logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bate, Simon Donald

    Related profiles found in government register
  • Bate, Simon Donald
    British consultant born in August 1958

    Registered addresses and corresponding companies
    • icon of address 27 Southdowns Road, Bowden, Altrincham, WA14 3NP

      IIF 1
  • Bate, Simon Donald
    British director born in August 1958

    Registered addresses and corresponding companies
  • Bate, Simon Donald
    British management consultant born in August 1958

    Registered addresses and corresponding companies
  • Bate, Simon Donald
    British company director

    Registered addresses and corresponding companies
    • icon of address 24 Park Road, Altrincham, WA15 9NN

      IIF 11
  • Bate, Simon Donald
    British consultant

    Registered addresses and corresponding companies
    • icon of address 24 Park Road, Altrincham, WA15 9NN

      IIF 12
  • Bate, Simon Donald
    British director

    Registered addresses and corresponding companies
    • icon of address 24 Park Road, Altrincham, WA15 9NN

      IIF 13
    • icon of address 27 Southdowns Road, Bowden, Altrincham, WA14 3NP

      IIF 14
  • Bate, Simon Donald
    born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Carnarvon Street, Manchester, M3 1HJ, United Kingdom

      IIF 15
  • Bate, Simon Donald
    British cheif development officer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Bioscience Innovation Centre, Royal College Street, London, NW1 0NH, England

      IIF 16
  • Bate, Simon Donald
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH

      IIF 17
    • icon of address Vmc House, Northfield Rd, Southam, Warwickshire, CV47 0FG

      IIF 18
  • Bate, Simon Donald
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Bate, Simon Donald
    British finance consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 29
  • Bate, Simon Donald
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Carnarvon Street, Manchester, M3 1HJ, United Kingdom

      IIF 30
  • Bate, Simon David
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Fish Accounts Unit 2, Coolham Road, West Grinstead, Horsham, RH13 8LN, England

      IIF 31
  • Bate, Simon Donald
    born in August 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 32
  • Bate, Simon Donald
    British director born in August 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 33
    • icon of address 15, Carnarvon Street, Manchester, M3 1HJ, United Kingdom

      IIF 34
  • Bate, Simon Donald
    British chief executive born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, East Downs Road, Bowdon, Altrincham, Cheshire, WA14 2LQ, United Kingdom

      IIF 35
  • Bate, Simon Donald
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bate, Simon Donald
    British consultant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock House, 20 East Downs Road, Bowdon, Cheshire, WA14 2LQ

      IIF 43
  • Bate, Simon Donald
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, East Downs Road, Bowdon, Altrincham, Cheshire, WA14 2LQ

      IIF 44
    • icon of address 20, East Downs Road, Bowdon, Altrincham, Cheshire, WA14 2LQ, England

      IIF 45
    • icon of address 20, East Downs Road, Bowdon, Altrincham, Cheshire, WA14 2LQ, United Kingdom

      IIF 46
    • icon of address 20, East Downs Road, Bowden, WA14 2LQ

      IIF 47
    • icon of address 20, East Downs Road, Bowdon, WA14 2LQ

      IIF 48 IIF 49 IIF 50
    • icon of address Paddock House, 20 East Downs Road, Bowdon, Cheshire, WA14 2LQ

      IIF 55 IIF 56 IIF 57
    • icon of address 15, Carnarvon Street, Manchester, M3 1HJ, United Kingdom

      IIF 62 IIF 63
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 64
    • icon of address 5th Floor, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 65
    • icon of address Clarence House, 3rd Floor, Clarence House, Clarence Street, Manchester, M2 4DW, England

      IIF 66
    • icon of address Colwyn Chambers, 19 York Street, Manchester, M2 3BA, United Kingdom

      IIF 67
    • icon of address The Old, School House, George Leigh Street, Manchester, M4 6AF

      IIF 68
    • icon of address The Pinnacle, 5th Floor, 73 - 79 King Street, Manchester, M2 4NG, England

