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

Melly, Liam Peter

    Related profiles found in government register
  • Melly, Liam Peter
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, England

      IIF 1
    • Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 2 IIF 3 IIF 4
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 5
    • Ackhurst Hall Farm, Ackhurst Lane, Orrell, Wigan, WN5 0LW, England

      IIF 6
  • Melly, Liam Peter
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 7
  • Liam Melly
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 8
  • Melly, Liam Peter
    British co director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, England

      IIF 9
    • New London House, 6 London Street, London, EC3R 7LP, England

      IIF 10
    • Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 11 IIF 12
    • The Haybarn, Higher Green Lane, Astley, Manchester, M29 7HQ

      IIF 13 IIF 14 IIF 15
  • Melly, Liam Peter
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Riverside, Waters Meeting Rd, Bolton, BL1 8TU, England

      IIF 16 IIF 17 IIF 18
    • 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, England

      IIF 24 IIF 25
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 26 IIF 27 IIF 28
    • Hazlemere 70-72, Chorley New Road, Bolton, BL1 4BY, England

      IIF 36 IIF 37
    • Frogmore House, Ormond Place, Cheltenham, GL50 1JD, England

      IIF 38
    • New London House, London Street, London, EC3R 7LP, England

      IIF 39
    • 10th Floor, 3, Hardman Street, Spinningfields, Mancester, M3 3HF, England

      IIF 40
    • 10th Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 41
    • C/o Brabners Llp, 9th Floor, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 42
    • Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 43 IIF 44 IIF 45
    • Jles House, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, England

      IIF 48
    • The Granary, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, United Kingdom

      IIF 49
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 50 IIF 51
    • Ackhurst Hall Farm, Ackhurst Lane, Orrell, Wigan, WN5 0LW, England

      IIF 52
    • Ackhurst Hall Farm, Ackhurst Lane, Wigan, WN5 0LW, England

      IIF 53 IIF 54 IIF 55
  • Melly, Liam Peter
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Apex House, Calthorpe Road, Birmingham, West Midlands, B15 1TR, England

      IIF 56
    • 9, Riverside, Waters Meeting Rd, Bolton, BL1 8TU, England

      IIF 57
    • 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, England

      IIF 58
    • 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 59
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 60 IIF 61 IIF 62
    • Hazlemere, Chorley New Road, Bolton, BL1 4BY, England

      IIF 63
    • Regus House, Malthouse Avenue, Pontprennau, Cardiff, CF23 8RU, Wales

      IIF 64
    • 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 65
    • New London House, London Street, London, EC3R 7LP, United Kingdom

      IIF 66
    • 10th Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 67
    • The Haybarn, High Green Lane, Manchester, Manchester, M29 7HQ, United Kingdom

      IIF 68
    • Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 69
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 70
  • Melly, Liam Peter
    British talent and brand director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ackhurst Hall, Ackhurst Lane, Orrell, Wigan, WN5 0LW, England

      IIF 71
  • Mr Liam Peter Melly
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Melly, Liam Peter
    British director born in June 1981

    Registered addresses and corresponding companies
    • 50 Wigshaw Lane, Culcheth, Warrington, Cheshire, WA3 4NB

      IIF 90
  • Melly, Liam Peter
    British

    Registered addresses and corresponding companies
  • Melly, Liam Peter
    British company director

    Registered addresses and corresponding companies
    • The Granary, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, United Kingdom

      IIF 101
    • The Haybarn, Higher Green Lane, Astley, Manchester, M29 7HQ

      IIF 102 IIF 103
  • Mr Liam Melly
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Riverside, Waters Meeting Rd, Bolton, BL1 8TU, England

      IIF 104
    • 9, Riverside, Waters Meeting Road, Bolton, BL1 8TU, England

      IIF 105
  • Melly, Liam
    British director born in January 1987

    Registered addresses and corresponding companies
    • 7, Pendle Court, Leigh, Lancashire, WN7 3AB

      IIF 106
  • Mr Liam Peter Melly
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Liam Melly
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 134
  • Melly, Liam
    British

    Registered addresses and corresponding companies
    • The Granary, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, United Kingdom

