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

Howard, James

    Related profiles found in government register
  • Howard, James
    British accountant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 1
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 2
  • Howard, Michael James
    British building contractor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lower Alt Road, Hightown, Liverpool, L38 0BB, England

      IIF 3
  • Howard, Michael James
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Merton Road, Bootle, L20 7AP, England

      IIF 4
    • C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 5 IIF 6
  • Howard, Michael James
    British consultant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 7
  • Howard, Michael James
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Venture Finance Management, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 8
    • Suite 304, C/o Venture Finance Management, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 9
  • Howard, Michael
    British business consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millview, Maryculter, Aberdeen, AB12 5FT, United Kingdom

      IIF 10
  • Howard, Michael
    British consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 11
  • Howard, James
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 12
  • Howard, Michael Owen
    British electrician born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Ashwell Walk, Houghton Regis, Dunstable, Bedfordshire, LU5 5QA, United Kingdom

      IIF 13
  • Mr James Howard
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 14
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 15
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 16
  • Howard, Michael Peter
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 17
  • Howard, Michael Peter
    British directpr born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 18
  • Howard, Michael Peter
    British m.d. born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Urbanbubble Swan Square, 79 Tib Street, Manchester, Greater Manchester, M4 1LS, United Kingdom

      IIF 19
  • Howard, Michael Peter
    British manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Junction House, Jutland Street, Manchester, Lancashire, M1 2DS

      IIF 20
  • Howard, Michael Peter
    British managing director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3AB

      IIF 21
    • C/o Urbanbubble, Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 22
    • Sevendales House, Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 23
    • Swan Square, 79 Tib Street, Manchester, M4 1LS, England

      IIF 24 IIF 25
    • Urbanbubble, 3 Tariff Street, Manchester, M1 2FF, United Kingdom

      IIF 26
    • Urbanbubble, Swan Square, 76 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 27
    • Urbanbubble, Swan Square, 79 Tib Street, Manchester, M4 1LS, England

      IIF 28 IIF 29 IIF 30
    • Urbanbubble, Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 31
  • Michael Howard
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Ashwell Walk, Houghton Regis, Dunstable, Bedfordshire, LU5 5QA, United Kingdom

      IIF 32
  • Howard, Michael
    born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millview, Maryculter, Aberdeen, AB12 5FT

      IIF 33
  • Howard, Michael
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 34
  • Mr Michael James Howard
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Merton Road, Bootle, L20 7AP, England

      IIF 35
    • 2, Lower Alt Road, Hightown, Liverpool, L38 0BB, England

      IIF 36
    • C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 37 IIF 38
    • Suite 304, C/o Venture Finance Management, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 39
  • Howard, James Michael
    British accountant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 84 Broomfield Road, Chelmsford, Essex, CM1 1SS

      IIF 40
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 41 IIF 42
    • Poplar Cottage, Burtons Green, Halstead, Essex, CO9 1RH, England

      IIF 43
    • Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 44 IIF 45
    • The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 46
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 47
    • Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, United Kingdom

      IIF 48
  • Howard, James Michael
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 49
  • Howard, Michael
    British engineer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 23 Ashton Close, Killamarsh, Sheffield, South Yorkshire, S21 1HS

      IIF 50 IIF 51
  • Howard, Michael
    British set designer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 52
  • Howard, Michael
    British company director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Vivian Court, Llys Felin Newydd, Swansea, SA7 9FG, Uk

      IIF 53
  • Michael Peter Howard
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-51 Chorley New Road, Bolton, Greater Manchester, BL1 4QR, United Kingdom

      IIF 54
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 55
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 56
  • Howard, Michael James
    English director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Roca Accountants Limited, Floor 4, Centenary House, Centenary Way, Manchester, M50 1RF, United Kingdom

      IIF 57
  • Howard, Michael Owen
    British electrician born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ashwell Walk, Houghton Regis, Luton, Bedfordshire, LU5 5QA, England

