IIF 32
  • Hope, Margaret Mary
    British none born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 357, Deansgate, Manchester, M3 4LG, England

      IIF 33
    • icon of address Suite 9, 357 Deansgate, Manchester, Lancashire, M3 4LG

      IIF 34
  • Mrs Margaret Mary Hope
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion Wharf, Albion Street, Manchester, M1 5LN, England

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Casserley Property Management, 10 James Nasmyth Way, Eccles, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 27 - Director → ME
  • 2
    BROOMCO (1648) LIMITED - 1998-11-04
    icon of address The Marketing Suite Regents Court, Kingmoor Business Park, Carlisle, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-07 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-08-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address Apt 9 357, Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-24 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2004-12-24 ~ dissolved
    IIF 7 - Secretary → ME
  • 4
    icon of address Albion Wharf, Albion Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,225 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Mark Addy Stanley Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-15 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-05-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    WEARBIO LIMITED - 2022-05-09
    VIRUSTATIC TECHNOLOGY LTD - 2021-07-30
    icon of address 30f2 Alderley Park, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Bdo Llp, 3 Hardman Street, Manchester, Lanc
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-27 ~ dissolved
    IIF 20 - Director → ME
  • 8
    CORRYVIR LTD - 2023-07-14
    icon of address 19 Albion Street, Albion Wharf, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 15 - Director → ME
  • 9
    VIRUSTATIC PROTEINS LIMITED - 2020-06-10
    VIRUSTATIC SHIELD LIMITED - 2020-04-23
    icon of address 19 Albion Street, Albion Wharf, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 24 - Director → ME
  • 10
    THERMOTECH FABRICS LIMITED - 2014-12-04
    icon of address 19 Albion Street, Albion Wharf, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,222 GBP2023-12-30
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 16 - Director → ME
Ceased 18
  • 1
    KINGMOOR PARK HOLDINGS LIMITED - 2021-10-27
    icon of address The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -10,180,322 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2013-04-18 ~ 2014-11-03
    IIF 19 - Director → ME
  • 2
    PILLING & PRIDE LIMITED - 2018-04-28
    BAY MALTON LIMITED - 2017-08-22
    icon of address 31 The Vicarage Great King Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -273,554 GBP2024-07-31
    Officer
    icon of calendar 2018-11-15 ~ 2019-06-01
    IIF 13 - Director → ME
  • 3
    icon of address The Marketing Suite Regents Court, Kingmoor Business Park, Carlisle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2014-11-03
    IIF 23 - Director → ME
  • 4
    BROOMCO (2778) LIMITED - 2014-08-14
    icon of address Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2003-11-12
    IIF 10 - Director → ME
  • 5
    WILLOW WATER LIMITED - 2024-06-26
    BAINES 976 LIMITED - 2005-10-24
    icon of address 2 Spire Road, Rushden, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-08-17 ~ 2011-07-01
    IIF 30 - Director → ME
  • 6
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2014-08-15 ~ 2015-07-01
    IIF 33 - Director → ME
    icon of calendar 2005-05-27 ~ 2007-05-01
    IIF 12 - Director → ME
    icon of calendar 2005-05-27 ~ 2007-05-01
    IIF 3 - Secretary → ME
  • 7
    RIVERLAND DEVELOPMENTS LIMITED - 2004-05-26
    icon of address C/o Peterloo Estates Limited, Booths Park 01 Chelford Road, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-12-29
    Officer
    icon of calendar 2001-10-12 ~ 2009-11-20
    IIF 29 - Director → ME
  • 8
    icon of address Unit J Prestwich Industrial Estate, Coal Pit Lane, Atherton, Greater Manchester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2010-07-31
    IIF 34 - Director → ME
  • 9
    icon of address Mark Addy Stanley Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ 2012-06-01
    IIF 17 - Director → ME
  • 10
    BROOMCO (2506) LIMITED - 2004-06-03
    icon of address Booths Hall C/o Peterloo Estates Ltd, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28 GBP2023-12-31
    Officer
    icon of calendar 2001-10-22 ~ 2009-10-01
    IIF 22 - Director → ME
  • 11
    DUVAL FM LIMITED - 2015-10-16
    S SECURITY LIMITED - 2015-10-04
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    81,998 GBP2024-03-31
    Officer
    icon of calendar 2003-11-13 ~ 2004-03-26
    IIF 4 - Secretary → ME
  • 12
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    203 GBP2024-03-31
    Officer
    icon of calendar 2003-11-13 ~ 2004-03-26
    IIF 5 - Secretary → ME
  • 13
    FASTGLORY LIMITED - 1997-05-19
    icon of address 22 Waters Edge Business Park, Modwen Road, Salford
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -51,282 GBP2024-03-31
    Officer
    icon of calendar 2002-03-26 ~ 2009-02-04
    IIF 8 - Secretary → ME
  • 14
    icon of address 22 Waters Edge Business Park, Modwen Road, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2002-01-18 ~ 2009-05-27
    IIF 18 - Director → ME
  • 15
    TITANFLOW LIMITED - 1995-02-06
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-07-12 ~ 2002-01-16
    IIF 11 - Director → ME
  • 16
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-11-12 ~ 2004-07-12
    IIF 6 - Secretary → ME
  • 17
    MIDDLESTAND LIMITED - 1994-10-27
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    -518,541 GBP2024-03-31
    Officer
    icon of calendar 2000-07-12 ~ 2002-01-16
    IIF 9 - Director → ME
  • 18
    POWERMARK LIMITED - 2020-06-10
    icon of address 23 Croft Road, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    162,316 GBP2021-02-28
    Officer
    icon of calendar 2020-12-01 ~ 2023-01-31
    IIF 32 - Director → 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.