      IIF 135
child relation
Offspring entities and appointments
Active 51
  • 1
    ACKHURST LANDSCAPING & PROJECT MANAGEMENT LIMITED - 2018-08-15
    ACKHURST LANDSCAPING & BUILDING LIMITED - 2018-08-02
    Ackhurst Hall Farm Ackhurst Lane, Orrell, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    31,331 GBP2023-12-31
    Officer
    2016-03-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 2
    RS ADOPTCERT PROTECTION LIMITED - 2025-03-13
    INVSG15 LIMITED - 2025-03-12
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (2 parents)
    Officer
    2022-06-16 ~ now
    IIF 22 - director → ME
  • 3
    J END LIMITED - 2022-11-28
    INVSG2 LIMITED - 2022-01-20
    1st Floor Annex, 15 Quay Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    478,165 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 33 - director → ME
  • 4
    BRACELLY DEVELOPMENTS LIMITED - 2008-12-18
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    987 GBP2023-12-31
    Officer
    2007-11-13 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 5
    INTRABOOST LIMITED - 2023-11-10
    INVSG6 LIMITED - 2022-07-01
    10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -38,233 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 35 - director → ME
  • 6
    The Granary Higher Green Lane, Astley, Tyldesley, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-06-14 ~ dissolved
    IIF 49 - director → ME
  • 7
    ENGLIGH ESTATES (PA) LIMITED - 2021-08-11
    Ackhurst Hall Farm, Ackhurst Lane, Wigan, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-07-26 ~ now
    IIF 53 - director → ME
  • 8
    INVSG10 LIMITED - 2023-03-17
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 9
    Frogmore House, Ormond Place, Cheltenham, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    85,033 GBP2023-12-31
    Officer
    2021-08-11 ~ now
    IIF 38 - director → ME
  • 10
    Ackhurst Hall Ackhurst Lane, Orrell, Wigan, England
    Corporate (4 parents)
    Officer
    2024-04-22 ~ now
    IIF 71 - director → ME
  • 11
    INVSG8 LIMITED - 2023-07-03
    Bartle House, 9 Oxford Court, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,341 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 27 - director → ME
  • 12
    INVESTASURGE BONDS & GUARANTEES LIMITED - 2022-11-28
    INVESTASURGE SURETIES LIMITED - 2022-05-19
    RS BONDS SURETY LIMITED - 2020-07-14
    10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,140,829 GBP2023-12-31
    Officer
    2014-05-30 ~ now
    IIF 41 - director → ME
  • 13
    INVSG3 LIMITED - 2024-01-23
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    987 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 29 - director → ME
  • 14
    INDEVOR ESTATES LIMITED - 2024-01-22
    INVESTASURGE ESTATE MANAGEMENT LIMITED - 2022-11-28
    INVESTASURGE LAND MANAGEMENT LIMITED - 2021-08-19
    INVSG1 LIMITED - 2021-07-22
    Ackhurst Hall Farm Ackhurst Lane, Orrell, Wigan, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 52 - director → ME
  • 15
    INVESTASURGE DEVELOPER SUPPORT LIMITED - 2023-10-12
    INVESTASURGE DEVELOPER SERVICES LIMITED - 2022-12-16
    INVSG4 LIMITED - 2022-11-28
    10th Floor, 3 Hardman Street, Spinningfields, Mancester, England
    Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,672 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 40 - director → ME
  • 16
    INVSG12 LIMITED - 2024-01-23
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-06-16 ~ now
    IIF 24 - director → ME
  • 17
    INVSG5 LIMITED - 2022-11-28
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 34 - director → ME
  • 18
    INVSG11 LIMITED - 2023-11-27
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    19,023 GBP2023-12-31
    Officer
    2022-06-16 ~ now
    IIF 25 - director → ME
  • 19
    INVESTASURGE LIMITED - 2022-11-28
    16 BUSINESS SERVICES LIMITED - 2017-06-15
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -15,958 GBP2023-12-31
    Officer
    2016-06-16 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 20
    INVESTASURGE VENTURES LIMITED - 2023-01-27
    INVESTASURGE MANAGEMENT CONSULTING LIMITED - 2023-01-11
    INVESTASURGE CONSULTING LIMITED - 2022-11-28
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -1,669,192 GBP2023-12-31
    Officer
    2019-12-12 ~ now
    IIF 61 - director → ME
  • 21
    INVSG7 LIMITED - 2023-01-30