      IIF 58
  • Mr Michael Owen Howard
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Ashwell Walk, Houghton Regis, Dunstable, Bedfordshire, LU5 5QA, England

      IIF 59
  • Howard, Michael
    British

    Registered addresses and corresponding companies
    • Homestead Consultancy Services Ltd, 50 Wood Street, Lytham St Annes, Lancashire, FY8 1QG, England

      IIF 60
    • 7, Dale Street, Sevendale House, Manchester, M1 1JA, England

      IIF 61
    • Hilton House, 3 Tariff Street, Manchester, Lancashire, M1 2FF, England

      IIF 62
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 63 IIF 64 IIF 65
    • Swan Square 79, Swan Square, 79 Tib Street, Manchester, M4 1LS, England

      IIF 69
    • Urban Bubble, Hilton Square, 3 Tariff Street, Manchester, Lancashire, M1 2FF, England

      IIF 70 IIF 71
  • Mr James Howard
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 72
  • Mr Michael Peter Howard
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3AB

      IIF 73
    • Sevendale House, 7 Dale Street, Manchester, Lancashire, M1 1JA

      IIF 74
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 75
    • Sevendales House, Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 76
  • Howard, Michael Peter
    British

    Registered addresses and corresponding companies
    • Sevendale, House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 77 IIF 78
  • Howard, Michael Peter
    British director

    Registered addresses and corresponding companies
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 79
  • Howard, Michael Peter
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 80
  • Howard, Michael Peter
    British managing director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sevendale, House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 81 IIF 82
    • Urbanbubble, 7 Dale Street, Sevendale House, Manchester, M1 1JA, England

      IIF 83
  • Howard, Michael Peter

    Registered addresses and corresponding companies
    • Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 84
    • 6 Junction House, Jutland Street, Manchester, Lancashire, M1 2DS

      IIF 85
    • C/o Northern Group, Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 86
    • C/o Urbanbubble, 7 Dale Street, Sevendale House, Manchester, M1 1JA, England

      IIF 87
    • C/o Urbanbubble, 79 Tib Street, Manchester, Greater Manchester, M4 1LS, United Kingdom

      IIF 88
    • C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 89
    • Cooke Management Services Ltd, 28 Silkin Close, Manchester, M13 9UY, England

      IIF 90
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 91 IIF 92 IIF 93
    • Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 109
    • Urbanbubble, Sevendale House, 7 Dale Street, Manchester, M1 1JA, United Kingdom

      IIF 110
    • Urbanbubble, Tib Street, Manchester, M4 1LS, England

      IIF 111
    • Zenith Management, Bengal Street, Manchester, M4 6BB, England

      IIF 112
    • Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, SK4 5BH, England

      IIF 113
    • C/o Mainstay Residential, Whittington Hall, Whittington Road, Worcester, WR5 2ZX, England

      IIF 114
  • Howard, Michael

    Registered addresses and corresponding companies
    • 10, Hermitage Road, Hale, Greater Manchester, WA15 8BN, United Kingdom

      IIF 115 IIF 116 IIF 117
    • Homestead Consultancy Services Ltd, 50 Wood Street, Lytham St Annes, Lancashire, FY8 1QG, England

      IIF 118
    • 3, Tariff Street, Manchester, M1 2FF

      IIF 119
    • 79, Swan Square, 79 Tib Street, Manchester, M4 1LS, England

      IIF 120
    • Casserly Property Management, 10 James Nasmyth Way, Eccles, Manchester, M30 0SF, England

      IIF 121
    • C/o Urbanbubble, 7 Dale Street, Sevendale House, Manchester, M1 1JA, England

      IIF 122
    • C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 123 IIF 124
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 125 IIF 126 IIF 127
    • Swan Square, 79 Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 141
    • Urbanbubble, Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 142 IIF 143 IIF 144
    • Urbanbubble, Sevendale House, Dale Street, Manchester, M1 1JA, England

      IIF 148
    • Urbanbubble, Swan Square, 79 Tib Street, Manchester, Greater Manchester, M4 1LS, United Kingdom