      IIF 69 IIF 70
    • icon of address The Pinnacle 5th, Floor, 73-79 King Street, Manchester, Greater Manchester, M2 4NG, United Kingdom

      IIF 71
  • Bate, Simon Donald
    British none born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, George Leigh Sreet, Manchester, M4 6AF

      IIF 72
  • Bate, Simon Donald
    British property consultant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock House, 20 East Downs Road, Bowdon, Cheshire, WA14 2LQ

      IIF 73
  • Bate, Simon Donald
    British property developer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 74
  • Mr Simon Donald Bate
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vmc House, Northfield Rd, Southam, Warwickshire, CV47 0FG

      IIF 75
  • Simon Donald Bate
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 76 IIF 77
    • icon of address 15, Carnarvon Street, Manchester, M3 1HJ, United Kingdom

      IIF 78
    • icon of address Beechwood, Draycote, Rugby, CV23 9RB, England

      IIF 79
  • Mr Simon David Bate
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Carnarvon Street, Manchester, M3 1HJ

      IIF 80
    • icon of address 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 81 IIF 82
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 83 IIF 84 IIF 85
  • Mr Simon Donald Bate
    British born in August 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 86
    • icon of address 15, Carnarvon Street, Manchester, M3 1HJ, United Kingdom

      IIF 87
  • Mr Simon Donald Bate
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 88
    • icon of address Colwyn Chambers, 19 York Street, Manchester, M2 3BA, United Kingdom