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 28 - director → ME
  • 22
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (1 parent)
    Officer
    2022-06-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 23
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (1 parent)
    Officer
    2022-06-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 24
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (1 parent)
    Officer
    2022-06-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 25
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (1 parent)
    Officer
    2022-06-17 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 26
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (1 parent)
    Officer
    2022-06-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 27
    INVESTASURGE FOXDEN LIMITED - 2021-10-26
    FOXDEN LAND DEVELOPMENTS LIMITED - 2019-08-09
    JLES BUILD LIMITED - 2014-04-11
    JLES SOUTH WEST LIMITED - 2013-08-13
    New London House, 6 London Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,092,729 GBP2023-12-31
    Officer
    2008-10-28 ~ now
    IIF 10 - director → ME
  • 28
    New London House, London Street, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    203 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 29
    SUDS UK LIMITED - 2022-06-22
    New London House, London Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    196,420 GBP2023-12-31
    Officer
    2011-06-14 ~ now
    IIF 39 - director → ME
  • 30
    Jles House Higher Green Lane, Astley, Manchester
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-12-31
    Officer
    2008-06-30 ~ dissolved
    IIF 12 - director → ME
  • 31
    The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-04-02 ~ dissolved
    IIF 14 - director → ME
  • 32
    The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-10-28 ~ dissolved
    IIF 13 - director → ME
  • 33
    The Haybarn High Green Lane, Manchester, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-11-05 ~ dissolved
    IIF 68 - director → ME
  • 34
    The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-10-28 ~ dissolved
    IIF 15 - director → ME
  • 35
    INVSG9 LIMITED - 2024-01-23
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 31 - director → ME
  • 36
    INVSG14 LIMITED - 2024-12-20
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (2 parents)
    Officer
    2022-06-16 ~ now
    IIF 20 - director → ME
  • 37
    INVESTASURGE STRATEGIC LAND LIMITED - 2022-11-29
    INVESTASURGE LANDCO LIMITED - 2021-08-24
    1st Floor Annex, 15 Quay Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -213,735 GBP2023-12-31
    Officer
    2019-06-18 ~ now
    IIF 62 - director → ME
  • 38
    1st Floor Annex, 15 Quay Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -234,896 GBP2023-08-31
    Officer
    2021-05-20 ~ now
    IIF 63 - director → ME
  • 39
    RENEWSURE GUARANTEES LIMITED - 2025-04-08
    9 Riverside, Waters Meeting Road, Bolton, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF 59 - director → ME
  • 40
    83 Princes Street, Edinburgh, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,158 GBP2023-12-31
    Officer
    2021-04-28 ~ now
    IIF 65 - director → ME
  • 41
    ROAD AND SEWER BONDS LIMITED - 2021-11-11
    INVSG PREM LIMITED - 2020-08-03
    10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,960 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 67 - director → ME
  • 42
    Regus House Malthouse Avenue, Pontprennau, Cardiff, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,432 GBP2023-12-31
    Officer
    2021-04-29 ~ now
    IIF 64 - director → ME
  • 43
    Ackhurst Hall Farm, Ackhurst Lane, Wigan, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-08-11 ~ now
    IIF 54 - director → ME
  • 44
    Ackhurst Hall Farm, Ackhurst Lane, Wigan, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,649 GBP2023-12-31
    Officer
    2021-08-17 ~ now
    IIF 37 - director → ME
  • 45
    BOND PREMIUM CREDITS LIMITED - 2022-07-05
    SURETY CREDIT PREMIUMS LIMITED - 2022-05-30
    SURETY BOND COLLECTIONS LIMITED - 2022-05-26
    UK BONDS LIMITED - 2021-05-04
    Apex House, Calthorpe Road, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -2,055 GBP2023-12-31
    Officer
    2019-12-12 ~ now
    IIF 56 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 46
    JLES GROUP (HOLDINGS) LIMITED - 2018-09-18