      IIF 149
    • Henshaw House, Earlstone Common Burghclere, Newbury, RG20 9HW, United Kingdom

      IIF 150
    • Stanton House, 41 Blackfriars Road, Salford, Lancashire, M3 7DB

      IIF 151
    • 137, Shaw Heath, Stockport, Cheshire, SK2 6QZ, United Kingdom

      IIF 152
    • C/o Realty Management Limited, Ground Floor, Discovery House, Crossley Road, Stockport, SK4 5BH, England

      IIF 153 IIF 154
  • Howard, Michael Frederick
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5a Bear Lane, Southwark, London, SE1 0UH, England

      IIF 155
  • Mr Michael Howard
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Michael Howard
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Poplar Cottage, Burtons Green, Halstead, CO9 1RH, England

      IIF 158 IIF 159 IIF 160
    • Poplar Cottage, Burtons Green, Halstead, Essex, CO9 1RH, England

      IIF 161
    • Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 162 IIF 163
    • The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 164
    • Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, United Kingdom

      IIF 165
  • Mr Michael James Howard
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Roca Accountants Limited, Floor 4, Centenary House, Centenary Way, Manchester, M50 1RF, United Kingdom

      IIF 166
  • Mr Michael Peter Howard
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 167
child relation
Offspring entities and appointments
Active 39
  • 1
    C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2009-02-02 ~ now
    IIF 79 - secretary → ME
  • 2
    PROJECT EXCELLENCE LLP - 2013-01-17
    FACILITATORS INTERNATIONAL LLP - 2011-08-19
    Michael Howard, St Mary's Court, 47-49 Huntly Street, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-09-14 ~ dissolved
    IIF 33 - llp-designated-member → ME
  • 3
    DEVONPORTS ACCOUNTANTS LIMITED - 2022-10-05
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,180,306 GBP2024-03-31
    Person with significant control
    2022-10-01 ~ now
    IIF 165 - Has significant influence or controlOE
  • 4
    Poplar Cottage, Burtons Green, Halstead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2023-05-01 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 5
    MELANTAS CONSTRUCTION LTD - 2024-03-30
    C/o Venture Finance Management Suite 101, Cotton Exchange, Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    258 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -211,709 GBP2024-03-31
    Officer
    2020-03-16 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    ARTABE LTD - 2024-03-29
    C/o Venture Finance Management Suite 101, Cotton Exchange, Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    69 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 34 - director → ME
  • 8
    Poplar Cottage, Burtons Green, Halstead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-06-01 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 9
    TAXI HEAVEN LIMITED - 2012-09-14
    Poplar Cottage, Burtons Green, Halstead, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    2013-12-03 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE MAKERS AUCTION LTD - 2022-03-18
    The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-03-09 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    QRMEO LTD - 2024-03-28
    GLC COMMUNICATIONS LTD - 2022-04-20
    Poplar Cottage, Burtons Green, Halstead, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 12
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 108 - secretary → ME
  • 13
    Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25,595 GBP2015-08-31
    Officer
    2011-08-26 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 14
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-07-18 ~ dissolved
    IIF 11 - director → ME
  • 15
    45 Merton Road, Bootle, England
    Corporate (2 parents)
    Equity (Company account)
    186 GBP2020-05-31
    Officer
    2019-05-07 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    Suite 215 42-44, Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,674 GBP2017-10-31
    Officer