      IIF 89
  • Simon Donald Bate
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 90
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 15 Carnarvon Street, Manchester, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,221,278 GBP2024-03-31
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CARNARVON STREET ONE LIMITED - 2017-09-29
    icon of address 15 Carnarvon Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 15 Carnarvon Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    857,023 GBP2023-11-30
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Has significant influence or controlOE
  • 4
    icon of address 15 Carnarvon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,109,002 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Clarence House 3rd Floor, Clarence House, Clarence Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-18 ~ dissolved
    IIF 58 - Director → ME
  • 6
    icon of address Greengate Works, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-05 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 15 Carnarvon Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Colwyn Chambers, 19 York Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 15 Carnarvon Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 15 - LLP Designated Member → ME
  • 10
    icon of address Greengate Works, Salford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-05 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 5th Floor 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 65 - Director → ME
  • 12
    icon of address 15 Carnarvon Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 15 Carnarvon Street, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 62 - Director → ME
  • 14
    icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    EAST MANCHESTER REGENERATION LIMITED - 2000-03-15
    icon of address C/o Manchester Professional, Services Ltd Po Box 532 Town, Hall Albert Square, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    913 GBP2017-03-31
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 72 - Director → ME
  • 16
    EVER 2120 LIMITED - 2003-08-22
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address Red Fish Accounts Unit 2 Coolham Road, West Grinstead, Horsham, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,688 GBP2024-03-31
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address 15 Carnarvon Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    RECONSTRUCT AND DESIGN (WEST YORKSHIRE) LIMITED - 1997-01-28
    HAVERSKIL LIMITED - 1990-01-17
    icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Beechwood, Draycote, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 22
    icon of address London Bioscience Innovation Centre, Royal College Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,569 GBP2023-11-30
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address London Bioscience Innovation Centre, 2 Royal College Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -427,120 GBP2024-03-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 17 - Director → ME
  • 24
    icon of address 15 Carnarvon Street, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Total liabilities (Company account)
    105,172 GBP2023-11-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 77 - Has significant influence or controlOE
  • 25
    icon of address Beechwood, Draycote, Rugby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,129 GBP2023-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 28 - Director → ME
  • 26
    VENDING MICRO CIRCUITS (VMC) LIMITED - 2004-03-10
    icon of address Vmc House, Northfield Rd, Southam, Warwickshire
    Active Corporate (10 parents)
    Equity (Company account)
    1,981,754 GBP2023-12-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Gaw End Farm Gaw End Lane, Lyme Green, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 36 - Director → ME
Ceased 44
  • 1
    EVER 2112 LIMITED - 2003-11-21
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,188,475 GBP2022-03-31
    Officer
    icon of calendar 2003-09-24 ~ 2010-03-26
    IIF 41 - Director → ME
  • 2
    JCCO 155 LIMITED - 2006-10-16
    icon of address C/o Livingcity Asset Management Limited, 10 Durling Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    265 GBP2024-03-31
    Officer
    icon of calendar 2006-08-16 ~ 2010-03-26
    IIF 57 - Director → ME
  • 3
    ASK (EXCHANGE WEST) DEVELOPMENTS LIMITED - 2017-01-30
    icon of address Horseshoe Farm, Elkington Way, Alderley Edge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2013-08-31
    IIF 50 - Director → ME
  • 4
    ASK (EXCHANGE WEST) LIMITED - 2017-01-30
    icon of address Horseshoe Farm, Elkington Way, Alderley Edge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2013-08-31
    IIF 54 - Director → ME
  • 5
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-08-07 ~ 2013-08-31
    IIF 49 - Director → ME
  • 6
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-08-07 ~ 2013-08-31
    IIF 45 - Director → ME
  • 7
    icon of address Clarence House 3rd Floor, Clarence House, Clarence Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-28 ~ 2015-12-24
    IIF 39 - Director → ME
  • 8
    EVER 2018 LIMITED - 2003-03-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2013-08-31
    IIF 42 - Director → ME
  • 9
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2013-08-31
    IIF 44 - Director → ME
  • 10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-19 ~ 2013-08-31
    IIF 40 - Director → ME
  • 11
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2015-12-24
    IIF 66 - Director → ME
    icon of calendar 2012-05-25 ~ 2013-08-31
    IIF 71 - Director → ME
  • 12
    HALLCO 1520 LIMITED - 2007-12-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2013-08-31
    IIF 51 - Director → ME