    C/o Brabners Llp 9th Floor, 100 Barbirolli Square, Manchester, England
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    406,968 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-03-23 ~ now
    IIF 42 - director → ME
  • 47
    INDEVOR GREENSPACE C.I.C. - 2024-06-04
    INDEVOR TOGETHER C.I.C. - 2023-12-05
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 48
    THE HOUSING BOND COMPANY LIMITED - 2024-01-19
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 49
    INVSG13 LIMITED - 2024-10-16
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (2 parents)
    Officer
    2022-06-16 ~ now
    IIF 16 - director → ME
  • 50
    Ackhurst Hall Farm, Ackhurst Lane, Wigan, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-08-11 ~ now
    IIF 55 - director → ME
  • 51
    Regus House Malthouse Avenue, Pontprennau, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    -2,728 GBP2023-12-31
    Officer
    2021-08-18 ~ now
    IIF 36 - director → ME
Ceased 45
  • 1
    SIXTINE LIMITED - 2017-06-14
    67 Chorley Old Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    14,462 GBP2023-06-30
    Officer
    2016-06-16 ~ 2017-06-12
    IIF 4 - director → ME
  • 2
    RS ADOPTCERT PROTECTION LIMITED - 2025-03-13
    INVSG15 LIMITED - 2025-03-12
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (2 parents)
    Person with significant control
    2022-06-16 ~ 2025-03-14
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 3
    Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,931 GBP2021-12-31
    Officer
    2017-09-20 ~ 2018-06-01
    IIF 32 - director → ME
    Person with significant control
    2017-09-20 ~ 2018-05-23
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    J END LIMITED - 2022-11-28
    INVSG2 LIMITED - 2022-01-20
    1st Floor Annex, 15 Quay Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    478,165 GBP2023-12-31
    Person with significant control
    2022-06-17 ~ 2023-12-01
    IIF 122 - Ownership of shares – 75% or more OE
  • 5
    BRACELLY DEVELOPMENTS LIMITED - 2008-12-18
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    987 GBP2023-12-31
    Officer
    2007-11-13 ~ 2011-08-17
    IIF 93 - secretary → ME
  • 6
    INTRABOOST LIMITED - 2023-11-10
    INVSG6 LIMITED - 2022-07-01
    10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -38,233 GBP2023-12-31
    Person with significant control
    2020-06-16 ~ 2023-01-12
    IIF 125 - Ownership of shares – 75% or more OE
  • 7
    JLES DESIGN LIMITED - 2018-01-30
    APPRENTIBUILD LIMITED - 2016-03-12
    2 Clandon Avenue, Eccles, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-11-15 ~ 2018-03-29
    IIF 48 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-01
    IIF 78 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    The Granary Higher Green Lane, Astley, Tyldesley, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-06-14 ~ 2011-08-17
    IIF 135 - secretary → ME
  • 9
    INVSG8 LIMITED - 2023-07-03
    Bartle House, 9 Oxford Court, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,341 GBP2023-12-31
    Person with significant control
    2020-06-16 ~ 2024-01-23
    IIF 127 - Ownership of shares – 75% or more OE
  • 10
    The Shawes, Shawes Drive, Anderton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-10 ~ 2018-05-23
    IIF 26 - director → ME
    Person with significant control
    2017-10-10 ~ 2018-05-23
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INVESTASURGE BONDS & GUARANTEES LIMITED - 2022-11-28
    INVESTASURGE SURETIES LIMITED - 2022-05-19
    RS BONDS SURETY LIMITED - 2020-07-14
    10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,140,829 GBP2023-12-31
    Person with significant control
    2016-06-30 ~ 2023-04-03
    IIF 133 - Ownership of shares – 75% or more OE
  • 12
    INVSG3 LIMITED - 2024-01-23
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    987 GBP2023-12-31
    Person with significant control
    2020-06-16 ~ 2024-01-23
    IIF 126 - Ownership of shares – 75% or more OE
  • 13
    INVESTASURGE DEVELOPER SUPPORT LIMITED - 2023-10-12
    INVESTASURGE DEVELOPER SERVICES LIMITED - 2022-12-16
    INVSG4 LIMITED - 2022-11-28
    10th Floor, 3 Hardman Street, Spinningfields, Mancester, England
    Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,672 GBP2023-12-31
    Person with significant control
    2020-06-16 ~ 2023-04-03
    IIF 124 - Ownership of shares – 75% or more OE
  • 14