    2016-10-21 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Poplar Cottage, Burtons Green, Halstead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2024-03-04 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2024-03-04 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 18
    SOPHIE HOWARD PHOTOGRAPHY LIMITED - 2025-02-21
    MILLENNIUM MOTORSPORT LIMITED - 2014-12-16
    Poplar Cottage, Burtons Green, Halstead, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2014-12-16 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PROJECT EXCELLENCE LIMITED - 2011-08-19
    14 City Quay, Dundee, Tayside, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 10 - director → ME
  • 20
    VOLUME II LTD - 2018-11-14
    RAINING COLOUR LTD - 2017-07-25
    5a Bear Lane, Southwark, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -362,823 GBP2018-02-28
    Officer
    2013-10-07 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 21
    Poplar Cottage, Burtons Green, Halstead, England
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 22
    Urbanbubble Ltd, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-12-01 ~ now
    IIF 125 - secretary → ME
  • 23
    Suite 304 C/o Venture Finance Management, Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 24
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2020-01-27 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 25
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-11-03 ~ now
    IIF 82 - director → ME
  • 26
    Landmark House, 43-45, Merton Road, Merseyside, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-11 ~ dissolved
    IIF 7 - director → ME
  • 27
    C/o Roca Accountants Limited Floor 4, Centenary House, Centenary Way, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-23 ~ now
    IIF 57 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 28
    C/o Venture Finance Management Suite 304, Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    244 GBP2022-06-30
    Officer
    2022-10-01 ~ dissolved
    IIF 8 - director → ME
  • 29
    Sevendale House, 7 Dale Street, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 30
    Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -167,330 GBP2020-06-30
    Officer
    2016-01-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 32
    7 St Petersgate, Stockport
    Corporate (1 parent)
    Equity (Company account)
    -6,565 GBP2020-06-30
    Officer
    2016-08-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 33
    Sevendales House, Dale Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -146,369 GBP2020-06-30
    Officer
    2016-01-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    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
  • 34
    ALLIANCE CITY LIVING LIMITED - 2024-02-26
    Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-12-02 ~ now
    IIF 83 - director → ME
  • 35
    Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5 GBP2023-06-30
    Officer
    2022-09-13 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 36
    Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Corporate (2 parents, 25 offsprings)
    Equity (Company account)
    1,809,718 GBP2023-06-30
    Officer
    2008-02-27 ~ now
    IIF 80 - director → ME
  • 37
    VOLUME II LTD - 2017-07-25
    5a Bear Lane, Southwark, London, England
    Corporate (2 parents)
    Equity (Company account)
    -24,569 GBP2021-02-28
    Person with significant control
    2018-03-01 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 38
    Poplar Cottage, Burtons Green, Halstead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-03-31
    Officer
    2023-03-17 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 39
    C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 98
  • 1
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2010-03-24 ~ 2017-06-30
    IIF 60 - secretary → ME
  • 2
    C/o Realty Discovery House, Crossley Road, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2011-01-01 ~ 2017-07-31
    IIF 87 - secretary → ME
  • 3
    20a Victoria Road, Hale, Altrincham, England