  • 13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2013-08-31
    IIF 70 - Director → ME
  • 14
    icon of address Clarence House 3rd Floor, Clarence House, Clarence Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2013-08-31
    IIF 69 - Director → ME
  • 15
    HALLCO 1558 LIMITED - 2008-01-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2013-08-31
    IIF 60 - Director → ME
  • 16
    HALLCO 1512 LIMITED - 2009-04-01
    icon of address 3rd Floor Clarence House, Clarence Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2009-08-07 ~ 2013-08-31
    IIF 52 - Director → ME
  • 17
    ASK/AKELER DEVELOPMENTS LIMITED - 2007-07-10
    EVER 1601 LIMITED - 2001-10-08
    icon of address 2 Waterside Drive, Theale, Reading, Berkshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2001-12-04 ~ 2005-09-01
    IIF 21 - Director → ME
  • 18
    icon of address Clarence House 3rd Floor, Clarence House, Clarence Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,800 GBP2016-12-31
    Officer
    icon of calendar 2009-08-07 ~ 2013-08-31
    IIF 53 - Director → ME
  • 19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2013-08-31
    IIF 37 - Director → ME
  • 20
    icon of address Clarence House 3rd Floor, Clarence House, Clarence Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-18 ~ 2004-11-12
    IIF 13 - Secretary → ME
  • 21
    icon of address Livingcity Centre 10 Durling Street, Ardwick Green, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    289 GBP2024-03-31
    Officer
    icon of calendar 2009-08-07 ~ 2010-03-26
    IIF 68 - Director → ME
  • 22
    TRELLEBORG COATED SYSTEMS MIDDLETON LIMITED - 2017-08-25
    DUNLOP GRG HOLDINGS LIMITED - 2016-01-11
    EVER 1073 LIMITED - 1999-02-26
    icon of address Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-05 ~ 2005-11-08
    IIF 20 - Director → ME
  • 23
    icon of address 15 Carnarvon Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-21 ~ 2019-10-11
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-10-11
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2013-08-31
    IIF 38 - Director → ME
    icon of calendar 2002-09-25 ~ 2006-03-31
    IIF 11 - Secretary → ME
  • 25
    icon of address 7 Constance Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,416 GBP2023-12-31
    Officer
    icon of calendar 2010-07-16 ~ 2013-08-31
    IIF 46 - Director → ME
  • 26
    icon of address 15 Carnarvon Street, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-09-04 ~ 2019-09-04
    IIF 88 - Has significant influence or control OE
  • 27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-05 ~ 2013-08-31
    IIF 61 - Director → ME
  • 28
    CROSBY: ASK LIMITED - 2011-07-22
    EVER 1228 LIMITED - 2000-05-24
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-15 ~ 2015-12-24
    IIF 22 - Director → ME
  • 29
    icon of address 10 Durling Street, Manchester
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    28,992 GBP2023-12-31
    Officer
    icon of calendar 2001-01-29 ~ 2002-11-18
    IIF 2 - Director → ME
  • 30
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 1996-11-19 ~ 1998-04-08
    IIF 5 - Director → ME
  • 31
    MALMAISON BRAND LIMITED - 2002-10-11
    M M & S (2312) LIMITED - 1996-11-11
    icon of address Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-19 ~ 1998-04-08
    IIF 1 - Director → ME
  • 32
    SOUTHSIDE REGENERATION LIMITED - 2013-07-19
    WORTHY OPPONENTS LIMITED - 1999-09-01
    EVER 1047 LIMITED - 1998-12-04
    icon of address 166 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-25 ~ 2013-08-31
    IIF 59 - Director → ME
    icon of calendar 1998-11-25 ~ 1999-12-16
    IIF 14 - Secretary → ME
  • 33
    icon of address Clarence House 3rd Floor, Clarence House, Clarence Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2009-08-07 ~ 2013-08-31
    IIF 48 - Director → ME
  • 34
    CROSBY WESTPORT LIVERPOOL LIMITED - 1999-12-01
    CLASSYSPEC LIMITED - 1999-09-14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2013-08-31
    IIF 73 - Director → ME
  • 35
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19 GBP2023-12-31
    Officer
    icon of calendar 2003-02-27 ~ 2005-02-09
    IIF 19 - Director → ME
  • 36
    MYLOHILL LIMITED - 1998-01-05
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-14 ~ 1998-04-08
    IIF 10 - Director → ME
  • 37
    THE MALMAISON HOTEL LIMITED - 1994-03-02
    COMLAW NO. 319 LIMITED - 1993-06-17
    icon of address Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-19 ~ 1998-04-08
    IIF 8 - Director → ME
  • 38
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-10 ~ 1998-04-08
    IIF 9 - Director → ME
  • 39
    THE JOSHUA HOYLE HOTEL COMPANY LIMITED - 1997-10-16
    LONGITUDE LIMITED - 1995-11-14
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-19 ~ 1998-04-08
    IIF 6 - Director → ME
  • 40
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-19 ~ 1998-04-08
    IIF 7 - Director → ME
  • 41
    HALLCO 1519 LIMITED - 2007-12-21
    icon of address 3 Knowsley Place, Duke Street, Bury
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2009-08-07 ~ 2013-08-31
    IIF 47 - Director → ME
  • 42
    HALLCO 1557 LIMITED - 2008-01-04
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    64 GBP2023-12-31
    Officer
    icon of calendar 2008-01-02 ~ 2013-08-31
    IIF 55 - Director → ME
  • 43
    FLAGSTEM LIMITED - 1997-10-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-06 ~ 2013-08-31
    IIF 43 - Director → ME
    icon of calendar 1997-06-06 ~ 2004-11-12
    IIF 12 - Secretary → ME
  • 44
    ASK PROJECTS LIMITED - 2017-06-23
    EVER 2336 LIMITED - 2004-11-11
    icon of address Floor 1 7 Constance Street, Manchester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -3,666,275 GBP2024-09-30
    Officer
    icon of calendar 2005-10-20 ~ 2013-08-31
    IIF 56 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.