    INVSG12 LIMITED - 2024-01-23
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2022-06-16 ~ 2024-01-23
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 15
    INVSG5 LIMITED - 2022-11-28
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2020-06-16 ~ 2023-04-03
    IIF 118 - Ownership of shares – 75% or more OE
  • 16
    INVSG11 LIMITED - 2023-11-27
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    19,023 GBP2023-12-31
    Person with significant control
    2022-06-16 ~ 2024-01-23
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    2024-07-31 ~ 2024-12-20
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 105 - Right to appoint or remove directors as a member of a firm OE
  • 17
    INVESTASURGE VENTURES LIMITED - 2023-01-27
    INVESTASURGE MANAGEMENT CONSULTING LIMITED - 2023-01-11
    INVESTASURGE CONSULTING LIMITED - 2022-11-28
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -1,669,192 GBP2023-12-31
    Person with significant control
    2019-12-12 ~ 2023-06-19
    IIF 128 - Ownership of shares – 75% or more OE
  • 18
    INVSG7 LIMITED - 2023-01-30
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2020-06-16 ~ 2023-04-03
    IIF 119 - Ownership of shares – 75% or more OE
  • 19
    INVESTASURGE FOXDEN LIMITED - 2021-10-26
    FOXDEN LAND DEVELOPMENTS LIMITED - 2019-08-09
    JLES BUILD LIMITED - 2014-04-11
    JLES SOUTH WEST LIMITED - 2013-08-13
    New London House, 6 London Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,092,729 GBP2023-12-31
    Officer
    2008-10-28 ~ 2011-08-17
    IIF 96 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2019-07-24
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SUDS UK LIMITED - 2022-06-22
    New London House, London Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    196,420 GBP2023-12-31
    Person with significant control
    2016-06-30 ~ 2023-12-01
    IIF 131 - Ownership of shares – 75% or more OE
  • 21
    STATUTORY WATER COMPANY SERVICES LIMITED - 2019-01-22
    Crown House, 4 High Street, Tyldesley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,346 GBP2023-12-31
    Officer
    2011-01-27 ~ 2019-08-29
    IIF 3 - director → ME
    Person with significant control
    2016-06-30 ~ 2019-08-29
    IIF 80 - Ownership of shares – 75% or more OE
  • 22
    Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2007-02-06 ~ 2008-07-15
    IIF 106 - director → ME
    2007-10-26 ~ 2008-07-15
    IIF 91 - secretary → ME
    2006-10-26 ~ 2006-12-12
    IIF 92 - secretary → ME
  • 23
    Jles House Higher Green Lane, Astley, Manchester
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-12-31
    Officer
    2008-06-30 ~ 2011-08-17
    IIF 94 - secretary → ME
  • 24
    JLES MIDLANDS LIMITED - 2013-03-07
    Jles House Higher Green Lane, Astley, Manchester
    Corporate (4 parents)
    Equity (Company account)
    291,531 GBP2022-12-31
    Officer
    2007-07-19 ~ 2020-01-01
    IIF 43 - director → ME
    2007-07-19 ~ 2011-08-17
    IIF 97 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2017-05-26
    IIF 81 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 25
    JL ENGINEERING SERVICES LIMITED - 2007-07-10
    JL CONSTRUCTION & PROJECT MANAGEMENT LIMITED - 2006-07-17
    Jles House Higher Green Lane, Astley, Manchester
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    95,577 GBP2022-12-31
    Officer
    2006-01-30 ~ 2022-02-03
    IIF 46 - director → ME
    2004-12-09 ~ 2005-02-17
    IIF 90 - director → ME
    2004-12-09 ~ 2011-08-17
    IIF 101 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Jles House Higher Green Lane, Astley, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -17,970 GBP2022-12-31
    Officer
    2021-07-27 ~ 2021-07-27
    IIF 60 - director → ME
  • 27
    Jles House Higher Green Lane, Astley, Manchester
    Corporate (4 parents)
    Equity (Company account)
    243,766 GBP2022-12-31
    Officer
    2007-04-25 ~ 2020-01-01
    IIF 47 - director → ME
    2007-04-25 ~ 2011-08-17
    IIF 102 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 83 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 28
    JLES YORKSHIRE LIMITED - 2013-08-13
    Jles House Higher Green Lane, Astley, Manchester
    Corporate (4 parents)
    Equity (Company account)
    222,412 GBP2022-12-31
    Officer
    2007-04-25 ~ 2020-01-01
    IIF 45 - director → ME
    2007-04-25 ~ 2011-08-17