    Corporate (4 parents)
    Equity (Company account)
    1,364 GBP2023-05-31
    Officer
    2020-04-16 ~ 2022-11-22
    IIF 130 - secretary → ME
  • 4
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Corporate (5 parents)
    Officer
    2013-04-16 ~ 2017-06-30
    IIF 118 - secretary → ME
  • 5
    C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    24 GBP2020-12-31
    Officer
    2011-06-30 ~ 2018-06-30
    IIF 127 - secretary → ME
  • 6
    Zenith Management, Bengal Street, Manchester, England
    Corporate (4 parents)
    Officer
    2014-08-06 ~ 2019-06-11
    IIF 112 - secretary → ME
  • 7
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2014-08-06 ~ 2021-04-14
    IIF 106 - secretary → ME
  • 8
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-07-14 ~ 2023-10-06
    IIF 100 - secretary → ME
  • 9
    Coberg House, St. Andrews Court, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    13 GBP2022-12-31
    Officer
    2013-01-29 ~ 2016-04-30
    IIF 139 - secretary → ME
  • 10
    C/o Urbanbubble, Swan Square, 79 Tib Street, Manchester, United Kingdom
    Dissolved corporate
    Officer
    2014-06-09 ~ 2015-08-28
    IIF 115 - secretary → ME
  • 11
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2015-01-23 ~ 2024-04-04
    IIF 95 - secretary → ME
  • 12
    EVER 2228 LIMITED - 2004-01-19
    76 Gloucester Road, Urmston, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,796 GBP2024-03-31
    Officer
    2010-03-24 ~ 2015-04-01
    IIF 62 - secretary → ME
  • 13
    C/o Realty Discovery House, Crossley Road, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2010-03-26 ~ 2017-07-31
    IIF 65 - secretary → ME
  • 14
    33 Vernon Avenue, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    35,168 GBP2020-03-31
    Officer
    2010-03-04 ~ 2016-01-01
    IIF 150 - secretary → ME
  • 15
    C/o Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    65 GBP2023-06-30
    Officer
    2011-06-16 ~ 2021-04-14
    IIF 123 - secretary → ME
  • 16
    C/o Handley Gibson, Sheepscar Street North, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    11,739 GBP2023-10-30
    Officer
    2013-03-22 ~ 2020-10-01
    IIF 122 - secretary → ME
    2013-02-01 ~ 2013-03-20
    IIF 119 - secretary → ME
  • 17
    Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2020-06-30 ~ 2023-10-06
    IIF 145 - secretary → ME
  • 18
    168 Lee Lane, Horwich, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-08-01 ~ 2018-04-06
    IIF 92 - secretary → ME
  • 19
    168 Lee Lane, Horwich, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-08-01 ~ 2018-04-06
    IIF 97 - secretary → ME
  • 20
    Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2020-01-16 ~ 2021-04-14
    IIF 142 - secretary → ME
  • 21
    C/o Homestead Consultancy Services Ltd, 29 St. Annes Road West, St Annes On Sea, Lancashire, England
    Corporate (3 parents)
    Officer
    2013-01-29 ~ 2018-06-30
    IIF 133 - secretary → ME
  • 22
    C/o Homestead Consultancy Services Ltd, 29 St. Annes Road West, Lytham St. Annes, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    2015-10-15 ~ 2019-01-01
    IIF 107 - secretary → ME
  • 23
    CHAPLETOWN WHARF MANAGEMENT COMPANY LIMITED - 2003-11-20
    INHOCO 2990 LIMITED - 2003-11-12
    C/o Realty Management Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    106 GBP2023-12-31
    Officer
    2009-07-02 ~ 2021-04-14
    IIF 78 - secretary → ME
  • 24
    C/o Urbanbubble, 79 Tib Street, Manchester
    Dissolved corporate
    Officer
    2014-01-08 ~ 2015-07-01
    IIF 88 - secretary → ME
  • 25
    BOYS TOYS (EAST) LTD - 2017-06-09
    THE CAMBRIDGE DRESS COMPANY LIMITED - 2015-09-17
    C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    2015-03-18 ~ 2015-09-17
    IIF 40 - director → ME
  • 26
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Officer
    2013-10-29 ~ 2015-07-23
    IIF 22 - director → ME
    2014-09-10 ~ 2019-06-30
    IIF 93 - secretary → ME
  • 27
    DEVONPORTS ACCOUNTANTS LIMITED - 2022-10-05
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,180,306 GBP2024-03-31
    Officer
    2022-10-01 ~ 2024-07-11
    IIF 48 - director → ME
  • 28
    DIDSBURY POINT 4A MANAGEMENT LIMITED - 2005-07-25
    DIDSBURY POINT MANAGEMENT COMPANY - 2005-06-30
    C/o Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2014-09-12 ~ 2021-04-14
    IIF 89 - secretary → ME
  • 29
    Derwent Suite Chorley New Road, Horwich, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2013-03-10 ~ 2017-07-06
    IIF 138 - secretary → ME
  • 30
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2015-01-21 ~ 2018-03-02
    IIF 81 - director → ME
    2006-12-22 ~ 2008-02-19
    IIF 20 - director → ME
    2008-04-14 ~ 2021-04-14
    IIF 77 - secretary → ME
  • 31
    205 Gower Road, Sketty, Swansea, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    483 GBP2018-02-28
    Officer
    2013-03-26 ~ 2013-07-05
    IIF 53 - director → ME
  • 32
    PWKW LIMITED - 2025-01-20
    Poplar Cottage, Burtons Green, Halstead, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-11-01 ~ 2025-01-20
    IIF 41 - director → ME
    Person with significant control
    2022-11-01 ~ 2025-01-20
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 33
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2010-03-24 ~ 2021-04-14
    IIF 70 - secretary → ME
  • 34
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2014-04-22 ~ 2016-12-06
    IIF 27 - director → ME
  • 35
    C/o Realty Discovery House, Crossley Road, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-12-14 ~ 2017-07-31
    IIF 64 - secretary → ME
  • 36
    Unit 2 Block C, 14 Hulme Street, Salford, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2023-08-05 ~ 2024-05-07
    IIF 144 - secretary → ME
  • 37
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-07-01 ~ 2023-10-06
    IIF 99 - secretary → ME
  • 38
    C/o Urbanbubble, Swan Square, 79 Tib Street, Manchester
    Dissolved corporate
    Officer
    2014-05-06 ~ 2015-07-01
    IIF 117 - secretary → ME
  • 39
    GENERATE MANAGEMENT COMPANY LIMITED - 2011-07-13
    Cavendish249 Cavendish Street, Ashton-under-lyne, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-12-06 ~ 2014-06-23
    IIF 31 - director → ME
  • 40
    C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2009-11-19 ~ 2023-10-06
    IIF 63 - secretary → ME
  • 41
    C/o Realty Management Crossley Road, Ground Floor, Discovery House, Stockport, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-03-26 ~ 2021-04-14
    IIF 68 - secretary → ME
  • 42
    31 Greek Street, Stockport, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2010-03-24 ~ 2012-07-01
    IIF 152 - secretary → ME
  • 43
    COBCO (509) LIMITED - 2002-11-18
    C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Corporate (5 parents)
    Officer
    2010-02-28 ~ 2017-02-02
    IIF 66 - secretary → ME
  • 44
    3-9 Duke Street Duke Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-06-18 ~ 2009-07-31
    IIF 85 - secretary → ME
  • 45
    C/o Blockcontrol Partnership, Rico House George Street, Prestwich, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2012-03-30 ~ 2021-04-14
    IIF 94 - secretary → ME
  • 46
    Crown House High St, Tyldesley, Manchester
    Corporate (1 parent)
    Equity (Company account)
    1,827 GBP2023-07-31
    Officer
    2013-07-24 ~ 2015-02-20
    IIF 19 - director → ME
  • 47
    Ground Floor, Discovery House, Crossley Road, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-08-01 ~ 2016-03-03
    IIF 113 - secretary → ME
  • 48
    Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2020-01-16 ~ 2023-10-06
    IIF 147 - secretary → ME
  • 49
    2 Hills Road, Cambridge, Cambridgeshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2020-04-06 ~ 2023-10-06
    IIF 148 - secretary → ME
  • 50
    C/o Livingcity Asset Management Limited, 10 Durling Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2013-08-06 ~ 2019-01-01
    IIF 140 - secretary → ME
  • 51
    C/o Realty Management Limited, Crossley Road, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    2015-10-23 ~ 2021-04-14
    IIF 102 - secretary → ME
  • 52
    Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-03-06 ~ 2022-03-17
    IIF 146 - secretary → ME
  • 53
    Melrose Apartments, 159 Hathersage Road, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    94 GBP2023-09-30
    Officer
    2015-08-25 ~ 2020-10-01
    IIF 90 - secretary → ME
  • 54
    C/o Zenith Management 1st Floor Nq Building, 47 Bengal Street, Manchester, England
    Corporate (4 parents)
    Officer
    2013-11-27 ~ 2017-05-11
    IIF 129 - secretary → ME
  • 55
    C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2013-04-08 ~ 2018-06-30
    IIF 126 - secretary → ME
  • 56
    Chiltern House, King Edward Street, Macclesfield, England
    Corporate (9 parents)
    Equity (Company account)
    96 GBP2024-02-28
    Officer
    2013-03-19 ~ 2016-04-11
    IIF 151 - secretary → ME
  • 57
    112 Lance Lane 112 Lance Lane, Wavertree, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-09-30
    Officer
    2014-10-20 ~ 2021-04-14
    IIF 96 - secretary → ME
  • 58
    HALLCO 1335 LIMITED - 2006-07-18
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    240 GBP2024-03-30
    Officer
    2016-03-17 ~ 2023-10-06
    IIF 91 - secretary → ME
  • 59
    47 Bengal Street, Manchester, Greater Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    114 GBP2023-12-31
    Officer
    2015-07-01 ~ 2020-10-01
    IIF 114 - secretary → ME
  • 60
    384a Deansgate, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    54 GBP2023-12-31
    Officer
    2014-03-12 ~ 2023-01-31
    IIF 131 - secretary → ME
  • 61
    Urbanbubble, Swan Square, 79 Tib Street, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate
    Officer
    2015-07-07 ~ 2015-10-23
    IIF 149 - secretary → ME
  • 62
    C/o Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved corporate (5 parents)
    Officer
    2007-02-01 ~ 2013-04-08
    IIF 50 - director → ME
  • 63
    C/o Urbanbubble, 7 Dale Street, Sevendale House, Manchester
    Corporate (2 parents)
    Equity (Company account)
    36 GBP2023-12-31
    Officer
    2012-07-01 ~ 2023-10-06
    IIF 61 - secretary → ME
  • 64
    C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England
    Corporate (5 parents)
    Equity (Company account)
    28 GBP2024-03-24
    Officer
    2016-05-26 ~ 2018-06-30
    IIF 104 - secretary → ME
  • 65
    GEO. ROBSON & CO. (CONVEYORS) LIMITED - 2016-09-05
    Coleford Road, Darnall, Sheffield, S Yorks
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,645,081 GBP2024-06-29
    Officer
    2003-01-08 ~ 2013-04-08
    IIF 51 - director → ME
  • 66
    INHOCO 2665 LIMITED - 2002-08-09
    C/o Realty Management Limited Ground Floor, Discovery House, Crossley Road, Stockport, England
    Corporate (6 parents)
    Equity (Company account)
    1,657 GBP2022-12-30
    Officer
    2013-08-19 ~ 2020-12-31
    IIF 154 - secretary → ME
  • 67
    INHOCO 2122 LIMITED - 2002-08-09
    C/o Realty Management Limited Ground Floor, Discovery House, Crossley Road, Stockport, England
    Corporate (6 parents)
    Equity (Company account)
    288 GBP2022-12-31
    Officer
    2013-08-19 ~ 2020-12-31
    IIF 141 - secretary → ME
  • 68
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11 GBP2022-12-31
    Officer
    2010-03-26 ~ 2021-04-14
    IIF 71 - secretary → ME
  • 69
    C/o Residential Management Group Ltd Rmg House, Essex Road, Hoddesdon, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-08-01 ~ 2021-01-18
    IIF 132 - secretary → ME
  • 70
    Realty Management Limited Ground Floor, Discovery House, Crossley Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2018-10-18
    IIF 137 - secretary → ME
  • 71
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-26 ~ 2021-04-14
    IIF 101 - secretary → ME
  • 72
    THE POINT (NEW ISLINGTON) MANAGEMENT COMPANY LIMITED - 2014-02-25
    Swan Square, 79 Tib Street, Manchester
    Dissolved corporate
    Officer
    2014-01-06 ~ 2016-01-06
    IIF 109 - secretary → ME
  • 73
    384a Deansgate, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2016-01-06 ~ 2021-09-22
    IIF 86 - secretary → ME
    2014-02-26 ~ 2015-09-01