    IIF 103 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 84 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 29
    The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-04-02 ~ 2011-08-17
    IIF 98 - secretary → ME
  • 30
    Jles House Higher Green Lane, Astley, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    211,189 GBP2022-12-31
    Officer
    2016-03-16 ~ 2020-01-01
    IIF 2 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 77 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 31
    JLES LONDON LIMITED - 2013-08-14
    Jles House Higher Green Lane, Astley, Manchester
    Corporate (3 parents)
    Equity (Company account)
    90,342 GBP2022-12-31
    Officer
    2008-04-02 ~ 2020-01-01
    IIF 11 - director → ME
    2008-04-02 ~ 2011-08-25
    IIF 100 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-05-26
    IIF 79 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 32
    The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-10-28 ~ 2011-08-17
    IIF 99 - secretary → ME
  • 33
    Jles House Higher Green Lane, Astley, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    311,576 GBP2022-12-31
    Officer
    2018-07-20 ~ 2020-01-01
    IIF 44 - director → ME
  • 34
    The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-10-28 ~ 2011-08-17
    IIF 95 - secretary → ME
  • 35
    INVSG9 LIMITED - 2024-01-23
    9 Riverside, Waters Meeting Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2020-06-16 ~ 2024-01-23
    IIF 120 - Ownership of shares – 75% or more OE
  • 36
    INVSG14 LIMITED - 2024-12-20
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (2 parents)
    Person with significant control
    2022-06-16 ~ 2024-12-20
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 37
    INVESTASURGE STRATEGIC LAND LIMITED - 2022-11-29
    INVESTASURGE LANDCO LIMITED - 2021-08-24
    1st Floor Annex, 15 Quay Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -213,735 GBP2023-12-31
    Person with significant control
    2019-06-18 ~ 2023-12-01
    IIF 123 - Ownership of shares – 75% or more OE
  • 38
    ROAD AND SEWER BONDS LIMITED - 2021-11-11
    INVSG PREM LIMITED - 2020-08-03
    10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,960 GBP2023-12-31
    Person with significant control
    2020-06-16 ~ 2023-03-20
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 39
    TRUSTMGT GROUP LIMITED - 2025-01-07
    TRUSTMGT HOLDINGS LIMITED - 2017-09-22
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    108,210 GBP2019-12-31
    Officer
    2016-05-10 ~ 2019-07-03
    IIF 51 - director → ME
    Person with significant control
    2016-06-30 ~ 2019-07-03
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    TRUSTMGT (PT) LIMITED - 2025-01-07
    TRUSTMGT LIMITED - 2016-06-15
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    3,002 GBP2019-12-31
    Officer
    2013-10-18 ~ 2019-07-03
    IIF 70 - director → ME
    Person with significant control
    2016-06-30 ~ 2019-07-03
    IIF 85 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 41
    TRUSTMGT (RFS) LIMITED - 2025-01-08
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Corporate (7 parents, 345 offsprings)
    Equity (Company account)
    108,089 GBP2020-12-31
    Officer
    2016-06-16 ~ 2019-07-03
    IIF 5 - director → ME
    Person with significant control
    2016-06-16 ~ 2019-07-03
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    TRUSTMGT (STEWARDSHIP) LIMITED - 2025-01-07
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    7,669 GBP2020-12-31
    Officer
    2017-05-17 ~ 2019-07-03
    IIF 50 - director → ME
    Person with significant control
    2017-05-17 ~ 2019-07-03
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    Unit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-10-18 ~ 2019-07-03
    IIF 69 - director → ME
    Person with significant control
    2018-10-18 ~ 2019-07-03
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 44
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Corporate (5 parents)
    Officer
    2014-04-28 ~ 2019-07-03
    IIF 7 - director → ME
    Person with significant control
    2016-06-30 ~ 2019-07-03
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    INVSG13 LIMITED - 2024-10-16
    9 Riverside, Waters Meeting Rd, Bolton, England
    Corporate (2 parents)
    Person with significant control
    2022-06-16 ~ 2024-10-16
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.