    IIF 116 - secretary → ME
  • 74
    Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2020-06-30 ~ 2023-10-06
    IIF 143 - secretary → ME
  • 75
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-03-01 ~ 2021-04-14
    IIF 98 - secretary → ME
  • 76
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2011-06-20 ~ 2020-02-07
    IIF 25 - director → ME
  • 77
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2011-06-20 ~ 2020-02-07
    IIF 24 - director → ME
  • 78
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2011-06-20 ~ 2020-02-07
    IIF 29 - director → ME
  • 79
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2011-06-20 ~ 2020-02-07
    IIF 30 - director → ME
  • 80
    One Eleven, Edmund Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2011-06-20 ~ 2020-02-07
    IIF 28 - director → ME
  • 81
    THE WAY BESWICK (ZONES 9 & 10) LIMITED - 2008-02-28
    One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2011-06-20 ~ 2013-11-28
    IIF 26 - director → ME
  • 82
    Jump-pad Limited, 34-34a High Street, Newton-le-willows, Merseyside, England
    Corporate (6 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    2014-11-11 ~ 2018-06-30
    IIF 105 - secretary → ME
  • 83
    Urbanbubble, Swan Square 79 Swan Square, 79 Tib Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-26 ~ 2013-12-01
    IIF 69 - secretary → ME
  • 84
    C/o Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2018-03-01 ~ 2021-04-14
    IIF 124 - secretary → ME
  • 85
    40 Brook Road, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -314 GBP2017-06-30
    Officer
    2013-03-20 ~ 2016-01-01
    IIF 120 - secretary → ME
  • 86
    7 St Petersgate, Stockport
    Corporate (1 parent)
    Equity (Company account)
    -6,565 GBP2020-06-30
    Person with significant control
    2016-08-12 ~ 2016-08-12
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 87
    Sevendale House, 7 Dale Street, Manchester, United Kingdom
    Corporate (2 parents, 25 offsprings)
    Equity (Company account)
    1,809,718 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2022-09-30
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 88
    BY AND LARGE LIMITED - 2002-09-18
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    69,256 GBP2023-12-31
    Officer
    2010-08-01 ~ 2023-10-06
    IIF 67 - secretary → ME
  • 89
    Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    33 GBP2023-12-31
    Officer
    2014-08-06 ~ 2015-05-12
    IIF 84 - secretary → ME
  • 90
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2014-10-17 ~ 2021-06-24
    IIF 111 - secretary → ME
  • 91
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-07-01 ~ 2021-04-14
    IIF 110 - secretary → ME
  • 92
    VOLUME II LTD - 2017-07-25
    5a Bear Lane, Southwark, London, England
    Corporate (2 parents)
    Equity (Company account)
    -24,569 GBP2021-02-28
    Officer
    2017-02-09 ~ 2022-05-06
    IIF 155 - director → ME
  • 93
    C/o Zenith Management Ltd, 47 Bengal Street, Manchester, England
    Corporate (5 parents)
    Officer
    2014-08-19 ~ 2021-04-14
    IIF 103 - secretary → ME
  • 94
    COBCO (309) LIMITED - 2000-07-20
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    56 GBP2024-03-31
    Officer
    2013-03-26 ~ 2023-10-06
    IIF 134 - secretary → ME
  • 95
    Rico House George Street, Prestwich, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    2013-03-10 ~ 2018-06-30
    IIF 153 - secretary → ME
  • 96
    PURPOSEUNIT PROPERTY MANAGEMENT LIMITED - 1998-06-19
    Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-08-15 ~ 2021-01-08
    IIF 121 - secretary → ME
    2012-10-26 ~ 2019-05-31
    IIF 135 - secretary → ME
  • 97
    C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2020-07-31
    Officer
    2013-03-19 ~ 2018-06-30
    IIF 136 - secretary → ME
  • 98
    Stuart’s House, 7 Ambassador Place, Altrincham, England
    Corporate (3 parents)
    Equity (Company account)
    19,775 GBP2023-12-31
    Officer
    2011-06-17 ~ 2018-01-01
    IIF 128 - secretary → ME
© 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.